Company NameSoftbank Group UK Limited
Company StatusDissolved
Company Number01596101
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 5 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameSoftbank Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald D Fisher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed24 April 1996(14 years, 5 months after company formation)
Appointment Duration20 years, 11 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address38 Glen Avenue
Newton
Ma 02459
United States
Director NameMr Jonathan Olof Bullock
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2014(32 years, 4 months after company formation)
Appointment Duration3 years (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited State Of America
Correspondence Address1 Circle Star Way
San Carlos
California
94070
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed30 January 1996(14 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 11 April 2017)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Assdollah Khodayeki
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 1995)
RoleCaterer
Correspondence Address99 Earls Court Road
London
W8 6QH
Secretary NameMrs Giti Khodayeki
NationalityBritish
StatusResigned
Appointed06 April 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address99 Earls Court Road
London
W8 6QH
Director NameBesharati Tajmoulouk
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityIranian
StatusResigned
Appointed20 July 1995(13 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 November 1995)
RoleCompany Director
Correspondence Address9 Anley Road
London
W14 0BY
Director NameClive Anthony Weeks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(14 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 1996)
RoleChartered Accountant
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL
Secretary NameClive Anthony Weeks
NationalityBritish
StatusResigned
Appointed15 December 1995(14 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 1996)
RoleChartered Accountant
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL
Director NameMasayoshi Son
Date of BirthAugust 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed30 January 1996(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 May 2003)
RoleBusiness Executive
Correspondence AddressPacific House
Azabudai E-301 2-9-6
Higashi-Azabu Minato-Ku
Tokyo 106
106
Director NameDavid Cameron Craver
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1996(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 2000)
RolePublisher
Correspondence AddressTrevor House
110 High Street
Lewes
East Sussex
BN7 1XY
Director NameSteven Joseph Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2000(19 years after company formation)
Appointment Duration15 years, 2 months (resigned 08 January 2016)
RoleCompany Director
Correspondence Address38 Glen Avenue
Newton
Ma 02459
United States
Director NameKazuhiko Kasai
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed10 May 2003(21 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 October 2013)
RoleCompany Director
Correspondence AddressTokyo Shiodome Bldg 24f
1-9-1 Higashi-Shimbashi
Tokyo
105-7303
Japan
Director NameKatsumasa Niki
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed19 November 2013(32 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressTokyo-Shiodome Building, 24f
1-9-1 Higashi-Shimbashi
Minato-Ku Tokyo
105-7303
Japan

Contact

Websitesoftbank.co.jp

Location

Registered AddressC/O Hackwood Secretaries Ltd
One Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

170.7k at £1Sb Holdings (Europe) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
12 October 2016Termination of appointment of Katsumasa Niki as a director on 31 August 2016 (2 pages)
12 October 2016Termination of appointment of Katsumasa Niki as a director on 31 August 2016 (2 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 170,692
(7 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 170,692
(7 pages)
26 February 2016Termination of appointment of Steven Joseph Murray as a director on 8 January 2016 (1 page)
26 February 2016Termination of appointment of Steven Joseph Murray as a director on 8 January 2016 (1 page)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 170,692
(8 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 170,692
(8 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 170,692
(8 pages)
14 April 2015Director's details changed for Jonathan Olaf Bullock on 16 March 2015 (2 pages)
14 April 2015Director's details changed for Jonathan Olaf Bullock on 16 March 2015 (2 pages)
30 March 2015Appointment of Jonathan Olaf Bullock as a director on 16 March 2014 (3 pages)
30 March 2015Appointment of Jonathan Olaf Bullock as a director on 16 March 2014 (3 pages)
17 March 2015Change of name with request to seek comments from relevant body (2 pages)
17 March 2015Company name changed softbank LIMITED\certificate issued on 17/03/15
  • RES15 ‐ Change company name resolution on 2015-03-17
(2 pages)
17 March 2015Change of name notice (2 pages)
17 March 2015Change of name notice (2 pages)
17 March 2015Change of name with request to seek comments from relevant body (2 pages)
17 March 2015Company name changed softbank LIMITED\certificate issued on 17/03/15
  • RES15 ‐ Change company name resolution on 2015-03-17
(2 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 170,692
(7 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 170,692
(7 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 170,692
(7 pages)
5 December 2013Appointment of Katsumasa Niki as a director (3 pages)
5 December 2013Appointment of Katsumasa Niki as a director (3 pages)
30 October 2013Termination of appointment of Kazuhiko Kasai as a director (1 page)
30 October 2013Termination of appointment of Kazuhiko Kasai as a director (1 page)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
21 April 2011Director's details changed for Ronald Fisher on 1 April 2011 (3 pages)
21 April 2011Director's details changed for Steven Joseph Murray on 1 April 2011 (3 pages)
21 April 2011Director's details changed for Steven Joseph Murray on 1 April 2011 (3 pages)
21 April 2011Director's details changed for Steven Joseph Murray on 1 April 2011 (3 pages)
21 April 2011Director's details changed for Ronald Fisher on 1 April 2011 (3 pages)
21 April 2011Director's details changed for Ronald Fisher on 1 April 2011 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 31 March 2009 (12 pages)
5 January 2010Full accounts made up to 31 March 2009 (12 pages)
17 April 2009Return made up to 06/04/09; full list of members (4 pages)
17 April 2009Return made up to 06/04/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
16 April 2008Return made up to 06/04/08; full list of members (6 pages)
16 April 2008Return made up to 06/04/08; full list of members (6 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 May 2007Return made up to 12/04/07; full list of members (6 pages)
1 May 2007Return made up to 12/04/07; full list of members (6 pages)
20 February 2007Full accounts made up to 31 March 2006 (16 pages)
20 February 2007Full accounts made up to 31 March 2006 (16 pages)
7 April 2006Return made up to 06/04/06; full list of members (6 pages)
7 April 2006Return made up to 06/04/06; full list of members (6 pages)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
12 April 2005Return made up to 06/04/05; full list of members (6 pages)
12 April 2005Return made up to 06/04/05; full list of members (6 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
22 February 2005Full accounts made up to 31 March 2004 (16 pages)
22 February 2005Full accounts made up to 31 March 2004 (16 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 October 2004Full accounts made up to 31 March 2003 (13 pages)
15 October 2004Full accounts made up to 31 March 2003 (13 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
4 December 2003Full accounts made up to 31 December 2001 (13 pages)
4 December 2003Full accounts made up to 31 December 2001 (13 pages)
4 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
4 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
24 September 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 September 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
17 May 2003Return made up to 06/04/03; full list of members (7 pages)
17 May 2003Return made up to 06/04/03; full list of members (7 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Ad 16/10/02--------- £ si 5008@1=5008 £ ic 165684/170692 (2 pages)
22 October 2002Ad 16/10/02--------- £ si 5008@1=5008 £ ic 165684/170692 (2 pages)
9 May 2002Return made up to 06/04/02; full list of members (6 pages)
9 May 2002Return made up to 06/04/02; full list of members (6 pages)
8 May 2002Ad 31/12/01--------- £ si 15487@1=15487 £ ic 150197/165684 (2 pages)
8 May 2002Ad 31/12/01--------- £ si 15487@1=15487 £ ic 150197/165684 (2 pages)
7 February 2002Full accounts made up to 31 December 2000 (12 pages)
7 February 2002Full accounts made up to 31 December 2000 (12 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 April 2001Return made up to 06/04/01; full list of members (6 pages)
30 April 2001Return made up to 06/04/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 December 1999 (12 pages)
16 March 2001Full accounts made up to 31 December 1999 (12 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 April 2000Return made up to 06/04/00; full list of members (9 pages)
13 April 2000Return made up to 06/04/00; full list of members (9 pages)
10 May 1999Full accounts made up to 31 December 1998 (13 pages)
10 May 1999Full accounts made up to 31 December 1998 (13 pages)
25 April 1999Return made up to 06/04/99; full list of members (9 pages)
25 April 1999Return made up to 06/04/99; full list of members (9 pages)
17 September 1998Full accounts made up to 31 December 1997 (14 pages)
17 September 1998Full accounts made up to 31 December 1997 (14 pages)
14 May 1998Return made up to 06/04/98; full list of members (8 pages)
14 May 1998Return made up to 06/04/98; full list of members (8 pages)
13 May 1998Ad 09/04/98--------- £ si 90000@1=90000 £ ic 60197/150197 (2 pages)
13 May 1998Ad 09/04/98--------- £ si 90000@1=90000 £ ic 60197/150197 (2 pages)
26 October 1997Secretary's particulars changed (1 page)
26 October 1997Secretary's particulars changed (1 page)
14 October 1997Registered office changed on 14/10/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2Y 7JA (1 page)
14 October 1997Registered office changed on 14/10/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2Y 7JA (1 page)
14 August 1997Ad 25/07/97--------- £ si 60195@1=60195 £ ic 2/60197 (2 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1997£ nc 100/10000000 25/07/97 (1 page)
14 August 1997£ nc 100/10000000 25/07/97 (1 page)
14 August 1997Ad 25/07/97--------- £ si 60195@1=60195 £ ic 2/60197 (2 pages)
14 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1997Full accounts made up to 31 December 1996 (14 pages)
6 July 1997Full accounts made up to 31 December 1996 (14 pages)
11 April 1997Return made up to 06/04/97; full list of members (6 pages)
11 April 1997Return made up to 06/04/97; full list of members (6 pages)
4 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
4 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
10 January 1997Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
10 January 1997Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
3 January 1997Accounting reference date shortened from 31/12/95 to 30/11/95 (1 page)
3 January 1997Full accounts made up to 30 November 1995 (13 pages)
3 January 1997Full accounts made up to 30 November 1995 (13 pages)
3 January 1997Accounting reference date shortened from 31/12/95 to 30/11/95 (1 page)
4 December 1996Accounting reference date extended from 30/11/95 to 31/12/95 (1 page)
4 December 1996Accounting reference date extended from 30/11/95 to 31/12/95 (1 page)
3 June 1996Return made up to 06/04/96; full list of members (5 pages)
3 June 1996Return made up to 06/04/96; full list of members (5 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Registered office changed on 11/03/96 from: cliffords inn fetter lane london EC4A 1AS (1 page)
11 March 1996Director resigned (2 pages)
11 March 1996New secretary appointed (1 page)
11 March 1996New director appointed (1 page)
11 March 1996New director appointed (1 page)
11 March 1996Registered office changed on 11/03/96 from: cliffords inn fetter lane london EC4A 1AS (1 page)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned;director resigned (2 pages)
11 March 1996Secretary resigned;director resigned (2 pages)
13 February 1996Registered office changed on 13/02/96 from: 37 kensington high street london W8 5ED (1 page)
13 February 1996Director resigned (3 pages)
13 February 1996Director resigned (3 pages)
13 February 1996New director appointed (3 pages)
13 February 1996Registered office changed on 13/02/96 from: 37 kensington high street london W8 5ED (1 page)
13 February 1996Secretary resigned (1 page)
13 February 1996New secretary appointed;new director appointed (1 page)
13 February 1996Director resigned (1 page)
13 February 1996New director appointed (3 pages)
13 February 1996Auditor's resignation (1 page)
13 February 1996New secretary appointed;new director appointed (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Secretary resigned (1 page)
13 February 1996Auditor's resignation (1 page)
9 October 1995Return made up to 06/04/95; no change of members (4 pages)
9 October 1995Return made up to 06/04/95; no change of members (4 pages)
22 September 1995Full accounts made up to 30 November 1994 (9 pages)
22 September 1995Full accounts made up to 30 November 1994 (9 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 November 1981Incorporation (17 pages)
6 November 1981Incorporation (17 pages)
6 November 1981Certificate of incorporation (1 page)
6 November 1981Certificate of incorporation (1 page)