UKBizDB.co.uk

SOVEREIGN ASSET MANAGEMENT (BRISTOL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sovereign Asset Management (bristol) Limited. The company was founded 17 years ago and was given the registration number 05983932. The firm's registered office is in BRISTOL. You can find them at Office 2 Unit 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SOVEREIGN ASSET MANAGEMENT (BRISTOL) LIMITED
Company Number:05983932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Office 2 Unit 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Avon Reach, Chippenham, England, SN15 1EE

Director06 June 2022Active
2, Avon Reach, Chippenham, England, SN15 1EE

Director06 June 2022Active
3, Saltwell Avenue, Whitchurch, England, BS14 0PE

Secretary11 April 2008Active
1a Victoria Park, Fishponds, Bristol, BS16 2HJ

Corporate Secretary31 October 2006Active
3, Saltwell Avenue, Whitchurch, England, BS14 0PE

Director11 April 2008Active
3, Saltwell Avenue, Whitchurch, England, BS14 0PE

Director11 April 2008Active
6 Speedwell Avenue, St George, Bristol, BS5 8DN

Director31 October 2006Active

People with Significant Control

Chilvester Group Ltd
Notified on:06 June 2022
Status:Active
Country of residence:England
Address:2, Avon Reach, Chippenham, England, SN15 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren Robert Broomfield
Notified on:31 October 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:1, Oxford Road, Calne, England, SN11 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Caroline Broomfield
Notified on:31 October 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:1, Oxford Road, Calne, England, SN11 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-21Incorporation

Memorandum articles.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.