VODAFONE FINANCE MANAGEMENT

VODAFONE FINANCE MANAGEMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVODAFONE FINANCE MANAGEMENT
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02139168
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VODAFONE FINANCE MANAGEMENT?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VODAFONE FINANCE MANAGEMENT located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VODAFONE FINANCE MANAGEMENT?

    Previous Company Names
    Company NameFromUntil
    VODAFONE FINANCE SWEDENDec 22, 2005Dec 22, 2005
    HAWTHORN LESLIE LIMITEDJan 18, 1988Jan 18, 1988
    PHASEFACT LIMITEDJun 09, 1987Jun 09, 1987

    What are the latest accounts for VODAFONE FINANCE MANAGEMENT?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VODAFONE FINANCE MANAGEMENT?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for VODAFONE FINANCE MANAGEMENT?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2026 with updates

    5 pagesCS01

    Appointment of Mr Stevan Gostovic as a director on Feb 27, 2026

    2 pagesAP01

    Termination of appointment of Simon Bailey as a director on Feb 27, 2026

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 29/10/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    18 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 28, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    21 pagesAA

    legacy

    270 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mrs Sugnet Pretorius on Aug 16, 2023

    2 pagesCH01

    Appointment of Mr Simon Bailey as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Paul Mitchell as a director on Jun 10, 2024

    1 pagesTM01

    Confirmation statement made on Feb 28, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    18 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 28, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: the companys entire share premium account is reduced by eur 32,299,100,305 / the amount by which the capital is so reduced be credted to the profit and loss account of the company / directors authorised to to do anything necessary or desirable to implement the resoultions 20/12/2022
    RES13

    Notification of Vodafone International Operations Limited as a person with significant control on Dec 20, 2022

    2 pagesPSC02

    Change of details for Vodafone Consolidated Holdings Limited as a person with significant control on Dec 20, 2022

    2 pagesPSC05

    Who are the officers of VODAFONE FINANCE MANAGEMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    GOSTOVIC, Stevan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish,Serbian345985210001
    PRETORIUS, Sugnet
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomSouth African284625720002
    RAGGETT, Andrew Thurston
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish200324290001
    CARDELL, Michael Southwell
    26 Scotts Avenue
    BR2 0LQ Bromley
    Kent
    Secretary
    26 Scotts Avenue
    BR2 0LQ Bromley
    Kent
    British34712930001
    DAWE-LANE, Patrick John Beachim
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Secretary
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Other130771170001
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secretary
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    BAILEY, Simon
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish207070340001
    BAILEY, Simon
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish207070340001
    BAILEY, Simon
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish207070340001
    BARR, Robert Nicolas
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    Director
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    UkBritish41968920003
    CARDELL, Michael Southwell
    26 Scotts Avenue
    BR2 0LQ Bromley
    Kent
    Director
    26 Scotts Avenue
    BR2 0LQ Bromley
    Kent
    EnglandBritish34712930001
    DE GEUS, Jan
    11 Redford Road
    SL4 5ST Windsor
    Berkshire
    Director
    11 Redford Road
    SL4 5ST Windsor
    Berkshire
    Dutch105464980002
    DE GEUS, Jan
    50 Fountain Gardens
    SL4 3SY Windsor
    Berkshire
    Director
    50 Fountain Gardens
    SL4 3SY Windsor
    Berkshire
    Dutch105464980001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    FINN, Malcolm, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish140676680001
    GENT, Christopher Charles, Sir
    Bockhampton Manor
    RG17 7LS Lambourn
    Berkshire
    Director
    Bockhampton Manor
    RG17 7LS Lambourn
    Berkshire
    British50867930003
    HYDON, Kenneth John
    The Maples Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Director
    The Maples Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    EnglandBritish10018190001
    MITCHELL, Jonathan Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish243284220002
    MORTON, Jamie Christopher
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish137735060005
    PITT, Michael John
    Lansdown 97 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Director
    Lansdown 97 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    British97210810001
    STEPHENSON, Paul George
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish93511470001
    WARD, Charles Patrick
    Glebe House
    RG8 8ES Tidmarsh
    Berkshire
    Director
    Glebe House
    RG8 8ES Tidmarsh
    Berkshire
    British78935940001
    WHENT, Gerald Arthur, Sir
    Raffin Stud
    West Soley Chilton Foliat
    RG17 0TN Hungerford
    Berkshire
    Director
    Raffin Stud
    West Soley Chilton Foliat
    RG17 0TN Hungerford
    Berkshire
    British72227530001
    WRIGHT, Neil Andrew
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish155640160001

    Who are the persons with significant control of VODAFONE FINANCE MANAGEMENT?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vodafone International Operations Limited
    The Connection
    RG14 2FN Newbury
    Vodafone House
    England
    Dec 20, 2022
    The Connection
    RG14 2FN Newbury
    Vodafone House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number02797438
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5754561
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0