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.
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 | : |
|
Registered Address | : | Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vodafone House, The Connection, Newbury, RG14 2FN | Corporate Secretary | 31 March 2009 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 March 2018 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 03 August 2015 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Secretary | 06 September 2001 | Active |
Hedgerows, Heather Wold, Burghclere, RG20 9BG | Secretary | 14 August 2000 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 31 March 2016 | Active |
Lindfield Faringdon Road, Abingdon, OX14 1BD | Director | 01 February 2001 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 28 October 2002 | Active |
11 Redford Road, Windsor, SL4 5ST | Director | 01 April 2005 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 March 2018 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 31 March 2009 | Active |
House On The Wyld, Yattendon Road, Hampstead Norreys, Thatcham, RG18 0TF | Director | 14 August 2000 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 01 November 2007 | Active |
16 Capricorn Quay, Lime Kiln Road, Bristol, BS8 4SX | Director | 01 February 2001 | Active |
Petersham House, Stoke Row Road, Peppard Common, Henley On Thames, RG9 5JD | Director | 01 February 2001 | Active |
Glebe House, Tidmarsh, RG8 8ES | Director | 01 November 2001 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 22 December 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-10-04 | Dissolution | Dissolution application strike off company. | Download |
2022-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-01 | Accounts | Legacy. | Download |
2021-09-01 | Other | Legacy. | Download |
2021-09-01 | Other | Legacy. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Officers | Change person director company with change date. | Download |
2020-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-12 | Accounts | Legacy. | Download |
2020-10-12 | Other | Legacy. | Download |
2020-10-12 | Other | Legacy. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-12-10 | Accounts | Legacy. | Download |
2019-12-10 | Other | Legacy. | Download |
2019-12-10 | Other | Legacy. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.