London
W1S 4PP
Director Name | Mr Ashley Charles Meynell Marrison |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(6 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 14 Old Bond Street London W1S 4PP |
Director Name | Andrew Lewis Wexler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40 Craven Street London WC2N 5NG |
Director Name | Mrs Diane Dentith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Director Name | Mr Simon John Denton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Consultant |
Country of Residence | England |
Correspondence Address | 40 Craven Street London WC2N 5NG |
Director Name | Yossi Preiserowicz |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2015(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40 Craven Street London WC2N 5NG |
Director Name | Sovereign Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Correspondence Address | Sovereign House 14-16 Nelson Street Douglas Isle Of Man IM1 2AL |
Secretary Name | Sovereign Registrars (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Correspondence Address | Sovereign House 4 Christian Road Douglas Isle Of Man IM1 2SD |
Registered Address | 14 Old Bond Street London W1S 4PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sovereign Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
15 November 2017 | Delivered on: 23 November 2017 Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument, including the horner buildings, london E1 (title number AGL367999). For more details please refer to the instrument. Outstanding |
---|---|
5 February 2016 | Delivered on: 25 February 2016 Persons entitled: Credit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
5 February 2016 | Delivered on: 9 February 2016 Persons entitled: Credit Agricole Corporate and Investment Bank as Security Trustee Classification: A registered charge Particulars: Unregistered land: underlease of the central area, horner buildings, london E1 and basement premises at the rear of 7-11 lamb street, london E1, dated 5 february 2016 between osm holdings limited as landlord and old spitalfields market limited as tenant. Outstanding |
29 June 2015 | Delivered on: 14 July 2015 Persons entitled: Mount Street Loan Solutions LLP Classification: A registered charge Particulars: L/H property as demised by a lease in relation to the central area horner buildings london and basement premises at the rear of 7-11 lamb street london. Outstanding |
29 June 2015 | Delivered on: 14 July 2015 Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch Classification: A registered charge Particulars: L/H property as demised by a lease in relation to the central area horner buildings london and basement premises at the rear of 7-11 lamb street london. Outstanding |
22 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
31 August 2023 | Registration of charge 093986330007, created on 24 August 2023 (55 pages) |
30 August 2023 | Registration of charge 093986330006, created on 24 August 2023 (28 pages) |
7 June 2023 | Director's details changed for Mr Ashley Charles Meynell Marrison on 7 June 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
31 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
19 July 2022 | Registered office address changed from 40 Craven Street Charing Cross London England WC2N 5NG England to 14 Old Bond Street London W1S 4PP on 19 July 2022 (1 page) |
4 April 2022 | Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 1 April 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
10 August 2021 | Appointment of Ms Ellen Margaret Moreau as a director on 30 April 2021 (2 pages) |
10 August 2021 | Termination of appointment of Simon John Denton as a director on 30 April 2021 (1 page) |
10 August 2021 | Termination of appointment of Diane Dentith as a director on 30 April 2021 (1 page) |
10 August 2021 | Appointment of Mr Ashley Charles Meynell Marrison as a director on 30 April 2021 (2 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
25 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
9 April 2020 | Cessation of John Philip Dentith as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Cessation of Diane Dentith as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Cessation of Gill Graham as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Cessation of Graham Lamont Mccormack as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Notification of Thomas Caulfield as a person with significant control on 26 February 2020 (2 pages) |
9 April 2020 | Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 26 February 2020 (2 pages) |
9 April 2020 | Cessation of Andrew Harvey Fox as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Cessation of Mark Courtney Chasey as a person with significant control on 26 February 2020 (1 page) |
9 April 2020 | Cessation of David Michael Willis as a person with significant control on 26 February 2020 (1 page) |
17 February 2020 | Notification of Howard Thomas Dixon Bilton as a person with significant control on 14 January 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
12 June 2019 | Change of details for Mrs Gill Graham as a person with significant control on 12 June 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
23 July 2018 | Director's details changed for Mrs Diane Dentith on 29 May 2018 (2 pages) |
12 June 2018 | Secretary's details changed for Sovereign Registrars (Isle of Man) Limited on 29 May 2018 (1 page) |
30 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
23 November 2017 | Registration of charge 093986330005, created on 15 November 2017 (57 pages) |
22 November 2017 | Satisfaction of charge 093986330003 in full (4 pages) |
22 November 2017 | Satisfaction of charge 093986330004 in full (4 pages) |
4 November 2017 | Satisfaction of charge 093986330001 in full (4 pages) |
4 November 2017 | Satisfaction of charge 093986330002 in full (4 pages) |
4 November 2017 | Satisfaction of charge 093986330001 in full (4 pages) |
4 November 2017 | Satisfaction of charge 093986330002 in full (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (12 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (12 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2016 (21 pages) |
29 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2016 (21 pages) |
23 March 2016 | Memorandum and Articles of Association (21 pages) |
23 March 2016 | Memorandum and Articles of Association (21 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
25 February 2016 | Registration of charge 093986330004, created on 5 February 2016 (29 pages) |
25 February 2016 | Registration of charge 093986330004, created on 5 February 2016 (29 pages) |
9 February 2016 | Registration of charge 093986330003, created on 5 February 2016 (53 pages) |
9 February 2016 | Registration of charge 093986330003, created on 5 February 2016 (53 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 21 January 2015
|
9 February 2016 | Statement of capital following an allotment of shares on 21 January 2015
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 January 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
21 January 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
13 August 2015 | Termination of appointment of Andrew Lewis Wexler as a director on 2 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Andrew Lewis Wexler as a director on 2 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Andrew Lewis Wexler as a director on 2 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Yossi Preiserowicz as a director on 2 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Yossi Preiserowicz as a director on 2 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Yossi Preiserowicz as a director on 2 July 2015 (2 pages) |
14 July 2015 | Registration of charge 093986330001, created on 29 June 2015 (31 pages) |
14 July 2015 | Registration of charge 093986330002, created on 29 June 2015 (32 pages) |
14 July 2015 | Registration of charge 093986330002, created on 29 June 2015 (32 pages) |
14 July 2015 | Registration of charge 093986330001, created on 29 June 2015 (31 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
16 April 2015 | Appointment of Andrew Lewis Wexler as a director on 21 January 2015 (3 pages) |
16 April 2015 | Appointment of Yossi Preiserowicz as a director on 22 January 2015 (3 pages) |
16 April 2015 | Appointment of Simon John Denton as a director on 21 January 2015 (3 pages) |
16 April 2015 | Appointment of Andrew Lewis Wexler as a director on 21 January 2015 (3 pages) |
16 April 2015 | Appointment of Yossi Preiserowicz as a director on 22 January 2015 (3 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
16 April 2015 | Termination of appointment of Sovereign Directors Ltd as a director on 21 January 2015 (2 pages) |
16 April 2015 | Termination of appointment of Sovereign Directors Ltd as a director on 21 January 2015 (2 pages) |
16 April 2015 | Appointment of Simon John Denton as a director on 21 January 2015 (3 pages) |
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|