Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN UNIT TRUST MANAGERS LIMITED
Company Information for

SOVEREIGN UNIT TRUST MANAGERS LIMITED

County Gates, Bournemouth, BH1 2NF,
Company Registration Number
02072297
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sovereign Unit Trust Managers Ltd
SOVEREIGN UNIT TRUST MANAGERS LIMITED was founded on 1986-11-10 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". Sovereign Unit Trust Managers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOVEREIGN UNIT TRUST MANAGERS LIMITED
 
Legal Registered Office
County Gates
Bournemouth
BH1 2NF
Other companies in BH7
 
Filing Information
Company Number 02072297
Company ID Number 02072297
Date formed 1986-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-13 05:06:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN UNIT TRUST MANAGERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOVEREIGN UNIT TRUST MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SUSAN SMALL
Company Secretary 2016-06-01
ANDREW MARK PARSONS
Director 2017-06-30
JOHN TREVOR PERKS
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER ROWNEY
Director 2016-06-01 2018-07-01
PHILIP WYNFORD MOORE
Director 2016-06-01 2017-06-29
MICHAEL JOHN ROGERS
Director 2016-06-01 2016-08-22
THOMAS ANDREW FORWOOD SMITH
Company Secretary 2006-06-05 2016-06-01
IAN PAUL BLANCHARD
Director 2008-10-01 2016-06-01
DAVID HOWARD FURNISS
Director 2003-11-11 2016-06-01
WENDIE JOY ELIZABETH MICHIE
Director 2012-06-12 2016-06-01
JANET SHENTON
Director 2006-04-01 2013-08-26
DAVID RAYMOND MIDDLETON
Director 2005-01-25 2008-06-20
LISA JANE RUSSELL
Company Secretary 2006-05-19 2006-06-05
MALCOLM STUART RULE
Company Secretary 1998-11-01 2006-05-19
PATRICK PHELPS
Director 2004-05-18 2005-01-25
DENNIS EDWIN HARPER
Director 2003-05-13 2004-10-03
JOHN WARNER HUGHES
Director 1995-09-20 2004-04-09
CHRISTOPHER EDGAR GENT
Director 1991-03-28 2003-10-31
IAN HAVELOCK STEVENS
Director 1999-07-01 2003-10-31
ELLEN RITTER
Director 2000-01-01 2003-03-28
JOHN WALLBRIDGE
Director 1991-03-28 2002-12-31
STUART JACKSON TRAGHEIM
Director 1995-09-20 2000-11-20
BARRY LONG
Director 1999-07-01 1999-12-31
JOHN WALLBRIDGE
Company Secretary 1995-08-01 1998-11-01
THOMAS CHRISTOPHER BOWES
Director 1991-03-28 1996-08-08
IAN HAVELOCK STEVENS
Director 1993-03-23 1996-06-30
LIESA TRUDI CUESTA
Company Secretary 1992-04-21 1995-08-01
LIESA TRUDI CUESTA
Director 1991-03-28 1995-08-01
MICHAEL JOHN MUNDAY
Director 1991-03-28 1995-08-01
PETER RICHARD WILLIAM TYRER
Director 1991-04-16 1995-08-01
PETER MICHAEL MADDERS
Director 1991-03-28 1993-04-07
DOUGLAS ELLIOTT BROOM
Company Secretary 1991-03-28 1992-04-21
DOUGLAS ELLIOTT BROOM
Director 1991-03-28 1992-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK PARSONS NLC NAME NO. 2 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 4 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 5 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 3 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 1 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS OCKHAM CORPORATE LIMITED Director 2018-01-24 CURRENT 1995-06-26 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 7 LIMITED Director 2018-01-24 CURRENT 1995-09-14 Active - Proposal to Strike off
ANDREW MARK PARSONS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-01-24 CURRENT 2001-09-06 Active - Proposal to Strike off
ANDREW MARK PARSONS FRIZZELL FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1923-12-28 Active
ANDREW MARK PARSONS TEACHERS MANAGEMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS PROPERTY LIMITED Director 2017-06-30 CURRENT 2001-01-25 Active - Proposal to Strike off
ANDREW MARK PARSONS WEALTH WIZARDS LIMITED Director 2017-06-30 CURRENT 2009-09-09 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-06-30 CURRENT 1958-01-23 Active
ANDREW MARK PARSONS LV EQUITY RELEASE LIMITED Director 2017-06-30 CURRENT 1985-09-30 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2017-06-30 CURRENT 1995-02-28 Active
ANDREW MARK PARSONS NM PENSIONS TRUSTEES LIMITED Director 2017-06-30 CURRENT 2001-10-05 Active
ANDREW MARK PARSONS LV LIFE SERVICES LIMITED Director 2017-06-30 CURRENT 2001-11-28 Active
ANDREW MARK PARSONS LV CAPITAL LIMITED Director 2017-06-30 CURRENT 2012-03-09 Active
ANDREW MARK PARSONS LV COMMERCIAL MORTGAGES LIMITED Director 2017-06-30 CURRENT 2013-10-24 Active
ANDREW MARK PARSONS TEACHERS ASSURANCE COMPANY LIMITED Director 2017-06-30 CURRENT 1936-06-03 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2017-06-30 CURRENT 1947-03-28 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2017-06-30 CURRENT 1967-02-24 Active
ANDREW MARK PARSONS LV PROTECTION LIMITED Director 2017-06-30 CURRENT 1984-03-12 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2017-06-30 CURRENT 1996-12-05 Active - Proposal to Strike off
ANDREW MARK PARSONS AYRESBROOK LIMITED Director 2017-06-30 CURRENT 2002-01-31 Active
ANDREW MARK PARSONS SW (NO.3) LIMITED Director 2012-11-12 CURRENT 2003-12-16 Dissolved 2014-12-12
JOHN TREVOR PERKS NLC NAME NO. 2 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2018-07-01 CURRENT 1958-01-23 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2018-07-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS NLC NAME NO. 4 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 5 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 3 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 1 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2018-07-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS OCKHAM CORPORATE LIMITED Director 2018-07-01 CURRENT 1995-06-26 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 7 LIMITED Director 2018-07-01 CURRENT 1995-09-14 Active - Proposal to Strike off
JOHN TREVOR PERKS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-07-01 CURRENT 2001-09-06 Active - Proposal to Strike off
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2018-07-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2018-07-01 CURRENT 2001-11-28 Active
JOHN TREVOR PERKS LV COMMERCIAL MORTGAGES LIMITED Director 2018-07-01 CURRENT 2013-10-24 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2018-07-01 CURRENT 1947-03-28 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2018-07-01 CURRENT 1967-02-24 Active
JOHN TREVOR PERKS LV PROTECTION LIMITED Director 2018-07-01 CURRENT 1984-03-12 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2018-07-01 CURRENT 1996-12-05 Active - Proposal to Strike off
JOHN TREVOR PERKS AYRESBROOK LIMITED Director 2018-07-01 CURRENT 2002-01-31 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-07-01 CURRENT 1958-01-23 Active
JOHN TREVOR PERKS LV PROTECTION LIMITED Director 2017-07-01 CURRENT 1984-03-12 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2016-03-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2016-03-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2016-03-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2016-03-01 CURRENT 2001-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-08-29CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-07-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-05-30APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2022-11-21DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2022-10-04APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-03CH01Director's details changed for Mr Mark Russell Hanscomb on 2022-02-17
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2022-02-11DIRECTOR APPOINTED MR BARRY CUDMORE
2022-02-11DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB
2022-02-11AP01DIRECTOR APPOINTED MR BARRY CUDMORE
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE SNOW
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2020-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-20PSC02Notification of Liverpool Victoria Financial Services Limited as a person with significant control on 2020-01-02
2020-02-07PSC09Withdrawal of a person with significant control statement on 2020-02-07
2020-02-05AP01DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-04-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-20AP01DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR PERKS
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT
2018-10-09AP03Appointment of Mr Michael Peter Jones as company secretary on 2018-09-19
2018-09-17TM02Termination of appointment of Rachel Susan Small on 2018-09-03
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2018-06-21RES01ADOPT ARTICLES 21/06/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-04-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-05CH01Director's details changed for Mr Richard Alexander Rowney on 2017-05-26
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNFORD MOORE
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-09SH19Statement of capital on 2017-05-09 GBP 1
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-09SH20STATEMENT BY DIRECTORS
2017-02-09CAP-SSSOLVENCY STATEMENT DATED 30/01/17
2017-02-09RES06REDUCE ISSUED CAPITAL 30/01/2017
2017-02-09SH20STATEMENT BY DIRECTORS
2017-02-09RES06REDUCE ISSUED CAPITAL 30/01/2017
2017-02-09CAP-SSSOLVENCY STATEMENT DATED 30/01/17
2016-10-04RP04TM01Second filing for the termination of Michael Rogers
2016-10-04ANNOTATIONClarification
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROGERS
2016-06-20CH01Director's details changed for Mr Richard Alexander Rowney on 2016-06-17
2016-06-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN ROGERS
2016-06-01AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WENDIE MICHIE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FURNISS
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLANCHARD
2016-06-01AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2016-06-01AP03SECRETARY APPOINTED MRS RACHEL SUSAN SMALL
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY THOMAS SMITH
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 3000000
2016-04-13AR0128/03/16 FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 3000000
2015-04-09AR0128/03/15 FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 3000000
2014-03-28AR0128/03/14 FULL LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET SHENTON
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0128/03/13 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AP01DIRECTOR APPOINTED WENDIE JOY ELIZABETH MICHIE
2012-04-04AR0128/03/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0128/03/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SHENTON / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD FURNISS / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL BLANCHARD / 15/04/2011
2011-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANDREW FORWOOD SMITH / 15/04/2011
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0128/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL BLANCHARD / 23/03/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BLANCHARD / 18/03/2009
2008-11-06288aDIRECTOR APPOINTED MR IAN PAUL BLANCHARD
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID MIDDLETON
2008-04-18363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-04AUDAUDITOR'S RESIGNATION
2007-05-17363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2006-06-08RES13GENERAL BUSINESS 18/05/06
2006-06-08288bSECRETARY RESIGNED
2006-06-08288aNEW SECRETARY APPOINTED
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-28288aNEW DIRECTOR APPOINTED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-28288bDIRECTOR RESIGNED
2005-02-28288aNEW DIRECTOR APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-04-19363aRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-11-25288bDIRECTOR RESIGNED
2003-11-25288bDIRECTOR RESIGNED
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-02288aNEW DIRECTOR APPOINTED
2003-04-27363aRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-04-08288bDIRECTOR RESIGNED
2003-01-25288bDIRECTOR RESIGNED
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363aRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-10-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24288cDIRECTOR'S PARTICULARS CHANGED
2001-04-24363aRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-11-28288bDIRECTOR RESIGNED
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN UNIT TRUST MANAGERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN UNIT TRUST MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOVEREIGN UNIT TRUST MANAGERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SOVEREIGN UNIT TRUST MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN UNIT TRUST MANAGERS LIMITED
Trademarks
We have not found any records of SOVEREIGN UNIT TRUST MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN UNIT TRUST MANAGERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SOVEREIGN UNIT TRUST MANAGERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN UNIT TRUST MANAGERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN UNIT TRUST MANAGERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOVEREIGN UNIT TRUST MANAGERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.