Company NameSovereign Global (UK) Limited
Company StatusDissolved
Company Number08044838
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)
Previous NameSovereign Global Services - Maritime Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruno Pardigon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSama Tower, Sheikh Zayed Road Apartment 3902
PO Box 191179
Dubai
United Arab Emirates
Director NameJerome Paolini
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address218 Rua Quinta Dos Chas
Casa 33
Vila Nova De Gaia
4400-414

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£1,366,893
Gross Profit£1,159,758
Net Worth£41,496
Cash£40,430
Current Liabilities£767,953

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 February 2016Delivered on: 1 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
5 May 2022Change of details for Sovereign Global Solutions Limited as a person with significant control on 3 May 2022 (2 pages)
5 May 2022Registered 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 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
16 August 2021Full accounts made up to 31 December 2019 (23 pages)
12 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
1 May 2020Director's details changed for Jerome Paolini on 1 August 2019 (2 pages)
1 May 2020Director's details changed for Jerome Paolini on 1 August 2019 (2 pages)
14 December 2019Full accounts made up to 31 December 2018 (23 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2019Full accounts made up to 31 December 2017 (25 pages)
3 May 2019Confirmation statement made on 25 April 2019 with updates (3 pages)
26 April 2019Director's details changed for Jerome Paolini on 13 February 2018 (2 pages)
26 April 2019Director's details changed for Jerome Paolini on 25 April 2019 (2 pages)
26 April 2019Director's details changed for Bruno Pardigon on 13 February 2018 (2 pages)
26 April 2019Director's details changed for Bruno Pardigon on 13 February 2018 (2 pages)
26 April 2019Director's details changed for Bruno Pardigon on 25 April 2019 (2 pages)
30 July 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 July 2018Second filing of Confirmation Statement dated 25/04/2017 (6 pages)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2018Director's details changed for Bruno Pardigon on 20 April 2018 (2 pages)
25 April 2018Director's details changed for Jerome Paolini on 20 April 2018 (2 pages)
22 March 2018Full accounts made up to 31 December 2016 (24 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Confirmation statement made on 25 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/07/2018.
(7 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
12 August 2016Full accounts made up to 31 December 2015 (23 pages)
12 August 2016Full accounts made up to 31 December 2015 (23 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,000
(5 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,000
(5 pages)
1 March 2016Registration of charge 080448380001, created on 11 February 2016 (6 pages)
1 March 2016Registration of charge 080448380001, created on 11 February 2016 (6 pages)
14 October 2015Full accounts made up to 31 December 2014 (33 pages)
14 October 2015Full accounts made up to 31 December 2014 (33 pages)
22 June 2015Registered 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 2015Registered 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 2015Director's details changed for Jerome Paolini on 3 July 2013 (2 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30,000
(4 pages)
11 May 2015Director's details changed for Jerome Paolini on 3 July 2013 (2 pages)
11 May 2015Director's details changed for Jerome Paolini on 3 July 2013 (2 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30,000
(4 pages)
3 February 2015Aud res sect 519 (1 page)
3 February 2015Aud res sect 519 (1 page)
13 November 2014Full accounts made up to 31 December 2013 (22 pages)
13 November 2014Full accounts made up to 31 December 2013 (22 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,000
(5 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,000
(5 pages)
30 December 2013Full accounts made up to 31 December 2012 (19 pages)
30 December 2013Full accounts made up to 31 December 2012 (19 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
28 February 2013Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ United Kingdom on 28 February 2013 (1 page)
30 January 2013Company name changed sovereign global services - maritime LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Company name changed sovereign global services - maritime LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
30 November 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
20 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 30,000
(3 pages)
20 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 30,000
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 100
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 100
(3 pages)
16 May 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
16 May 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)