This company is commonly known as Sovereign Business Integration Group Plc. The company was founded 29 years ago and was given the registration number 02991219. The firm's registered office is in BARNET. You can find them at Metro Point Chalk Lane, Cockfosters, Barnet, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SOVEREIGN BUSINESS INTEGRATION GROUP PLC |
---|---|---|
Company Number | : | 02991219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1994 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Metro Point Chalk Lane, Cockfosters, Barnet, Hertfordshire, EN4 9JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Squirrels, 5 Lingfield Way, Watford, WD17 4UW | Director | 16 November 1994 | Active |
Verulam Advisory, First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA | Director | 12 October 2021 | Active |
The Squirrels, 5 Lingfield Way, Watford, WD17 4UW | Secretary | 16 November 1994 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Secretary | 01 July 2021 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 November 1994 | Active |
4 Hadleigh Business Centre, London Road, Hadleigh, Benfleet, England, SS7 2BT | Director | 02 January 2019 | Active |
Metro Point, Chalk Lane, Cockfosters, England, EN4 9JQ | Director | 01 June 2011 | Active |
17 Perivale Lodge, Perivale Lane, Greenford, UB6 8TN | Director | 03 April 1995 | Active |
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ | Director | 24 October 2019 | Active |
7, Gloucester Road, New Barnet, EN5 1RS | Director | 26 February 2008 | Active |
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ | Director | 01 May 2013 | Active |
Epperstone Bakehouse, Bull Street, Potton, Sandy, SG19 2NR | Director | 29 October 2002 | Active |
4 Burghstead Close, Billericay, CM12 9JZ | Director | 01 December 2008 | Active |
4 Burghstead Close, Billericay, CM12 9JZ | Director | 20 August 2004 | Active |
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ | Director | 12 March 2018 | Active |
129 Downhall Park Way, Rayleigh, SS6 9TP | Director | 28 November 2006 | Active |
Metro Point, Chalk Lane, Cockfosters, England, EN4 9JQ | Director | 08 February 2019 | Active |
Metro Point, Chalk Lane, Cockfosters, England, EN4 9JQ | Director | 01 June 2011 | Active |
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ | Director | 12 March 2018 | Active |
427 London Road, Hemel Hempstead, HP3 9BD | Director | 25 June 2002 | Active |
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ | Director | 24 October 2019 | Active |
Post Box Cottage Rectory Road, Streatley, Reading, RG8 9QE | Director | 30 January 2001 | Active |
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ | Director | 28 October 2015 | Active |
126 Dunstable Road, Studham, Dunstable, LU6 2QL | Director | 03 April 1995 | Active |
Lodge Road Poultry Farm, Lodge Road Bicknacre, Chelmsford, CM3 4HL | Director | 19 December 2006 | Active |
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ | Director | 28 October 2015 | Active |
21 Tempest Avenue, Potters Bar, EN6 5JU | Director | 29 October 2002 | Active |
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ | Director | 12 March 2018 | Active |
Metro Point Chalk Lane, Cockfosters, Barnet, EN4 9JQ | Director | 12 July 2012 | Active |
68 Ainsworth Avenue, Ovingdean, Brighton, BN2 7BG | Director | 24 November 1998 | Active |
Metro Point, Chalk Lane, Cockfosters, Barnet, EN4 9JQ | Director | 13 April 2016 | Active |
47 Station Road, Harpenden, AL5 4XE | Director | 25 June 2002 | Active |
1 Langford Close, St.Albans, AL4 0FL | Director | 24 November 1998 | Active |
Great Warley Place, Great Warley Street, Great Warley, Brentwood, CM13 3JP | Director | 02 October 2008 | Active |
Great Warley Place, Great Warley Street, Great Warley, Brentwood, CM13 3JP | Director | 29 October 2002 | Active |
Mr Richard David Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | Verulam Advisory, First Floor The Annexe New Barnes Mill, St Albans, AL1 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-11-09 | Officers | Termination secretary company with name termination date. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-08-25 | Gazette | Gazette filings brought up to date. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-07-02 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Officers | Appoint person secretary company with name date. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type group. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.