CompanyTrack
S

SOVEREIGN CAPITAL PARTNERS LLP

Active London
16 employees Website
Financial services
S

SOVEREIGN CAPITAL PARTNERS LLP

Founded 30 Sept 2004 Active London, United Kingdom 16 employees sovereigncapital.co.uk
Financial services
Accounts Submitted 6 Jan 2025
Confirmation Statement Submitted 30 Sept 2025
Net assets £969.33K £967.83K 2023 year on year
Total assets £5.41M £1.76M 2023 year on year
Total Liabilities £4.44M £795.34K 2023 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

25 Victoria Street London SW1H 0EX

Credit Report

Discover SOVEREIGN CAPITAL PARTNERS LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£2.44M

Decreased by £2.43M (-50%)

Net Assets

£969.33k

Decreased by £967.83k (-50%)

Total Liabilities

£4.44M

Decreased by £795.34k (-15%)

Turnover

£10.24M

Decreased by £744.11k (-7%)

Employees

16

Decreased by 3 (-16%)

Debt Ratio

82%

Increased by 9 (+12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

29 active 41 resigned
Status
Alexander William Rossant HayLlp-memberUnknownUnited Kingdom4818 Apr 2017Active
Andrew Charles HaydenLlp-memberUnknownEngland6330 Sept 2004Active
Andrew Derek ParsLlp-designated-memberUnknownUnited Kingdom5914 Sept 2015Active
Csilla VienneLlp-memberUnknownEngland391 Nov 2023Active
David John MyersLlp-memberUnknownEngland6230 Nov 2004Active
Dominic Stefan DalliLlp-designated-memberUnknownUnited Kingdom5330 Nov 2004Active
Emma FlinLlp-memberUnknownUnited Kingdom462 Mar 2020Active
Gilbert John ChalkLlp-memberUnknownEngland787 Mar 2013Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Dominic Stefan Dalli

British

Active
Notified 20 Sept 2021
Residence United Kingdom
DOB August 1972
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Andrew Charles Hayden

Ceased 20 Sept 2021

Ceased

Group Structure

Group Structure

SOVEREIGN CAPITAL PARTNERS LLP Current Company
AION TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
BB SHELF 4 LLP united kingdom voting rights 75 to 100 percent limited liability partnership
BB SHELF 5 LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
BIOSCRIPT HOLDINGS LIMITED united kingdom significant influence or control
BLACK SWAN CAPITAL LTD united kingdom shares 50 to 75 percent
BRISTOW & SUTOR united kingdom significant influence or control
BRISTOW & SUTOR MANAGEMENT SERVICES LIMITED united kingdom significant influence or control
BRISTOW & SUTOR (SERVICES) LIMITED united kingdom significant influence or control
CLIPPER GROUP LIMITED united kingdom significant influence or control
CREDIT STYLE HOLDINGS LIMITED united kingdom significant influence or control
DR PLUS LIMITED united kingdom significant influence or control
DRP (SERVICES) LIMITED united kingdom significant influence or control
EDEN HOLDINGS FINANCING LIMITED united kingdom significant influence or control as firm
EDEN SUPPORTED HOUSING LIMITED united kingdom significant influence or control as firm
EDEN SUPPORTED LIVING LIMITED united kingdom significant influence or control as firm
FLEMING FINANCIAL HOLDINGS LIMITED united kingdom shares 50 to 75 percent
KNOVIA GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MURRAY SECURITY LIMITED united kingdom significant influence or control
PROJECT PISCES TOPCO LIMITED united kingdom voting rights 50 to 75 percent
SELLCO UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
SHORTS FINANCIAL SERVICES LLP united kingdom right to share surplus assets 75 to 100 percent limited liability partnership
SOVEREIGN CAPITAL MANAGEMENT SERVICES LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025OfficersTermination of Trevor Stokes as director on 2025-09-30View(1 page)
30 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-30 with no updatesView(3 pages)
8 Jan 2025OfficersAppointment of Mr Philip Richard Weston as director on 2025-01-08View(2 pages)
6 Jan 2025AccountsAnnual accounts made up to 2024-03-31View(27 pages)
30 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-30 with no updatesView(3 pages)
7 Oct 2025 Officers

Termination of Trevor Stokes as director on 2025-09-30

30 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-30 with no updates

8 Jan 2025 Officers

Appointment of Mr Philip Richard Weston as director on 2025-01-08

6 Jan 2025 Accounts

Annual accounts made up to 2024-03-31

30 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-09-30 with no updates

Recent Activity

Latest Activity

Termination of Trevor Stokes as director on 2025-09-30

4 months ago on 7 Oct 2025

Confirmation statement made on 2025-09-30 with no updates

4 months ago on 30 Sept 2025

Appointment of Mr Philip Richard Weston as director on 2025-01-08

1 years ago on 8 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 6 Jan 2025

Confirmation statement made on 2024-09-30 with no updates

1 years ago on 30 Sept 2024