Background WavePink WaveYellow Wave

SOVEREIGN ASSURED PARTNERS LIMITED (10224830)

SOVEREIGN ASSURED PARTNERS LIMITED (10224830) is an active UK company. incorporated on 10 June 2016. with registered office in Shipley. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SOVEREIGN ASSURED PARTNERS LIMITED has been registered for 9 years. Current directors include MCCALLUM, Neil Alexander Meason, STEWART, Nerissa Jordan, Ms..

Company Number
10224830
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
The Waterfront 2nd Floor, West Wing, Shipley, BD17 7EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
MCCALLUM, Neil Alexander Meason, STEWART, Nerissa Jordan, Ms.
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN ASSURED PARTNERS LIMITED

SOVEREIGN ASSURED PARTNERS LIMITED is an active company incorporated on 10 June 2016 with the registered office located in Shipley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SOVEREIGN ASSURED PARTNERS LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10224830

LTD Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley, BD17 7EZ,

Previous Addresses

, the Waterfront Salts Mill Road, Shipley, West Yorkshire, BD17 7EZ, England
From: 14 November 2022To: 25 November 2022
, Royal Standard House, 26 Manningham Lane, Bradford, BD1 3DN, United Kingdom
From: 10 June 2016To: 14 November 2022
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Dec 23
Director Left
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEWART, Nerissa Jordan

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Secretary
Appointed 03 Dec 2018

MCCALLUM, Neil Alexander Meason

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Born May 1979
Director
Appointed 01 Dec 2023

STEWART, Nerissa Jordan, Ms.

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Born March 1986
Director
Appointed 21 Mar 2019

SELLARS, Julian Scott

Resigned
Manningham Lane, BradfordBD1 3DN
Secretary
Appointed 10 Jun 2016
Resigned 03 Dec 2018

PIPER, Russell Steven

Resigned
2nd Floor, West Wing, ShipleyBD17 7EZ
Born November 1959
Director
Appointed 10 Jun 2016
Resigned 31 Mar 2024

SELLARS, Julian Scott

Resigned
Manningham Lane, BradfordBD1 3DN
Born October 1973
Director
Appointed 10 Jun 2016
Resigned 14 Dec 2018

Persons with significant control

1

Manningham Lane, BradfordBD1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 August 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Incorporation Company
10 June 2016
NEWINCIncorporation