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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Avon Reach, Chippenham, England, SN15 1EE | Director | 06 June 2022 | Active |
2, Avon Reach, Chippenham, England, SN15 1EE | Director | 06 June 2022 | Active |
3, Saltwell Avenue, Whitchurch, England, BS14 0PE | Secretary | 11 April 2008 | Active |
1a Victoria Park, Fishponds, Bristol, BS16 2HJ | Corporate Secretary | 31 October 2006 | Active |
3, Saltwell Avenue, Whitchurch, England, BS14 0PE | Director | 11 April 2008 | Active |
3, Saltwell Avenue, Whitchurch, England, BS14 0PE | Director | 11 April 2008 | Active |
6 Speedwell Avenue, St George, Bristol, BS5 8DN | Director | 31 October 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-12-21 | Incorporation | Memorandum articles. | Download |
2022-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Officers | Termination secretary company with name termination date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.