Advanced company searchLink opens in new window

SOVEREIGN WEALTH MANAGEMENT LIMITED

Company number 07038196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2021 DS01 Application to strike the company off the register
28 May 2021 AP01 Appointment of Mr Simon Timothy Pile as a director on 28 May 2021
28 May 2021 TM01 Termination of appointment of Lee Graham Hartley as a director on 28 May 2021
16 Nov 2020 AP01 Appointment of Mr Tom Taylor as a director on 2 November 2020
16 Nov 2020 AD01 Registered office address changed from Lovewell Blake Ca 66 North Quay Great Yarmouth Norfolk NR30 1HE to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 16 November 2020
13 Nov 2020 AA01 Previous accounting period extended from 31 October 2020 to 2 November 2020
13 Nov 2020 PSC02 Notification of Fairstone Holdings Limited as a person with significant control on 2 November 2020
13 Nov 2020 TM01 Termination of appointment of Marcus Joseph Alexander Harris as a director on 2 November 2020
13 Nov 2020 PSC07 Cessation of Marcus Joseph Alexander Harris as a person with significant control on 2 November 2020
13 Nov 2020 TM01 Termination of appointment of Jacqueline Louise Harris as a director on 2 November 2020
13 Nov 2020 PSC07 Cessation of Jacqueline Louise Harris as a person with significant control on 2 November 2020
13 Nov 2020 AP03 Appointment of Mr Iain Alexander Jamieson as a secretary on 2 November 2020
13 Nov 2020 AP01 Appointment of Mr Lee Graham Hartley as a director on 2 November 2020
13 Nov 2020 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 2 November 2020
13 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
14 Mar 2019 AA Micro company accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
09 Feb 2018 AA Micro company accounts made up to 31 October 2017
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 2.11
10 Jan 2018 SH02 Sub-division of shares on 21 December 2017
08 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 21/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association