Charing Cross
London
WC2N 5NG
Secretary Name | Sovereign Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2012(11 years, 10 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | Sovereign Place 117 Main Street Gibraltar GX11 1AA |
Director Name | Sovereign Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2013(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | Sovereign Place 117 Main Street Gibraltar GX11 1AA |
Director Name | Mr Stephen Michael De Carteret |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Victoria House The Avenue Sark Channel Islands GY9 0SB |
Director Name | Johnn Solano Murillo |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 October 2008) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | 100 Metros Este Le La Nacion Tibas San Jose Costa Rica |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 2002) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Overseas International Secretaries Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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, 6 months (resigned 09 May 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, 6 months (resigned 27 April 2012) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Telephone | 01261 831166 |
---|---|
Telephone region | Banff |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Elena Maria Patricia Guttierrez Aboitiz 20.00% Ordinary |
---|---|
20k at £1 | Jose Antonio Gutierrez Aboitiz 20.00% Ordinary |
20k at £1 | Maria Cecilia Guttierrez Aboitiz 20.00% Ordinary |
20k at £1 | Nicole Marian Guttierrez Aboitiz 20.00% Ordinary |
20k at £1 | Rosa Maria Gutierrez Aboitiz 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,932 |
Current Liabilities | £103,696 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
6 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
18 August 2020 | Secretary's details changed for Sovereign Secretaries Limited on 3 August 2020 (1 page) |
18 August 2020 | Director's details changed for Sovereign Management Limited on 3 August 2020 (1 page) |
7 November 2019 | Amended total exemption full accounts made up to 31 December 2017 (6 pages) |
30 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Secretary's details changed for Sovereign Secretaries Limited on 27 April 2012 (1 page) |
29 September 2014 | Secretary's details changed for Sovereign Secretaries Limited on 27 April 2012 (1 page) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Registered office address changed from Sovereign Secretaries Ltd 24 Great King Street Edinburgh EH3 6QN on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Sovereign Secretaries Ltd 24 Great King Street Edinburgh EH3 6QN on 20 June 2014 (1 page) |
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
9 May 2013 | Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page) |
9 May 2013 | Appointment of Sovereign Management Limited as a director (2 pages) |
9 May 2013 | Appointment of Sovereign Management Limited as a director (2 pages) |
9 May 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) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
27 April 2012 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
27 April 2012 | Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page) |
27 April 2012 | Appointment of Sovereign Secretaries Limited as a secretary (2 pages) |
11 November 2011 | Director's details changed for Mrs Geraldine Frances Duo on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Mrs Geraldine Frances Duo on 11 November 2011 (2 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 27 September 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) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2010 | Director's details changed for Sovereign Directors (T&C) Limited on 27 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 27 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Sovereign Secretaries Ltd on 27 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Sovereign Directors (T&C) Limited on 27 September 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Appointment of Mrs Geraldine Frances Duo as a director (2 pages) |
5 January 2010 | Appointment of Mrs Geraldine Frances Duo as a director (2 pages) |
14 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Director's details changed for Sovereign Directors (T&C) Limited on 2 January 2009 (1 page) |
14 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Director's details changed for Sovereign Directors (T&C) Limited on 2 January 2009 (1 page) |
14 October 2009 | Director's details changed for Sovereign Directors (T&C) Limited on 2 January 2009 (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 February 2009 | Return made up to 27/09/08; full list of members (3 pages) |
18 February 2009 | Return made up to 27/09/08; full list of members (3 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from torridon house, torridon lane rosyth fife KY11 2EU (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from torridon house, torridon lane rosyth fife KY11 2EU (1 page) |
3 November 2008 | Secretary appointed sovereign secretaries LTD. (1 page) |
3 November 2008 | Director appointed sovereign directors (t&c) LIMITED (1 page) |
3 November 2008 | Director appointed sovereign directors (t&c) LIMITED (1 page) |
3 November 2008 | Secretary appointed sovereign secretaries LTD. (1 page) |
31 October 2008 | Appointment terminated director johnn solano murillo (1 page) |
31 October 2008 | Appointment terminated director johnn solano murillo (1 page) |
31 October 2008 | Appointment terminated secretary overseas international secretaries llc (1 page) |
31 October 2008 | Appointment terminated secretary overseas international secretaries llc (1 page) |
9 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
20 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 February 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 February 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
4 July 2006 | Return made up to 28/10/05; full list of members (2 pages) |
4 July 2006 | Return made up to 28/10/05; full list of members (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
28 October 2004 | Return made up to 28/10/04; full list of members (2 pages) |
28 October 2004 | Return made up to 28/10/04; full list of members (2 pages) |
23 June 2004 | Return made up to 19/06/04; full list of members
|
23 June 2004 | Return made up to 19/06/04; full list of members
|
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 April 2004 | Ad 30/12/03--------- £ si 99900@1=99900 £ ic 100/100000 (1 page) |
14 April 2004 | £ nc 100/100000 30/12/03 (1 page) |
14 April 2004 | £ nc 100/100000 30/12/03 (1 page) |
14 April 2004 | Ad 30/12/03--------- £ si 99900@1=99900 £ ic 100/100000 (1 page) |
13 October 2003 | Return made up to 19/06/03; full list of members (6 pages) |
13 October 2003 | Return made up to 19/06/03; full list of members (6 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
24 April 2002 | Withdrawal of application for striking off (1 page) |
24 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2002 | Withdrawal of application for striking off (1 page) |
12 April 2002 | Return made up to 19/06/01; full list of members
|
12 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 April 2002 | Return made up to 19/06/01; full list of members
|
12 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2001 | Application for striking-off (1 page) |
17 December 2001 | Application for striking-off (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
10 October 2000 | Company name changed flystone and co. LIMITED\certificate issued on 11/10/00 (2 pages) |
10 October 2000 | Company name changed flystone and co. LIMITED\certificate issued on 11/10/00 (2 pages) |
16 August 2000 | Ad 19/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Ad 19/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
19 June 2000 | Incorporation (15 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Incorporation (15 pages) |