SB US VI LIMITED
LONDON RESETSTOCK LIMITED

Hellopages » Greater London » Westminster » W1K 3JP

Company number 03763778
Status Active
Incorporation Date 4 May 1999
Company Type Private Limited Company
Address 69 GROSVENOR STREET, LONDON, W1K 3JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Register(s) moved to registered inspection location One Silk Street London EC2Y 8HQ; Register inspection address has been changed to One Silk Street London EC2Y 8HQ. The most likely internet sites of SB US VI LIMITED are www.sbusvi.co.uk, and www.sb-us-vi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Sb Us Vi Limited is a Private Limited Company. The company registration number is 03763778. Sb Us Vi Limited has been working since 04 May 1999. The present status of the company is Active. The registered address of Sb Us Vi Limited is 69 Grosvenor Street London W1k 3jp. . HACKWOOD SECRETARIES LIMITED is a Nominee Secretary of the company. FISHER, Ronald is a Director of the company. Secretary GORDON, Gavin James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRAVER, David Cameron has been resigned. Director JEFFERSON, Nicholas has been resigned. Director MURRAY, Steven Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Appointed Date: 16 December 1999

Director
FISHER, Ronald
Appointed Date: 08 January 2016
77 years old

Resigned Directors

Secretary
GORDON, Gavin James
Resigned: 16 December 1999
Appointed Date: 10 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1999
Appointed Date: 04 May 1999

Director
CRAVER, David Cameron
Resigned: 06 November 2000
Appointed Date: 16 December 1999
79 years old

Director
JEFFERSON, Nicholas
Resigned: 16 December 1999
Appointed Date: 10 December 1999
49 years old

Director
MURRAY, Steven Joseph
Resigned: 08 January 2016
Appointed Date: 06 November 2000
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 1999
Appointed Date: 04 May 1999

Persons With Significant Control

Softbank Group Capital Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SB US VI LIMITED Events

11 May 2017
Confirmation statement made on 4 May 2017 with updates
13 Mar 2017
Register(s) moved to registered inspection location One Silk Street London EC2Y 8HQ
13 Mar 2017
Register inspection address has been changed to One Silk Street London EC2Y 8HQ
15 Feb 2017
Registered office address changed from C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ to 69 Grosvenor Street London W1K 3JP on 15 February 2017
29 Nov 2016
Full accounts made up to 31 December 2015
...
... and 50 more events
19 Dec 1999
Secretary resigned
19 Dec 1999
Director resigned
19 Dec 1999
New secretary appointed
19 Dec 1999
New director appointed
04 May 1999
Incorporation