Background WavePink WaveYellow Wave

SOVEREIGN BUSINESS JETS LIMITED (04806292)

SOVEREIGN BUSINESS JETS LIMITED (04806292) is an active UK company. incorporated on 20 June 2003. with registered office in Haywards Heath. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. SOVEREIGN BUSINESS JETS LIMITED has been registered for 22 years. Current directors include BALL, Jonathan Peter, MELFI, Eugene Vincent.

Company Number
04806292
Status
active
Type
ltd
Incorporated
20 June 2003
Age
22 years
Address
Buncton Barn Buncton Lane, Haywards Heath, RH17 5RE
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
BALL, Jonathan Peter, MELFI, Eugene Vincent
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN BUSINESS JETS LIMITED

SOVEREIGN BUSINESS JETS LIMITED is an active company incorporated on 20 June 2003 with the registered office located in Haywards Heath. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. SOVEREIGN BUSINESS JETS LIMITED was registered 22 years ago.(SIC: 51102)

Status

active

Active since 22 years ago

Company No

04806292

LTD Company

Age

22 Years

Incorporated 20 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

CONCIERGE AVIATION LIMITED
From: 20 June 2003To: 9 September 2014
Contact
Address

Buncton Barn Buncton Lane Bolney Haywards Heath, RH17 5RE,

Previous Addresses

C/O Castle Air Limited Castle Hangar Horningtops Trebrown Liskeard Cornwall PL14 3PX England
From: 21 June 2016To: 8 March 2019
Castle Air Limited Horningtops Trebrown Liskeard Cornwall PL14 3PX England
From: 24 February 2016To: 21 June 2016
Trebrown Trebrown Liskeard Cornwall PL14 3PX England
From: 24 February 2016To: 24 February 2016
Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England
From: 4 February 2016To: 24 February 2016
Main Terminal Hangar Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BH
From: 7 May 2014To: 4 February 2016
Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England
From: 31 March 2014To: 7 May 2014
510 Churchill Way, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN England
From: 11 March 2014To: 31 March 2014
6 Parsons Croft Rectory Lane Hever Kent TN8 7LH
From: 20 June 2003To: 11 March 2014
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Sept 15
Loan Cleared
Oct 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Jun 17
Loan Cleared
Feb 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Sept 20
Loan Cleared
Feb 21
Loan Secured
Sept 21
Loan Cleared
Nov 21
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BALL, Jonathan Peter

Active
Buncton Lane, Haywards HeathRH17 5RE
Born June 1973
Director
Appointed 06 Mar 2019

MELFI, Eugene Vincent

Active
Buncton Lane, Haywards HeathRH17 5RE
Born March 1978
Director
Appointed 01 Mar 2023

ROONEY, Simon Patrick Anthony Hall

Resigned
11 Deodar Road, LondonSW15 2NP
Secretary
Appointed 29 Jun 2003
Resigned 18 Mar 2005

SMITH, Glen Mervyn

Resigned
6 Parsons Croft, HeverTN8 7LH
Secretary
Appointed 18 Mar 2005
Resigned 23 Feb 2016

UKBF NOMINEE COMPANY SECRETARY LIMITED

Resigned
Office 2, Stourport On SevernDY13 8UW
Corporate nominee secretary
Appointed 20 Jun 2003
Resigned 24 Jun 2003

BENBOW, James

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born June 1980
Director
Appointed 06 Mar 2019
Resigned 22 Jan 2023

BUNYARD, Ross Kristian

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born March 1973
Director
Appointed 23 Feb 2016
Resigned 01 May 2019

CHALMERS, Barry

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born December 1965
Director
Appointed 23 Feb 2016
Resigned 01 May 2019

HAMILTON OF EPSOM, Archibald Gavin, Lord

Resigned
Biggin Hill Airport, WesterhamTN16 3BH
Born December 1941
Director
Appointed 17 Sept 2015
Resigned 25 Nov 2015

JACOBSON, Derek Evan

Resigned
Grange Lane, WatfordWD25 8DX
Born August 1979
Director
Appointed 06 Mar 2019
Resigned 06 Mar 2025

ROONEY, Simon Patrick Anthony Hall

Resigned
11 Deodar Road, LondonSW15 2NP
Born May 1958
Director
Appointed 29 Jun 2003
Resigned 18 Mar 2005

SERGEEF, Serge

Resigned
Biggin Hill Airport, WesterhamTN16 3BH
Born December 1971
Director
Appointed 10 Mar 2014
Resigned 03 Feb 2016

SHAH, Nitin Somchand

Resigned
Trebrown, LiskeardPL14 3PX
Born April 1958
Director
Appointed 03 Feb 2016
Resigned 23 Feb 2016

SMITH, Glen Mervyn

Resigned
6 Parsons Croft, HeverTN8 7LH
Born January 1973
Director
Appointed 28 Jun 2003
Resigned 23 Feb 2016

SPENCER, Susan Ann

Resigned
6 Parsons Croft, HeverTN8 7LH
Born January 1955
Director
Appointed 28 Jun 2003
Resigned 10 Mar 2014

TAYLER, Alan John

Resigned
Edelweiss, EdenbridgeTN8 6AT
Born June 1957
Director
Appointed 29 Jun 2003
Resigned 18 Mar 2005

UKBF NOMINEE DIRECTOR LIMITED

Resigned
Office 2, Stourport On SevernDY13 8UW
Corporate nominee director
Appointed 20 Jun 2003
Resigned 24 Jun 2003

Persons with significant control

3

2 Active
1 Ceased
Jubilee Promenade, Albert Pier, JerseyJE2 3NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2019
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2019
Trebrown, LiskeardPL14 3PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 September 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Resolution
14 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
18 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 March 2019
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
11 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
17 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Legacy
14 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
287Change of Registered Office
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Incorporation Company
20 June 2003
NEWINCIncorporation