SOVEREIGN RISK MANAGEMENT LIMITED - SOUTH NORMANTON
Company Profile | Company Filings |
Overview
SOVEREIGN RISK MANAGEMENT LIMITED is a Private Limited Company from SOUTH NORMANTON and has the status: Active.
SOVEREIGN RISK MANAGEMENT LIMITED was incorporated 26 years ago on 03/12/1997 and has the registered number: 03475198. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SOVEREIGN RISK MANAGEMENT LIMITED was incorporated 26 years ago on 03/12/1997 and has the registered number: 03475198. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SOVEREIGN RISK MANAGEMENT LIMITED - SOUTH NORMANTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
TRIGG HOUSE 11 THE VILLAGE
SOUTH NORMANTON
DERBYSHIRE
DE55 2DS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK JAMES EDEN | Aug 1963 | British | Director | 2022-08-16 | CURRENT |
MR JOHN PATRICK BRADY | Dec 1964 | British | Director | 1997-12-03 | CURRENT |
GEMMA ATKIN | Dec 1984 | British | Director | 2017-01-01 | CURRENT |
JPCORS LIMITED | Corporate Nominee Secretary | 1997-12-03 UNTIL 1997-12-03 | RESIGNED | ||
PATRICK JOHNATHAN MCMINN | Nov 1964 | British | Director | 1997-12-03 UNTIL 2004-04-16 | RESIGNED |
MR LESLIE MARSHALL | Aug 1961 | British | Director | 2004-04-01 UNTIL 2017-10-31 | RESIGNED |
HEATHER MARSHALL | Feb 1963 | British | Director | 2006-07-25 UNTIL 2016-02-19 | RESIGNED |
SUSAN JANE BRADY | Mar 1974 | British | Director | 2006-07-25 UNTIL 2016-02-19 | RESIGNED |
CHRISTOPHER JOHN WALTON | Oct 1961 | British | Secretary | 1997-12-03 UNTIL 2004-04-16 | RESIGNED |
CAROL MCGOWAN | Secretary | 2016-02-20 UNTIL 2023-12-31 | RESIGNED | ||
SUSAN JANE BRADY | Mar 1974 | British | Secretary | 2004-04-19 UNTIL 2016-02-19 | RESIGNED |
JAYNE EMMA AARONS | Sep 1968 | Secretary | 2004-04-16 UNTIL 2004-04-19 | RESIGNED | |
CHRISTOPHER JOHN WALTON | Oct 1961 | British | Director | 1997-12-03 UNTIL 2004-04-16 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 1997-12-03 UNTIL 1997-12-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Srm Group Limited | 2016-04-06 | Solihull West Midlands | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SOVEREIGN_RISK_MANAGEMENT - Accounts | 2023-03-31 | 30-06-2022 | £4,662,291 Cash £2,623,246 equity |
SOVEREIGN_RISK_MANAGEMENT - Accounts | 2022-07-29 | 31-10-2021 | £13,095,861 Cash £4,274,579 equity |
SOVEREIGN_RISK_MANAGEMENT - Accounts | 2021-06-02 | 31-10-2020 | £12,492,685 Cash £6,679,858 equity |
SOVEREIGN_RISK_MANAGEMENT - Accounts | 2020-03-31 | 30-06-2019 | £20,446,300 Cash £6,673,361 equity |
SOVEREIGN_RISK_MANAGEMENT - Accounts | 2019-08-23 | 31-12-2018 | £2,645,165 Cash £4,857,473 equity |
SOVEREIGN_RISK_MANAGEMENT - Accounts | 2016-09-23 | 31-12-2015 | £3,983,011 Cash £5,101,145 equity |
SOVEREIGN_RISK_MANAGEMENT - Accounts | 2015-05-14 | 31-12-2014 | £1,644,092 Cash £4,355,577 equity |