This company is commonly known as Sovereign Operations Llp. The company was founded 11 years ago and was given the registration number OC379208. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Unit 2, Riverside Business Centre, Brighton Road, Shoreham-by-sea, West Sussex. This company's SIC code is None Supplied.
Name | : | SOVEREIGN OPERATIONS LLP |
---|---|---|
Company Number | : | OC379208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Riverside Business Centre, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Riverside Business Centre, Brighton Road, Shoreham-By-Sea, BN43 6RE | Llp Designated Member | 01 July 2017 | Active |
Unit 2, Riverside Business Centre, Brighton Road, Shoreham-By-Sea, England, BN43 6RE | Llp Designated Member | 06 April 2014 | Active |
Unit 2, Riverside Business Centre, Brighton Road, Shoreham-By-Sea, England, BN43 6RE | Llp Designated Member | 06 April 2014 | Active |
Unit 2, Riverside Business Centre, Brighton Road, Shoreham-By-Sea, England, BN43 6RE | Llp Designated Member | 06 April 2014 | Active |
Unit 2, Riverside Business Centre, Brighton Road, Shoreham-By-Sea, England, BN43 6RE | Llp Designated Member | 06 April 2014 | Active |
80, Coleman Street, London, England, EC2R 5BJ | Llp Designated Member | 06 April 2014 | Active |
80, Coleman Street, London, England, EC2R 5BJ | Llp Designated Member | 10 October 2012 | Active |
80, Coleman Street, London, England, EC2R 5BJ | Corporate Llp Designated Member | 10 October 2012 | Active |
Brookland House, 58 Marlborough Road, Lancing Business Park, Lancing, England, BN15 8AF | Corporate Llp Member | 06 April 2014 | Active |
Mr Glyn David Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2 Riverside Business Centre, Brighton Road, West Sussex, United Kingdom, BN43 6RE |
Nature of control | : |
|
Mr Graham Hills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2 Riverside Business Centre, Brighton Road,, West Sussex, United Kingdom, BN43 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control statement limited liability partnership. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2017-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-11-10 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2015-09-18 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.