UKBizDB.co.uk

VODAFONE (NEW ZEALAND) HEDGING LIMITED

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

This company is commonly known as Vodafone (new Zealand) Hedging Limited. The company was founded 23 years ago and was given the registration number 04158469. 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 64191 - Banks.

Company Information

Name:VODAFONE (NEW ZEALAND) HEDGING LIMITED
Company Number:04158469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

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

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

Secretary12 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 2001Active
Vodafone House, The Connection, Newbury, RG14 2FN

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

Director12 February 2001Active
11 Redford Road, Windsor, SL4 5ST

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

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

Director31 March 2009Active
Lansdown 97 St Peters Avenue, Caversham, Reading, RG4 7DP

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

Director12 February 2001Active
Petersham House, Stoke Row Road, Peppard Common, Henley On Thames, RG9 5JD

Director12 February 2001Active
Glebe House, Tidmarsh, RG8 8ES

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

Director22 December 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 February 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-06Dissolution

Dissolution application strike off company.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation 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
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-08-13Capital

Capital statement capital company with date currency figure.

Download
2020-08-13Capital

Legacy.

Download
2020-08-13Insolvency

Legacy.

Download
2020-08-13Resolution

Resolution.

Download
2019-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-12-14Accounts

Legacy.

Download
2019-12-14Other

Legacy.

Download
2019-12-14Other

Legacy.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-31Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.