SVF HOLDCO (UK) LIMITED

SVF HOLDCO (UK) LIMITED

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

    Company NameSVF HOLDCO (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02548782
    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 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 AddressNo

    What were the previous names of SVF HOLDCO (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SVF HOLDCO (UK) PLCMar 19, 2018Mar 19, 2018
    ARM HOLDINGS PLCMar 10, 1998Mar 10, 1998
    ADVANCED RISC MACHINES HOLDINGS LIMITEDDec 11, 1990Dec 11, 1990
    STYLETHEME LIMITEDOct 16, 1990Oct 16, 1990

    What are the latest accounts for SVF HOLDCO (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SVF HOLDCO (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for SVF HOLDCO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jul 29, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miki Luisa Rohr on Oct 18, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Director's details changed for Matthew John Hunter on Jul 29, 2023

    2 pagesCH01

    Confirmation statement made on Nov 07, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 21, 2023

    • Capital: GBP 0.001
    3 pagesSH01

    Director's details changed for Mr Paul Alexander Davison on Mar 07, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Register inspection address has been changed from 69 Grosvenor Street London W1K 3JP England to 69 Grosvenor Street London W1K 3JP

    1 pagesAD02

    Register inspection address has been changed from 27 Old Gloucester Street London WC1N 3AX England to 69 Grosvenor Street London W1K 3JP

    1 pagesAD02

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 27 Old Gloucester Street London WC1N 3AX

    1 pagesAD02

    Statement of capital on Aug 17, 2023

    • Capital: GBP 0.0005
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account/amount credited to a reserve 16/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 025487820004 in full

    1 pagesMR04

    Satisfaction of charge 025487820005 in full

    1 pagesMR04

    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 pagesAD01

    Appointment of Matthew John Hunter as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Holly Anne Perchard as a director on May 31, 2023

    1 pagesTM01

    Director's details changed for Holly Anne Perchard on Sep 07, 2022

    2 pagesCH01

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Who are the officers of SVF HOLDCO (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Paul Alexander
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    United StatesBritish193870910002
    HUNTER, Matthew John
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    United KingdomSouth African309744800002
    ROHR, Miki Luisa
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    United KingdomAustralian270592540002
    SANCHEZ-BARRY, Amanda Rose
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    United KingdomBritish252450600002
    ALSOP, Patricia Mary
    Fernside Road
    SW12 8LL London
    32
    Secretary
    Fernside Road
    SW12 8LL London
    32
    British501920004
    DAVIS, Philip Stephen James
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    United Kingdom
    Secretary
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    United Kingdom
    198396370001
    HERZOG, Carolyn
    Rose Orchard Way
    CA 95134 San Jose
    150
    California
    Usa
    Secretary
    Rose Orchard Way
    CA 95134 San Jose
    150
    California
    Usa
    234034350001
    MACKAY, David Nigel
    Tilbrook Manor
    Station Road
    PE28 0JT Tilbrook
    Cambridgeshire
    Secretary
    Tilbrook Manor
    Station Road
    PE28 0JT Tilbrook
    Cambridgeshire
    British61423400002
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Secretary
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2600095
    147306890001
    ADACHI ADACHI, Ayako
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    United KingdomSpanish225707630008
    BIRD, Malcolm Graham
    Orchard House Station Road
    Steeple Morden
    SG8 0NW Royston
    Hertfordshire
    Director
    Orchard House Station Road
    Steeple Morden
    SG8 0NW Royston
    Hertfordshire
    United KingdomBritish14283600001
    BOLAND, Stan
    2 West Avenue
    Penn
    HP10 8AE High Wycombe
    Buckinghamshire
    Director
    2 West Avenue
    Penn
    HP10 8AE High Wycombe
    Buckinghamshire
    British67314390001
    BONDAR, Peter
    Keepers Cottage
    Islebeck
    YO7 3AN Thirsk
    North Yorkshire
    Director
    Keepers Cottage
    Islebeck
    YO7 3AN Thirsk
    North Yorkshire
    EnglandBritish74530470002
    BROOKS, Jonathan
    9 Aldenham Grove
    WD7 7BW Radlett
    Hertfordshire
    Director
    9 Aldenham Grove
    WD7 7BW Radlett
    Hertfordshire
    British66911470001
    BROWN, William Tudor
    Hillstead
    Hinton Way Great Shelford
    CB22 5AN Cambridge
    Cambridgeshire
    Director
    Hillstead
    Hinton Way Great Shelford
    CB22 5AN Cambridge
    Cambridgeshire
    EnglandBritish31802670002
    BUCHANAN, John Gordon St Clair, Sir
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    NoneNew Zealand British169419500001
    BUDD, Graham Stephen
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    EnglandBritish106219070001
    CAWDRON, Peter Edward Blackburn
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    British73256170001
    CHAMBERS, Stuart John
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    UkBritish185124600001
    CLAURE, Marcelo
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    United StatesAmerican243806540001
    DUNN, Douglas John
    Millstone House Mill Lane
    SN1 4HG Swindon
    Director
    Millstone House Mill Lane
    SN1 4HG Swindon
    British77238010001
    EAST, David Warren Arthur
    8 School Lane
    Boxworth
    CB3 8ND Cambridge
    Cambridgeshire
    Director
    8 School Lane
    Boxworth
    CB3 8ND Cambridge
    Cambridgeshire
    United KingdomBritish66941740001
    FISHER, Ronald D
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    United Kingdom
    United StatesAmerican46010540001
    FITT, Lawton Wehle
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    United StatesAmerican239749990001
    GREEN, Andrew James
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    United KingdomBritish158220240001
    GUYON DE CHEMILLY, Georges Jean-Philippe
    33 Domaine Du Val De Pome
    06410 Biot
    France
    Director
    33 Domaine Du Val De Pome
    06410 Biot
    France
    French47507600001
    HIRST, Larry
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    UkBritish158038760001
    INGLIS, Michael James
    3 Town Farm Close
    Guilden Morden
    SG8 0PU Royston
    Hertfordshire
    Director
    3 Town Farm Close
    Guilden Morden
    SG8 0PU Royston
    Hertfordshire
    United KingdomBritish83857060002
    KENNEDY, Christopher John
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    Director
    110 Fulbourn Road
    Cambridge
    CB1 9NJ Cambridgeshire
    United KingdomBritish62227310005
    LANZA, Lucio Luigi, Dr
    972 Hamilton Avenue
    Palo Alto
    Ca 94301-2212
    United States
    Director
    972 Hamilton Avenue
    Palo Alto
    Ca 94301-2212
    United States
    United StatesItalian102442690001
    LEE, David Gordon
    The Bell House Rectory Farm Road
    Rectory Farm Road
    CB1 5LB Little Wilbraham
    Cambridgeshire
    Director
    The Bell House Rectory Farm Road
    Rectory Farm Road
    CB1 5LB Little Wilbraham
    Cambridgeshire
    British48823070001
    LIU, John Yun
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    Director
    Fulbourn Road
    CB1 9NJ Cambridge
    110
    Cambridgeshire
    Pr ChinaSingaporean193576590001
    MACDONALD, James Alves
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    United KingdomBritish244345720001
    MAGOWAN, Peter John
    5 Park Drive
    Impington
    CB4 9LY Cambridge
    Cambridgeshire
    Director
    5 Park Drive
    Impington
    CB4 9LY Cambridge
    Cambridgeshire
    EnglandBritish73368610001

    Who are the persons with significant control of SVF HOLDCO (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    Mar 23, 2018
    Grosvenor Street
    W1K 3JP London
    69
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc416165
    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.
    Softbank Group Corp.
    Higashi-Shimbashi
    Minato-Ku
    Tokyo 105-7303
    1-9-1
    Japan
    Sep 06, 2016
    Higashi-Shimbashi
    Minato-Ku
    Tokyo 105-7303
    1-9-1
    Japan
    Yes
    Legal FormKk
    Country RegisteredJapan
    Legal AuthorityJapan Companies Act 2005
    Place RegisteredMinistry Of Justice
    Registration Number0104-01-056795
    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