About

Registered Number: 01530514
Date of Incorporation: 27/11/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Vodafone Investments Ltd was founded on 27 November 1980 with its registered office in Newbury, Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLANDS, Alastair Francis N/A 30 September 1991 1
RYAN, Peter Henry 20 May 1992 27 April 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
AA - Annual Accounts 06 January 2020
PARENT_ACC - N/A 06 January 2020
AGREEMENT2 - N/A 06 January 2020
GUARANTEE2 - N/A 06 January 2020
CS01 - N/A 20 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 10 October 2018
PARENT_ACC - N/A 10 October 2018
AGREEMENT2 - N/A 10 October 2018
GUARANTEE2 - N/A 10 October 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 21 February 2018
RESOLUTIONS - N/A 03 January 2018
AA - Annual Accounts 19 December 2017
PARENT_ACC - N/A 19 December 2017
AGREEMENT2 - N/A 19 December 2017
GUARANTEE2 - N/A 19 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 05 January 2017
PARENT_ACC - N/A 05 January 2017
AGREEMENT2 - N/A 05 January 2017
GUARANTEE2 - N/A 05 January 2017
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 11 January 2016
PARENT_ACC - N/A 11 January 2016
AGREEMENT2 - N/A 11 January 2016
GUARANTEE2 - N/A 11 January 2016
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 16 December 2014
PARENT_ACC - N/A 16 December 2014
AGREEMENT2 - N/A 16 December 2014
GUARANTEE2 - N/A 16 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 17 December 2013
PARENT_ACC - N/A 12 December 2013
AGREEMENT2 - N/A 12 December 2013
GUARANTEE2 - N/A 12 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 23 November 2012
RESOLUTIONS - N/A 03 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 13 December 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 03 December 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 15 January 2008
288b - Notice of resignation of directors or secretaries 02 March 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363a - Annual Return 31 March 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 02 March 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 2004
AA - Annual Accounts 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
363a - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
AA - Annual Accounts 31 January 2003
363a - Annual Return 26 April 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
AA - Annual Accounts 30 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
363a - Annual Return 23 April 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 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 04 May 2000
AA - Annual Accounts 17 January 2000
363a - Annual Return 24 April 1999
AA - Annual Accounts 09 December 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1998
363a - Annual Return 22 April 1998
AA - Annual Accounts 08 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1997
CERTNM - Change of name certificate 30 April 1997
363a - Annual Return 23 April 1997
363(353) - N/A 23 April 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
AA - Annual Accounts 11 December 1996
363x - Annual Return 21 April 1996
AA - Annual Accounts 12 December 1995
288 - N/A 07 November 1995
363x - Annual Return 10 May 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
MEM/ARTS - N/A 07 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1995
123 - Notice of increase in nominal capital 05 February 1995
AA - Annual Accounts 07 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1994
363x - Annual Return 07 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
AA - Annual Accounts 09 November 1993
MISC - Miscellaneous document 15 July 1993
MISC - Miscellaneous document 15 July 1993
MISC - Miscellaneous document 15 July 1993
RESOLUTIONS - N/A 08 July 1993
RESOLUTIONS - N/A 08 July 1993
CERT10 - Re-registration of a company from public to private 08 July 1993
MAR - Memorandum and Articles - used in re-registration 07 July 1993
53 - Application by a public company for re-registration as a private company 07 July 1993
363s - Annual Return 02 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1993
287 - Change in situation or address of Registered Office 05 May 1993
325 - Location of register of directors' interests in shares etc 05 May 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 May 1993
353 - Register of members 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
363b - Annual Return 22 July 1992
AA - Annual Accounts 16 July 1992
288 - N/A 02 June 1992
395 - Particulars of a mortgage or charge 19 May 1992
RESOLUTIONS - N/A 05 May 1992
MEM/ARTS - N/A 05 May 1992
288 - N/A 25 March 1992
288 - N/A 04 March 1992
395 - Particulars of a mortgage or charge 15 November 1991
363b - Annual Return 21 August 1991
288 - N/A 08 August 1991
AA - Annual Accounts 06 August 1991
288 - N/A 03 July 1991
288 - N/A 17 June 1991
288 - N/A 13 June 1991
395 - Particulars of a mortgage or charge 11 December 1990
SA - Shares agreement 20 November 1990
PUC3O - N/A 20 November 1990
288 - N/A 13 November 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 30 May 1990
395 - Particulars of a mortgage or charge 07 November 1989
288 - N/A 07 November 1989
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
288 - N/A 19 July 1989
SA - Shares agreement 06 July 1989
PUC 3 - N/A 06 July 1989
PUC 3 - N/A 06 July 1989
SA - Shares agreement 18 April 1989
PUC 3 - N/A 22 March 1989
288 - N/A 28 February 1989
SA - Shares agreement 28 October 1988
SA - Shares agreement 28 October 1988
SA - Shares agreement 27 October 1988
MEM/ARTS - N/A 20 September 1988
RESOLUTIONS - N/A 15 September 1988
RESOLUTIONS - N/A 15 September 1988
RESOLUTIONS - N/A 15 September 1988
RESOLUTIONS - N/A 15 September 1988
123 - Notice of increase in nominal capital 15 September 1988
PUC 3 - N/A 15 September 1988
PUC 3 - N/A 15 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1988
PROSP - Prospectus 20 July 1988
395 - Particulars of a mortgage or charge 15 July 1988
SA - Shares agreement 27 June 1988
PUC 3 - N/A 27 June 1988
AA - Annual Accounts 11 April 1988
363 - Annual Return 11 April 1988
PUC(U) - N/A 12 March 1988
PUC 3 - N/A 30 October 1987
PUC 3 - N/A 30 October 1987
288 - N/A 26 September 1987
287 - Change in situation or address of Registered Office 24 September 1987
288 - N/A 14 September 1987
288 - N/A 20 August 1987
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 07 August 1987
PUC(U) - N/A 05 August 1987
OC - Order of Court 31 July 1987
MEM/ARTS - N/A 27 July 1987
PUC(U) - N/A 23 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1987
AA - Annual Accounts 20 March 1987
363 - Annual Return 20 March 1987
395 - Particulars of a mortgage or charge 05 March 1987
287 - Change in situation or address of Registered Office 18 February 1987
CERTNM - Change of name certificate 10 February 1987
288 - N/A 06 February 1987
RESOLUTIONS - N/A 05 February 1987
288 - N/A 19 November 1986
395 - Particulars of a mortgage or charge 01 October 1986
AA - Annual Accounts 09 April 1985
AA - Annual Accounts 14 March 1984
PROSP - Prospectus 13 May 1983
CERT5 - Re-registration of a company from private to public 11 May 1983
AA - Annual Accounts 15 April 1983
CERTNM - Change of name certificate 26 March 1981
MISC - Miscellaneous document 27 November 1980

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 April 1992 Fully Satisfied

N/A

Assignment 30 October 1991 Fully Satisfied

N/A

Memorandum 30 November 1990 Fully Satisfied

N/A

Legal mortgage 06 November 1989 Fully Satisfied

N/A

Continuing inter-company cross guarantee and debenture 08 July 1988 Fully Satisfied

N/A

Inter-company cross guarantee of debenture. 16 February 1987 Fully Satisfied

N/A

Legal charge 19 September 1986 Fully Satisfied

N/A

Legal charge 29 November 1984 Fully Satisfied

N/A

Legal charge 08 February 1984 Fully Satisfied

N/A

Fixed charge 17 October 1983 Fully Satisfied

N/A

Legal charge 19 April 1983 Fully Satisfied

N/A

Legal charge 28 January 1982 Fully Satisfied

N/A

Mortgage debenture 03 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.