-
SOVRN UK LIMITED - 4th Floor, Newlands House, 40 Berners Street, London, W1T 3NA, United Kingdom
Company Information
- Company registration number
- 08260587
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor, Newlands House
- 40 Berners Street
- London
- W1T 3NA
- United Kingdom 4th Floor, Newlands House, 40 Berners Street, London, W1T 3NA, United Kingdom UK
Management
- Managing Directors
- KNAPP, Walter
- CORBOY, James Mcnally
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-19
- Age Of Company 2012-10-19 11 years
- SIC/NACE
- 62030
Ownership
- Beneficial Owners
- Sovrn (Uk) Limited
- Sovrn Uk Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ONSCROLL LIMITED
- Filing of Accounts
- Due Date: 2021-12-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-11-02
- Last Date: 2021-10-19
-
SOVRN UK LIMITED Company Description
- SOVRN UK LIMITED is a ltd registered in United Kingdom with the Company reg no 08260587. Its current trading status is "live". It was registered 2012-10-19. It was previously called ONSCROLL LIMITED. It has declared SIC or NACE codes as "62030". It has 2 directors It can be contacted at 4Th Floor, Newlands House .
Get SOVRN UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sovrn Uk Limited - 4th Floor, Newlands House, 40 Berners Street, London, W1T 3NA, United Kingdom
- 2012-10-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SOVRN UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-01-06) - CS01
-
confirmation-statement-with-updates (2021-11-01) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-01) - AA
-
change-of-name-notice (2020-02-17) - CONNOT
-
change-person-director-company-with-change-date (2020-06-18) - CH01
-
accounts-with-accounts-type-small (2020-03-17) - AA
-
resolution (2020-02-17) - RESOLUTIONS
-
auditors-resignation-company (2020-09-15) - AUD
-
change-to-a-person-with-significant-control (2020-12-21) - PSC05
-
appoint-person-director-company-with-name-date (2020-02-25) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2019-11-11) - PSC09
-
confirmation-statement-with-no-updates (2019-10-31) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-11-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-30) - AD01
-
notification-of-a-person-with-significant-control (2018-05-29) - PSC02
-
termination-secretary-company-with-name-termination-date (2018-05-29) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-11) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-06) - AA
-
confirmation-statement-with-no-updates (2017-10-31) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-17) - MR01
-
confirmation-statement-with-updates (2016-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-03) - AA
-
change-account-reference-date-company-current-shortened (2016-09-23) - AA01
-
change-account-reference-date-company-previous-extended (2016-09-17) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-25) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-09) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-24) - MR01
-
change-account-reference-date-company-previous-shortened (2016-06-09) - AA01
-
appoint-corporate-secretary-company-with-name-date (2016-06-02) - AP04
-
memorandum-articles (2016-06-08) - MA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
termination-director-company-with-name-termination-date (2016-04-19) - TM01
-
resolution (2016-04-20) - RESOLUTIONS
-
resolution (2016-05-06) - RESOLUTIONS
-
capital-cancellation-shares (2016-05-06) - SH06
-
capital-return-purchase-own-shares (2016-05-20) - SH03
-
appoint-person-director-company-with-name-date (2016-04-20) - AP01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-12-16) - SH01
-
capital-alter-shares-subdivision (2015-12-16) - SH02
-
accounts-with-accounts-type-total-exemption-small (2015-06-03) - AA
-
capital-allotment-shares (2015-08-04) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-14) - AA
-
change-account-reference-date-company-previous-extended (2014-05-23) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01
-
capital-allotment-shares (2013-09-20) - SH01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-19) - NEWINC