Background WavePink WaveYellow Wave

SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED (05282914)

SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED (05282914) is an active UK company. incorporated on 10 November 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED has been registered for 21 years. Current directors include DALLI, Dominic Stefan, HAYDEN, Andrew Charles George, MYERS, David John and 2 others.

Company Number
05282914
Status
active
Type
ltd
Incorporated
10 November 2004
Age
21 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
DALLI, Dominic Stefan, HAYDEN, Andrew Charles George, MYERS, David John, PARS, Andrew Derek, WHITTLE, Kevin Richardson
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED

SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED is an active company incorporated on 10 November 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED was registered 21 years ago.(SIC: 82110)

Status

active

Active since 21 years ago

Company No

05282914

LTD Company

Age

21 Years

Incorporated 10 November 2004

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SHOPGRAIN LIMITED
From: 10 November 2004To: 22 November 2004
Contact
Address

25 Victoria Street London, SW1H 0EX,

Timeline

8 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Jan 13
Director Joined
Jun 17
Director Left
Oct 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DALLI, Dominic Stefan

Active
Victoria Street, LondonSW1H 0EX
Born August 1972
Director
Appointed 22 Apr 2010

HAYDEN, Andrew Charles George

Active
Victoria Street, LondonSW1H 0EX
Born September 1962
Director
Appointed 30 Nov 2004

MYERS, David John

Active
Victoria Street, LondonSW1H 0EX
Born November 1963
Director
Appointed 22 Apr 2010

PARS, Andrew Derek

Active
Victoria Street, LondonSW1H 0EX
Born July 1966
Director
Appointed 15 Jun 2017

WHITTLE, Kevin Richardson

Active
Victoria Street, LondonSW1H 0EX
Born September 1964
Director
Appointed 22 Apr 2010

NEEDLEY, Michael

Resigned
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 30 Nov 2004
Resigned 30 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Nov 2004
Resigned 30 Nov 2004

BROOKS, Peter John Sutton

Resigned
1st Floor 28 Kempe Road, LondonNW6 6SJ
Born July 1957
Director
Appointed 30 Nov 2004
Resigned 02 May 2006

NASH, John Alfred Stoddard

Resigned
Victoria Street, LondonSW1H 0EX
Born March 1949
Director
Appointed 30 Nov 2004
Resigned 10 Jan 2013

NEEDLEY, Michael

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1970
Director
Appointed 30 Nov 2004
Resigned 30 Sept 2017

ROBSON, Ryan James Henry

Resigned
Victoria Street, LondonSW1H 0EX
Born December 1970
Director
Appointed 30 Nov 2004
Resigned 31 Mar 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Nov 2004
Resigned 30 Nov 2004

Persons with significant control

1

Sovereign Capital Partners Llp

Active
Victoria Street, LondonSW1H 0EX

Nature of Control

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

Filing History

89

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Legacy
11 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
353353
Legacy
2 December 2008
190190
Legacy
2 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
363aAnnual Return
Legacy
17 November 2005
288cChange of Particulars
Legacy
18 October 2005
225Change of Accounting Reference Date
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
287Change of Registered Office
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Resolution
1 December 2004
RESOLUTIONSResolutions
Memorandum Articles
26 November 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Incorporation Company
10 November 2004
NEWINCIncorporation