UKBizDB.co.uk

SOVEREIGN WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Sovereign Wealth Management Limited. The company was founded 14 years ago and was given the registration number 07038196. The firm's registered office is in BOLDON COLLIERY. You can find them at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SOVEREIGN WEALTH MANAGEMENT LIMITED
Company Number:07038196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2009
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, United Kingdom, NE35 9PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Secretary02 November 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director02 November 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director28 May 2021Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director02 November 2020Active
Woodside, 9 Chapel Close, Chew Stoke, Bristol, United Kingdom, BS40 8XX

Director12 October 2009Active
Woodside, 9 Chapel Close, Chew Stoke, Bristol, United Kingdom, BS40 8XX

Director12 October 2009Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director02 November 2020Active

People with Significant Control

Fairstone Holdings Limited
Notified on:02 November 2020
Status:Active
Country of residence:United Kingdom
Address:1, The Bulrushes, Boldon Colliery, United Kingdom, NE35 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jacqueline Louise Harris
Notified on:13 October 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Woodside, 9 Chapel Close, Bristol, United Kingdom, BS40 8XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marcus Joseph Alexander Harris
Notified on:13 October 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Woodside, 9 Chapel Close, Bristol, United Kingdom, BS40 8XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-02Dissolution

Dissolution application strike off company.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Address

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

Download
2020-11-13Accounts

Change account reference date company previous extended.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Appoint person secretary company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-10Capital

Capital alter shares subdivision.

Download
2018-01-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.