SOVRN UK HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10104387 |
Category | Private Limited Company |
Incorporated | 05 Apr 2016 |
Age | 8 years, 2 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Dec 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 25 Nov 2016
Action Date: 31 Oct 2016
Category: Capital
Type: SH02
Date: 2016-10-31
Documents
Resolution
Date: 22 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
22 THE STREET,NORWICH,NR16 2RY
Number: | 07608214 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 CLEVELAND STREET,LONDON,W1T 6PQ
Number: | 09328214 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |