Company NameSORS Asset Management Europe Limited
DirectorsEndre David Pokomandi and Matthew John Lee
Company StatusActive
Company Number07342518
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66300Fund management activities

Directors

Director NameMr Endre David Pokomandi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address23 Berkeley Square
London
W1J 6EJ
Director NameMr Matthew John Lee
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityCanadian
StatusCurrent
Appointed27 August 2019(9 years after company formation)
Appointment Duration4 years, 8 months
RoleTrader
Country of ResidenceUnited States
Correspondence Address23 Berkeley Square
London
W1J 6EJ
Director NameSORS Asset Management Inc (Corporation)
StatusResigned
Appointed11 August 2010(same day as company formation)
Correspondence Address244 Fifth Avenue
New York
10001
Director NameSORS Asset Management Advisors Limited (Corporation)
StatusResigned
Appointed07 March 2011(6 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 08 November 2021)
Correspondence Address21 Clare Street
Dublin
Ireland

Location

Registered Address23 Berkeley Square
London
W1J 6EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£10,000
Cash£10,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return4 August 2023 (9 months, 1 week ago)
Next Return Due18 August 2024 (3 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
30 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (10 pages)
10 November 2021Termination of appointment of Sors Asset Management Advisors Limited as a director on 8 November 2021 (1 page)
5 November 2021Director's details changed for Mr. Matthew John Lee on 5 November 2021 (2 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
29 October 2021Registered office address changed from 4 Maddox Street London W1S 1QP England to 23 Berkeley Square London W1J 6EJ on 29 October 2021 (1 page)
22 July 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
8 April 2021Notification of Sors Asset Management Inc. as a person with significant control on 11 January 2021 (2 pages)
8 October 2020Confirmation statement made on 11 August 2020 with updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 May 2020Director's details changed for Mr Endre David Pokomandi on 21 May 2020 (2 pages)
28 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 August 2019Cessation of Endre David Pokomandi as a person with significant control on 11 August 2019 (1 page)
28 August 2019Appointment of Mr. Matthew John Lee as a director on 27 August 2019 (2 pages)
28 August 2019Registered office address changed from 223 Regent Street London W1B 2QD to 4 Maddox Street London W1S 1QP on 28 August 2019 (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 October 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Compulsory strike-off action has been discontinued (1 page)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Appointment of Sors Asset Management Advisors Limited as a director on 7 March 2011 (2 pages)
27 October 2015Appointment of Sors Asset Management Advisors Limited as a director on 7 March 2011 (2 pages)
6 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
(3 pages)
6 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
5 June 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 5 June 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 January 2014Termination of appointment of Sors Asset Management Inc as a director (1 page)
31 January 2014Termination of appointment of Sors Asset Management Inc as a director (1 page)
8 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(3 pages)
8 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 1
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
12 August 2012Director's details changed for Mr Endredavid Pokomandi on 8 August 2012 (2 pages)
12 August 2012Director's details changed for Mr Endredavid Pokomandi on 8 August 2012 (2 pages)
12 August 2012Director's details changed for Mr Endredavid Pokomandi on 8 August 2012 (2 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 February 2012Registered office address changed from Suite 250 207 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Suite 250 207 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Suite 250 207 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page)
28 December 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 28 December 2011 (1 page)
2 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
11 August 2010Incorporation (23 pages)
11 August 2010Incorporation (23 pages)