UKBizDB.co.uk

SOVEREIGN ASSET MANAGEMENT LIMITED

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

This company is commonly known as Sovereign Asset Management Limited. The company was founded 23 years ago and was given the registration number 04212474. The firm's registered office is in SUTTON. You can find them at Sovereign House, 2a Belmont Road, Sutton, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SOVEREIGN ASSET MANAGEMENT LIMITED
Company Number:04212474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Sovereign House, 2a Belmont Road, Sutton, Surrey, SM2 6DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director04 December 2020Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director24 March 2022Active
11 Rossetti Gardens, Old Coulsdon, CR5 2LR

Secretary28 August 2001Active
11 Rossetti Gardens, Old Coulsdon, CR5 2LR

Secretary08 May 2001Active
17 Bolton Road, Maidenbower, Crawley, RH10 7LR

Secretary08 May 2003Active
11 Rossetti Gardens, Old Coulsdon, CR5 2LR

Director28 August 2001Active
11 Rossetti Gardens, Old Coulsdon, CR5 2LR

Director08 May 2001Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director04 December 2020Active
27 Barrow Hedges Way, Carshalton Beeches, SM5 3LL

Director08 May 2001Active
36 Beeches Walk, Carshalton Beeches, SM5 4JT

Director28 August 2001Active
36 Beeches Walk, Carshalton Beeches, SM5 4JT

Director08 May 2001Active
17 Bolton Road, Maidenbower, Crawley, RH10 7LR

Director01 October 2001Active

People with Significant Control

Attivo Group Limited
Notified on:04 December 2020
Status:Active
Country of residence:England
Address:Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Deborah Anne Shirley
Notified on:01 December 2020
Status:Active
Date of birth:July 1965
Nationality:British
Address:Sovereign House, 2a Belmont Road, Sutton, SM2 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Andrew Vaisier
Notified on:05 December 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Sovereign House, 2a Belmont Road, Sutton, United Kingdom, SM2 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Graham Shirley
Notified on:24 September 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Sovereign House, 2a Belmont Road, Sutton, England, SM2 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Andrew Valsler
Notified on:24 September 2018
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Sovereign House, 2a Belmont Road, Sutton, England, SM2 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Irene Shirley
Notified on:24 September 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Sovereign House, 2a Belmont Road, Sutton, England, SM2 6DW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Keith Jonathan Bishop
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Sovereign House, 2a Belmont Road, Sutton, SM2 6DW
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-12Accounts

Legacy.

Download
2024-01-12Other

Legacy.

Download
2024-01-12Other

Legacy.

Download
2023-07-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-10Accounts

Legacy.

Download
2023-07-10Other

Legacy.

Download
2023-07-10Other

Legacy.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Change account reference date company previous extended.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Accounts

Change account reference date company previous shortened.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Incorporation

Memorandum articles.

Download
2021-01-19Resolution

Resolution.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.