Warning: file_put_contents(c/df3eb3e63425f5cff7b554ebb0fadccc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ff228a059537ffa26fbcdeefd02a57f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sovereign Assets & Investments Limited, E1 1HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOVEREIGN ASSETS & INVESTMENTS LIMITED

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

This company is commonly known as Sovereign Assets & Investments Limited. The company was founded 12 years ago and was given the registration number 07975354. The firm's registered office is in LONDON. You can find them at 115 New Road, Nrb Centre Unit B 5, London, . This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:SOVEREIGN ASSETS & INVESTMENTS LIMITED
Company Number:07975354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets
  • 66300 - Fund management activities
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:115 New Road, Nrb Centre Unit B 5, London, England, E1 1HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Whitechapel Centre, Hall 1, 85 Myrdle Street, London, United Kingdom, E1 1HL

Director30 April 2021Active
The Whitechapel Centre, Hall 1, 85 Myrdle Street, London, United Kingdom, E1 1HL

Director01 May 2018Active
4, Spelman Street, London, United Kingdom, E1 5LQ

Director05 March 2012Active
6, Barnfield Place, London, United Kingdom, E14 9YA

Director05 March 2012Active

People with Significant Control

Mr Abu Hossain Khan
Notified on:30 April 2021
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:The Whitechapel Centre, Hall 1, London, United Kingdom, E1 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Zain Ahmed
Notified on:01 May 2018
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:United Kingdom
Address:The Whitechapel Centre, Hall 1, London, United Kingdom, E1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abu Hossain Khan
Notified on:10 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:507-513, Cambridge Heath Road, London, E2 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Address

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

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-10Gazette

Gazette filings brought up to date.

Download
2020-04-09Address

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

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.