SOVEREIGN PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

SOVEREIGN PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02579939

Incorporation date

04/02/1991

Size

Dormant

Contacts

Registered address

Registered address

9 Cavendish Square, London W1G 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1991)
dot icon29/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2009
First Gazette notice for voluntary strike-off
dot icon01/12/2009
Application to strike the company off the register
dot icon27/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for Mark Alan Jones on 2009-10-05
dot icon19/11/2009
Director's details changed for Mr Jeffrey Brix Gustavson on 2009-10-05
dot icon12/11/2009
Appointment of Mark Alan Jones as a secretary
dot icon10/11/2009
Termination of appointment of Sally Udoma as a director
dot icon10/11/2009
Appointment of Mr Jeffrey Brix Gustavson as a director
dot icon10/11/2009
Termination of appointment of David Pizzala as a director
dot icon10/11/2009
Termination of appointment of Sally Udoma as a secretary
dot icon07/11/2009
Director's details changed for Mr Stuart Henry Hyder on 2009-10-05
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/11/2008
Return made up to 01/11/08; full list of members
dot icon21/10/2008
Accounts made up to 2007-12-31
dot icon31/08/2008
Registered office changed on 01/09/2008 from 4TH floor 21 palmer street london SW1H 0AD
dot icon16/07/2008
Appointment Terminated Director paul mackie
dot icon16/07/2008
Appointment Terminated Director peter brand
dot icon03/06/2008
Registered office changed on 04/06/2008 from 4TH floor 95 wigmore street london W1U 1QW
dot icon26/05/2008
Director appointed david robert powell pizzala
dot icon26/05/2008
Director appointed stuart henry hyder
dot icon18/05/2008
Appointment Terminated Director and Secretary peter rixon
dot icon18/05/2008
Resolutions
dot icon18/05/2008
Director and secretary appointed sally olayinka udoma
dot icon29/11/2007
Return made up to 01/11/07; full list of members
dot icon17/10/2007
Accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 01/11/06; full list of members
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 01/11/05; full list of members
dot icon07/12/2005
Registered office changed on 08/12/05 from: 1 westferry circus canary wharf london E14 4HA
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon21/06/2005
Director resigned
dot icon21/06/2005
New director appointed
dot icon02/12/2004
Return made up to 01/11/04; full list of members
dot icon21/10/2004
Accounts made up to 2003-12-31
dot icon30/08/2004
Registered office changed on 31/08/04 from: 6TH floor 95 wigmore street london W1U 1QW
dot icon02/12/2003
Return made up to 01/11/03; full list of members
dot icon02/12/2003
Director's particulars changed
dot icon21/10/2003
Accounts made up to 2002-12-31
dot icon08/07/2003
Auditor's resignation
dot icon27/11/2002
Return made up to 01/11/02; full list of members
dot icon27/10/2002
Accounts made up to 2001-12-31
dot icon17/04/2002
Registered office changed on 18/04/02 from: 93 wigmore street london W1U 1HH
dot icon18/11/2001
Return made up to 01/11/01; full list of members
dot icon28/10/2001
Registered office changed on 29/10/01 from: 6TH floor 43-45 portman square london W1H 6AN
dot icon26/10/2001
Accounts made up to 2000-12-31
dot icon30/11/2000
Director resigned
dot icon30/11/2000
New director appointed
dot icon15/11/2000
Return made up to 01/11/00; full list of members
dot icon25/10/2000
Accounts made up to 1999-12-31
dot icon28/08/2000
Registered office changed on 29/08/00 from: 6TH floor 43-45 portman square london W1H 0AN
dot icon29/11/1999
Return made up to 01/11/99; full list of members
dot icon26/10/1999
Accounts made up to 1998-12-31
dot icon08/04/1999
Secretary resigned
dot icon08/04/1999
Director resigned
dot icon08/04/1999
Director resigned
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
New director appointed
dot icon14/02/1999
Return made up to 05/02/99; full list of members
dot icon14/02/1999
New director appointed
dot icon14/02/1999
Director resigned
dot icon14/12/1998
Registered office changed on 15/12/98 from: rosehill new barn lane cheltenham glos. GL52 3LA
dot icon02/11/1998
Accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 05/02/98; full list of members
dot icon05/03/1998
Director's particulars changed;director resigned
dot icon12/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon04/01/1998
New director appointed
dot icon04/01/1998
New director appointed
dot icon07/04/1997
Accounts made up to 1996-12-31
dot icon07/04/1997
Resolutions
dot icon12/02/1997
Return made up to 05/02/97; full list of members
dot icon20/10/1996
Accounts made up to 1995-12-31
dot icon27/02/1996
Return made up to 05/02/96; full list of members
dot icon27/02/1996
Secretary resigned
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New secretary appointed;director resigned
dot icon24/10/1995
Accounts made up to 1994-12-31
dot icon24/10/1995
Resolutions
dot icon07/02/1995
Return made up to 05/02/95; full list of members
dot icon27/10/1994
Secretary's particulars changed
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Resolutions
dot icon17/02/1994
Return made up to 05/02/94; full list of members
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Registered office changed on 15/06/93 from: the quadrangle imperial square cheltenham glos. GL50 1TF
dot icon14/02/1993
Return made up to 05/02/93; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon03/02/1992
Return made up to 05/02/92; full list of members
dot icon14/04/1991
Resolutions
dot icon01/04/1991
Ad 01/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/1991
New director appointed
dot icon25/03/1991
Accounting reference date notified as 31/12
dot icon18/03/1991
New director appointed
dot icon06/03/1991
Director resigned;new director appointed
dot icon06/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/03/1991
Registered office changed on 07/03/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon06/03/1991
Memorandum and Articles of Association
dot icon06/03/1991
Resolutions
dot icon21/02/1991
Certificate of change of name
dot icon04/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ring, Michael Fielding
Director
23/12/1997 - 25/01/1999
13
Drescher, Joseph Albert
Director
23/12/1997 - 05/03/1999
1
Fortune, Samuel Kenneth
Director
30/11/2000 - 13/06/2005
3
Mill, John Joseph
Director
22/02/1996 - 03/12/1997
16
Gustavson, Jeffrey Brix
Director
11/03/2009 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOVEREIGN PENSION TRUSTEES LIMITED

SOVEREIGN PENSION TRUSTEES LIMITED is an(a) Dissolved company incorporated on 04/02/1991 with the registered office located at 9 Cavendish Square, London W1G 9DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOVEREIGN PENSION TRUSTEES LIMITED?

toggle

SOVEREIGN PENSION TRUSTEES LIMITED is currently Dissolved. It was registered on 04/02/1991 and dissolved on 29/03/2010.

Where is SOVEREIGN PENSION TRUSTEES LIMITED located?

toggle

SOVEREIGN PENSION TRUSTEES LIMITED is registered at 9 Cavendish Square, London W1G 9DF.

What does SOVEREIGN PENSION TRUSTEES LIMITED do?

toggle

SOVEREIGN PENSION TRUSTEES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for SOVEREIGN PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 29/03/2010: Final Gazette dissolved via voluntary strike-off.