Background WavePink WaveYellow Wave

SOTHEBY'S HOLDINGS UK LIMITED (12875906)

SOTHEBY'S HOLDINGS UK LIMITED (12875906) is an active UK company. incorporated on 13 September 2020. 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.. SOTHEBY'S HOLDINGS UK LIMITED has been registered for 5 years. Current directors include ALSUWAIDI, Mohamed Hassan, He, BERREBI, Jean-Luc, DRAHI, Patrick and 6 others.

Company Number
12875906
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
34-35 New Bond Street, London, W1A 2AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALSUWAIDI, Mohamed Hassan, He, BERREBI, Jean-Luc, DRAHI, Patrick, DREYFUSS, Arthur Clement Fernand, HUSSAIN, Murtaza, MARTY, Natacha Celine Agatha, MOOLJI, Aziz, OKHUIJSEN, Dennis Lodewijk, STEWART, Charles Fyfe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOTHEBY'S HOLDINGS UK LIMITED

SOTHEBY'S HOLDINGS UK LIMITED is an active company incorporated on 13 September 2020 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.. SOTHEBY'S HOLDINGS UK LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12875906

LTD Company

Age

5 Years

Incorporated 13 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

34-35 New Bond Street London, W1A 2AA,

Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Capital Update
Oct 20
Director Left
Aug 22
Capital Update
Oct 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

MYLWARD, Caroline Sarah

Active
LondonW1A 2AA
Secretary
Appointed 30 Oct 2024

ALSUWAIDI, Mohamed Hassan, He

Active
LondonW1A 2AA
Born December 1982
Director
Appointed 01 Nov 2024

BERREBI, Jean-Luc

Active
LondonW1A 2AA
Born July 1972
Director
Appointed 13 Sept 2020

DRAHI, Patrick

Active
LondonW1A 2AA
Born August 1963
Director
Appointed 30 Oct 2024

DREYFUSS, Arthur Clement Fernand

Active
LondonW1A 2AA
Born September 1985
Director
Appointed 30 Oct 2024

HUSSAIN, Murtaza

Active
LondonW1A 2AA
Born July 1983
Director
Appointed 30 Oct 2024

MARTY, Natacha Celine Agatha

Active
LondonW1A 2AA
Born February 1974
Director
Appointed 10 Dec 2024

MOOLJI, Aziz

Active
LondonW1A 2AA
Born July 1974
Director
Appointed 30 Oct 2024

OKHUIJSEN, Dennis Lodewijk

Active
LondonW1A 2AA
Born May 1970
Director
Appointed 30 Oct 2024

STEWART, Charles Fyfe

Active
LondonW1A 2AA
Born December 1969
Director
Appointed 30 Oct 2024

MYLWARD, Caroline Sarah

Resigned
LondonW1A 2AA
Secretary
Appointed 13 Sept 2020
Resigned 18 Oct 2023

FAHEY, Sebastian

Resigned
LondonW1A 2AA
Born May 1981
Director
Appointed 16 Sept 2020
Resigned 30 Oct 2024

FRANKS, Jayne Louise

Resigned
LondonW1A 2AA
Born February 1973
Director
Appointed 16 Sept 2020
Resigned 17 Aug 2022

SAUVAIRE, Thierry Roger Francios Germain

Resigned
LondonW1A 2AA
Born December 1963
Director
Appointed 30 Oct 2024
Resigned 10 Dec 2024

Persons with significant control

2

Government Of Abu Dhabi

Active
1-2 Grosvenor Crescent, LondonSW1X 7EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2024
LondonW1A 2AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2020
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Notice Restriction On Company Articles
9 January 2025
CC01CC01
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Memorandum Articles
10 December 2024
MAMA
Memorandum Articles
29 November 2024
MAMA
Notification Of A Person With Significant Control
25 November 2024
PSC03Notification of Other Registrable Person PSC
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Resolution
21 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
16 October 2024
SH19Statement of Capital
Legacy
16 October 2024
SH20SH20
Legacy
16 October 2024
CAP-SSCAP-SS
Resolution
16 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Resolution
8 August 2021
RESOLUTIONSResolutions
Memorandum Articles
8 August 2021
MAMA
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Legacy
13 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 October 2020
SH19Statement of Capital
Legacy
13 October 2020
CAP-SSCAP-SS
Resolution
13 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Incorporation Company
13 September 2020
NEWINCIncorporation