SOVEREIGN UNIT TRUST MANAGERS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Appointment of Mr Stephen Keith Percival as a director on 2023-05-25

View Document

30/05/2330 May 2023 Termination of appointment of Barry Cudmore as a director on 2023-05-25

View Document

21/11/2221 November 2022 Appointment of Mr David Emmanuel Hynam as a director on 2022-11-17

View Document

04/10/224 October 2022 Termination of appointment of Mark Patrick Hartigan as a director on 2022-09-30

View Document

03/03/223 March 2022 Director's details changed for Mr Mark Russell Hanscomb on 2022-02-17

View Document

02/03/222 March 2022 Termination of appointment of Christopher Walker as a director on 2022-02-28

View Document

11/02/2211 February 2022 Appointment of Mr Barry Cudmore as a director on 2022-02-04

View Document

11/02/2211 February 2022 Appointment of Mr Mark Russell Hanscomb as a director on 2022-02-04

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

22/06/2022 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER WALKER

View Document

02/04/202 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

30/03/2030 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVERPOOL VICTORIA FINANCIAL SERVICES LIMITED

View Document

07/02/207 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2020

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWNEY

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

02/04/192 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/04/192 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/04/192 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKS

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM TRINGHAM HOUSE WESSEX FIELDS DEANSLEIGH ROAD BOURNEMOUTH DORSET BH7 7DT

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR MICHAEL PETER JONES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL SMALL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR JOHN TREVOR PERKS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWNEY

View Document

21/06/1821 June 2018 ADOPT ARTICLES 17/05/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 26/05/2017

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR ANDREW MARK PARSONS

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 1

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

09/02/179 February 2017 SOLVENCY STATEMENT DATED 30/01/17

View Document

09/02/179 February 2017 REDUCE ISSUED CAPITAL 30/01/2017

View Document

09/02/179 February 2017 STATEMENT BY DIRECTORS

View Document

04/10/164 October 2016 SECOND FILING OF TM01 FOR MICHAEL ROGERS

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGERS

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 17/06/2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR MICHAEL JOHN ROGERS

View Document

01/06/161 June 2016 SECRETARY APPOINTED MRS RACHEL SUSAN SMALL

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FURNISS

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS SMITH

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR WENDIE MICHIE

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BLANCHARD

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR JANET SHENTON

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED WENDIE JOY ELIZABETH MICHIE

View Document

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANDREW FORWOOD SMITH / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SHENTON / 15/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL BLANCHARD / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD FURNISS / 15/04/2011

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL BLANCHARD / 23/03/2010

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BLANCHARD / 18/03/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR IAN PAUL BLANCHARD

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MIDDLETON

View Document

18/04/0818 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 AUDITOR'S RESIGNATION

View Document

17/05/0717 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 GENERAL BUSINESS 18/05/06

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 ADOPT MEM AND ARTS 29/06/99

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/97

View Document

25/09/9725 September 1997 NC INC ALREADY ADJUSTED 10/09/97

View Document

25/09/9725 September 1997 £ NC 3000000/3500000 10/09/97

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 £ NC 2000000/3000000 15/02/96

View Document

28/02/9628 February 1996 NC INC ALREADY ADJUSTED 15/02/96

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 £ NC 650000/2000000 07/12/95

View Document

15/12/9515 December 1995 NC INC ALREADY ADJUSTED 07/12/95

View Document

15/12/9515 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 £ NC 300000/650000 11/08/95

View Document

05/09/955 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/955 September 1995 NC INC ALREADY ADJUSTED 11/08/95

View Document

25/08/9525 August 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/07/956 July 1995 NC INC ALREADY ADJUSTED 15/06/95

View Document

06/07/956 July 1995 £ NC 100000/300000 15/06

View Document

06/07/956 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9522 May 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: TEACHERS ASSURANCE HOUSE 12 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LW

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 WD 07/12/88 AD 06/12/88--------- £ SI 50000@1=50000 £ IC 50000/100000

View Document

12/12/8812 December 1988 £ NC 50000/100000 01/12

View Document

12/12/8812 December 1988 NC INC ALREADY ADJUSTED

View Document

11/07/8811 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ADOPT MEM AND ARTS 240787

View Document

21/01/8721 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/12/8627 December 1986 NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company