SOVEREIGN CAPITAL LIMITED

8th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.02328838
CategoryPrivate Limited Company
Incorporated15 Dec 1988
Age35 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution02 Feb 2023
Years1 year, 3 months, 25 days

SUMMARY

SOVEREIGN CAPITAL LIMITED is an dissolved private limited company with number 02328838. It was incorporated 35 years, 5 months, 12 days ago, on 15 December 1988 and it was dissolved 1 year, 3 months, 25 days ago, on 02 February 2023. The company address is 8th Floor 25 Farringdon Street, London, EC4A 4AB.



People

SHAH, Pauline

Director

Accountant

ACTIVE

Assigned on 10 Jan 2013

Current time on role 11 years, 4 months, 17 days

HEATH, James Edward

Secretary

RESIGNED

Assigned on

Resigned on 10 Apr 2001

Time on role 23 years, 1 month, 17 days

NEEDLEY, Michael

Secretary

RESIGNED

Assigned on 10 Apr 2001

Resigned on 30 Nov 2004

Time on role 3 years, 7 months, 20 days

SHAH, Pauline

Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 10 Jan 2013

Time on role 8 years, 1 month, 10 days

BROOKS, Peter John Sutton

Director

Venture Capitalist

RESIGNED

Assigned on 16 Feb 1999

Resigned on 30 Nov 2004

Time on role 5 years, 9 months, 14 days

FISHER, James Lowell, Dr

Director

Consultant

RESIGNED

Assigned on 28 Jul 1989

Resigned on 14 May 1998

Time on role 8 years, 9 months, 17 days

GRASSBY, Kevin Michael Peter

Director

Venture Capital

RESIGNED

Assigned on 29 Mar 1994

Resigned on 30 Jun 2000

Time on role 6 years, 3 months, 1 day

HAYDEN, Andrew

Director

Venture Capitalist

RESIGNED

Assigned on 23 Jan 2001

Resigned on 30 Nov 2004

Time on role 3 years, 10 months, 7 days

HEATH, James Edward

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 1993

Resigned on 10 Apr 2001

Time on role 7 years, 11 months, 13 days

JOHNSTONE, Robert Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Dec 2001

Time on role 22 years, 5 months, 23 days

NASH, John Alfred Stoddard

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jan 2013

Time on role 11 years, 4 months, 17 days

NEEDLEY, Michael

Director

Accountant

RESIGNED

Assigned on 21 Jan 2003

Resigned on 30 Nov 2004

Time on role 1 year, 10 months, 9 days

ROBSON, Ryan James Henry

Director

Investment Director

RESIGNED

Assigned on 12 Jun 2001

Resigned on 30 Nov 2004

Time on role 3 years, 5 months, 18 days

SELLS, Edward Andrew Perronet

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 10 months, 27 days


Some Companies

BUNCOMBES GARAGE LIMITED

BRUE FARM,HIGHBRIDGE,TA9 3PS

Number:01354811
Status:ACTIVE
Category:Private Limited Company

COMMS BUSINESS LIMITED

UNIT 10 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT

Number:09412180
Status:ACTIVE
Category:Private Limited Company

DANSAC LIMITED

HAYS GALLERIA,LONDON,SE1 2RD

Number:01323831
Status:ACTIVE
Category:Private Limited Company

DOCTOR WHITING LIMITED

10 DEYKIN ROAD,LICHFIELD,WS13 6PS

Number:11331512
Status:ACTIVE
Category:Private Limited Company

MUNCHKINS OF EASTWOOD LTD

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:09416059
Status:ACTIVE
Category:Private Limited Company

NICK WALDRON LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:08677998
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source