About

Registered Number: 00874784
Date of Incorporation: 23/03/1966 (58 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Founded in 1966, Vodafone Uk Investments Ltd have registered office in Berkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The companies directors are Davis Jr, Jefferson, Coe, Charles Bruce, Payne, Michael Wakefield, Strickland, Dennis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COE, Charles Bruce 01 June 1992 22 October 1993 1
PAYNE, Michael Wakefield 22 October 1993 05 July 1995 1
STRICKLAND, Dennis N/A 01 June 1992 1
Secretary Name Appointed Resigned Total Appointments
DAVIS JR, Jefferson N/A 22 October 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 05 August 2019
AR01 - Annual Return 31 July 2019
AR01 - Annual Return 31 July 2019
RESOLUTIONS - N/A 06 June 2019
RP04AR01 - N/A 06 June 2019
RP04AR01 - N/A 06 June 2019
RP04AR01 - N/A 06 June 2019
RP04AR01 - N/A 06 June 2019
RP04AR01 - N/A 06 June 2019
RP04AR01 - N/A 06 June 2019
RP04AR01 - N/A 06 June 2019
SH19 - Statement of capital 06 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 June 2019
CAP-SS - N/A 06 June 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 14 January 2015
PARENT_ACC - N/A 14 January 2015
AGREEMENT2 - N/A 14 January 2015
GUARANTEE2 - N/A 14 January 2015
TM01 - Termination of appointment of director 15 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 19 December 2013
PARENT_ACC - N/A 19 December 2013
AGREEMENT2 - N/A 19 December 2013
GUARANTEE2 - N/A 19 December 2013
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 07 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 01 July 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 02 July 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 20 March 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 20 January 2007
288b - Notice of resignation of directors or secretaries 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
363a - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
363a - Annual Return 26 March 2004
353 - Register of members 26 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 09 January 2004
RESOLUTIONS - N/A 07 January 2004
RESOLUTIONS - N/A 07 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
363a - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
AA - Annual Accounts 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363a - Annual Return 28 February 2002
363a - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
AA - Annual Accounts 27 October 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
363a - Annual Return 22 March 2001
363a - Annual Return 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
AA - Annual Accounts 19 January 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2000
CERTNM - Change of name certificate 01 November 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 25 September 2000
225 - Change of Accounting Reference Date 25 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
MEM/ARTS - N/A 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2000
169 - Return by a company purchasing its own shares 21 September 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
225 - Change of Accounting Reference Date 12 April 2000
CERTNM - Change of name certificate 23 March 2000
RESOLUTIONS - N/A 28 February 2000
363a - Annual Return 28 January 2000
AA - Annual Accounts 17 January 2000
363a - Annual Return 21 December 1998
288c - Notice of change of directors or secretaries or in their particulars 21 December 1998
AA - Annual Accounts 09 December 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
363a - Annual Return 29 December 1997
AA - Annual Accounts 08 December 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
RESOLUTIONS - N/A 28 February 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
363a - Annual Return 19 December 1996
AA - Annual Accounts 11 December 1996
363x - Annual Return 22 December 1995
AA - Annual Accounts 12 December 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 03 March 1995
288 - N/A 07 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 07 December 1994
288 - N/A 07 September 1994
363s - Annual Return 04 January 1994
288 - N/A 23 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1993
287 - Change in situation or address of Registered Office 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1993
AA - Annual Accounts 19 April 1993
RESOLUTIONS - N/A 11 February 1993
RESOLUTIONS - N/A 11 February 1993
RESOLUTIONS - N/A 11 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1993
123 - Notice of increase in nominal capital 11 February 1993
363s - Annual Return 25 January 1993
RESOLUTIONS - N/A 03 September 1992
RESOLUTIONS - N/A 03 September 1992
RESOLUTIONS - N/A 03 September 1992
288 - N/A 26 August 1992
AA - Annual Accounts 11 August 1992
288 - N/A 26 March 1992
363a - Annual Return 25 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
AA - Annual Accounts 06 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1992
363b - Annual Return 20 December 1991
287 - Change in situation or address of Registered Office 19 December 1991
288 - N/A 05 November 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1991
RESOLUTIONS - N/A 29 April 1991
RESOLUTIONS - N/A 29 April 1991
RESOLUTIONS - N/A 29 April 1991
RESOLUTIONS - N/A 29 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
RESOLUTIONS - N/A 24 April 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1991
123 - Notice of increase in nominal capital 24 April 1991
MEM/ARTS - N/A 24 April 1991
288 - N/A 23 April 1991
353 - Register of members 23 April 1991
288 - N/A 08 April 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
288 - N/A 29 June 1990
288 - N/A 15 January 1990
353 - Register of members 21 December 1989
AA - Annual Accounts 23 October 1989
363 - Annual Return 19 October 1989
288 - N/A 16 October 1989
288 - N/A 27 September 1989
MEM/ARTS - N/A 06 June 1989
RESOLUTIONS - N/A 05 June 1989
RESOLUTIONS - N/A 05 June 1989
RESOLUTIONS - N/A 05 June 1989
RESOLUTIONS - N/A 05 June 1989
MEM/ARTS - N/A 05 June 1989
288 - N/A 22 May 1989
288 - N/A 21 April 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
288 - N/A 08 December 1988
288 - N/A 08 December 1988
288 - N/A 25 November 1988
288 - N/A 03 November 1988
287 - Change in situation or address of Registered Office 07 October 1988
288 - N/A 12 August 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
288 - N/A 18 November 1987
288 - N/A 01 October 1987
CERTNM - Change of name certificate 10 July 1987
363(C) - N/A 22 June 1987
GAZ(U) - N/A 25 February 1987
288 - N/A 19 January 1987
395 - Particulars of a mortgage or charge 19 November 1986
RESOLUTIONS - N/A 13 November 1986
RESOLUTIONS - N/A 13 November 1986
RESOLUTIONS - N/A 13 November 1986
GAZ(U) - N/A 13 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1986
288 - N/A 29 October 1986
REREG(U) - N/A 29 October 1986
AA - Annual Accounts 27 August 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee agreement 12 November 1986 Fully Satisfied

N/A

Legal charge 02 June 1986 Fully Satisfied

N/A

Legal charge 13 August 1985 Fully Satisfied

N/A

Legal charge 29 April 1980 Fully Satisfied

N/A

Legal charge 29 April 1980 Fully Satisfied

N/A

Legal charge 29 April 1980 Fully Satisfied

N/A

Legal charge 29 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.