SB INVESTMENT HOLDINGS (UK) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

30/11/2330 November 2023 Full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Register inspection address has been changed from 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 13th Floor One Angel Court London EC2R 7HJ

View Document

23/10/2323 October 2023 Register(s) moved to registered inspection location 13th Floor One Angel Court London EC2R 7HJ

View Document

20/10/2320 October 2023 Register(s) moved to registered inspection location 13th Floor One Angel Court London EC2R 7HJ

View Document

20/10/2320 October 2023 Register inspection address has been changed to 13th Floor One Angel Court London EC2R 7HJ

View Document

19/10/2319 October 2023 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-07-26

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WESTHEAD / 01/04/2020

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR GAURI MANGLIK

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MR ADAM WESTHEAD

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 CANCELLATION OF THE SHARE PREMIUM ACCOUNT 12/12/2019

View Document

13/12/1913 December 2019 SOLVENCY STATEMENT DATED 12/12/19

View Document

13/12/1913 December 2019 STATEMENT BY DIRECTORS

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 9.00

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GAURI MANGLIK / 10/08/2019

View Document

06/08/196 August 2019 02/07/19 STATEMENT OF CAPITAL GBP 9.00

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MS SARAH SCOTT TAYLOR

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALOK SAMA

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MS GAURI MANGLIK

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR LIDIJA MANKOVSKAYA

View Document

04/04/194 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 8

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS LIDIJA MANKOVSKAYA

View Document

08/01/198 January 2019 DIRECTOR APPOINTED SARAH SCOTT TAYLOR

View Document

22/10/1822 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 7

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR ROBERT S. TOWNSEND

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR AYAKO ADACHI

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BULLOCK

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER COLLINS

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MR ALOK SAMA

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WHEELER

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 6.00

View Document

20/02/1820 February 2018 ADOPT ARTICLES 21/12/2017

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED SPENCER COLLINS

View Document

02/02/182 February 2018 28/12/17 STATEMENT OF CAPITAL GBP 5

View Document

23/01/1823 January 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

16/01/1816 January 2018 20/10/17 STATEMENT OF CAPITAL GBP 4

View Document

19/10/1719 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 3

View Document

23/06/1723 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 2

View Document

15/05/1715 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1715 May 2017 COMPANY NAME CHANGED SVF INDIA HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 15/05/17

View Document

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company