HITACHI VANTARA LIMITED
Overview
| Company Name | HITACHI VANTARA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02332239 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HITACHI VANTARA LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is HITACHI VANTARA LIMITED located?
| Registered Office Address | 14th Floor, Broadgate Tower 20 Primrose Street EC2A 2EW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HITACHI VANTARA LIMITED?
| Company Name | From | Until |
|---|---|---|
| HITACHI DATA SYSTEMS LIMITED | Oct 20, 1989 | Oct 20, 1989 |
| NATIONAL ADVANCED SYSTEMS (U.K.) LIMITED | Mar 30, 1989 | Mar 30, 1989 |
| LEGIBUS 1322 LIMITED | Jan 03, 1989 | Jan 03, 1989 |
What are the latest accounts for HITACHI VANTARA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HITACHI VANTARA LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for HITACHI VANTARA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 52 pages | AA | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 52 pages | AA | ||
Registered office address changed from Sefton Park Stoke Poges Buckinghamshire SL2 4HD to 14th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW on Sep 24, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 53 pages | AA | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 58 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Maitland Pegrume as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Amended group of companies' accounts made up to Mar 31, 2021 | 83 pages | AAMD | ||
Appointment of Agnieszka Bozena Maleszewska as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elena Gifon as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 82 pages | AA | ||
Appointment of Patric Maerki as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Appointment of Thomas Maitland Pegrume as a director on May 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Gadd as a director on May 24, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard Paul Bradbury as a director on May 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 55 pages | AA | ||
Appointment of Mr Darryl Hector Coulter as a secretary on Nov 12, 2020 | 2 pages | AP03 | ||
Termination of appointment of Hui Min Langridge as a secretary on Nov 12, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Hui Min Langridge as a secretary on Aug 20, 2020 | 2 pages | AP03 | ||
Termination of appointment of Nicolas Boin as a secretary on Aug 20, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HITACHI VANTARA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COULTER, Darryl Hector | Secretary | 20 Primrose Street EC2A 2EW London 14th Floor, Broadgate Tower | 276443100001 | |||||||
| MAERKI, Patric | Director | 20 Primrose Street EC2A 2EW London 14th Floor, Broadgate Tower | Switzerland | Swiss | 287019960001 | |||||
| MALESZEWSKA, Agnieszka Bozena | Director | 20 Primrose Street EC2A 2EW London 14th Floor, Broadgate Tower | Poland | Polish | 291642230001 | |||||
| BOIN, Nicolas | Secretary | Sefton Park Stoke Poges SL2 4HD Buckinghamshire | 190695840001 | |||||||
| DIEGAN, Simon John | Secretary | 8 Glade Road SL7 1DY Marlow Buckinghamshire | British | 70932220001 | ||||||
| HUGHES, Donald James | Secretary | Sefton Park SL2 4HD Stoke Poges Hitachi Data Systems Buckinghamshire United Kingdom | 181242750001 | |||||||
| JEFFREY, George Anthony | Secretary | 16 Heathfield Gardens Chiswick W4 4JY London | British | 33677980002 | ||||||
| JONES, Owen | Secretary | 67 Houblon Road TW10 6DB Richmond Surrey | British | 125200010001 | ||||||
| LANGRIDGE, Hui Min | Secretary | Sefton Park Stoke Poges SL2 4HD Buckinghamshire | 273746060001 | |||||||
| PHILLIPS, Mary Kathleen Tanner | Secretary | Sefton Park Stoke Poges SL2 4HD Buckinghamshire | 161280510001 | |||||||
| SOULSBY, James Andrew | Secretary | Bramshott Lodge Woolmer Hill GU27 1QA Haslemere Surrey | British | 38342300002 | ||||||
| SOULSBY, James Andrew | Secretary | Bramshott Lodge Woolmer Hill GU27 1QA Haslemere Surrey | British | 38342300002 | ||||||
| TROWER, Tara Dawn | Secretary | Hook Road North Warnborough RG29 1ET Hook Millhouse Cottage Hampshire United Kingdom | British | 134963980001 | ||||||
| TYNE, Matthew Russell | Secretary | 17 Mossy Vale SL6 7RX Maidenhead Berkshire | British | 70206410001 | ||||||
| BALL, Stephen Mathew | Director | SL2 4HD Stoke Poges Sefton Park Buckinghamshire England | United Kingdom | British | 237489230001 | |||||
| BRADBURY, Richard Paul | Director | Sefton Park Stoke Poges SL2 4HD Buckinghamshire | United Kingdom | British | 237582460001 | |||||
| COOMBS, Martin | Director | 67 Altwood Road SL6 4PS Maidenhead Berkshire | England | British | 125199960001 | |||||
| DIEGAN, Simon John | Director | 8 Glade Road SL7 1DY Marlow Buckinghamshire | British | 70932220001 | ||||||
| ERASMUS, Pieter | Director | 7 Anthony Wall Warfield RG42 3UL Bracknell Berkshire | British And South African | 119832790002 | ||||||
| GADD, Richard | Director | Sefton Park Stoke Poges SL2 4HD Buckinghamshire | England | British | 190714780001 | |||||
| GIFON, Elena, Ms. | Director | Sefton Park Stoke Poges SL2 4HD Buckinghamshire | Switzerland | German | 251141510001 | |||||
| HOPPING, Malcolm Richard | Director | 15 Dell Grove Frimley GU16 5PZ Camberley Surrey | England | British | 12700450001 | |||||
| HURST, Peter | Director | Nuthatch The Glen RG26 6DY Pamber Heath Basingstoke Hants | British | 9857320001 | ||||||
| JAQUES, Stephen Richard | Director | Greenmount Cottage Shalden GU34 4DU Alton Hampshire | United Kingdom | British | 42314010001 | |||||
| MARFLEET, David | Director | 15 Magnolia Dene Hazlemere HP15 7QE High Wycombe Buckinghamshire | United Kingdom | British | 62440560001 | |||||
| METCALFE, Richard Crosby, Mr. | Director | Ryehill Cottage Lyndhurst Road SO42 7YE Beaulieu Hampshire | United Kingdom | British | 73646130001 | |||||
| MORRISON, Barry Scott | Director | Sefton Park Stoke Poges SL2 4HD Buckinghamshire | England | Canadian | 190695890001 | |||||
| MURPHY, Stephen | Director | The Manor House The Green SL3 9EL Datchet 1 Berkshire United Kingdom | United Kingdom | British | 181390740001 | |||||
| MURPHY, Stephen | Director | 17 Sherbourne Drive SL4 4AE Windsor Berkshire | United Kingdom | British | 122523950001 | |||||
| PEGRUME, Thomas Maitland | Director | Sefton Park Stoke Poges SL2 4HD Buckinghamshire | United Kingdom | British | 283644150001 | |||||
| POULSEN, Bjarne | Director | Armitage Court House St Marys Hill SL5 9AU Sunninghall Berkshire | Danish | 100774670001 | ||||||
| ROBERSON, David | Director | 750 Central Expressway California Santa Clara 95050-2627 Usa | American | 67809670001 | ||||||
| SHORT, Alistair Andrew Dorian | Director | 26000 Rancho Manuella Lane Los Altos Hills Santa Clara 94022 Usa | British | 63976350001 | ||||||
| SOULSBY, James Andrew | Director | Bramshott Lodge Woolmer Hill GU27 1QA Haslemere Surrey | England | British | 38342300002 | |||||
| SPRING, Andrew John | Director | SL2 4HD Stoke Poges Sefton Park Buckinghamshire England | United Kingdom | British | 161193860001 |
Who are the persons with significant control of HITACHI VANTARA LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hitachi Ltd. | Apr 06, 2016 | Marunouchi Chiyoda-Ku, 100-8280 Tokyo 6-6 Japan | No | ||||
| |||||||
Natures of Control
| |||||||
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