SOVEREIGN SPIRIT LIMITED

Register to unlock more data on OkredoRegister

SOVEREIGN SPIRIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC024508

Incorporation date

07/04/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

Clarendon House, 2 Church Street, Hamilton Hm11, BermudaCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2003)
dot icon18/05/2011
Closure of UK establishment(s) BR007039 and overseas company FC024508 on 2011-05-16
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Appointment of Geoffrey Arthur Faulkner as a person authorised to accept service for UK establishment BR007039 on 2009-12-09.
dot icon03/02/2011
Appointment of Alan Toby Rougier as a person authorised to accept service for UK establishment BR007039 on 2009-12-09.
dot icon03/02/2011
Appointment of a director
dot icon03/02/2011
Appointment of a director
dot icon03/02/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR007039 Person Authorised to Accept terminated 07/07/2008 richard lee banks
dot icon03/02/2011
Termination of appointment of Richard Banks as a director
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Transaction BR6- BR007039 person authorised to represent and accept terminated 16/05/2009 christopher stanley jones
dot icon06/07/2009
Appointment terminated director christopher jones
dot icon05/12/2008
Full accounts made up to 2007-12-31
dot icon03/12/2008
BR007039 person authorised to represent and accept terminated 25/11/2008 malcolm courtney rogers
dot icon03/12/2008
Appointment terminated director malcolm rogers
dot icon24/04/2008
BR007039 person authorised to represent and accept terminated 01/04/2008 robert leslie towers
dot icon24/04/2008
BR007039 person authorised to represent and accept appointed 01/04/2008 malcolm courtney rogers -- address :2 wheatley royd barn brearley lane, luddendenfoot, halifax, west yorkshire, HX2 6HX
dot icon24/04/2008
Appointment terminated director robert towers
dot icon24/04/2008
Director appointed malcolm rogers
dot icon24/04/2008
Oversea company change of directors or secretary or of their particulars.
dot icon14/04/2008
BR007039 person authorised to represent partic 07/02/2008 martin william evans -- address :26 moss lane, bramhall, stockport, cheshire, SK7 1EH
dot icon13/02/2008
Dir change in partic 07/02/08 evans martin william
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
BR007039 par terminated 31/03/07 swann andrew blyth
dot icon26/04/2007
Dir resigned 31/03/07 swann andrew blyth
dot icon04/04/2007
BR007039 par partic 20/10/06 jones christopher flat 34 roberts court 45-49 barkston gardens kensington london SW5 0ES
dot icon04/04/2007
Dir change in partic 20/10/06 jones christopher
dot icon10/01/2007
Full accounts made up to 2005-12-31
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon24/01/2006
Full accounts made up to 2004-12-31
dot icon15/04/2005
Particulars of mortgage/charge
dot icon02/02/2005
Full accounts made up to 2003-12-31
dot icon29/04/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon28/04/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon28/04/2003
BR007039 pa appointed poulten andrew sovereign house 298 deansgate manchester lancashire M4 9HH
dot icon28/04/2003
BR007039 pr appointed morely colin richard sovereign house 298 deansgate manchester lancashire M3 4HH
dot icon28/04/2003
BR007039 pr appointed towers robert leslie 27 winwick park avenue winwick warrington cheshire WA2 8XB
dot icon28/04/2003
BR007039 pr appointed swann andrew blyth nield house beamond end amersham buckinghamshire HP7 0QT
dot icon28/04/2003
BR007039 pr appointed jones christopher stanley 61A lee road blackheath london SE3 9EN
dot icon28/04/2003
BR007039 pr appointed evans martin william 48 moss lane bramhall stockport cheshire SK7 1EH
dot icon28/04/2003
BR007039 pr appointed banks richard lee maple cottage leas gardens, jackson bridge holmfirth west yorkshire HD9 1UG
dot icon28/04/2003
BR007039 registered
dot icon28/04/2003
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOVEREIGN SPIRIT LIMITED

SOVEREIGN SPIRIT LIMITED is an(a) Converted / Closed company incorporated on 07/04/2003 with the registered office located at Clarendon House, 2 Church Street, Hamilton Hm11, Bermuda. There are currently 5 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 SPIRIT LIMITED?

toggle

SOVEREIGN SPIRIT LIMITED is currently Converted / Closed. It was registered on 07/04/2003 and dissolved on 18/05/2011.

Where is SOVEREIGN SPIRIT LIMITED located?

toggle

SOVEREIGN SPIRIT LIMITED is registered at Clarendon House, 2 Church Street, Hamilton Hm11, Bermuda.

What is the latest filing for SOVEREIGN SPIRIT LIMITED?

toggle

The latest filing was on 18/05/2011: Closure of UK establishment(s) BR007039 and overseas company FC024508 on 2011-05-16.