About

Registered Number: 03505934
Date of Incorporation: 06/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Based in Newbury, Berkshire, Vodafone Group Share Trustee Ltd was founded on 06 February 1998, it's status at Companies House is "Active". Cowley, Michael John, Davies, Tamara Lisa are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLEY, Michael John 11 March 1998 10 August 2015 1
DAVIES, Tamara Lisa 01 February 2014 08 March 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 20 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 04 January 2017
AP02 - Appointment of corporate director 22 December 2016
CH01 - Change of particulars for director 03 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AUD - Auditor's letter of resignation 30 April 2015
AUD - Auditor's letter of resignation 23 April 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 06 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2013
AP01 - Appointment of director 18 June 2013
AP04 - Appointment of corporate secretary 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 02 February 2010
RESOLUTIONS - N/A 18 January 2010
CC04 - Statement of companies objects 09 January 2010
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 15 February 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 18 March 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 16 November 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
363a - Annual Return 12 February 2004
AA - Annual Accounts 04 December 2003
287 - Change in situation or address of Registered Office 07 March 2003
363a - Annual Return 21 February 2003
AA - Annual Accounts 03 February 2003
363a - Annual Return 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
363a - Annual Return 27 February 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2000
AA - Annual Accounts 14 December 2000
363a - Annual Return 17 February 2000
AA - Annual Accounts 09 December 1999
363a - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
MEM/ARTS - N/A 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
CERTNM - Change of name certificate 06 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
225 - Change of Accounting Reference Date 03 March 1998
NEWINC - New incorporation documents 06 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.