Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED
Company Information for

SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED

Moorend House, Snelsins Road, Cleckheaton, WEST YORKSHIRE, BD19 3UE,
Company Registration Number
04290952
Private Limited Company
Liquidation

Company Overview

About Sovereign Corporate Management Services Ltd
SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED was founded on 2001-09-20 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". Sovereign Corporate Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
Moorend House
Snelsins Road
Cleckheaton
WEST YORKSHIRE
BD19 3UE
Other companies in BD19
 
Filing Information
Company Number 04290952
Company ID Number 04290952
Date formed 2001-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-03-31
Account next due 31/12/2014
Latest return 20/09/2013
Return next due 18/10/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-04-13 12:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG MCMILLAN TWEEDLEY
Director 2012-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH MICHELE TWEEDLEY
Company Secretary 2001-10-06 2012-01-17
SARAH MICHELE TWEEDLEY
Director 2001-10-06 2012-01-17
CRAIG MCMILLAN TWEEDLEY
Director 2001-10-06 2010-07-28
CHRISTOPHER JOHN WALTON
Company Secretary 2002-05-13 2004-01-05
JOHN PATRICK BRADY
Director 2002-05-13 2004-01-05
PATRICK JOHNATHAN MCMINN
Director 2002-05-13 2004-01-05
CHRISTOPHER JOHN WALTON
Director 2002-05-13 2004-01-05
QA REGISTRARS LIMITED
Nominated Secretary 2001-09-20 2001-09-20
QA NOMINEES LIMITED
Nominated Director 2001-09-20 2001-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG MCMILLAN TWEEDLEY SOVEREIGN WEALTH PRESERVATION CLUB LIMITED Director 2016-09-21 CURRENT 2001-09-20 Dissolved 2018-04-17
CRAIG MCMILLAN TWEEDLEY BUCEPHALUS SIMULATORS LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
CRAIG MCMILLAN TWEEDLEY FLOOD PLAN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2014-12-23
CRAIG MCMILLAN TWEEDLEY ATHENA PENSION SERVICES LIMITED Director 2011-11-23 CURRENT 2010-04-29 Active
CRAIG MCMILLAN TWEEDLEY MINERVA PENSION SERVICES LIMITED Director 2011-11-23 CURRENT 2010-04-30 Active
CRAIG MCMILLAN TWEEDLEY ORACLE PENSION SERVICES LIMITED Director 2011-11-23 CURRENT 2010-04-30 Active
CRAIG MCMILLAN TWEEDLEY CRANBORNE STAR LIMITED Director 2011-11-22 CURRENT 2011-01-26 Liquidation
CRAIG MCMILLAN TWEEDLEY GROSVENOR PARADE LIMITED Director 2011-11-22 CURRENT 2011-01-26 Liquidation
CRAIG MCMILLAN TWEEDLEY WADDLING DUCK LTD Director 2011-09-22 CURRENT 2011-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-13Final Gazette dissolved via compulsory strike-off
2023-01-13Voluntary liquidation. Return of final meeting of creditors
2022-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-18
2022-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-18
2021-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-18
2021-01-06LIQ06Voluntary liquidation. Resignation of liquidator
2019-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-18
2018-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-18
2017-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-18
2016-10-274.68 Liquidators' statement of receipts and payments to 2016-09-18
2015-11-094.68 Liquidators' statement of receipts and payments to 2015-09-18
2014-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD
2014-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD
2014-10-024.20Volunatary liquidation statement of affairs with form 4.19
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-20AR0120/09/13 ANNUAL RETURN FULL LIST
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/13 FROM 34 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom
2013-06-18DISS40Compulsory strike-off action has been discontinued
2013-06-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-02DISS40Compulsory strike-off action has been discontinued
2013-01-31AR0120/09/12 ANNUAL RETURN FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/13 FROM Sovereign Corproate Management Services Limited the Continuum Moderna Business Pk Moderna Way Mytholmroyd Hebden Bridge HX7 5QQ
2013-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH TWEEDLEY
2012-06-30DISS40Compulsory strike-off action has been discontinued
2012-06-29DISS16(SOAS)Compulsory strike-off action has been suspended
2012-06-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TWEEDLEY
2012-02-28AP01DIRECTOR APPOINTED MR CRAIG MCMILLAN TWEEDLEY
2011-10-04AR0120/09/11 FULL LIST
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 34 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP
2011-04-07AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2010-12-08AR0120/09/10 FULL LIST
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG TWEEDLEY
2009-12-04AR0120/09/09 NO CHANGES
2009-02-03DISS40DISS40 (DISS40(SOAD))
2009-02-02AA30/09/07 TOTAL EXEMPTION SMALL
2009-01-27GAZ1FIRST GAZETTE
2008-11-28225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-10-09363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-09363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2008-03-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH TWEEDLEY / 28/01/2008
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG TWEEDLEY / 28/01/2008
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-05363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-03-27GAZ1FIRST GAZETTE
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 68A NORTHGATE, WAKEFIELD, WEST YORKSHIRE WF1 3AP
2005-10-18363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-10363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-28363aRETURN MADE UP TO 18/10/03; NO CHANGE OF MEMBERS
2004-03-29288bDIRECTOR RESIGNED
2004-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-29288bDIRECTOR RESIGNED
2003-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-22363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-04-19CERTNMCOMPANY NAME CHANGED MCMILLAN TWEEDLEY CORPORATE SERV ICES LIMITED CERTIFICATE ISSUED ON 19/04/02
2001-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 68A NORTHGATE, WAKEFIELD, WF1 3AP
2001-10-19288aNEW DIRECTOR APPOINTED
2001-10-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-10-07
Appointment of Liquidators2014-10-07
Petitions to Wind Up (Companies)2014-09-10
Meetings of Creditors2014-09-08
Proposal to Strike Off2013-04-23
Proposal to Strike Off2013-01-15
Proposal to Strike Off2012-05-01
Proposal to Strike Off2009-01-27
Proposal to Strike Off2007-03-27
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-03-31 £ 453,944
Creditors Due Within One Year 2012-03-31 £ 443,440
Creditors Due Within One Year 2012-03-31 £ 443,440
Creditors Due Within One Year 2011-03-31 £ 278,934

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,798
Cash Bank In Hand 2011-03-31 £ 19,405
Current Assets 2013-03-31 £ 779,747
Current Assets 2012-03-31 £ 581,130
Current Assets 2012-03-31 £ 581,130
Current Assets 2011-03-31 £ 635,375
Debtors 2013-03-31 £ 777,949
Debtors 2012-03-31 £ 581,130
Debtors 2012-03-31 £ 581,130
Debtors 2011-03-31 £ 615,970
Shareholder Funds 2013-03-31 £ 329,176
Shareholder Funds 2012-03-31 £ 144,721
Shareholder Funds 2012-03-31 £ 144,721
Shareholder Funds 2011-03-31 £ 367,712
Tangible Fixed Assets 2013-03-31 £ 3,373
Tangible Fixed Assets 2012-03-31 £ 7,031
Tangible Fixed Assets 2012-03-31 £ 7,031
Tangible Fixed Assets 2011-03-31 £ 11,271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITEDEvent Date2014-09-19
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 19 September 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , and Christopher Kenneth Williams of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE, be and are hereby appointed joint Liquidators for the purposes of such winding up. Craig Tweedley, Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITEDEvent Date2014-09-19
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE : Christopher Kenneth Williams of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE : 1239 :
 
Initiating party Event TypeMeetings of Creditors
Defending partySOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITEDEvent Date2014-09-05
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE , on 19 September 2014 at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658 ), of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , telephone: 01274 800 380 , email: cb@oharas.co . By Order of the Board.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITEDEvent Date2014-08-05
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5547 A Petition to wind up the above-named Company, Registration Number 04290952, of Scotgate House, 2 Scotgate Road, Honley, Holmfirth, HD9 6GD, presented on 5 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partySOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITEDEvent Date2013-04-23
 
Initiating party Event TypeProposal to Strike Off
Defending partySOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITEDEvent Date2013-01-15
 
Initiating party Event TypeProposal to Strike Off
Defending partySOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partySOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITEDEvent Date2009-01-27
 
Initiating party Event TypeProposal to Strike Off
Defending partySOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITEDEvent Date2007-03-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOVEREIGN CORPORATE MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.