Casa 33
Vila Nova De Gaia
4400-414
Director Name | Bruno Pardigon |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Sama Tower, Sheikh Zayed Road Apartment 3902 PO Box 191179 Dubai United Arab Emirates |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,408,853 |
Gross Profit | £1,892,061 |
Net Worth | -£902,910 |
Cash | £514,583 |
Current Liabilities | £936,461 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
2 October 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
10 February 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
2 January 2023 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
10 December 2022 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
22 June 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
5 May 2022 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 (1 page) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2021 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
12 June 2021 | Notification of Epithalame Sc as a person with significant control on 6 April 2016 (2 pages) |
12 June 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
1 May 2020 | Director's details changed for Jerome Paolini on 1 August 2019 (2 pages) |
1 May 2020 | Director's details changed for Jerome Paolini on 1 August 2019 (2 pages) |
1 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
23 April 2020 | Change of details for Bruno Pardigon as a person with significant control on 13 February 2018 (2 pages) |
8 April 2020 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
20 February 2020 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
1 May 2019 | Change of details for Bruno Pardigon as a person with significant control on 14 February 2018 (2 pages) |
1 May 2019 | Confirmation statement made on 25 April 2019 with updates (3 pages) |
30 April 2019 | Change of details for Bruno Pardigon as a person with significant control on 19 July 2016 (2 pages) |
29 April 2019 | Change of details for Bruno Pardigon as a person with significant control on 13 February 2018 (2 pages) |
29 April 2019 | Change of details for Bruno Pardigon as a person with significant control on 13 February 2018 (2 pages) |
29 April 2019 | Change of details for Bruno Pardigon as a person with significant control on 19 July 2016 (2 pages) |
26 April 2019 | Director's details changed for Bruno Pardigon on 25 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Bruno Pardigon on 13 February 2018 (2 pages) |
26 April 2019 | Director's details changed for Jerome Paolini on 25 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Jerome Paolini on 13 February 2018 (2 pages) |
26 April 2019 | Director's details changed for Bruno Pardigon on 13 February 2018 (2 pages) |
16 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2019 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
26 April 2018 | Change of details for Bruno Pardigon as a person with significant control on 20 April 2018 (2 pages) |
26 April 2018 | Director's details changed for Bruno Pardigon on 20 April 2018 (2 pages) |
26 April 2018 | Director's details changed for Jerome Paolini on 20 April 2018 (2 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
12 August 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
12 August 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 November 2015 | Group of companies' accounts made up to 31 December 2014 (48 pages) |
2 November 2015 | Group of companies' accounts made up to 31 December 2014 (48 pages) |
22 June 2015 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Tower Bridge House St Katharine's Way London E1W 1DD on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Tower Bridge House St Katharine's Way London E1W 1DD on 22 June 2015 (1 page) |
11 May 2015 | Director's details changed for Jerome Paolini on 3 July 2013 (2 pages) |
11 May 2015 | Director's details changed for Jerome Paolini on 3 July 2013 (2 pages) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Jerome Paolini on 3 July 2013 (2 pages) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 February 2015 | Aud res sect 519 (1 page) |
3 February 2015 | Aud res sect 519 (1 page) |
13 November 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
13 November 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 December 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
30 December 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ United Kingdom on 28 February 2013 (1 page) |
30 January 2013 | Company name changed sovereign global services LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Company name changed sovereign global services LIMITED\certificate issued on 30/01/13
|
30 November 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
30 November 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
20 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
16 May 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
16 May 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|