SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED
LONDON SHOPGRAIN LIMITED

Hellopages » Greater London » Westminster » SW1H 0EX

Company number 05282914
Status Active
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address 25 VICTORIA STREET, LONDON, SW1H 0EX
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED are www.sovereigncapitalmanagementservices.co.uk, and www.sovereign-capital-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sovereign Capital Management Services Limited is a Private Limited Company. The company registration number is 05282914. Sovereign Capital Management Services Limited has been working since 10 November 2004. The present status of the company is Active. The registered address of Sovereign Capital Management Services Limited is 25 Victoria Street London Sw1h 0ex. . NEEDLEY, Michael is a Secretary of the company. DALLI, Dominic Stefan is a Director of the company. HAYDEN, Andrew Charles is a Director of the company. MYERS, David John is a Director of the company. NEEDLEY, Michael is a Director of the company. WHITTLE, Kevin Richardson is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, Peter John Sutton has been resigned. Director NASH, John Alfred Stoddard, Lord has been resigned. Director ROBSON, Ryan James Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
NEEDLEY, Michael
Appointed Date: 30 November 2004

Director
DALLI, Dominic Stefan
Appointed Date: 22 April 2010
53 years old

Director
HAYDEN, Andrew Charles
Appointed Date: 30 November 2004
63 years old

Director
MYERS, David John
Appointed Date: 22 April 2010
61 years old

Director
NEEDLEY, Michael
Appointed Date: 30 November 2004
55 years old

Director
WHITTLE, Kevin Richardson
Appointed Date: 22 April 2010
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 2004
Appointed Date: 10 November 2004

Director
BROOKS, Peter John Sutton
Resigned: 02 May 2006
Appointed Date: 30 November 2004
68 years old

Director
NASH, John Alfred Stoddard, Lord
Resigned: 10 January 2013
Appointed Date: 30 November 2004
76 years old

Director
ROBSON, Ryan James Henry
Resigned: 31 March 2011
Appointed Date: 30 November 2004
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 November 2004
Appointed Date: 10 November 2004

Persons With Significant Control

Sovereign Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED Events

09 Dec 2016
Full accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
21 Nov 2015
Full accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

19 Dec 2014
Full accounts made up to 31 March 2014
...
... and 56 more events
26 Nov 2004
Memorandum and Articles of Association
22 Nov 2004
Company name changed shopgrain LIMITED\certificate issued on 22/11/04
17 Nov 2004
Secretary resigned
17 Nov 2004
Director resigned
10 Nov 2004
Incorporation

SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED Charges

4 February 2011
Debenture
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2005
Debenture
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2005
Debenture
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2005
Debenture
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…