Company NameSovereign Assured Partners Limited
DirectorsNerissa Jordan Stewart and Neil Alexander Meason McCallum
Company StatusActive
Company Number10224830
CategoryPrivate Limited Company
Incorporation Date10 June 2016(7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMiss Nerissa Jordan Stewart
StatusCurrent
Appointed03 December 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameMs Nerissa Jordan Stewart
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Neil Alexander Meason McCallum
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Julian Scott Sellars
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Standard House, 26 Manningham Lane
Bradford
BD1 3DN
Director NameMr Russell Steven Piper
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Secretary NameMr Julian Scott Sellars
StatusResigned
Appointed10 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressRoyal Standard House, 26 Manningham Lane
Bradford
BD1 3DN

Location

Registered AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

3 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 August 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
27 June 2016Secretary's details changed for Mr Julian Scott Sellars on 10 June 2016 (1 page)
27 June 2016Director's details changed for Mr Julian Scott Sellars on 10 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Russell Steven Piper on 10 June 2016 (2 pages)
10 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-10
  • GBP 100
(21 pages)