Vodafone Nominees Limited NEWBURY


Vodafone Nominees started in year 1974 as Private Limited Company with registration number 01172051. The Vodafone Nominees company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Newbury at Vodafone House. Postal code: RG14 2FN.

The firm has 3 directors, namely Simon B., Jonathan M. and Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 3 August 2015 and Simon B. has been with the company for the least time - from 21 August 2020. At present 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 Nominees 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 01172051
Date of Incorporation Wed, 29th May 1974
Industry Non-trading company
End of financial Year 31st March
Company age 50 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 Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Simon B.

Position: Director

Appointed: 21 August 2020

Jonathan M.

Position: Director

Appointed: 21 March 2018

Vodafone Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 13 March 2017

Andrew R.

Position: Director

Appointed: 03 August 2015

Malcolm F.

Position: Director

Appointed: 21 March 2018

Resigned: 21 August 2020

Simon B.

Position: Director

Appointed: 31 March 2016

Resigned: 21 March 2018

Rosemary M.

Position: Director

Appointed: 01 April 2010

Resigned: 13 March 2017

Rosemary M.

Position: Director

Appointed: 31 March 2010

Resigned: 31 March 2010

Rosemary M.

Position: Secretary

Appointed: 30 March 2010

Resigned: 13 March 2017

Jamie M.

Position: Director

Appointed: 26 March 2009

Resigned: 03 August 2015

Neil W.

Position: Director

Appointed: 22 December 2006

Resigned: 31 March 2016

Andrew H.

Position: Director

Appointed: 26 July 2005

Resigned: 01 April 2014

Jan D.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2009

Charles W.

Position: Director

Appointed: 01 April 2002

Resigned: 30 March 2005

Herrman T.

Position: Director

Appointed: 06 August 2001

Resigned: 09 November 2001

Paul S.

Position: Director

Appointed: 01 February 2001

Resigned: 21 March 2018

Stephen S.

Position: Director

Appointed: 19 December 2000

Resigned: 30 March 2010

Mark P.

Position: Secretary

Appointed: 07 August 2000

Resigned: 27 July 2001

Robert B.

Position: Director

Appointed: 24 May 2000

Resigned: 01 April 2005

Christopher G.

Position: Director

Appointed: 01 January 1997

Resigned: 24 May 2000

Edward P.

Position: Director

Appointed: 31 October 1995

Resigned: 01 January 1997

Kenneth H.

Position: Director

Appointed: 15 April 1992

Resigned: 01 April 2005

Gerald W.

Position: Director

Appointed: 15 April 1992

Resigned: 01 January 1997

Stephen S.

Position: Secretary

Appointed: 15 April 1992

Resigned: 30 March 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Vodafone Group Plc from Newbury, United Kingdom. This PSC is categorised as "a public limited company (listed)", 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 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 filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 2nd, October 2023
Free Download (251 pages)

Company search

Advertisements