CompanyTrack
V

VMWH LIMITED

Dissolved Reading

Dormant Company

Dormant Company
V

VMWH LIMITED

Dormant Company

Founded 16 Feb 2011 Dissolved Reading, United Kingdom
Dormant Company
Accounts Submitted 22 Jul 2019
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 12
12 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

500 Brook Drive Reading RG2 6UU United Kingdom

Credit Report

Discover VMWH 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

1 Allotment 632,000 Shares £632.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Feb 2011632,000£632.00m£1k

Officers

Officers

3 active 7 resigned
Status
Gillian Elizabeth JamesSecretaryUnknownUnknown16 Feb 2011Active
Mine Ozkan HifziDirectorBritishEngland5931 Mar 2014Active
Roderick Gregor McneilDirectorBritishEngland559 Mar 2020Active

Shareholders

Shareholders (1)

Telewest Communications Holdings Limited
100.0%
632,00116 Feb 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Telewest Communications Networks Limited

United Kingdom

Active
Notified 1 Jul 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Telewest Communications Holdings Limited

Ceased 1 Jul 2019

Ceased

Group Structure

Group Structure

TELEWEST COMMUNICATIONS NETWORKS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 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
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TELEFONICA O2 HOLDINGS 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
VMWH LIMITED Current Company

Charges

Charges

12 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2020GazetteGazette Dissolved VoluntaryView(1 page)
10 Mar 2020OfficersAppointment of Roderick Gregor Mcneil as director on 2020-03-09View(2 pages)
10 Mar 2020OfficersTermination of William Thomas Castell as director on 2020-03-09View(1 page)
11 Jan 2020DissolutionDissolution Voluntary Strike Off SuspendedView(1 page)
16 Dec 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
7 Apr 2020 Gazette

Gazette Dissolved Voluntary

10 Mar 2020 Officers

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

10 Mar 2020 Officers

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

11 Jan 2020 Dissolution

Dissolution Voluntary Strike Off Suspended

16 Dec 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

5 years ago on 7 Apr 2020

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

5 years ago on 10 Mar 2020

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

5 years ago on 10 Mar 2020

Dissolution Voluntary Strike Off Suspended

6 years ago on 11 Jan 2020

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 16 Dec 2019