About

Registered Number: 04826217
Date of Incorporation: 09/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Sovereign House Port Causeway, Bromborough, Wirral, CH62 4TP,

 

Founded in 2003, Sovereign Pension Services (UK) Ltd has its registered office in Wirral, it's status is listed as "Active". The companies directors are Sovereign Secretaries Limited, Howard, Barbara Elizabeth, Sutton, David Andrew, Du Feu, Claire Lesley, Moores, Anne Ruth. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Barbara Elizabeth 21 October 2017 - 1
SUTTON, David Andrew 28 November 2019 - 1
DU FEU, Claire Lesley 20 April 2016 21 October 2017 1
MOORES, Anne Ruth 26 November 2003 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
SOVEREIGN SECRETARIES LIMITED 26 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 14 January 2020
AP01 - Appointment of director 06 December 2019
MA - Memorandum and Articles 17 September 2019
RESOLUTIONS - N/A 21 August 2019
SH01 - Return of Allotment of shares 09 August 2019
TM01 - Termination of appointment of director 20 May 2019
CH01 - Change of particulars for director 04 March 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 14 January 2019
AD01 - Change of registered office address 16 March 2018
AD01 - Change of registered office address 13 March 2018
AA - Annual Accounts 23 February 2018
RP04SH01 - N/A 30 January 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
SH01 - Return of Allotment of shares 06 April 2017
RESOLUTIONS - N/A 22 March 2017
AA - Annual Accounts 03 March 2017
TM01 - Termination of appointment of director 27 January 2017
CS01 - N/A 12 January 2017
CH01 - Change of particulars for director 09 December 2016
AP01 - Appointment of director 28 November 2016
CH01 - Change of particulars for director 22 November 2016
CH01 - Change of particulars for director 22 November 2016
SH01 - Return of Allotment of shares 14 November 2016
RESOLUTIONS - N/A 08 November 2016
TM01 - Termination of appointment of director 26 October 2016
AP04 - Appointment of corporate secretary 19 October 2016
AD01 - Change of registered office address 10 September 2016
AD01 - Change of registered office address 05 September 2016
RESOLUTIONS - N/A 02 September 2016
AA01 - Change of accounting reference date 05 August 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AR01 - Annual Return 14 January 2016
RESOLUTIONS - N/A 01 October 2015
SH06 - Notice of cancellation of shares 01 October 2015
SH03 - Return of purchase of own shares 01 October 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 14 August 2013
MR04 - N/A 23 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 04 May 2011
RESOLUTIONS - N/A 03 December 2010
CC04 - Statement of companies objects 03 December 2010
AR01 - Annual Return 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2010
AA - Annual Accounts 23 March 2010
TM01 - Termination of appointment of director 01 February 2010
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 06 August 2007
287 - Change in situation or address of Registered Office 23 January 2007
128(1) - Statement of rights attached to allotted shares 09 January 2007
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 24 July 2006
RESOLUTIONS - N/A 05 April 2006
RESOLUTIONS - N/A 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
123 - Notice of increase in nominal capital 05 April 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
225 - Change of Accounting Reference Date 03 November 2004
AA - Annual Accounts 20 October 2004
225 - Change of Accounting Reference Date 11 October 2004
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
RESOLUTIONS - N/A 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
363s - Annual Return 16 August 2004
395 - Particulars of a mortgage or charge 06 February 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.