UKBizDB.co.uk

VODAFONE GROUP SERVICES LIMITED

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

This company is commonly known as Vodafone Group Services Limited. The company was founded 24 years ago and was given the registration number 03802001. 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 GROUP SERVICES LIMITED
Company Number:03802001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1999
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 Secretary24 November 2015Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director24 November 2015Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director13 April 2021Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director22 October 2019Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary30 March 2010Active
Hedgerows, Heather Wold, Burghclere, RG20 9BG

Secretary22 July 1999Active
Vodafone House, The Connection, Newbury, RG14 2FN

Secretary01 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 July 1999Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 April 2004Active
Place Manor, Wallingford Road, Streatley, RG8 9JS

Director22 July 1999Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 July 2003Active
Lantern House, 4a Queens Gate Place, London, SW7 5NT

Director22 July 1999Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 April 2004Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director21 October 2009Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 June 2017Active
Cancourt, Ampney St Peter, Cirencester, GL7 5SQ

Director01 April 2004Active
50, Grove Park Gardens, London, England, W4 3RZ

Director21 October 2009Active
50, Grove Park Gardens, London, W4 3RZ

Director23 April 2009Active
Keepers Cottage, Standen Manor, Hungerford, RG17 0RB

Director01 April 2004Active
Westwood House, London Road, Petersfield, GU31 5AJ

Director01 December 2002Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director20 October 2010Active
Via Val Di Sole 11, Milano, Italy,

Director01 April 2004Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director17 September 2019Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director01 April 2010Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director19 May 2005Active
Grazeley House, Harpsden Way, Henley On Thames, RG9 1NX

Director01 April 2004Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director09 October 2006Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director24 November 2015Active
Rodona House, Rodona Road St Georges Hill, Weybridge, KT13 0NP

Director01 April 2004Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 April 2007Active
The Old Post Office, Boxford, Newbury, RG20 8DH

Director01 August 1999Active
81 Ailesbury Road, Ballsbridge, IRISH

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

Director14 July 2010Active
13 Willow Road, London, NW3 1TJ

Director15 May 2006Active
The Lyons Stable Benham Chase, Stockcross, Newbury, RG20 8LQ

Director01 February 2000Active

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 (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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-05Capital

Capital allotment shares.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Resolution

Resolution.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-12-15Capital

Capital allotment shares.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-10Capital

Capital allotment shares.

Download
2020-04-17Capital

Capital allotment shares.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.