Sovereign Speed (UK) Ltd was registered on 06 August 2003, it has a status of "Active". The company has 9 directors listed as Harder, Ole Joern, Bull, Adam, Ewert, Jorn Olaf, Bull, Adam Charles, Edwards, Martin, El Sayegh, Karim, Neat, Colin Francis, Thackeray, Richard, White, Colin Richard at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDER, Ole Joern | 25 July 2014 | - | 1 |
BULL, Adam Charles | 07 December 2012 | 31 December 2017 | 1 |
EDWARDS, Martin | 20 April 2006 | 07 December 2012 | 1 |
EL SAYEGH, Karim | 06 August 2003 | 26 February 2007 | 1 |
NEAT, Colin Francis | 20 April 2006 | 30 June 2009 | 1 |
THACKERAY, Richard | 07 December 2012 | 25 July 2014 | 1 |
WHITE, Colin Richard | 07 December 2012 | 25 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULL, Adam | 25 July 2014 | 31 December 2017 | 1 |
EWERT, Jorn Olaf | 06 August 2003 | 20 April 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
PSC07 - N/A | 30 July 2020 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 30 May 2019 | |
MR01 - N/A | 14 March 2019 | |
MR04 - N/A | 14 February 2019 | |
MR01 - N/A | 25 January 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 24 May 2018 | |
TM02 - Termination of appointment of secretary | 02 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
PSC02 - N/A | 07 August 2017 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 22 April 2016 | |
CH01 - Change of particulars for director | 05 January 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 19 April 2015 | |
CH01 - Change of particulars for director | 29 January 2015 | |
AD01 - Change of registered office address | 23 January 2015 | |
AA01 - Change of accounting reference date | 18 December 2014 | |
MR04 - N/A | 18 November 2014 | |
MR04 - N/A | 18 November 2014 | |
MR04 - N/A | 18 November 2014 | |
MR04 - N/A | 18 November 2014 | |
MR01 - N/A | 06 November 2014 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 18 September 2014 | |
CH01 - Change of particulars for director | 18 September 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
TM02 - Termination of appointment of secretary | 13 August 2014 | |
TM01 - Termination of appointment of director | 13 August 2014 | |
AP01 - Appointment of director | 25 July 2014 | |
AP03 - Appointment of secretary | 25 July 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
TM01 - Termination of appointment of director | 25 July 2014 | |
TM02 - Termination of appointment of secretary | 25 July 2014 | |
AA - Annual Accounts | 04 April 2014 | |
MR01 - N/A | 15 February 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AP01 - Appointment of director | 29 January 2013 | |
AP01 - Appointment of director | 10 January 2013 | |
TM01 - Termination of appointment of director | 10 January 2013 | |
AP01 - Appointment of director | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 23 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2011 | |
MG01 - Particulars of a mortgage or charge | 10 December 2010 | |
MG01 - Particulars of a mortgage or charge | 10 December 2010 | |
AR01 - Annual Return | 06 August 2010 | |
AA - Annual Accounts | 18 March 2010 | |
TM01 - Termination of appointment of director | 25 January 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 07 August 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 13 June 2007 | |
RESOLUTIONS - N/A | 13 March 2007 | |
RESOLUTIONS - N/A | 13 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 March 2007 | |
288b - Notice of resignation of directors or secretaries | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 01 March 2007 | |
225 - Change of Accounting Reference Date | 26 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2006 | |
RESOLUTIONS - N/A | 20 September 2006 | |
RESOLUTIONS - N/A | 20 September 2006 | |
RESOLUTIONS - N/A | 20 September 2006 | |
RESOLUTIONS - N/A | 20 September 2006 | |
123 - Notice of increase in nominal capital | 20 September 2006 | |
363s - Annual Return | 31 August 2006 | |
288b - Notice of resignation of directors or secretaries | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
287 - Change in situation or address of Registered Office | 26 April 2006 | |
AA - Annual Accounts | 26 April 2006 | |
363a - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 31 August 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 May 2005 | |
363s - Annual Return | 01 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 2003 | |
225 - Change of Accounting Reference Date | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
288b - Notice of resignation of directors or secretaries | 19 August 2003 | |
NEWINC - New incorporation documents | 06 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2019 | Outstanding |
N/A |
A registered charge | 16 January 2019 | Outstanding |
N/A |
A registered charge | 06 November 2014 | Fully Satisfied |
N/A |
A registered charge | 14 February 2014 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 2 december 2010 and | 10 August 2012 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 02 December 2010 | Fully Satisfied |
N/A |
Debenture | 02 December 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 26 February 2007 | Fully Satisfied |
N/A |