Vodafone Global Enterprise Limited NEWBURY


Vodafone Global Enterprise started in year 1993 as Private Limited Company with registration number 02844851. The Vodafone Global Enterprise company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Newbury at Vodafone House. Postal code: RG14 2FN. Since 2008/03/10 Vodafone Global Enterprise Limited is no longer carrying the name Vodafone Asia Pacific.

The firm has 3 directors, namely Fanan H., Shreyaswi G. and Amy M.. Of them, Amy M. has been with the company the longest, being appointed on 1 December 2021 and Fanan H. has been with the company for the least time - from 31 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vodafone Global Enterprise Limited Address / Contact

Office Address Vodafone House
Office Address2 The Connection
Town Newbury
Post code RG14 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02844851
Date of Incorporation Mon, 16th Aug 1993
Industry Other telecommunications activities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Vodafone Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 2023

Fanan H.

Position: Director

Appointed: 31 March 2023

Shreyaswi G.

Position: Director

Appointed: 27 June 2022

Amy M.

Position: Director

Appointed: 01 December 2021

Murielle L.

Position: Director

Appointed: 22 November 2021

Resigned: 31 March 2023

Nick G.

Position: Director

Appointed: 02 July 2021

Resigned: 30 July 2021

Ralph S.

Position: Director

Appointed: 26 November 2020

Resigned: 31 October 2021

Benjamin E.

Position: Director

Appointed: 01 December 2019

Resigned: 02 July 2021

Gary A.

Position: Director

Appointed: 17 October 2018

Resigned: 31 March 2019

Alan K.

Position: Director

Appointed: 17 October 2018

Resigned: 31 March 2019

Justin S.

Position: Director

Appointed: 17 October 2018

Resigned: 31 March 2019

Vodafone Enterprise Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2017

Resigned: 13 December 2023

Erik B.

Position: Director

Appointed: 01 July 2016

Resigned: 01 December 2019

Neil S.

Position: Director

Appointed: 04 January 2016

Resigned: 27 June 2022

Steven S.

Position: Director

Appointed: 19 December 2014

Resigned: 04 January 2016

Kerry P.

Position: Director

Appointed: 08 December 2014

Resigned: 26 November 2020

Vodafone Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 18 August 2014

Resigned: 31 May 2017

Mark A.

Position: Director

Appointed: 15 February 2013

Resigned: 19 December 2014

Jan G.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2016

Jan G.

Position: Director

Appointed: 10 September 2012

Resigned: 10 September 2012

Joao C.

Position: Director

Appointed: 10 January 2011

Resigned: 15 February 2013

John T.

Position: Director

Appointed: 10 January 2011

Resigned: 30 September 2012

Guy R.

Position: Director

Appointed: 01 November 2008

Resigned: 01 November 2008

David E.

Position: Director

Appointed: 01 November 2008

Resigned: 10 January 2011

Patrick D.

Position: Secretary

Appointed: 23 May 2008

Resigned: 03 April 2014

Thomas C.

Position: Director

Appointed: 06 March 2008

Resigned: 31 December 2012

Margherita D.

Position: Director

Appointed: 06 March 2008

Resigned: 10 January 2011

Nicholas J.

Position: Director

Appointed: 19 November 2007

Resigned: 01 September 2012

Martin S.

Position: Director

Appointed: 04 January 2007

Resigned: 16 November 2007

Franciscus R.

Position: Director

Appointed: 01 October 2006

Resigned: 22 February 2008

Warren F.

Position: Director

Appointed: 01 October 2006

Resigned: 08 December 2014

Lola E.

Position: Secretary

Appointed: 01 October 2006

Resigned: 23 May 2008

Gerard B.

Position: Director

Appointed: 01 October 2006

Resigned: 01 November 2008

Marie-Claire W.

Position: Director

Appointed: 01 October 2006

Resigned: 25 July 2008

Jan D.

Position: Director

Appointed: 25 July 2006

Resigned: 30 September 2006

John D.

Position: Director

Appointed: 12 April 2006

Resigned: 30 September 2006

Robert B.

Position: Director

Appointed: 29 April 2005

Resigned: 17 July 2006

Jeff B.

Position: Director

Appointed: 29 April 2005

Resigned: 31 December 2006

Jeroen V.

Position: Director

Appointed: 29 April 2005

Resigned: 30 September 2006

Patrick H.

Position: Director

Appointed: 29 April 2005

Resigned: 30 September 2006

Jonathan K.

Position: Director

Appointed: 24 February 2004

Resigned: 29 April 2005

John D.

Position: Director

Appointed: 20 October 2003

Resigned: 29 April 2005

Paul S.

Position: Director

Appointed: 20 October 2003

Resigned: 29 April 2005

Philip H.

Position: Secretary

Appointed: 03 December 2001

Resigned: 30 September 2006

David H.

Position: Director

Appointed: 01 January 2001

Resigned: 07 September 2001

Peter N.

Position: Director

Appointed: 01 January 2001

Resigned: 07 September 2001

Nicholas G.

Position: Director

Appointed: 01 October 2000

Resigned: 09 November 2001

Christopher I.

Position: Director

Appointed: 01 July 2000

Resigned: 07 September 2001

Michael C.

Position: Director

Appointed: 28 June 1999

Resigned: 07 September 2001

John L.

Position: Director

Appointed: 01 May 1999

Resigned: 07 September 2001

Ian M.

Position: Director

Appointed: 01 March 1998

Resigned: 07 September 2001

Hans K.

Position: Director

Appointed: 19 January 1998

Resigned: 07 September 2001

Clarke R.

Position: Director

Appointed: 01 January 1998

Resigned: 10 April 2000

Paul W.

Position: Director

Appointed: 01 August 1997

Resigned: 30 January 2001

Christopher G.

Position: Director

Appointed: 01 January 1997

Resigned: 30 July 2003

Michael P.

Position: Director

Appointed: 06 September 1993

Resigned: 01 July 1997

Michael P.

Position: Director

Appointed: 06 September 1993

Resigned: 29 April 2005

Julian H.

Position: Director

Appointed: 06 September 1993

Resigned: 20 October 2003

Brian B.

Position: Director

Appointed: 06 September 1993

Resigned: 01 July 1997

Stephen S.

Position: Secretary

Appointed: 06 September 1993

Resigned: 03 December 2001

Gerald W.

Position: Director

Appointed: 06 September 1993

Resigned: 01 January 1997

Andrew B.

Position: Director

Appointed: 06 September 1993

Resigned: 01 July 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 1993

Resigned: 06 September 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 August 1993

Resigned: 06 September 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Vodafone International Operations Limited from Newbury, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vodafone International Operations Limited

Vodafone House The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2797438
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vodafone Asia Pacific March 10, 2008
Vodafone Europe November 3, 2003
Vodafone Airtouch International July 28, 2000
Vodafone Group International June 30, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 4th, January 2024
Free Download (57 pages)

Company search

Advertisements