UKBizDB.co.uk

VODAFONE GLOBAL ENTERPRISE LIMITED

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

This company is commonly known as Vodafone Global Enterprise Limited. The company was founded 30 years ago and was given the registration number 02844851. 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 61900 - Other telecommunications activities.

Company Information

Name:VODAFONE GLOBAL ENTERPRISE LIMITED
Company Number:02844851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

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, United Kingdom, RG14 2FN

Corporate Secretary13 December 2023Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director27 June 2022Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 March 2023Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 December 2021Active
Upper Foxhangers Farm, Marsh Lane, Rowde, Devizes, England, SN10 1RE

Secretary23 May 2008Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary01 October 2006Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary03 December 2001Active
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU

Secretary06 September 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 August 1993Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary18 August 2014Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary31 May 2017Active
Springfield, The Street, Mortimer, Reading, United Kingdom, RG7 3PE

Director17 October 2018Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director15 February 2013Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 October 2006Active
Place Manor, Wallingford Road, Streatley, RG8 9JS

Director06 September 1993Active
Lindfield Faringdon Road, Abingdon, OX14 1BD

Director29 April 2005Active
Treetops 46 Mincing Lane, Chobham, Woking, GU24 8RS

Director06 September 1993Active
5 Oaklands Close, North Ascot, SL5 7NG

Director29 April 2005Active
23, Baily, Parkway, Newbury, United Kingdom, RG14 1EF

Director01 July 2016Active
Grazeley House, Harpsden Way, Henley On Thames, RG9 1NX

Director28 June 1999Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director10 January 2011Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director06 March 2008Active
11 Redford Road, Windsor, SL4 5ST

Director25 July 2006Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director06 March 2008Active
Forest Plaza Omotesando 204, 4-13-13 Jingumae, Shibuya-Ku, Tokyo, Japan, 1050001

Director12 April 2006Active
Forest Plaza Omotesando 204, 4 13 13 Jingumae Shibuya Ku, Tokyo, Japan, FOREIGN

Director20 October 2003Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 December 2019Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 November 2008Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 October 2006Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 October 2012Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director10 September 2012Active
Bockhampton Manor, Lambourn, RG17 7LS

Director01 January 1997Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director02 July 2021Active
14 Coppice Gardens, Crowthorne, RG45 6EE

Director01 October 2000Active
Am Gieb 28, Dusseldorf, Germany, FOREIGN

Director01 January 2001Active

People with Significant Control

Vodafone International Operations 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2024-01-02Officers

Appoint corporate secretary company with name date.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-04-04Incorporation

Memorandum articles.

Download
2022-04-04Resolution

Resolution.

Download
2022-03-31Capital

Capital allotment shares.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.