Background WavePink WaveYellow Wave

SOFTBANK GROUP CAPITAL LIMITED (09569889)

SOFTBANK GROUP CAPITAL LIMITED (09569889) is an active UK company. incorporated on 30 April 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOFTBANK GROUP CAPITAL LIMITED has been registered for 10 years. Current directors include LAM, Stephen Hanoak, MANAHAN, Hugh Hamilton, ROSCOE, Jared Patrick and 3 others.

Company Number
09569889
Status
active
Type
ltd
Incorporated
30 April 2015
Age
10 years
Address
69 Grosvenor Street, London, W1K 3JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAM, Stephen Hanoak, MANAHAN, Hugh Hamilton, ROSCOE, Jared Patrick, SCOTT TAYLOR, Sarah, WATKINS, Paul Francis, WESTHEAD, Adam David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTBANK GROUP CAPITAL LIMITED

SOFTBANK GROUP CAPITAL LIMITED is an active company incorporated on 30 April 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOFTBANK GROUP CAPITAL LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09569889

LTD Company

Age

10 Years

Incorporated 30 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

SOFTBANK GROUP INTERNATIONAL LIMITED
From: 30 April 2015To: 27 April 2016
Contact
Address

69 Grosvenor Street London, W1K 3JP,

Previous Addresses

5th Floor 6 st. Andrew Street London EC4A 3AE
From: 4 January 2016To: 10 February 2017
C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
From: 30 April 2015To: 4 January 2016
Timeline

74 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Aug 16
Capital Update
Aug 16
Capital Update
Jan 17
Funding Round
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Director Joined
Aug 18
Funding Round
Sept 18
Director Left
Oct 18
Funding Round
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Oct 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Funding Round
Feb 21
Loan Secured
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Secured
Apr 22
Loan Secured
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Funding Round
Feb 24
Loan Cleared
Dec 25
24
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 10 Dec 2015

LAM, Stephen Hanoak

Active
Grosvenor Street, LondonW1K 3JP
Born October 1986
Director
Appointed 01 Jul 2022

MANAHAN, Hugh Hamilton

Active
Grosvenor Street, LondonW1K 3JP
Born March 1987
Director
Appointed 20 Aug 2023

ROSCOE, Jared Patrick

Active
Grosvenor Street, LondonW1K 3JP
Born March 1983
Director
Appointed 24 Jul 2023

SCOTT TAYLOR, Sarah

Active
Grosvenor Street, LondonW1K 3JP
Born April 1973
Director
Appointed 24 Jul 2023

WATKINS, Paul Francis

Active
Grosvenor Street, LondonW1K 3JP
Born March 1984
Director
Appointed 20 Aug 2023

WESTHEAD, Adam David

Active
Grosvenor Street, LondonW1K 3JP
Born August 1986
Director
Appointed 24 Jul 2023

ADACHI, Ayako Adachi

Resigned
Grosvenor Street, LondonW1X 9DB
Born September 1987
Director
Appointed 22 Aug 2017
Resigned 24 Aug 2017

ADACHI, Ayako Adachi

Resigned
Grosvenor Street, LondonW1K 3JP
Born September 1987
Director
Appointed 26 Apr 2017
Resigned 28 Apr 2017

ARORA, Nikesh

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born February 1968
Director
Appointed 20 Jul 2015
Resigned 26 Jul 2016

BULLOCK, Jonathan Olof

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1974
Director
Appointed 30 Apr 2015
Resigned 24 Sept 2018

CAMBO, Patricia Maria Menendez

Resigned
Grosvenor Street, LondonW1K 3JP
Born June 1966
Director
Appointed 31 Mar 2020
Resigned 08 Dec 2020

CLAURE, Raul Marcelo

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1970
Director
Appointed 23 Apr 2019
Resigned 04 Feb 2022

CLAVEL, Alex

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1974
Director
Appointed 24 Oct 2019
Resigned 04 Feb 2022

CLAVEL, Alexander Bernard

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1974
Director
Appointed 04 Feb 2022
Resigned 17 Jul 2023

COMBES, Michel Marie Alain

Resigned
Grosvenor Street, LondonW1K 3JP
Born March 1962
Director
Appointed 13 May 2020
Resigned 30 Jun 2022

COOPER, Christopher Scott

Resigned
Grosvenor Street, LondonW1K 3JP
Born October 1964
Director
Appointed 01 Jul 2022
Resigned 10 Oct 2022

COOPER, Christopher Scott

Resigned
Grosvenor Street, LondonW1K 3JP
Born October 1964
Director
Appointed 08 Dec 2020
Resigned 30 Jun 2022

GOVIL, Navneet

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1971
Director
Appointed 10 Oct 2022
Resigned 20 Jul 2023

LAM, Stephen Hanoak

Resigned
Grosvenor Street, LondonW1K 3JP
Born October 1986
Director
Appointed 04 Feb 2022
Resigned 30 Jun 2022

LEE, Julie

Resigned
Grosvenor Street, LondonW1K 3JP
Born June 1989
Director
Appointed 01 Jul 2022
Resigned 24 Jul 2023

MANGLIK, Gauri

Resigned
Grosvenor Street, LondonW1K 3JP
Born March 1981
Director
Appointed 23 Apr 2019
Resigned 31 Mar 2020

MANKOVSKAYA, Lidija

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1983
Director
Appointed 03 Dec 2018
Resigned 23 Apr 2019

SAMA, Alok

Resigned
Grosvenor Street, LondonW1K 3JP
Born November 1962
Director
Appointed 20 Jul 2015
Resigned 22 Apr 2019

SCOTT TAYLOR, Sarah

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1973
Director
Appointed 03 Dec 2018
Resigned 12 Oct 2019

TOWNSEND, Robert S.

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1956
Director
Appointed 13 Aug 2018
Resigned 08 Dec 2020

Persons with significant control

1

1-7-1 Kaigan, Tokyo105-7537

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Second Filing Capital Allotment Shares
22 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Capital Statement Directors Reduction Of Capital Following Redomination
10 August 2023
SH18SH18
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 August 2023
SH10Notice of Particulars of Variation
Memorandum Articles
7 August 2023
MAMA
Capital Reduction Of Capital Redomination
4 August 2023
SH15Notice of Reduction of Capital
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Capital Redomination Of Shares
3 August 2023
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Legacy
8 January 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Legacy
6 January 2020
RP04SH01RP04SH01
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Legacy
18 June 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
15 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
15 March 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
3 January 2017
SH19Statement of Capital
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Legacy
3 January 2017
RP04SH01RP04SH01
Legacy
3 January 2017
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
10 August 2016
SH19Statement of Capital
Legacy
9 August 2016
SH20SH20
Legacy
9 August 2016
CAP-SSCAP-SS
Resolution
9 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Resolution
27 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
27 April 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
5 January 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
8 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 December 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2015
NEWINCIncorporation