Company NameSovereign Global Partnership Limited
DirectorsAhmed Al Zaiter and Jonathan Michael Beckerlegge
Company StatusActive
Company Number10861533
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Jonathan Michael Beckerlegge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Mahmoud Zuaiter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed28 July 2017(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2020)
RoleFinance Director
Country of ResidenceSwizerland
Correspondence AddressWynyard House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMiss Samantha Giacomello
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMiss Samantha Giacomello
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameSGP Capital Holding Ag (Corporation)
StatusResigned
Appointed12 September 2019(2 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 November 2019)
Correspondence Address7-9 Felmiss Allee 7-9
Horw
Switzerland
Director NameSGP Capital Limited (Corporation)
StatusResigned
Appointed01 November 2019(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 October 2020)
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX

Location

Registered AddressKingfisher House
2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
6 March 2023Notification of Sgp Capital Holding (Uk) Ltd as a person with significant control on 3 March 2023 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
30 September 2022Change of details for Ahmed Al Zaiter as a person with significant control on 29 September 2022 (2 pages)
26 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
21 December 2021Amended accounts for a small company made up to 31 December 2020 (15 pages)
10 December 2021Amended accounts for a small company made up to 31 December 2019 (15 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
13 November 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
6 October 2020Change of details for Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages)
5 October 2020Director's details changed for Mr Ahmed Al Zaiter on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 1 October 2020 (1 page)
1 October 2020Change of details for Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Sgp Capital Limited as a director on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Mahmoud Zuaiter as a director on 1 October 2020 (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
1 October 2020Termination of appointment of Samantha Giacomello as a director on 1 October 2020 (1 page)
6 February 2020Appointment of Miss Samantha Giacomello as a director on 12 September 2019 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
6 February 2020Termination of appointment of Samantha Giacomello as a director on 12 September 2019 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
6 November 2019Termination of appointment of Sgp Capital Holding Ag as a director on 1 November 2019 (1 page)
6 November 2019Appointment of Sgp Capital Limited as a director on 1 November 2019 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
13 September 2019Appointment of Miss Samantha Giacomello as a director on 12 September 2019 (2 pages)
13 September 2019Appointment of Sgp Capital Holding Ag as a director on 12 September 2019 (2 pages)
13 September 2019Appointment of Mr Jonathan Michael Beckerlegge as a director on 12 September 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
7 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
19 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
(3 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
29 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
(3 pages)
17 October 2017Registered office address changed from Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
31 July 2017Appointment of Mr Mahmoud Zuaiter as a director on 28 July 2017 (2 pages)
31 July 2017Appointment of Mr Mahmoud Zuaiter as a director on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB on 28 July 2017 (1 page)
28 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
28 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)