HITACHI VANTARA LIMITED

HITACHI VANTARA LIMITED

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

    Company NameHITACHI VANTARA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02332239
    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 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 AddressNo

    What were the previous names of HITACHI VANTARA LIMITED?

    Previous Company Names
    Company NameFromUntil
    HITACHI DATA SYSTEMS LIMITEDOct 20, 1989Oct 20, 1989
    NATIONAL ADVANCED SYSTEMS (U.K.) LIMITEDMar 30, 1989Mar 30, 1989
    LEGIBUS 1322 LIMITEDJan 03, 1989Jan 03, 1989

    What are the latest accounts for HITACHI VANTARA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HITACHI VANTARA LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for HITACHI VANTARA LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    52 pagesAA

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    52 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    53 pagesAA

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    58 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Maitland Pegrume as a director on Mar 31, 2022

    1 pagesTM01

    Amended group of companies' accounts made up to Mar 31, 2021

    83 pagesAAMD

    Appointment of Agnieszka Bozena Maleszewska as a director on Jan 19, 2022

    2 pagesAP01

    Termination of appointment of Elena Gifon as a director on Oct 31, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    82 pagesAA

    Appointment of Patric Maerki as a director on Sep 06, 2021

    2 pagesAP01

    Appointment of Thomas Maitland Pegrume as a director on May 24, 2021

    2 pagesAP01

    Termination of appointment of Richard Gadd as a director on May 24, 2021

    1 pagesTM01

    Termination of appointment of Richard Paul Bradbury as a director on May 24, 2021

    1 pagesTM01

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    55 pagesAA

    Appointment of Mr Darryl Hector Coulter as a secretary on Nov 12, 2020

    2 pagesAP03

    Termination of appointment of Hui Min Langridge as a secretary on Nov 12, 2020

    1 pagesTM02

    Appointment of Mrs Hui Min Langridge as a secretary on Aug 20, 2020

    2 pagesAP03

    Termination of appointment of Nicolas Boin as a secretary on Aug 20, 2020

    1 pagesTM02

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Who are the officers of HITACHI VANTARA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULTER, Darryl Hector
    20 Primrose Street
    EC2A 2EW London
    14th Floor, Broadgate Tower
    Secretary
    20 Primrose Street
    EC2A 2EW London
    14th Floor, Broadgate Tower
    276443100001
    MAERKI, Patric
    20 Primrose Street
    EC2A 2EW London
    14th Floor, Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    14th Floor, Broadgate Tower
    SwitzerlandSwiss287019960001
    MALESZEWSKA, Agnieszka Bozena
    20 Primrose Street
    EC2A 2EW London
    14th Floor, Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    14th Floor, Broadgate Tower
    PolandPolish291642230001
    BOIN, Nicolas
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    Secretary
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    190695840001
    DIEGAN, Simon John
    8 Glade Road
    SL7 1DY Marlow
    Buckinghamshire
    Secretary
    8 Glade Road
    SL7 1DY Marlow
    Buckinghamshire
    British70932220001
    HUGHES, Donald James
    Sefton Park
    SL2 4HD Stoke Poges
    Hitachi Data Systems
    Buckinghamshire
    United Kingdom
    Secretary
    Sefton Park
    SL2 4HD Stoke Poges
    Hitachi Data Systems
    Buckinghamshire
    United Kingdom
    181242750001
    JEFFREY, George Anthony
    16 Heathfield Gardens
    Chiswick
    W4 4JY London
    Secretary
    16 Heathfield Gardens
    Chiswick
    W4 4JY London
    British33677980002
    JONES, Owen
    67 Houblon Road
    TW10 6DB Richmond
    Surrey
    Secretary
    67 Houblon Road
    TW10 6DB Richmond
    Surrey
    British125200010001
    LANGRIDGE, Hui Min
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    Secretary
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    273746060001
    PHILLIPS, Mary Kathleen Tanner
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    Secretary
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    161280510001
    SOULSBY, James Andrew
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    Secretary
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    British38342300002
    SOULSBY, James Andrew
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    Secretary
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    British38342300002
    TROWER, Tara Dawn
    Hook Road
    North Warnborough
    RG29 1ET Hook
    Millhouse Cottage
    Hampshire
    United Kingdom
    Secretary
    Hook Road
    North Warnborough
    RG29 1ET Hook
    Millhouse Cottage
    Hampshire
    United Kingdom
    British134963980001
    TYNE, Matthew Russell
    17 Mossy Vale
    SL6 7RX Maidenhead
    Berkshire
    Secretary
    17 Mossy Vale
    SL6 7RX Maidenhead
    Berkshire
    British70206410001
    BALL, Stephen Mathew
    SL2 4HD Stoke Poges
    Sefton Park
    Buckinghamshire
    England
    Director
    SL2 4HD Stoke Poges
    Sefton Park
    Buckinghamshire
    England
    United KingdomBritish237489230001
    BRADBURY, Richard Paul
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    Director
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    United KingdomBritish237582460001
    COOMBS, Martin
    67 Altwood Road
    SL6 4PS Maidenhead
    Berkshire
    Director
    67 Altwood Road
    SL6 4PS Maidenhead
    Berkshire
    EnglandBritish125199960001
    DIEGAN, Simon John
    8 Glade Road
    SL7 1DY Marlow
    Buckinghamshire
    Director
    8 Glade Road
    SL7 1DY Marlow
    Buckinghamshire
    British70932220001
    ERASMUS, Pieter
    7 Anthony Wall
    Warfield
    RG42 3UL Bracknell
    Berkshire
    Director
    7 Anthony Wall
    Warfield
    RG42 3UL Bracknell
    Berkshire
    British And South African119832790002
    GADD, Richard
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    Director
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    EnglandBritish190714780001
    GIFON, Elena, Ms.
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    Director
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    SwitzerlandGerman251141510001
    HOPPING, Malcolm Richard
    15 Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    Director
    15 Dell Grove
    Frimley
    GU16 5PZ Camberley
    Surrey
    EnglandBritish12700450001
    HURST, Peter
    Nuthatch
    The Glen
    RG26 6DY Pamber Heath
    Basingstoke Hants
    Director
    Nuthatch
    The Glen
    RG26 6DY Pamber Heath
    Basingstoke Hants
    British9857320001
    JAQUES, Stephen Richard
    Greenmount Cottage
    Shalden
    GU34 4DU Alton
    Hampshire
    Director
    Greenmount Cottage
    Shalden
    GU34 4DU Alton
    Hampshire
    United KingdomBritish42314010001
    MARFLEET, David
    15 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Director
    15 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    United KingdomBritish62440560001
    METCALFE, Richard Crosby, Mr.
    Ryehill Cottage
    Lyndhurst Road
    SO42 7YE Beaulieu
    Hampshire
    Director
    Ryehill Cottage
    Lyndhurst Road
    SO42 7YE Beaulieu
    Hampshire
    United KingdomBritish73646130001
    MORRISON, Barry Scott
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    Director
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    EnglandCanadian190695890001
    MURPHY, Stephen
    The Manor House
    The Green
    SL3 9EL Datchet
    1
    Berkshire
    United Kingdom
    Director
    The Manor House
    The Green
    SL3 9EL Datchet
    1
    Berkshire
    United Kingdom
    United KingdomBritish181390740001
    MURPHY, Stephen
    17 Sherbourne Drive
    SL4 4AE Windsor
    Berkshire
    Director
    17 Sherbourne Drive
    SL4 4AE Windsor
    Berkshire
    United KingdomBritish122523950001
    PEGRUME, Thomas Maitland
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    Director
    Sefton Park
    Stoke Poges
    SL2 4HD Buckinghamshire
    United KingdomBritish283644150001
    POULSEN, Bjarne
    Armitage Court House
    St Marys Hill
    SL5 9AU Sunninghall
    Berkshire
    Director
    Armitage Court House
    St Marys Hill
    SL5 9AU Sunninghall
    Berkshire
    Danish100774670001
    ROBERSON, David
    750 Central Expressway
    California
    Santa Clara
    95050-2627
    Usa
    Director
    750 Central Expressway
    California
    Santa Clara
    95050-2627
    Usa
    American67809670001
    SHORT, Alistair Andrew Dorian
    26000 Rancho Manuella Lane
    Los Altos Hills
    Santa Clara 94022
    Usa
    Director
    26000 Rancho Manuella Lane
    Los Altos Hills
    Santa Clara 94022
    Usa
    British63976350001
    SOULSBY, James Andrew
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    Director
    Bramshott Lodge
    Woolmer Hill
    GU27 1QA Haslemere
    Surrey
    EnglandBritish38342300002
    SPRING, Andrew John
    SL2 4HD Stoke Poges
    Sefton Park
    Buckinghamshire
    England
    Director
    SL2 4HD Stoke Poges
    Sefton Park
    Buckinghamshire
    England
    United KingdomBritish161193860001

    Who are the persons with significant control of HITACHI VANTARA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hitachi Ltd.
    Marunouchi
    Chiyoda-Ku, 100-8280
    Tokyo
    6-6
    Japan
    Apr 06, 2016
    Marunouchi
    Chiyoda-Ku, 100-8280
    Tokyo
    6-6
    Japan
    No
    Legal FormPublic Limited Company
    Legal AuthorityJapanese Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.

    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