UKBizDB.co.uk

VODAFONE EURO HEDGING TWO

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vodafone Euro Hedging Two. The company was founded 23 years ago and was given the registration number 04055111. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VODAFONE EURO HEDGING TWO
Company Number:04055111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, RG14 2FN

Corporate Secretary31 March 2009Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 March 2018Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director03 August 2015Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary06 September 2001Active
Hedgerows, Heather Wold, Burghclere, RG20 9BG

Secretary14 August 2000Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 March 2016Active
Lindfield Faringdon Road, Abingdon, OX14 1BD

Director01 February 2001Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director28 October 2002Active
11 Redford Road, Windsor, SL4 5ST

Director01 April 2005Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 March 2018Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 March 2009Active
House On The Wyld, Yattendon Road, Hampstead Norreys, Thatcham, RG18 0TF

Director14 August 2000Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 November 2007Active
16 Capricorn Quay, Lime Kiln Road, Bristol, BS8 4SX

Director01 February 2001Active
Petersham House, Stoke Row Road, Peppard Common, Henley On Thames, RG9 5JD

Director01 February 2001Active
Glebe House, Tidmarsh, RG8 8ES

Director01 November 2001Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director22 December 2006Active

People with Significant Control

Vodafone International Operations Limited
Notified on:29 September 2022
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vodafone Worldwide Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-04Dissolution

Dissolution application strike off company.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-01Accounts

Legacy.

Download
2021-09-01Other

Legacy.

Download
2021-09-01Other

Legacy.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-12Accounts

Legacy.

Download
2020-10-12Other

Legacy.

Download
2020-10-12Other

Legacy.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-10Accounts

Legacy.

Download
2019-12-10Other

Legacy.

Download
2019-12-10Other

Legacy.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.