SOVRN UK HOLDINGS LIMITED

4th Floor, St. James House 4th Floor, St. James House, Cheltenham, GL50 3PR, England
StatusACTIVE
Company No.10104387
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

SOVRN UK HOLDINGS LIMITED is an active private limited company with number 10104387. It was incorporated 8 years, 2 months, 2 days ago, on 05 April 2016. The company address is 4th Floor, St. James House 4th Floor, St. James House, Cheltenham, GL50 3PR, England.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcnally Corboy

Termination date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

Old address: 4th Floor, Newlands House 40 Berners Street London W1T 3NA United Kingdom

Change date: 2023-05-16

New address: 4th Floor, St. James House St. James Square Cheltenham GL50 3PR

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-22

Officer name: Mr James Mcnally Corby

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-22

Documents

View document PDF

Auditors resignation company

Date: 15 Sep 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mcnally Corby

Appointment date: 2020-02-01

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sovrn (uk) LIMITED\certificate issued on 17/02/20

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

Old address: The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT United Kingdom

New address: 4th Floor, Newlands House 40 Berners Street London W1T 3NA

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-17

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

New address: The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT

Change date: 2018-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Mr Walter Knapp

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Nov 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-31

Documents

View document PDF

Resolution

Date: 22 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 11 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBENHOUSE LIMITED

22 THE STREET,NORWICH,NR16 2RY

Number:07608214
Status:ACTIVE
Category:Private Limited Company

BLISS CAFE LIMITED

126 CLEVELAND STREET,LONDON,W1T 6PQ

Number:09328214
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUEBAY IMPORT/EXPORT LIMITED

279 MARTIN WAY,LONDON,SW20 9BU

Number:04648055
Status:ACTIVE
Category:Private Limited Company

FRASER ANTI-STATIC TECHNIQUES LIMITED

1 SCOTTS BUSINESS PARK,TIVERTON,EX16 9DN

Number:02642741
Status:ACTIVE
Category:Private Limited Company

NORTH WEST MOUNTAIN BIKE CENTRE LIMITED

249 STOCKPORT ROAD,CHEADLE,SK8 2BS

Number:02565916
Status:ACTIVE
Category:Private Limited Company

RS BUSINESS CONSULTING LIMITED

570 KINGSTON ROAD,LONDON,SW20 8DR

Number:07751323
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