Company NameSVCE Europe Limited
Company StatusDissolved
Company Number03963434
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NamesSONY Shelfco No.1 Limited and SONY Venture Capital Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSerge Raymond Francois Foucher
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed02 May 2000(1 month after company formation)
Appointment Duration11 years, 8 months (closed 27 December 2011)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressC/O Legal Department
The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NameMr Philip Geoffrey Crowhurst
NationalityBritish
StatusClosed
Appointed15 July 2005(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 27 December 2011)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Legal Department
The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameYoshinori Hashitani
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed02 May 2000(1 month after company formation)
Appointment Duration2 months (resigned 01 July 2000)
RoleManaging Director
Correspondence Address4 Madeley Court
Madeley Road
London
W5 2LD
Director NameDr Hans-Georg Junginger
Date of BirthAugust 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed02 May 2000(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2003)
RoleChief Technical Officer
Correspondence AddressKoenigsweg 2282
14129 Berlin
Foreign
Director NameHiroyuki Uchida
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed02 May 2000(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 2003)
RoleGeneral Manager
Correspondence Address4 25 25 Kamiyoga Setagaya Ku
Tokyo 158 0098
Japan
Foreign
Director NameOtto Zich
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed02 May 2000(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2002)
RoleChief Executive Officer
Correspondence AddressBernadottestrasse 28
D-14195
Berlin
Foreign
Secretary NameJonathan Edward Pearl
NationalityBritish
StatusResigned
Appointed02 May 2000(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address101 Harvist Road
London
NW6 6HA
Director NameHiroshi Kurihara
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2000(3 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 June 2010)
RoleBusiness Executive
Country of ResidenceJapan
Correspondence AddressC/O Legal Department
The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMichiaki Tsurumi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2004)
RoleBusiness Executive
Correspondence AddressKoenigsallee 75 G
14193 Berlin
Foreign
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressC/O Legal Department
The Heights Brooklands
Weybridge
Surrey
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1 at €1Sony Europe Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£8,253,781
Cash£87
Current Liabilities£4,126

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
8 June 2011Full accounts made up to 30 September 2010 (12 pages)
8 June 2011Full accounts made up to 30 September 2010 (12 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • EUR 1
(3 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • EUR 1
(3 pages)
30 December 2010Statement of capital on 30 December 2010
  • EUR 1
(4 pages)
30 December 2010Statement of capital on 30 December 2010
  • EUR 1
(4 pages)
17 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2010Solvency statement dated 14/12/10 (1 page)
17 December 2010Statement by directors (1 page)
17 December 2010Statement by Directors (1 page)
17 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2010Solvency Statement dated 14/12/10 (1 page)
23 June 2010Termination of appointment of Hiroshi Kurihara as a director (1 page)
23 June 2010Termination of appointment of Hiroshi Kurihara as a director (1 page)
22 June 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
22 June 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
6 April 2010Director's details changed for Hiroshi Kurihara on 29 March 2010 (2 pages)
6 April 2010Secretary's details changed for Philip Geoffrey Crowhurst on 29 March 2010 (1 page)
6 April 2010Director's details changed for Serge Foucher on 29 March 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Hiroshi Kurihara on 29 March 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Philip Geoffrey Crowhurst on 29 March 2010 (1 page)
6 April 2010Director's details changed for Serge Foucher on 29 March 2010 (2 pages)
23 July 2009Full accounts made up to 31 March 2009 (12 pages)
23 July 2009Full accounts made up to 31 March 2009 (12 pages)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
21 April 2009Return made up to 29/03/09; full list of members (3 pages)
6 August 2008Full accounts made up to 31 March 2008 (12 pages)
6 August 2008Full accounts made up to 31 March 2008 (12 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
7 August 2007Full accounts made up to 31 March 2007 (13 pages)
7 August 2007Full accounts made up to 31 March 2007 (13 pages)
20 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2007Return made up to 29/03/07; full list of members (7 pages)
22 August 2006Full accounts made up to 31 March 2006 (25 pages)
22 August 2006Full accounts made up to 31 March 2006 (25 pages)
4 April 2006Return made up to 29/03/06; full list of members (7 pages)
4 April 2006Return made up to 29/03/06; full list of members (7 pages)
20 December 2005Full accounts made up to 31 March 2005 (15 pages)
20 December 2005Full accounts made up to 31 March 2005 (15 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
9 April 2005Return made up to 29/03/05; full list of members (7 pages)
9 April 2005Return made up to 29/03/05; full list of members (7 pages)
11 December 2004Full accounts made up to 31 March 2004 (15 pages)
11 December 2004Full accounts made up to 31 March 2004 (15 pages)
15 May 2004Return made up to 29/03/04; full list of members (7 pages)
15 May 2004Return made up to 29/03/04; full list of members (7 pages)
28 April 2004Eur ic 150000000/51000000 22/03/04 eur sr 99000000@1=99000000 (1 page)
28 April 2004Eur ic 150000000/51000000 22/03/04 eur sr 99000000@1=99000000 (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
25 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2004Memorandum and Articles of Association (9 pages)
10 February 2004Memorandum and Articles of Association (9 pages)
26 January 2004Company name changed sony venture capital europe limi ted\certificate issued on 26/01/04 (3 pages)
26 January 2004Company name changed sony venture capital europe limi ted\certificate issued on 26/01/04 (3 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 December 2003Full accounts made up to 31 March 2003 (14 pages)
23 December 2003Full accounts made up to 31 March 2003 (14 pages)
6 April 2003Return made up to 29/03/03; full list of members (8 pages)
6 April 2003Return made up to 29/03/03; full list of members (8 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
5 July 2002Full accounts made up to 31 March 2002 (13 pages)
5 July 2002Full accounts made up to 31 March 2002 (13 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
25 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Return made up to 29/03/02; full list of members (7 pages)
25 September 2001Full accounts made up to 31 March 2001 (12 pages)
25 September 2001Full accounts made up to 31 March 2001 (12 pages)
25 April 2001Return made up to 29/03/01; full list of members (7 pages)
25 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Ad 30/06/00--------- eur si 4002954@1=4002954 eur ic 145997046/150000000 (2 pages)
11 September 2000Ad 30/06/00--------- eur si 4002954@1=4002954 eur ic 145997046/150000000 (2 pages)
11 September 2000Statement of affairs (7 pages)
11 September 2000Statement of affairs (7 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
1 August 2000Ad 30/06/00--------- eur si 145997045@1=145997045 eur ic 1/145997046 (4 pages)
1 August 2000Ad 30/06/00--------- eur si 145997045@1=145997045 eur ic 1/145997046 (4 pages)
19 July 2000Eur nc 1000/150000000 03/05/00 (1 page)
19 July 2000Eur nc 1000/150000000 03/05/00 (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(46 pages)
8 May 2000Registered office changed on 08/05/00 from: 100 new bridge street london EC4V 6JA (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned;director resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: 100 new bridge street london EC4V 6JA (1 page)
8 May 2000Secretary resigned;director resigned (1 page)
8 May 2000Director resigned (1 page)
2 May 2000Company name changed sony shelfco no.1 LIMITED\certificate issued on 02/05/00 (2 pages)
2 May 2000Company name changed sony shelfco no.1 LIMITED\certificate issued on 02/05/00 (2 pages)
29 March 2000Incorporation (50 pages)
29 March 2000Incorporation (50 pages)