Company NameSFM UK Holdings Limited
DirectorsMahendar Kumar Rajani and Andrew Hollenbeck
Company StatusActive
Company Number06611623
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mahendar Kumar Rajani
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Services (Fca)
Country of ResidenceUnited States
Correspondence AddressC/O Soros Fund Management Llc 250 W 55th Street
New York
10019
Director NameMr Andrew Hollenbeck
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2022(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1 New Burlington Place
1st Floor
London
W1S 2HR
Director NameMaryann Canfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1 New Burlington Place
1st Floor
London
W1S 2HR
Director NameGavin Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityU.S.A. And Australia
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleTax Counsel
Country of ResidenceUnited States
Correspondence Address1 New Burlington Place
1st Floor
London
W1S 2HR
Secretary NameMaryann Canfield
NationalityAmerican
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleGeneral Counsel (Soros)
Country of ResidenceUnited States
Correspondence Address1 New Burlington Place
1st Floor
London
W1S 2HR
Director NameMr Boyd Milo Johnson Iii
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Soros Fund Management Llc 250 W 55th Street
New York
10019

Location

Registered Address1 New Burlington Place
1st Floor
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£17,651,187
Net Worth£1,971,416
Cash£7,685,794
Current Liabilities£6,880,810

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

12 September 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
9 June 2023Change of details for Mr. George Soros as a person with significant control on 1 June 2023 (2 pages)
7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
1 June 2023Cessation of Robert Soros as a person with significant control on 1 June 2023 (1 page)
1 June 2023Cessation of Jonathan Soros as a person with significant control on 1 June 2023 (1 page)
1 June 2023Change of details for Mr. George Soros as a person with significant control on 1 June 2023 (2 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
7 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
2 February 2022Appointment of Mr Andrew Hollenbeck as a director on 27 January 2022 (2 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
10 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
3 December 2020Termination of appointment of Boyd Milo Johnson Iii as a director on 23 October 2020 (1 page)
3 November 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
10 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
15 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Mahendar Kumar Rajani as a director on 26 February 2019 (2 pages)
13 March 2019Termination of appointment of Maryann Canfield as a director on 26 February 2019 (1 page)
13 March 2019Appointment of Mr Boyd Milo Johnson Iii as a director on 26 February 2019 (2 pages)
13 March 2019Termination of appointment of Gavin Murphy as a director on 26 February 2019 (1 page)
13 March 2019Termination of appointment of Maryann Canfield as a secretary on 8 March 2019 (1 page)
28 September 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
28 July 2017Registered office address changed from 56 Conduit Street Regent Gate London W1S 2YZ to 1 New Burlington Place 1st Floor London W1S 2HR on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 56 Conduit Street Regent Gate London W1S 2YZ to 1 New Burlington Place 1st Floor London W1S 2HR on 28 July 2017 (1 page)
16 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,870,000
(4 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,870,000
(4 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,870,000
(4 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,870,000
(4 pages)
16 June 2015Director's details changed for Maryann Canfield on 9 June 2015 (2 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3,870,000
(4 pages)
16 June 2015Director's details changed for Gavin Murphy on 9 June 2015 (2 pages)
16 June 2015Director's details changed for Maryann Canfield on 9 June 2015 (2 pages)
16 June 2015Director's details changed for Gavin Murphy on 9 June 2015 (2 pages)
16 June 2015Director's details changed for Gavin Murphy on 9 June 2015 (2 pages)
16 June 2015Director's details changed for Maryann Canfield on 9 June 2015 (2 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
12 June 2014Register(s) moved to registered office address (1 page)
12 June 2014Director's details changed for Gavin Murphy on 11 June 2014 (2 pages)
12 June 2014Director's details changed for Maryann Canfield on 11 June 2014 (2 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,870,000
(4 pages)
12 June 2014Director's details changed for Gavin Murphy on 11 June 2014 (2 pages)
12 June 2014Director's details changed for Maryann Canfield on 11 June 2014 (2 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,870,000
(4 pages)
12 June 2014Register(s) moved to registered office address (1 page)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,870,000
(4 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
10 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4,170,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4,170,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 4,170,000
(3 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 June 2013 (16 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 June 2013 (16 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 June 2013 (16 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013
(5 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013
(5 pages)
18 June 2013Director's details changed for Gavin Murphy on 4 June 2012 (2 pages)
18 June 2013Director's details changed for Gavin Murphy on 4 June 2012 (2 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013
(5 pages)
18 June 2013Director's details changed for Gavin Murphy on 4 June 2012 (2 pages)
10 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 3,870,000
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 3,870,000
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 3,870,000
(3 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
12 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 3,730,000
(5 pages)
12 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 3,730,000
(5 pages)
12 October 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 3,730,000
(5 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
7 September 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 3,580,000
(5 pages)
7 September 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 3,080,000
(5 pages)
7 September 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 3,580,000
(5 pages)
7 September 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 3,080,000
(5 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
1 July 2011Register(s) moved to registered inspection location (1 page)
1 July 2011Register inspection address has been changed (1 page)
1 July 2011Register inspection address has been changed (1 page)
1 July 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1,830,000
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1,830,000
(5 pages)
24 February 2011Registered office address changed from , C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom on 24 February 2011 (1 page)
24 February 2011Registered office address changed from , 56 Conduit Street, Regent Gate, London, W1S 2YZ, United Kingdom on 24 February 2011 (1 page)
24 February 2011Registered office address changed from , 56 Conduit Street, Regent Gate, London, W1S 2YZ, United Kingdom on 24 February 2011 (1 page)
24 February 2011Registered office address changed from , C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom on 24 February 2011 (1 page)
18 February 2011Registered office address changed from , 130 Wood Street, London, EC2V 6DL, United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from , 130 Wood Street, London, EC2V 6DL, United Kingdom on 18 February 2011 (1 page)
14 February 2011Registered office address changed from , 12 New Fetter Lane, London, EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from , 12 New Fetter Lane, London, EC4A 1AG on 14 February 2011 (1 page)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
23 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,030,000.00
(5 pages)
23 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,030,000.00
(5 pages)
23 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,030,000.00
(5 pages)
8 July 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 875,000
(5 pages)
8 July 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 875,000
(5 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Maryann Canfield on 1 June 2010 (1 page)
2 July 2010Secretary's details changed for Maryann Canfield on 1 June 2010 (1 page)
2 July 2010Director's details changed for Gavin Murphy on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Gavin Murphy on 1 June 2010 (2 pages)
2 July 2010Secretary's details changed for Maryann Canfield on 1 June 2010 (1 page)
2 July 2010Director's details changed for Maryann Canfield on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Maryann Canfield on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Gavin Murphy on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Maryann Canfield on 1 June 2010 (2 pages)
24 September 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
24 September 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
2 July 2009Return made up to 04/06/09; full list of members (3 pages)
2 July 2009Return made up to 04/06/09; full list of members (3 pages)
26 June 2009Director and secretary's change of particulars / maryann canfield / 01/01/2009 (1 page)
26 June 2009Director's change of particulars / gavin murphy / 01/01/2009 (1 page)
26 June 2009Director and secretary's change of particulars / maryann canfield / 01/01/2009 (1 page)
26 June 2009Director's change of particulars / gavin murphy / 01/01/2009 (1 page)
26 June 2009Director's change of particulars / gavin murphy / 01/01/2009 (1 page)
26 June 2009Director's change of particulars / gavin murphy / 01/01/2009 (1 page)
23 June 2009Director and secretary's change of particulars / maryann canfield / 01/04/2009 (1 page)
23 June 2009Director and secretary's change of particulars / maryann canfield / 01/04/2009 (1 page)
23 June 2009Director and secretary's change of particulars / maryann canfield / 01/04/2009 (1 page)
23 June 2009Director and secretary's change of particulars / maryann canfield / 01/04/2009 (1 page)
23 June 2009Director and secretary's change of particulars / maryann canfield / 01/04/2009 (1 page)
23 June 2009Director and secretary's change of particulars / maryann canfield / 01/04/2009 (1 page)
14 May 2009Registered office changed on 14/05/2009 from, 10 norwich street, london, EC4A 1BD (1 page)
14 May 2009Registered office changed on 14/05/2009 from, 10 norwich street, london, EC4A 1BD (1 page)
1 April 2009Ad 19/03/09\gbp si 524999@1=524999\gbp ic 1/525000\ (3 pages)
1 April 2009Ad 19/03/09\gbp si 524999@1=524999\gbp ic 1/525000\ (3 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2009Nc inc already adjusted 19/03/09 (1 page)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2009Nc inc already adjusted 19/03/09 (1 page)
19 September 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
19 September 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
4 June 2008Incorporation (19 pages)
4 June 2008Incorporation (19 pages)