SB INVESTMENT ADVISERS (UK) LIMITED

69 Grosvenor Street, London, W1K 3JP
StatusACTIVE
Company No.10498335
CategoryPrivate Limited Company
Incorporated25 Nov 2016
Age7 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

SB INVESTMENT ADVISERS (UK) LIMITED is an active private limited company with number 10498335. It was incorporated 7 years, 5 months, 22 days ago, on 25 November 2016. The company address is 69 Grosvenor Street, London, W1K 3JP.



Company Fillings

Accounts with accounts type full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-20

Officer name: Mr Mark Edward Agne

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-20

Officer name: Saleh Romeih

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Ms Lidia Maria Cepuch

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Sep 2023

Category: Address

Type: AD02

New address: 69 Grosvenor Street London W1K 3JP

Old address: 69 Grosvenor Street London W1K 3JP England

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Sep 2023

Category: Address

Type: AD02

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: 69 Grosvenor Street London W1K 3JP

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Sep 2023

Category: Address

Type: AD02

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: One Silk Street London EC2Y 8HQ England

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr Alexander Bernard Clavel

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajeev Misra

Change date: 2023-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Hadley

Termination date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-17

Officer name: Mr Alexander Bernard Clavel

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Louise Aylott

Appointment date: 2023-07-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saleh Romeih

Change date: 2023-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-17

Officer name: Mr Navneet Govil

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2023

Action Date: 28 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-28

Capital : 898,002.00 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104983350005

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104983350004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104983350003

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Kalika Ashvini Jayasekera

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hackwood Secretaries Limited

Termination date: 2022-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-31

Officer name: Kalika Ashvini Jayasekera

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 09 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-09

Capital : 675,002.00 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-06

Psc name: Softbank Group Corp.

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mr Neil Andrew Hadley

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-04

Psc name: Softbank Group Corp.

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruwan Upendra Weerasekera

Termination date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Kalika Ashvini Jayasekera

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2020

Action Date: 16 Jul 2020

Category: Capital

Type: SH01

Capital : 645,002.00 GBP

Date: 2020-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH01

Capital : 445,002 GBP

Date: 2019-10-04

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 25 Sep 2019

Category: Capital

Type: SH01

Capital : 395,002 GBP

Date: 2019-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2019

Action Date: 11 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-11

Charge number: 104983350005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-04

Charge number: 104983350004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104983350002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104983350001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104983350003

Charge creation date: 2019-02-04

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2019

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-07

Capital : 295,002 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Ruwan Upendra Weerasekera

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Olof Bullock

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH01

Capital : 155,002 GBP

Date: 2018-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-31

Capital : 55,002 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-22

Charge number: 104983350002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-22

Charge number: 104983350001

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: RP04SH01

Capital : 2 GBP

Date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2017

Action Date: 13 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-13

Capital : 2.00 GBP

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed softbank vision advisers LIMITED\certificate issued on 21/04/17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Saleh Romeih

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Mar 2017

Category: Address

Type: AD03

New address: One Silk Street London EC2Y 8HQ

Documents

View document PDF

Change sail address company with new address

Date: 13 Mar 2017

Category: Address

Type: AD02

New address: One Silk Street London EC2Y 8HQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Old address: 69 Grosvenor Street London W1K 3JW United Kingdom

Change date: 2017-02-15

New address: 69 Grosvenor Street London W1K 3JP

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-10

Officer name: Alok Sama

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 25 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST PRACTICE IT LTD

61 UPLANDS ROAD,BOURNEMOUTH,BH8 9SR

Number:05323788
Status:ACTIVE
Category:Private Limited Company

BSL ASSIST LTD

43 HIGH STREET,DUDLEY,DY1 1PN

Number:10464600
Status:ACTIVE
Category:Private Limited Company

OBP CONTRACTS LTD

9 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:11241460
Status:ACTIVE
Category:Private Limited Company

ODIANO LTD

CASTELLO CAFE MEARNS CASTLE GOLF ACADEMY,GLASGOW,G77 5RR

Number:SC488316
Status:ACTIVE
Category:Private Limited Company

SPICES & NICES LTD

185 KIRKWAY,MANCHESTER,M24 1LW

Number:10766130
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THAMESMEAD BUSINESS SERVICES (2007) LIMITED

14 - 16 VERNEY ROAD,BERMONDSEY,SE16 3DH

Number:06374914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source