UKBizDB.co.uk

SOVEREIGN TOURISM LIMITED

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

This company is commonly known as Sovereign Tourism Limited. The company was founded 51 years ago and was given the registration number 01104895. The firm's registered office is in LONDON. You can find them at 12 Plaza Gardens, Upper Richmond Road, Putney, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SOVEREIGN TOURISM LIMITED
Company Number:01104895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:12 Plaza Gardens, Upper Richmond Road, Putney, London, United Kingdom, SW15 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Rosebery Avenue, London, N17 9RY

Secretary08 December 2003Active
12, Plaza Gardens, Upper Richmond Road, Putney, London, United Kingdom, SW15 2DT

Director09 May 2016Active
25 Fleece Road, Long Ditton, Surbiton, KT6 5JP

Secretary-Active
41 Rock Ridge Avenue, Greenwich, Usa,

Director-Active
Auf Weinbergli 21, Lucerne, Switzerland,

Director15 September 2003Active

People with Significant Control

Mr Kourosh Abbassi
Notified on:22 June 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:12, Plaza Gardens, Upper Richmond Road, London, United Kingdom, SW15 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Meier
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:Swiss
Country of residence:Switzerland
Address:Auf Weinbergli 21, Lucerne, Switzerland, 6005
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Address

Change sail address company with old address new address.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Address

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

Download

Copyright © 2024. All rights reserved.