This company is commonly known as Svf Holdco (uk) Limited. The company was founded 34 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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 23 March 2018 | Active |
69, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 31 May 2023 | Active |
69, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 27 May 2022 | Active |
69, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 02 March 2022 | Active |
32, Fernside Road, London, SW12 8LL | Secretary | 06 May 2003 | Active |
110, Fulbourn Road, Cambridge, United Kingdom, CB1 9NJ | Secretary | 06 May 2015 | Active |
150, Rose Orchard Way, San Jose, Usa, CA 95134 | Secretary | 01 March 2017 | Active |
Tilbrook Manor, Station Road, Tilbrook, PE28 0JT | Secretary | - | Active |
Chestnut Farmhouse, Aylesbury Road, Monks Risborough, HP27 0JT | Secretary | 15 July 2002 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Secretary | 20 June 2018 | Active |
69, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 05 March 2020 | Active |
Orchard House Station Road, Steeple Morden, Royston, SG8 0NW | Director | - | Active |
2 West Avenue, Penn, High Wycombe, HP10 8AE | Director | 01 July 1998 | Active |
Keepers Cottage, Islebeck, Thirsk, YO7 3AN | Director | 09 June 1997 | Active |
9 Aldenham Grove, Radlett, WD7 7BW | Director | 06 March 1998 | Active |
Hillstead, Hinton Way Great Shelford, Cambridge, CB22 5AN | Director | 12 October 2001 | Active |
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ | Director | 03 May 2012 | Active |
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ | Director | 30 June 2017 | Active |
71 Victoria Street, London, SW1H 0XA | Director | 06 March 1998 | Active |
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ | Director | 27 January 2014 | Active |
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ | Director | 15 February 2018 | Active |
Millstone House Mill Lane, Swindon, SN1 4HG | Director | 07 December 1998 | Active |
8 School Lane, Boxworth, Cambridge, CB3 8ND | Director | 09 October 2000 | Active |
110, Fulbourn Road, Cambridge, United Kingdom, CB1 9NJ | Director | 05 September 2016 | Active |
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ | Director | 01 September 2015 | Active |
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ | Director | 25 February 2011 | Active |
33 Domaine Du Val De Pome, 06410 Biot, France, | Director | 26 June 1996 | Active |
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ | Director | 25 January 2011 | Active |
3 Town Farm Close, Guilden Morden, Royston, SG8 0PU | Director | 14 August 2002 | Active |
110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ | Director | 01 September 2015 | Active |
972 Hamilton Avenue, Palo Alto, United States, | Director | 23 December 2004 | Active |
The Bell House Rectory Farm Road, Rectory Farm Road, Little Wilbraham, CB1 5LB | Director | 11 August 1995 | Active |
110, Fulbourn Road, Cambridge, CB1 9NJ | Director | 01 December 2014 | Active |
69, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 23 March 2018 | Active |
5 Park Drive, Impington, Cambridge, CB4 9LY | Director | 09 October 2000 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.