Background WavePink WaveYellow Wave

SB INVESTMENT ADVISERS (UK) LIMITED (10498335)

SB INVESTMENT ADVISERS (UK) LIMITED (10498335) is an active UK company. incorporated on 25 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SB INVESTMENT ADVISERS (UK) LIMITED has been registered for 9 years. Current directors include AGNE, Mark Edward, AYLOTT, Michelle Louise, CEPUCH, Lidia Maria and 2 others.

Company Number
10498335
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
69 Grosvenor Street, London, W1K 3JP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
AGNE, Mark Edward, AYLOTT, Michelle Louise, CEPUCH, Lidia Maria, CLAVEL, Alex Bernard, GOVIL, Navneet
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SB INVESTMENT ADVISERS (UK) LIMITED

SB INVESTMENT ADVISERS (UK) LIMITED is an active company incorporated on 25 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SB INVESTMENT ADVISERS (UK) LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10498335

LTD Company

Age

9 Years

Incorporated 25 November 2016

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 2 January 2026 (2 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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

SOFTBANK VISION ADVISERS LIMITED
From: 25 November 2016To: 21 April 2017
Contact
Address

69 Grosvenor Street London, W1K 3JP,

Previous Addresses

69 Grosvenor Street London W1K 3JW United Kingdom
From: 25 November 2016To: 15 February 2017
Timeline

37 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Funding Round
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Funding Round
Nov 17
Funding Round
Mar 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Jun 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Funding Round
Feb 22
Director Left
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Funding Round
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Capital Update
Dec 24
Director Left
Jan 25
10
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

AGNE, Mark Edward

Active
Grosvenor Street, LondonW1K 3JP
Born July 1969
Director
Appointed 20 Dec 2023

AYLOTT, Michelle Louise

Active
Grosvenor Street, LondonW1K 3JP
Born November 1973
Director
Appointed 17 Jul 2023

CEPUCH, Lidia Maria

Active
Grosvenor Street, LondonW1K 3JP
Born October 1962
Director
Appointed 02 Oct 2023

CLAVEL, Alex Bernard

Active
Grosvenor Street, LondonW1K 3JP
Born January 1974
Director
Appointed 17 Jul 2023

GOVIL, Navneet

Active
Grosvenor Street, LondonW1K 3JP
Born December 1971
Director
Appointed 17 Jul 2023

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 25 Nov 2016
Resigned 07 Feb 2022

BULLOCK, Jonathan Olof

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1974
Director
Appointed 25 Nov 2016
Resigned 30 Nov 2018

HADLEY, Neil Andrew

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1970
Director
Appointed 12 Mar 2021
Resigned 17 Jul 2023

JAYASEKERA, Kalika Ashvini

Resigned
Grosvenor Street, LondonW1K 3JP
Born October 1976
Director
Appointed 02 Nov 2020
Resigned 05 Dec 2022

MISRA, Rajeev

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1962
Director
Appointed 25 Nov 2016
Resigned 31 Dec 2024

ROMEIH, Saleh

Resigned
Grosvenor Street, LondonW1K 3JP
Born May 1967
Director
Appointed 31 Mar 2017
Resigned 20 Dec 2023

SAMA, Alok

Resigned
Grosvenor Street, LondonW1K 3JW
Born November 1962
Director
Appointed 25 Nov 2016
Resigned 10 Jan 2017

WEERASEKERA, Ruwan Upendra

Resigned
Grosvenor Street, LondonW1K 3JP
Born October 1966
Director
Appointed 13 Dec 2018
Resigned 30 Nov 2020

Persons with significant control

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 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Legacy
5 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Legacy
5 December 2024
CAP-SSCAP-SS
Resolution
5 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Resolution
22 October 2024
RESOLUTIONSResolutions
Memorandum Articles
22 October 2024
MAMA
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
14 September 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
14 September 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
8 September 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
17 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Second Filing Capital Allotment Shares
18 August 2017
RP04SH01RP04SH01
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Certificate Change Of Name Company
21 April 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
13 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2016
NEWINCIncorporation