Advanced company searchLink opens in new window

VMWARE UK LIMITED

Company number 06001046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2025 AP01 Appointment of Lee Kian Ching as a director on 15 January 2025
17 Jan 2025 TM01 Termination of appointment of Christine Wang as a director on 15 January 2025
06 Nov 2024 AP01 Appointment of Tamar Louise Brooks as a director on 29 October 2024
23 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
13 Sep 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 October 2024
10 Jul 2024 TM01 Termination of appointment of James Matthew Males as a director on 1 February 2024
03 Apr 2024 PSC02 Notification of Broadcom, Inc. as a person with significant control on 22 November 2023
03 Apr 2024 PSC07 Cessation of Vmware, Inc. as a person with significant control on 22 November 2023
03 Apr 2024 AD01 Registered office address changed from The Pavillions Bridgwater Road Bristol BS13 8FD United Kingdom to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 3 April 2024
14 Dec 2023 TM01 Termination of appointment of Craig Douglas Norris as a director on 22 November 2023
14 Dec 2023 TM01 Termination of appointment of Kieran Michael Barry-Murphy as a director on 22 November 2023
14 Dec 2023 AP01 Appointment of Christine Wang as a director on 22 November 2023
14 Dec 2023 AP01 Appointment of Adam Gregory Sloane as a director on 22 November 2023
27 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
27 Oct 2023 AA Full accounts made up to 3 February 2023
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
03 Nov 2022 AA Full accounts made up to 28 January 2022
29 Sep 2022 AP01 Appointment of Kieran Michael Barry-Murphy as a director on 13 September 2022
21 Jun 2022 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to The Pavillions Bridgwater Road Bristol BS13 8FD on 21 June 2022
08 Jun 2022 AP01 Appointment of James Matthew Males as a director on 3 June 2022
07 Jun 2022 TM01 Termination of appointment of James Andrew Munk as a director on 29 April 2022
07 Jun 2022 TM01 Termination of appointment of Ian Roberts as a director on 3 June 2022
01 Jun 2022 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 30 April 2022
30 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
02 Nov 2021 AA Full accounts made up to 29 January 2021