SVF HOLDCO (UK) LIMITED
Overview
| Company Name | SVF HOLDCO (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02548782 |
| 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 SVF HOLDCO (UK) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SVF HOLDCO (UK) LIMITED located?
| Registered Office Address | 69 Grosvenor Street W1K 3JP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SVF HOLDCO (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SVF HOLDCO (UK) PLC | Mar 19, 2018 | Mar 19, 2018 |
| ARM HOLDINGS PLC | Mar 10, 1998 | Mar 10, 1998 |
| ADVANCED RISC MACHINES HOLDINGS LIMITED | Dec 11, 1990 | Dec 11, 1990 |
| STYLETHEME LIMITED | Oct 16, 1990 | Oct 16, 1990 |
What are the latest accounts for SVF HOLDCO (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SVF HOLDCO (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for SVF HOLDCO (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Miki Luisa Rohr on Oct 18, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||
Director's details changed for Matthew John Hunter on Jul 29, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 07, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 21, 2023
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr Paul Alexander Davison on Mar 07, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Register inspection address has been changed from 69 Grosvenor Street London W1K 3JP England to 69 Grosvenor Street London W1K 3JP | 1 pages | AD02 | ||||||||||||||
Register inspection address has been changed from 27 Old Gloucester Street London WC1N 3AX England to 69 Grosvenor Street London W1K 3JP | 1 pages | AD02 | ||||||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 27 Old Gloucester Street London WC1N 3AX | 1 pages | AD02 | ||||||||||||||
Statement of capital on Aug 17, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 025487820004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 025487820005 in full | 1 pages | MR04 | ||||||||||||||
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 69 Grosvenor Street London W1K 3JP on Aug 10, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Matthew John Hunter as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Holly Anne Perchard as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Holly Anne Perchard on Sep 07, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
Who are the officers of SVF HOLDCO (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVISON, Paul Alexander | Director | Grosvenor Street W1K 3JP London 69 United Kingdom | United States | British | 193870910002 | |||||||||
| HUNTER, Matthew John | Director | Grosvenor Street W1K 3JP London 69 United Kingdom | United Kingdom | South African | 309744800002 | |||||||||
| ROHR, Miki Luisa | Director | Grosvenor Street W1K 3JP London 69 United Kingdom | United Kingdom | Australian | 270592540002 | |||||||||
| SANCHEZ-BARRY, Amanda Rose | Director | Grosvenor Street W1K 3JP London 69 United Kingdom | United Kingdom | British | 252450600002 | |||||||||
| ALSOP, Patricia Mary | Secretary | Fernside Road SW12 8LL London 32 | British | 501920004 | ||||||||||
| DAVIS, Philip Stephen James | Secretary | Fulbourn Road CB1 9NJ Cambridge 110 United Kingdom | 198396370001 | |||||||||||
| HERZOG, Carolyn | Secretary | Rose Orchard Way CA 95134 San Jose 150 California Usa | 234034350001 | |||||||||||
| MACKAY, David Nigel | Secretary | Tilbrook Manor Station Road PE28 0JT Tilbrook Cambridgeshire | British | 61423400002 | ||||||||||
| SCORE, Timothy | Secretary | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| ADACHI ADACHI, Ayako | Director | Grosvenor Street W1K 3JP London 69 United Kingdom | United Kingdom | Spanish | 225707630008 | |||||||||
| BIRD, Malcolm Graham | Director | Orchard House Station Road Steeple Morden SG8 0NW Royston Hertfordshire | United Kingdom | British | 14283600001 | |||||||||
| BOLAND, Stan | Director | 2 West Avenue Penn HP10 8AE High Wycombe Buckinghamshire | British | 67314390001 | ||||||||||
| BONDAR, Peter | Director | Keepers Cottage Islebeck YO7 3AN Thirsk North Yorkshire | England | British | 74530470002 | |||||||||
| BROOKS, Jonathan | Director | 9 Aldenham Grove WD7 7BW Radlett Hertfordshire | British | 66911470001 | ||||||||||
| BROWN, William Tudor | Director | Hillstead Hinton Way Great Shelford CB22 5AN Cambridge Cambridgeshire | England | British | 31802670002 | |||||||||
| BUCHANAN, John Gordon St Clair, Sir | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | None | New Zealand British | 169419500001 | |||||||||
| BUDD, Graham Stephen | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | England | British | 106219070001 | |||||||||
| CAWDRON, Peter Edward Blackburn | Director | 71 Victoria Street SW1H 0XA London | British | 73256170001 | ||||||||||
| CHAMBERS, Stuart John | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | Uk | British | 185124600001 | |||||||||
| CLAURE, Marcelo | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | United States | American | 243806540001 | |||||||||
| DUNN, Douglas John | Director | Millstone House Mill Lane SN1 4HG Swindon | British | 77238010001 | ||||||||||
| EAST, David Warren Arthur | Director | 8 School Lane Boxworth CB3 8ND Cambridge Cambridgeshire | United Kingdom | British | 66941740001 | |||||||||
| FISHER, Ronald D | Director | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire United Kingdom | United States | American | 46010540001 | |||||||||
| FITT, Lawton Wehle | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | United States | American | 239749990001 | |||||||||
| GREEN, Andrew James | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | United Kingdom | British | 158220240001 | |||||||||
| GUYON DE CHEMILLY, Georges Jean-Philippe | Director | 33 Domaine Du Val De Pome 06410 Biot France | French | 47507600001 | ||||||||||
| HIRST, Larry | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | Uk | British | 158038760001 | |||||||||
| INGLIS, Michael James | Director | 3 Town Farm Close Guilden Morden SG8 0PU Royston Hertfordshire | United Kingdom | British | 83857060002 | |||||||||
| KENNEDY, Christopher John | Director | 110 Fulbourn Road Cambridge CB1 9NJ Cambridgeshire | United Kingdom | British | 62227310005 | |||||||||
| LANZA, Lucio Luigi, Dr | Director | 972 Hamilton Avenue Palo Alto Ca 94301-2212 United States | United States | Italian | 102442690001 | |||||||||
| LEE, David Gordon | Director | The Bell House Rectory Farm Road Rectory Farm Road CB1 5LB Little Wilbraham Cambridgeshire | British | 48823070001 | ||||||||||
| LIU, John Yun | Director | Fulbourn Road CB1 9NJ Cambridge 110 Cambridgeshire | Pr China | Singaporean | 193576590001 | |||||||||
| MACDONALD, James Alves | Director | Grosvenor Street W1K 3JP London 69 United Kingdom | United Kingdom | British | 244345720001 | |||||||||
| MAGOWAN, Peter John | Director | 5 Park Drive Impington CB4 9LY Cambridge Cambridgeshire | England | British | 73368610001 |
Who are the persons with significant control of SVF HOLDCO (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Svf Holdings (Uk) Llp | Mar 23, 2018 | Grosvenor Street W1K 3JP London 69 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Softbank Group Corp. | Sep 06, 2016 | Higashi-Shimbashi Minato-Ku Tokyo 105-7303 1-9-1 Japan | Yes | ||||||||||
| |||||||||||||
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