SOVEREIGN CAPITAL LIMITED
LONDON NASH, SELLS & PARTNERS LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 02328838
Status Liquidation
Incorporation Date 15 December 1988
Company Type Private Limited Company
Address 8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 23 January 2017; Liquidators' statement of receipts and payments to 23 July 2016; Liquidators' statement of receipts and payments to 23 January 2016. The most likely internet sites of SOVEREIGN CAPITAL LIMITED are www.sovereigncapital.co.uk, and www.sovereign-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sovereign Capital Limited is a Private Limited Company. The company registration number is 02328838. Sovereign Capital Limited has been working since 15 December 1988. The present status of the company is Liquidation. The registered address of Sovereign Capital Limited is 8th Floor 25 Farringdon Street London Ec4a 4ab. . SHAH, Pauline is a Director of the company. Secretary HEATH, James Edward has been resigned. Secretary NEEDLEY, Michael has been resigned. Secretary SHAH, Pauline has been resigned. Director BROOKS, Peter John Sutton has been resigned. Director FISHER, James Lowell, Dr has been resigned. Director GRASSBY, Kevin Michael Peter has been resigned. Director HAYDEN, Andrew has been resigned. Director HEATH, James Edward has been resigned. Director JOHNSTONE, Robert Frederick has been resigned. Director NASH, John Alfred Stoddard, Lord has been resigned. Director NEEDLEY, Michael has been resigned. Director ROBSON, Ryan James Henry has been resigned. Director SELLS, Edward Andrew Perronet has been resigned. The company operates in "Other financial intermediation".


Current Directors

Director
SHAH, Pauline
Appointed Date: 10 January 2013
66 years old

Resigned Directors

Secretary
HEATH, James Edward
Resigned: 10 April 2001

Secretary
NEEDLEY, Michael
Resigned: 30 November 2004
Appointed Date: 10 April 2001

Secretary
SHAH, Pauline
Resigned: 10 January 2013
Appointed Date: 30 November 2004

Director
BROOKS, Peter John Sutton
Resigned: 30 November 2004
Appointed Date: 16 February 1999
68 years old

Director
FISHER, James Lowell, Dr
Resigned: 14 May 1998
Appointed Date: 28 July 1989
94 years old

Director
GRASSBY, Kevin Michael Peter
Resigned: 30 June 2000
Appointed Date: 29 March 1994
64 years old

Director
HAYDEN, Andrew
Resigned: 30 November 2004
Appointed Date: 23 January 2001
63 years old

Director
HEATH, James Edward
Resigned: 10 April 2001
Appointed Date: 27 April 1993
64 years old

Director
JOHNSTONE, Robert Frederick
Resigned: 04 December 2001
76 years old

Director
NASH, John Alfred Stoddard, Lord
Resigned: 10 January 2013
76 years old

Director
NEEDLEY, Michael
Resigned: 30 November 2004
Appointed Date: 21 January 2003
55 years old

Director
ROBSON, Ryan James Henry
Resigned: 30 November 2004
Appointed Date: 12 June 2001
54 years old

Director
SELLS, Edward Andrew Perronet
Resigned: 30 June 2000
76 years old

SOVEREIGN CAPITAL LIMITED Events

31 Jan 2017
Liquidators' statement of receipts and payments to 23 January 2017
05 Aug 2016
Liquidators' statement of receipts and payments to 23 July 2016
23 Feb 2016
Liquidators' statement of receipts and payments to 23 January 2016
26 Aug 2015
Liquidators' statement of receipts and payments to 23 July 2015
24 Feb 2015
Liquidators' statement of receipts and payments to 23 January 2015
...
... and 131 more events
02 Feb 1989
Secretary resigned;new secretary appointed

02 Feb 1989
Registered office changed on 02/02/89 from: 2 baches street london

30 Jan 1989
Company name changed advent management situations lim ited\certificate issued on 31/01/89
13 Jan 1989
Company name changed domesure LIMITED\certificate issued on 16/01/89
15 Dec 1988
Incorporation