Vodafone Group Share Trustee Limited NEWBURY


Vodafone Group Share Trustee started in year 1998 as Private Limited Company with registration number 03505934. The Vodafone Group Share Trustee company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Newbury at Vodafone House. Postal code: RG14 2FN. Since 1998/03/09 Vodafone Group Share Trustee Limited is no longer carrying the name Glancelogic.

The firm has 3 directors, namely Sugnet P., Andrew R. and Simon B.. Of them, Andrew R., Simon B. have been with the company the longest, being appointed on 8 March 2017 and Sugnet P. has been with the company for the least time - from 16 June 2021. 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 Group Share Trustee 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 03505934
Date of Incorporation Fri, 6th Feb 1998
Industry Dormant Company
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Sugnet P.

Position: Director

Appointed: 16 June 2021

Andrew R.

Position: Director

Appointed: 08 March 2017

Simon B.

Position: Director

Appointed: 08 March 2017

Vodafone Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2013

Malcolm F.

Position: Director

Appointed: 17 December 2018

Resigned: 21 August 2020

Paul S.

Position: Director

Appointed: 08 March 2017

Resigned: 17 December 2018

Vodafone Corporate Secretaries Limited

Position: Corporate Director

Appointed: 21 December 2016

Resigned: 08 March 2017

Tamara D.

Position: Director

Appointed: 01 February 2014

Resigned: 08 March 2017

Helen W.

Position: Director

Appointed: 01 April 2013

Resigned: 31 January 2014

Rosemary M.

Position: Director

Appointed: 31 March 2010

Resigned: 31 March 2010

Rosemary M.

Position: Director

Appointed: 30 March 2010

Resigned: 10 August 2015

Philip H.

Position: Secretary

Appointed: 06 September 2001

Resigned: 31 March 2013

Philip H.

Position: Director

Appointed: 03 September 2001

Resigned: 31 March 2013

Michael C.

Position: Director

Appointed: 11 March 1998

Resigned: 10 August 2015

Mark P.

Position: Director

Appointed: 03 March 1998

Resigned: 27 July 2001

Stephen S.

Position: Director

Appointed: 24 February 1998

Resigned: 30 March 2010

Mark P.

Position: Secretary

Appointed: 24 February 1998

Resigned: 27 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1998

Resigned: 24 February 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 February 1998

Resigned: 24 February 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Vodafone Group Plc from Newbury, United Kingdom. The abovementioned PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vodafone Group Plc

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

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Companies House
Registration number 1833679
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

Glancelogic March 9, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 27th, July 2023
Free Download (11 pages)

Company search

Advertisements