Background WavePink WaveYellow Wave

SONY GLOBAL TREASURY SERVICES PLC (04120046)

SONY GLOBAL TREASURY SERVICES PLC (04120046) is an active UK company. incorporated on 30 November 2000. with registered office in Weybridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SONY GLOBAL TREASURY SERVICES PLC has been registered for 25 years. Current directors include ISHIGURO, Hiroyuki, MATSUZAWA, Atsuki, SHINCHI, Shunsuke and 1 others.

Company Number
04120046
Status
active
Type
plc
Incorporated
30 November 2000
Age
25 years
Address
The Heights, Weybridge, KT13 0XW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ISHIGURO, Hiroyuki, MATSUZAWA, Atsuki, SHINCHI, Shunsuke, TANAKA, Shinji
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONY GLOBAL TREASURY SERVICES PLC

SONY GLOBAL TREASURY SERVICES PLC is an active company incorporated on 30 November 2000 with the registered office located in Weybridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SONY GLOBAL TREASURY SERVICES PLC was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04120046

PLC Company

Age

25 Years

Incorporated 30 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

The Heights Brooklands Weybridge, KT13 0XW,

Previous Addresses

C/O C/O Legal Department Sony Europe Limited the Heights Brooklands Weybridge Surrey KT13 0XW
From: 3 November 2010To: 29 March 2019
C/O Legal Dept Sony United Kingdom Ltd the Heights Brooklands Weybridge Surrey KT13 0XW
From: 30 November 2000To: 3 November 2010
Timeline

27 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jun 10
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
May 17
Director Left
May 17
Funding Round
Dec 18
Capital Update
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Mar 26
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

LAWRENCE, Jane Helen

Active
Brooklands, WeybridgeKT13 0XW
Secretary
Appointed 12 Oct 2016

ISHIGURO, Hiroyuki

Active
Brooklands, WeybridgeKT13 0XW
Born May 1968
Director
Appointed 01 May 2014

MATSUZAWA, Atsuki

Active
Brooklands, WeybridgeKT13 0XW
Born November 1967
Director
Appointed 01 Apr 2022

SHINCHI, Shunsuke

Active
Brooklands, WeybridgeKT13 0XW
Born May 1973
Director
Appointed 01 Oct 2023

TANAKA, Shinji

Active
Brooklands, WeybridgeKT13 0XW
Born November 1982
Director
Appointed 01 Apr 2026

CROWHURST, Philip Geoffrey

Resigned
The Heights, WeybridgeKT13 0XW
Secretary
Appointed 15 Jul 2005
Resigned 30 Apr 2014

MODLOCK, Catherine Elizabeth

Resigned
The Heights, WeybridgeKT13 0XW
Secretary
Appointed 25 Apr 2014
Resigned 12 Oct 2016

PEARL, Jonathan Edward

Resigned
101 Harvist Road, LondonNW6 6HA
Secretary
Appointed 01 Dec 2000
Resigned 15 Jul 2005

AIKAWA, Jiro

Resigned
Brooklands, WeybridgeKT13 0XW
Born May 1963
Director
Appointed 30 Oct 2014
Resigned 01 Mar 2020

ARIKAWA, Masakazu

Resigned
2-11-3 Housen, Yokohama City
Born March 1946
Director
Appointed 01 Dec 2000
Resigned 01 May 2003

FOUCHER, Serge Raymond Francois

Resigned
The Heights, WeybridgeKT13 0XW
Born August 1948
Director
Appointed 01 Aug 2005
Resigned 01 May 2014

FOUCHER, Serge

Resigned
Onkel-Tom Strasse 49, 14169 Berlin
Born August 1945
Director
Appointed 01 Dec 2000
Resigned 22 Jun 2004

HADANO, Kazuhito

Resigned
Brooklands, WeybridgeKT13 0XW
Born March 1973
Director
Appointed 01 Mar 2020
Resigned 01 Oct 2023

HAYAKAWA, Sadahiko

Resigned
Brooklands, WeybridgeKT13 0XW
Born October 1967
Director
Appointed 01 Apr 2022
Resigned 31 Aug 2025

IHARA, Katsumi

Resigned
2-32-6 Higashi-Asahina, Yokohama City
Born September 1950
Director
Appointed 22 Jun 2004
Resigned 22 Jun 2005

ITO, Yutaka

Resigned
Reiftragerweg 19, 14129 BerlinFOREIGN
Born May 1955
Director
Appointed 22 Jun 2004
Resigned 01 Jun 2005

KOBAYASHI, Atsushi

Resigned
The Heights, WeybridgeKT13 0XW
Born February 1962
Director
Appointed 17 Dec 2014
Resigned 01 Jun 2017

KONDOH, Akira

Resigned
1-11-9-2701 Tsukuda, TokyoFOREIGN
Born February 1945
Director
Appointed 01 Dec 2000
Resigned 20 Apr 2003

KUREBAYASHI, Masaki

Resigned
Brooklands, WeybridgeKT13 0XW
Born July 1967
Director
Appointed 01 Jun 2017
Resigned 31 Mar 2022

KURIHARA, Hiroshi

Resigned
The Heights, WeybridgeKT13 0XW
Born February 1955
Director
Appointed 01 Dec 2000
Resigned 01 May 2014

MATSUOKA, Naomi

Resigned
Brooklands, WeybridgeKT13 0XW
Born November 1965
Director
Appointed 01 Nov 2019
Resigned 31 Mar 2022

MURAKAMI, Atsuko

Resigned
Brooklands, WeybridgeKT13 0XW
Born September 1958
Director
Appointed 02 Aug 2008
Resigned 01 Nov 2019

MURAKAMI, Atsuko

Resigned
35 West One House, LondonW1T 3PW
Born September 1958
Director
Appointed 29 Jun 2006
Resigned 01 Aug 2008

MUTO, Yasuyuki

Resigned
The Heights, WeybridgeKT13 0XW
Born March 1963
Director
Appointed 01 May 2014
Resigned 30 Oct 2014

ONEDA, Nobuyuki

Resigned
C/O Legal Dept, The Heights BrooklandsKT13 0XW
Born May 1945
Director
Appointed 22 Jun 2005
Resigned 18 Jun 2010

PEARL, Jonathan Edward

Resigned
101 Harvist Road, LondonNW6 6HA
Born November 1962
Director
Appointed 01 Dec 2000
Resigned 01 Aug 2005

STEWART, Hugh

Resigned
43 Argyll Road, LondonW8 7DA
Born January 1955
Director
Appointed 30 Nov 2000
Resigned 08 Dec 2000

TOKANAKA, Teruhisa

Resigned
4 51 22 Utsukushigaoka Aoba Ku, Japan
Born August 1945
Director
Appointed 01 Dec 2000
Resigned 22 Jun 2004

USAMI, Hitoshi

Resigned
The Heights, WeybridgeKT13 0XW
Born February 1960
Director
Appointed 09 Jul 2008
Resigned 17 Dec 2014

WATANABE, Hirotoshi

Resigned
2-63 Wakabadai, Chibaken
Born March 1950
Director
Appointed 01 May 2003
Resigned 28 Jun 2006

YUHARA, Takao

Resigned
1-17-3-14 Nishi-Hashimoto, Kanagawa
Born June 1946
Director
Appointed 20 Apr 2003
Resigned 22 Jun 2005

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 30 Nov 2000
Resigned 08 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
1-7-1 Konan, Tokyo 108-0075

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2025
Taurusavenue 16,., 2132 Ls Hoofddorp

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
12 February 2019
SH19Statement of Capital
Legacy
12 February 2019
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium
12 February 2019
CERT16CERT16
Resolution
5 February 2019
RESOLUTIONSResolutions
Resolution
9 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Capital Cancellation Shares By Plc
4 April 2017
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
21 March 2017
SH07Cancellation of Shares on Redemption
Statement Of Companys Objects
7 March 2017
CC04CC04
Resolution
7 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
17 December 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Sail Address Company With Old Address
30 November 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
20 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
20 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
23 July 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 August 2008
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2004
PROSPPROSP
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
PROSPPROSP
Memorandum Articles
18 August 2002
MEM/ARTSMEM/ARTS
Resolution
18 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
PROSPPROSP
Legacy
19 February 2001
88(2)R88(2)R
Legacy
27 December 2000
287Change of Registered Office
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
225Change of Accounting Reference Date
Legacy
15 December 2000
287Change of Registered Office
Legacy
6 December 2000
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
4 December 2000
CERT8CERT8
Application To Commence Business
4 December 2000
117117
Incorporation Company
30 November 2000
NEWINCIncorporation