LONDON SOVEREIGN LIMITED
Overview
| Company Name | LONDON SOVEREIGN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02467207 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONDON SOVEREIGN LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOVEREIGN BUSES (LONDON) LIMITED | Feb 24, 1999 | Feb 24, 1999 |
| SOVEREIGN BUSES (HARROW) LIMITED | Oct 26, 1990 | Oct 26, 1990 |
| SIMCO 313 LIMITED | Feb 05, 1990 | Feb 05, 1990 |
What are the latest accounts for LONDON SOVEREIGN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LONDON SOVEREIGN LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for LONDON SOVEREIGN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Sep 17, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr James Robert Mcinnes on Apr 01, 2025 | 2 pages | CH01 | ||
Director's details changed for James Robert Mcinnes on Mar 28, 2025 | 2 pages | CH01 | ||
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 pages | AD02 | ||
Change of details for Ratp Dev Transit London Ltd as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Nigel John Wood as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mehdi Takyedine Sinaceur as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Fiona Guthrie as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Joel Jacques Cohen as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mohamed Amine Fellahi as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Geraldine Fabre as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||
Termination of appointment of Cyril Marcel Charles Aubin as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Mark Tong as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew William Parsonson as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of James Robert Mcinnes as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Colin Brown as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Director's details changed for Nigel John Wood on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mohamed Amine Fellahi on Sep 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Cyril Marcel Charles Aubin as a director on Jun 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Federico Carlo Francesco Tonetti as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Who are the officers of LONDON SOVEREIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Colin | Director | The Point 37 North Wharf Road W2 1AF London 8th Floor United Kingdom | Scotland | British | 85970020004 | |||||
| CAHILL, William John | Director | Chiswick High Road W4 1SY London Garrick House, Stamford Brook Bus Garage, 74 England | England | British | 298026530001 | |||||
| MCINNES, James Robert | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | England | British | 332903230002 | |||||
| CASLING, Richard Charles | Secretary | Wellington Road TW2 5NX Twickenham Busways House Middlesex United Kingdom | 188109920001 | |||||||
| CASLING, Richard Charles | Secretary | Approach Road HA8 7AN Edgware Edgware Bus Garage Middlesex | British | 16966070002 | ||||||
| FABRE, Geraldine | Secretary | Chiswick High Road W4 1SY London Garrick House, Stamford Brook Bus Garage, 74 England | 290759230001 | |||||||
| FEARNLEY, Giles Robin | Secretary | Tiplady Barn Blazefield HG3 5DN Harrogate North Yorkshire | British | 8781780001 | ||||||
| SMITH, Clive Richard | Secretary | 14 Leamington Road LS29 8EN Ilkley West Yorkshire | British | 22387110002 | ||||||
| STANISIC, Jack Zeljko | Secretary | c/o Transdev Plc King Street W6 9NJ London 401 United Kingdom | British | 153310080001 | ||||||
| TEMPLE, Julie Karen | Secretary | 6 Saint Thomas's Way Green Hammerton YO26 8BE York North Yorkshire | British | 32164830002 | ||||||
| WILDE, Stuart David | Secretary | 7 Ash Drive St Ippolyts SG4 7SJ Hitchin Hertfordshire | British | 13679750008 | ||||||
| WILLIS, Michael Nathaniel Sean | Secretary | 16 Strawberry Vale TW1 4RU Twickenham Middlesex | British | 69089160001 | ||||||
| ALEXANDER, David Brian | Director | Coach House 2 Church Lane, Pannal HG3 1NG Harrogate North Yorkshire | British | 20404660003 | ||||||
| AUBIN, Cyril Marcel Charles | Director | Chiswick High Road W4 1SY London Garrick House, Stamford Brook Bus Garage, 74 England | United States | French | 324278700001 | |||||
| BEAUMONT, Charles | Director | 8 Caldwell House 48 Trinity Church Road Barnes SW13 8EJ London | United Kingdom | British | 85658510003 | |||||
| BIRCHLEY, Leslie Arthur | Director | Wellington Road TW2 5NX Twickenham Busways House Middlesex United Kingdom | United Kingdom | British | 64422890001 | |||||
| BIRCHLEY, Leslie Arthur | Director | Approach Road HA8 7AN Edgware Edgware Bus Garage Middlesex | United Kingdom | British | 64422890001 | |||||
| BROGDEN, Peter Ian | Director | c/o Transdev Plc King Street W6 9NJ London 401 United Kingdom | England | British | 86942610001 | |||||
| BROWN, Nicholas James Forster | Director | Chiswick High Road W4 1SY London Garrick House, Stamford Brook Bus Garage, 74 England | United Kingdom | British | 270112350001 | |||||
| BULMER, Maurice Raymond | Director | Wellington Road TW2 5NX Twickenham Busways House Middlesex United Kingdom | United Kingdom | British | 127874960001 | |||||
| BUTLER, Dean | Director | Chiswick High Road W4 1SY London Garrick House, Stamford Brook Bus Garage, 74 England | United Kingdom | French | 267163050001 | |||||
| CAREY, Kevin David | Director | 34 Badger Close TW13 7HA Feltham Middlesex | British | 85961790002 | ||||||
| CASLING, Richard Charles | Director | Wellington Road TW2 5NX Twickenham Busways House Middlesex United Kingdom | England | British | 16966070002 | |||||
| CASLING, Richard Charles | Director | Approach Road HA8 7AN Edgware Edgware Bus Garage Middlesex | England | British | 16966070002 | |||||
| CHARDON, Catherine Marie-Jeanne | Director | Chiswick High Road W4 1SY London Garrick House, Stamford Brook Bus Garage, 74 England | United Kingdom | French | 250054210001 | |||||
| COHEN, Joel Jacques | Director | Chiswick High Road W4 1SY London Garrick House, Stamford Brook Bus Garage, 74 England | France | French | 303265220001 | |||||
| CORBETT, Andrew Peter | Director | Chiswick High Road W4 1SY London Garrick House, Stamford Brook Bus Garage, 74 England | United Kingdom | British | 178055440001 | |||||
| COUTURIER, Thierry | Director | Wellington Road TW2 5NX Twickenham Busways House Middlesex | United Kingdom | French | 115542790001 | |||||
| FEARNLEY, Giles Robin | Director | Vale End Church Lane Pannal HG3 1NJ Harrogate | United Kingdom | British | 8781780009 | |||||
| FELLAHI, Mohamed Amine | Director | Chiswick High Road W4 1SY London Garrick House, Stamford Brook Bus Garage, 74 England | England | French | 300043250001 | |||||
| FELLAHI, Mohamed Amine | Director | Chiswick High Road W4 1SY London Garrick House, Stamford Brook Bus Garage, 74 England | England | French | 300043250002 | |||||
| FERRIERE, Romain | Director | Wellington Road TW2 5NX Twickenham Busways House Middlesex | France | French | 192433680001 | |||||
| FOLDES, John Henry Roger | Director | Chiswick High Road W4 1SY London Garrick House, Stamford Brook Bus Garage, 74 England | England | British | 147238180002 | |||||
| FULLER, Karen Rose | Director | Wellington Road TW2 5NX Twickenham Busways House Middlesex United Kingdom | England | British | 97461970002 | |||||
| FULLER, Karen Rose | Director | Approach Road HA8 7AN Edgware Edgware Bus Garage Middlesex | England | British | 97461970002 |
Who are the persons with significant control of LONDON SOVEREIGN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First Bus London Limited | Dec 11, 2021 | The Point 37 North Wharf Road W2 1AF London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ratp Dev Transit London Ltd | Apr 06, 2016 | 74 Chiswick High Road Chiswick W4 1SY London Garrick House, Stamford Brook Garage United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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