LONDON SOVEREIGN LIMITED

LONDON SOVEREIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONDON SOVEREIGN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02467207
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON SOVEREIGN LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is LONDON SOVEREIGN LIMITED located?

    Registered Office Address
    Garrick House, Stamford Brook Bus Garage, 74
    Chiswick High Road
    W4 1SY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON SOVEREIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVEREIGN BUSES (LONDON) LIMITEDFeb 24, 1999Feb 24, 1999
    SOVEREIGN BUSES (HARROW) LIMITEDOct 26, 1990Oct 26, 1990
    SIMCO 313 LIMITEDFeb 05, 1990Feb 05, 1990

    What are the latest accounts for LONDON SOVEREIGN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LONDON SOVEREIGN LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for LONDON SOVEREIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2025 to Mar 31, 2026

    1 pagesAA01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Sep 17, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr James Robert Mcinnes on Apr 01, 2025

    2 pagesCH01

    Director's details changed for James Robert Mcinnes on Mar 28, 2025

    2 pagesCH01

    Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 8th Floor, the Point 37 North Wharf Road London England and Wales W2 1AF

    1 pagesAD02

    Change of details for Ratp Dev Transit London Ltd as a person with significant control on Feb 28, 2025

    2 pagesPSC05

    Termination of appointment of Nigel John Wood as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Mehdi Takyedine Sinaceur as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Fiona Guthrie as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Joel Jacques Cohen as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Mohamed Amine Fellahi as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Geraldine Fabre as a secretary on Feb 28, 2025

    1 pagesTM02

    Termination of appointment of Cyril Marcel Charles Aubin as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Christopher Mark Tong as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Andrew William Parsonson as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of James Robert Mcinnes as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Colin Brown as a director on Feb 28, 2025

    2 pagesAP01

    Director's details changed for Nigel John Wood on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mohamed Amine Fellahi on Sep 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Appointment of Cyril Marcel Charles Aubin as a director on Jun 19, 2024

    2 pagesAP01

    Termination of appointment of Federico Carlo Francesco Tonetti as a director on Jun 19, 2024

    1 pagesTM01

    Who are the officers of LONDON SOVEREIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Colin
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Director
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    ScotlandBritish85970020004
    CAHILL, William John
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    Director
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    EnglandBritish298026530001
    MCINNES, James Robert
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    EnglandBritish332903230002
    CASLING, Richard Charles
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    United Kingdom
    Secretary
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    United Kingdom
    188109920001
    CASLING, Richard Charles
    Approach Road
    HA8 7AN Edgware
    Edgware Bus Garage
    Middlesex
    Secretary
    Approach Road
    HA8 7AN Edgware
    Edgware Bus Garage
    Middlesex
    British16966070002
    FABRE, Geraldine
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    Secretary
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    290759230001
    FEARNLEY, Giles Robin
    Tiplady Barn
    Blazefield
    HG3 5DN Harrogate
    North Yorkshire
    Secretary
    Tiplady Barn
    Blazefield
    HG3 5DN Harrogate
    North Yorkshire
    British8781780001
    SMITH, Clive Richard
    14 Leamington Road
    LS29 8EN Ilkley
    West Yorkshire
    Secretary
    14 Leamington Road
    LS29 8EN Ilkley
    West Yorkshire
    British22387110002
    STANISIC, Jack Zeljko
    c/o Transdev Plc
    King Street
    W6 9NJ London
    401
    United Kingdom
    Secretary
    c/o Transdev Plc
    King Street
    W6 9NJ London
    401
    United Kingdom
    British153310080001
    TEMPLE, Julie Karen
    6 Saint Thomas's Way
    Green Hammerton
    YO26 8BE York
    North Yorkshire
    Secretary
    6 Saint Thomas's Way
    Green Hammerton
    YO26 8BE York
    North Yorkshire
    British32164830002
    WILDE, Stuart David
    7 Ash Drive
    St Ippolyts
    SG4 7SJ Hitchin
    Hertfordshire
    Secretary
    7 Ash Drive
    St Ippolyts
    SG4 7SJ Hitchin
    Hertfordshire
    British13679750008
    WILLIS, Michael Nathaniel Sean
    16 Strawberry Vale
    TW1 4RU Twickenham
    Middlesex
    Secretary
    16 Strawberry Vale
    TW1 4RU Twickenham
    Middlesex
    British69089160001
    ALEXANDER, David Brian
    Coach House
    2 Church Lane, Pannal
    HG3 1NG Harrogate
    North Yorkshire
    Director
    Coach House
    2 Church Lane, Pannal
    HG3 1NG Harrogate
    North Yorkshire
    British20404660003
    AUBIN, Cyril Marcel Charles
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    Director
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    United StatesFrench324278700001
    BEAUMONT, Charles
    8 Caldwell House
    48 Trinity Church Road Barnes
    SW13 8EJ London
    Director
    8 Caldwell House
    48 Trinity Church Road Barnes
    SW13 8EJ London
    United KingdomBritish85658510003
    BIRCHLEY, Leslie Arthur
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    United Kingdom
    Director
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    United Kingdom
    United KingdomBritish64422890001
    BIRCHLEY, Leslie Arthur
    Approach Road
    HA8 7AN Edgware
    Edgware Bus Garage
    Middlesex
    Director
    Approach Road
    HA8 7AN Edgware
    Edgware Bus Garage
    Middlesex
    United KingdomBritish64422890001
    BROGDEN, Peter Ian
    c/o Transdev Plc
    King Street
    W6 9NJ London
    401
    United Kingdom
    Director
    c/o Transdev Plc
    King Street
    W6 9NJ London
    401
    United Kingdom
    EnglandBritish86942610001
    BROWN, Nicholas James Forster
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    Director
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    United KingdomBritish270112350001
    BULMER, Maurice Raymond
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    United Kingdom
    Director
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    United Kingdom
    United KingdomBritish127874960001
    BUTLER, Dean
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    Director
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    United KingdomFrench267163050001
    CAREY, Kevin David
    34 Badger Close
    TW13 7HA Feltham
    Middlesex
    Director
    34 Badger Close
    TW13 7HA Feltham
    Middlesex
    British85961790002
    CASLING, Richard Charles
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    United Kingdom
    Director
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    United Kingdom
    EnglandBritish16966070002
    CASLING, Richard Charles
    Approach Road
    HA8 7AN Edgware
    Edgware Bus Garage
    Middlesex
    Director
    Approach Road
    HA8 7AN Edgware
    Edgware Bus Garage
    Middlesex
    EnglandBritish16966070002
    CHARDON, Catherine Marie-Jeanne
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    Director
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    United KingdomFrench250054210001
    COHEN, Joel Jacques
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    Director
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    FranceFrench303265220001
    CORBETT, Andrew Peter
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    Director
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    United KingdomBritish178055440001
    COUTURIER, Thierry
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    Director
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    United KingdomFrench115542790001
    FEARNLEY, Giles Robin
    Vale End
    Church Lane Pannal
    HG3 1NJ Harrogate
    Director
    Vale End
    Church Lane Pannal
    HG3 1NJ Harrogate
    United KingdomBritish8781780009
    FELLAHI, Mohamed Amine
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    Director
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    EnglandFrench300043250001
    FELLAHI, Mohamed Amine
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    Director
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    EnglandFrench300043250002
    FERRIERE, Romain
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    Director
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    FranceFrench192433680001
    FOLDES, John Henry Roger
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    Director
    Chiswick High Road
    W4 1SY London
    Garrick House, Stamford Brook Bus Garage, 74
    England
    EnglandBritish147238180002
    FULLER, Karen Rose
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    United Kingdom
    Director
    Wellington Road
    TW2 5NX Twickenham
    Busways House
    Middlesex
    United Kingdom
    EnglandBritish97461970002
    FULLER, Karen Rose
    Approach Road
    HA8 7AN Edgware
    Edgware Bus Garage
    Middlesex
    Director
    Approach Road
    HA8 7AN Edgware
    Edgware Bus Garage
    Middlesex
    EnglandBritish97461970002

    Who are the persons with significant control of LONDON SOVEREIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Dec 11, 2021
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13610251
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    74 Chiswick High Road
    Chiswick
    W4 1SY London
    Garrick House, Stamford Brook Garage
    United Kingdom
    Apr 06, 2016
    74 Chiswick High Road
    Chiswick
    W4 1SY London
    Garrick House, Stamford Brook Garage
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number13610251
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0