Charing Cross
London
WC2N 5NG
Secretary Name | Sovereign Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2012(12 years after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | Sovereign Place 117 Main Street Gibraltar GX11 1AA |
Director Name | Sovereign Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Sovereign Place 117 Main Street Gibraltar GX11 1AA |
Director Name | Jesus Rios |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 March 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | Geneva |
Correspondence Address | Rue Du Rhone 80 Geneva 1204 |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 October 2008) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 October 2008) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Overseas International Secretaries Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 221 East 21st Street Cheyenne Wyoming 82001 United States |
Secretary Name | Overseas International Secretaries Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 October 2008) |
Correspondence Address | 221 East 21st Street Cheyenne Wyoming 82001 United States |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 2013) |
Correspondence Address | PO Box 170 2nd Floor Yellowman & Sons Building Off Old Airport Road Grand Turk Turks &Caicos Isl |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2012) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Registered Address | Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Elena Maria Patricia Gutierrez Aboitiz 20.00% Ordinary |
---|---|
20k at £1 | Jose Antonio Gutierrez Aboitiz 20.00% Ordinary |
20k at £1 | Maria Cecilia Gutierrez Aboitiz 20.00% Ordinary |
20k at £1 | Nicole Marian Gutierrez Aboitiz 20.00% Ordinary |
20k at £1 | Rosa Maria Gutierrez Aboitiz 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,092 |
Current Liabilities | £107,537 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Secretary's details changed for Sovereign Secretaries Limited on 4 July 2012 (1 page) |
1 September 2014 | Secretary's details changed for Sovereign Secretaries Limited on 4 July 2012 (1 page) |
1 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 April 2013 | Appointment of Sovereign Management Limited as a director (2 pages) |
10 April 2013 | Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2013 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
4 July 2012 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 29 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Sovereign Directors (T&C) Limited on 29 August 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 January 2010 | Appointment of Mrs Geraldine Frances Duo as a director (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009 (1 page) |
13 January 2009 | Return made up to 29/08/08; full list of members (4 pages) |
13 November 2008 | Secretary appointed sovereign secretaries LTD. (1 page) |
13 November 2008 | Director appointed sovereign directors (t&c) LIMITED (1 page) |
28 October 2008 | Appointment terminated director alastair cunningham (1 page) |
28 October 2008 | Appointment terminated secretary overseas international secretaries llc (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from swiss fides representative office, 11 church road great bookham surrey KT23 3PB (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 August 2007 | Return made up to 29/08/07; full list of members (3 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: swiss fides representative office, 11 church road great bookham KT23 3PB (1 page) |
28 October 2004 | Return made up to 28/10/04; full list of members
|
29 June 2004 | Return made up to 14/06/04; full list of members
|
7 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 December 2003 | Ad 10/12/03--------- £ si 95000@1=95000 £ ic 5000/100000 (1 page) |
17 December 2003 | £ nc 5000/100000 10/12/03 (1 page) |
21 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | Director resigned (1 page) |
2 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 50 queen anne street london W1M 0HQ (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 September 2001 | Return made up to 14/06/01; full list of members (6 pages) |
2 May 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
18 July 2000 | Ad 16/06/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
7 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
14 June 2000 | Incorporation (31 pages) |