Sovereign Trustees Limited LEEDS


Founded in 2001, Sovereign Trustees, classified under reg no. 04168236 is an active company. Currently registered at 3 Sovereign Square LS1 4ER, Leeds the company has been in the business for 23 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 3 directors, namely Rachel U., Jonathan S. and Jade M.. Of them, Jade M. has been with the company the longest, being appointed on 18 July 2001 and Rachel U. has been with the company for the least time - from 26 February 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sovereign Trustees Limited Address / Contact

Office Address 3 Sovereign Square
Office Address2 Sovereign Street
Town Leeds
Post code LS1 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04168236
Date of Incorporation Mon, 26th Feb 2001
Industry Pension funding
Industry Solicitors
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Rachel U.

Position: Director

Appointed: 26 February 2013

Jonathan S.

Position: Director

Appointed: 24 March 2004

Jade M.

Position: Director

Appointed: 18 July 2001

Andrea F.

Position: Secretary

Appointed: 27 February 2019

Resigned: 29 March 2022

Sarah O.

Position: Director

Appointed: 13 October 2017

Resigned: 28 May 2020

Peter H.

Position: Director

Appointed: 30 April 2017

Resigned: 13 October 2017

Simon C.

Position: Director

Appointed: 10 November 2016

Resigned: 30 April 2017

Colin B.

Position: Director

Appointed: 22 May 2014

Resigned: 28 May 2020

Richard W.

Position: Director

Appointed: 26 February 2013

Resigned: 22 December 2014

Martin G.

Position: Director

Appointed: 11 September 2012

Resigned: 16 February 2014

Peter H.

Position: Director

Appointed: 11 September 2012

Resigned: 18 July 2016

Stuart M.

Position: Director

Appointed: 30 January 2009

Resigned: 13 March 2014

Joelle P.

Position: Director

Appointed: 30 January 2009

Resigned: 09 July 2013

Robyn W.

Position: Director

Appointed: 15 November 2006

Resigned: 09 October 2007

Robert B.

Position: Director

Appointed: 17 August 2006

Resigned: 09 October 2007

Danielle Z.

Position: Director

Appointed: 12 January 2006

Resigned: 19 May 2010

James P.

Position: Director

Appointed: 01 September 2005

Resigned: 09 October 2007

Ian J.

Position: Director

Appointed: 19 August 2005

Resigned: 25 November 2005

Janet G.

Position: Secretary

Appointed: 01 April 2004

Resigned: 27 February 2019

Madeleine C.

Position: Director

Appointed: 19 January 2004

Resigned: 10 October 2007

Paul C.

Position: Director

Appointed: 16 January 2004

Resigned: 09 October 2007

Rachel U.

Position: Director

Appointed: 23 September 2003

Resigned: 17 September 2008

Margie M.

Position: Director

Appointed: 11 September 2002

Resigned: 09 January 2006

Kathryn B.

Position: Director

Appointed: 11 September 2002

Resigned: 26 September 2003

David G.

Position: Director

Appointed: 25 April 2002

Resigned: 13 April 2005

Madeleine C.

Position: Director

Appointed: 19 July 2001

Resigned: 17 May 2003

Johanne R.

Position: Director

Appointed: 18 July 2001

Resigned: 09 October 2007

Nigel B.

Position: Director

Appointed: 18 July 2001

Resigned: 17 December 2004

Neville P.

Position: Director

Appointed: 26 February 2001

Resigned: 18 July 2001

Jonathan S.

Position: Secretary

Appointed: 26 February 2001

Resigned: 01 April 2004

Rachel R.

Position: Director

Appointed: 26 February 2001

Resigned: 20 April 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Addleshaw Goddard Llp from London. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Addleshaw Goddard Llp

Milton Gate 60 Chiswell Street, London, EC1Y 4AG

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc318149
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sun, 30th Apr 2023
filed on: 11th, January 2024
Free Download (18 pages)

Company search

Advertisements