Background WavePink WaveYellow Wave

SOVEREIGN LIFE GROUP LTD (16086156)

SOVEREIGN LIFE GROUP LTD (16086156) is an active UK company. incorporated on 18 November 2024. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SOVEREIGN LIFE GROUP LTD has been registered for 1 year. Current directors include THIRKILL, Andrew Robin, THIRKILL, Jonathan Alan Andrew, THIRKILL, Stephanie Emily.

Company Number
16086156
Status
active
Type
ltd
Incorporated
18 November 2024
Age
1 years
Address
2200 Century Way Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
THIRKILL, Andrew Robin, THIRKILL, Jonathan Alan Andrew, THIRKILL, Stephanie Emily
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN LIFE GROUP LTD

SOVEREIGN LIFE GROUP LTD is an active company incorporated on 18 November 2024 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SOVEREIGN LIFE GROUP LTD was registered 1 year ago.(SIC: 64205)

Status

active

Active since 1 years ago

Company No

16086156

LTD Company

Age

1 Years

Incorporated 18 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 18 August 2026
Period: 18 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

THIRKILL & CO LIMITED
From: 18 November 2024To: 28 February 2025
Contact
Address

2200 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

20 Sovereign Park Harrogate HG1 2SJ England
From: 18 November 2024To: 9 April 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Share Issue
Apr 25
Owner Exit
Apr 25
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

THIRKILL, Andrew Robin

Active
Thorpe Park, LeedsLS15 8ZB
Born January 1959
Director
Appointed 18 Nov 2024

THIRKILL, Jonathan Alan Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born January 1993
Director
Appointed 18 Nov 2024

THIRKILL, Stephanie Emily

Active
Thorpe Park, LeedsLS15 8ZB
Born December 1989
Director
Appointed 18 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Sovereign Park, HarrogateHG1 2SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mr Andrew Robin Thirkill

Ceased
Thorpe Park, LeedsLS15 8ZB
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2024
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 April 2025
RESOLUTIONSResolutions
Resolution
16 April 2025
RESOLUTIONSResolutions
Resolution
16 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Certificate Change Of Name Company
28 February 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 2024
NEWINCIncorporation