Sovereign Wealth Management Limited

General information

Name:

Sovereign Wealth Management Ltd

Office Address:

1 The Bulrushes Boldon Business Park NE35 9PF Boldon Colliery

Number: 07038196

Incorporation date: 2009-10-12

Dissolution date: 2021-10-26

End of financial year: 02 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the year of the founding of Sovereign Wealth Management Limited, the firm which was situated at 1 The Bulrushes, Boldon Business Park, Boldon Colliery. The company was registered on October 12, 2009. The company's registration number was 07038196 and the company post code was NE35 9PF. It had been present on the British market for approximately 12 years until October 26, 2021.

Taking into consideration this company's executives data, there were six directors including: Simon P., Iain J. and Tom T..

The companies that controlled this firm were: Fairstone Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Boldon Colliery at The Bulrushes, Boldon Business Park, NE35 9PF, Tyne and Wear and was registered as a PSC under the registration number 06599571.

Financial data based on annual reports

Company staff

Simon P.

Role: Director

Appointed: 28 May 2021

Latest update: 25 October 2023

Iain J.

Role: Director

Appointed: 02 November 2020

Latest update: 25 October 2023

Iain J.

Role: Secretary

Appointed: 02 November 2020

Latest update: 25 October 2023

Tom T.

Role: Director

Appointed: 02 November 2020

Latest update: 25 October 2023

People with significant control

Fairstone Holdings Limited
Address: 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06599571
Notified on 2 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jacqueline H.
Notified on 13 October 2016
Ceased on 2 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marcus H.
Notified on 13 October 2016
Ceased on 2 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 02 August 2021
Account last made up date 31 October 2019
Confirmation statement next due date 26 October 2021
Confirmation statement last made up date 12 October 2020
Annual Accounts 19 April 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 19 April 2013
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
12
Company Age

Closest Companies - by postcode