CompanyTrack
N

NTL CAMBRIDGE LIMITED

Dissolved London

Other telecommunications activities

Other telecommunications activities
N

NTL CAMBRIDGE LIMITED

Other telecommunications activities

Founded 14 Aug 1987 Dissolved London, United Kingdom
Other telecommunications activities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 23
23 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 More London Place London SE1 2AF

Credit Report

Discover NTL CAMBRIDGE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 57,582,038 Shares £255.30m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Mar 2019200£65.07m£325k
22 Dec 201557,581,838£190.23m£3.304

Officers

Officers

3 active 60 resigned
Status
Gillian Elizabeth JamesSecretaryUnknownUnknown30 Apr 2010Active
Mine Ozkan HifziDirectorBritishEngland5931 Mar 2014Active
Roderick Gregor McneilDirectorBritishEngland559 Mar 2020Active

Shareholders

Shareholders (3)

Virgin Media Limited
100.0%
1001 Jul 2019
Virgin Media Operations Limited
0.0%
01 Jul 2019
Virgin Media Bristol Llc
0.0%
01 Jul 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Virgin Media Limited

United Kingdom

Active
Notified 29 Jun 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

VIRGIN MEDIA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA OPERATIONS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
GENERAL CABLE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA SENIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA FINANCE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIRGIN MEDIA COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TELEFONICA O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
TELEFONICA S A spain
LIBERTY GLOBAL LTD bermuda
NTL CAMBRIDGE LIMITED Current Company

Charges

Charges

23 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 May 2020GazetteGazette Dissolved LiquidationView(1 page)
8 Apr 2020OfficersAppointment of Roderick Gregor Mcneil as director on 2020-03-09View(2 pages)
7 Apr 2020OfficersTermination of William Thomas Castell as director on 2020-03-09View(1 page)
12 Feb 2020InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(10 pages)
25 Oct 2019OfficersAppointment of Mr William Thomas Castell as director on 2019-09-09View(2 pages)
12 May 2020 Gazette

Gazette Dissolved Liquidation

8 Apr 2020 Officers

Appointment of Roderick Gregor Mcneil as director on 2020-03-09

7 Apr 2020 Officers

Termination of William Thomas Castell as director on 2020-03-09

12 Feb 2020 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

25 Oct 2019 Officers

Appointment of Mr William Thomas Castell as director on 2019-09-09

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 12 May 2020

Appointment of Roderick Gregor Mcneil as director on 2020-03-09

5 years ago on 8 Apr 2020

Termination of William Thomas Castell as director on 2020-03-09

5 years ago on 7 Apr 2020

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 12 Feb 2020

Appointment of Mr William Thomas Castell as director on 2019-09-09

6 years ago on 25 Oct 2019