UKBizDB.co.uk

SVF HOLDCO (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Svf Holdco (uk) Limited. The company was founded 33 years ago and was given the registration number 02548782. The firm's registered office is in LONDON. You can find them at C/o Hackwood Secretaries Limited, One Silk Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SVF HOLDCO (UK) LIMITED
Company Number:02548782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director23 March 2018Active
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director31 May 2023Active
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director27 May 2022Active
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director02 March 2022Active
32, Fernside Road, London, SW12 8LL

Secretary06 May 2003Active
110, Fulbourn Road, Cambridge, United Kingdom, CB1 9NJ

Secretary06 May 2015Active
150, Rose Orchard Way, San Jose, Usa, CA 95134

Secretary01 March 2017Active
Tilbrook Manor, Station Road, Tilbrook, PE28 0JT

Secretary-Active
Chestnut Farmhouse, Aylesbury Road, Monks Risborough, HP27 0JT

Secretary15 July 2002Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary20 June 2018Active
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director05 March 2020Active
Orchard House Station Road, Steeple Morden, Royston, SG8 0NW

Director-Active
2 West Avenue, Penn, High Wycombe, HP10 8AE

Director01 July 1998Active
Keepers Cottage, Islebeck, Thirsk, YO7 3AN

Director09 June 1997Active
9 Aldenham Grove, Radlett, WD7 7BW

Director06 March 1998Active
Hillstead, Hinton Way Great Shelford, Cambridge, CB22 5AN

Director12 October 2001Active
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ

Director03 May 2012Active
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ

Director30 June 2017Active
71 Victoria Street, London, SW1H 0XA

Director06 March 1998Active
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ

Director27 January 2014Active
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ

Director15 February 2018Active
Millstone House Mill Lane, Swindon, SN1 4HG

Director07 December 1998Active
8 School Lane, Boxworth, Cambridge, CB3 8ND

Director09 October 2000Active
110, Fulbourn Road, Cambridge, United Kingdom, CB1 9NJ

Director05 September 2016Active
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ

Director01 September 2015Active
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ

Director25 February 2011Active
33 Domaine Du Val De Pome, 06410 Biot, France,

Director26 June 1996Active
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ

Director25 January 2011Active
3 Town Farm Close, Guilden Morden, Royston, SG8 0PU

Director14 August 2002Active
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ

Director01 September 2015Active
972 Hamilton Avenue, Palo Alto, United States,

Director23 December 2004Active
The Bell House Rectory Farm Road, Rectory Farm Road, Little Wilbraham, CB1 5LB

Director11 August 1995Active
110, Fulbourn Road, Cambridge, CB1 9NJ

Director01 December 2014Active
69, Grosvenor Street, London, United Kingdom, W1K 3JP

Director23 March 2018Active
5 Park Drive, Impington, Cambridge, CB4 9LY

Director09 October 2000Active

People with Significant Control

Svf Holdings (Uk) Llp
Notified on:23 March 2018
Status:Active
Country of residence:United Kingdom
Address:69, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Softbank Group Corp.
Notified on:06 September 2016
Status:Active
Country of residence:Japan
Address:1-9-1, Higashi-Shimbashi, Tokyo 105-7303, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Capital

Capital allotment shares.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-15Address

Change sail address company with old address new address.

Download
2023-09-15Address

Change sail address company with old address new address.

Download
2023-09-11Address

Change sail address company with old address new address.

Download
2023-08-17Capital

Capital statement capital company with date currency figure.

Download
2023-08-17Insolvency

Legacy.

Download
2023-08-17Capital

Legacy.

Download
2023-08-17Resolution

Resolution.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Address

Change registered office address company with date old address new address.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.