UKBizDB.co.uk

SOVEREIGN RISK MANAGEMENT LIMITED

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

This company is commonly known as Sovereign Risk Management Limited. The company was founded 26 years ago and was given the registration number 03475198. The firm's registered office is in SOUTH NORMANTON. You can find them at Trigg House 11 The Village, Maisies Way, South Normanton, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOVEREIGN RISK MANAGEMENT LIMITED
Company Number:03475198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Trigg House 11 The Village, Maisies Way, South Normanton, Derbyshire, DE55 2DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Maisies Way, South Normanton, England, DE55 2DS

Director01 January 2017Active
Wentworth Lodge, Woolley Hall Gardens, Wakefield, England, WF4 2TA

Director03 December 1997Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director16 August 2022Active
73 Leeds Road, Bramhope, Leeds, LS19 6NT

Secretary16 April 2004Active
Trigg House, 11 The Village, Maisies Way, South Normanton, DE55 2DS

Secretary19 April 2004Active
Trigg House, 11 The Village, Maisies Way, South Normanton, DE55 2DS

Secretary20 February 2016Active
62 Ribblesdale Drive, Ridgeway, Sheffield, S12 3XE

Secretary03 December 1997Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary03 December 1997Active
Wentworth Lodge, Wooley Hall Gardens, Wakefield, WF4 2TA

Director25 July 2006Active
Forest Cottage, 3 Kirkby Road, Ravenshead, Nottingham, NG15 9HD

Director25 July 2006Active
Forest Cottage, 3 Kirkby Road, Ravenshead, Nottingham, NG15 9HD

Director01 April 2004Active
1 Fairfield Court, Ashgate Heights, Chesterfield, S42 7PT

Director03 December 1997Active
62 Ribblesdale Drive, Ridgeway, Sheffield, S12 3XE

Director03 December 1997Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director03 December 1997Active

People with Significant Control

Srm Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lumaneri House, Blythe Gate, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Officers

Termination secretary company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company previous shortened.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Change account reference date company previous extended.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Resolution

Resolution.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.