Company NameSovereign Wealth Management Limited
Company StatusDissolved
Company Number07038196
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(11 years after company formation)
Appointment Duration11 months, 3 weeks (closed 26 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(11 years after company formation)
Appointment Duration11 months, 3 weeks (closed 26 October 2021)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed02 November 2020(11 years after company formation)
Appointment Duration11 months, 3 weeks (closed 26 October 2021)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2021(11 years, 7 months after company formation)
Appointment Duration5 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameJacqueline Louise Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 9 Chapel Close
Chew Stoke
Bristol
BS40 8XX
Director NameMarcus Joseph Alexander Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 9 Chapel Close
Chew Stoke
Bristol
BS40 8XX
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(11 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF

Contact

Websitewww.sovereign-wm.com
Email address[email protected]
Telephone01225 904670
Telephone regionBath

Location

Registered Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Financials

Year2013
Net Worth-£6,666
Cash£17,542
Current Liabilities£24,758

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End02 November

Filing History

16 November 2020Appointment of Mr Tom Taylor as a director on 2 November 2020 (2 pages)
16 November 2020Registered office address changed from Lovewell Blake Ca 66 North Quay Great Yarmouth Norfolk NR30 1HE to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 16 November 2020 (1 page)
13 November 2020Previous accounting period extended from 31 October 2020 to 2 November 2020 (1 page)
13 November 2020Appointment of Mr Iain Alexander Jamieson as a director on 2 November 2020 (2 pages)
13 November 2020Termination of appointment of Jacqueline Louise Harris as a director on 2 November 2020 (1 page)
13 November 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 2 November 2020 (2 pages)
13 November 2020Appointment of Mr Lee Graham Hartley as a director on 2 November 2020 (2 pages)
13 November 2020Notification of Fairstone Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
13 November 2020Termination of appointment of Marcus Joseph Alexander Harris as a director on 2 November 2020 (1 page)
13 November 2020Cessation of Marcus Joseph Alexander Harris as a person with significant control on 2 November 2020 (1 page)
13 November 2020Cessation of Jacqueline Louise Harris as a person with significant control on 2 November 2020 (1 page)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
17 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
14 March 2019Micro company accounts made up to 31 October 2018 (3 pages)
24 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
9 February 2018Micro company accounts made up to 31 October 2017 (3 pages)
10 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 2.11
(4 pages)
10 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 2.11
(4 pages)
10 January 2018Sub-division of shares on 21 December 2017 (6 pages)
10 January 2018Sub-division of shares on 21 December 2017 (6 pages)
8 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 21/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 21/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
11 October 2017Notification of Marcus Joseph Alexander Harris as a person with significant control on 13 October 2016 (2 pages)
11 October 2017Notification of Jacqueline Louise Harris as a person with significant control on 13 October 2016 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Notification of Jacqueline Louise Harris as a person with significant control on 13 October 2016 (2 pages)
11 October 2017Notification of Marcus Joseph Alexander Harris as a person with significant control on 13 October 2016 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
16 October 2015Director's details changed for Jacqueline Louise Harris on 11 November 2014 (2 pages)
16 October 2015Director's details changed for Marcus Joseph Alexander Harris on 11 November 2014 (2 pages)
16 October 2015Director's details changed for Jacqueline Louise Harris on 11 November 2014 (2 pages)
16 October 2015Director's details changed for Marcus Joseph Alexander Harris on 11 November 2014 (2 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Director's details changed for Jacqueline Louise Harris on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Marcus Joseph Alexander Harris on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Jacqueline Louise Harris on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Jacqueline Louise Harris on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Marcus Joseph Alexander Harris on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Marcus Joseph Alexander Harris on 1 October 2010 (2 pages)
26 October 2009Director's details changed for Marcus Harris on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Marcus Harris on 12 October 2009 (2 pages)
12 October 2009Incorporation (51 pages)
12 October 2009Incorporation (51 pages)