London
W1H 6AY
Director Name | Mr Marcus Richard Waley Cohen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Hywel Lloyd Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 August 2001) |
Role | Solicitor |
Correspondence Address | 39 Calvert Road Greenwich London SE10 0DH |
Director Name | David Richard Johnson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 August 2001) |
Role | Solicitor |
Correspondence Address | 49 Gorst Road London SW11 6JB |
Director Name | Mr William Alan McIntosh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Baker Street London W1U 7BU |
Director Name | Lord Edward Albert Charles Spencer Churchill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Howard Building 368 Queenstown Road London SW8 4NN |
Director Name | Mr Hugh Edward Mark Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 16 years (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Devonshire Place London W1G 6HU |
Secretary Name | William Alan McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | 7 Earls Terrace Kensington London W8 6LP |
Secretary Name | Mr Simon Andrew Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Berwick Avenue Chelmsford Essex CM1 4BD |
Secretary Name | Graydon Philip Bellingan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 11 Spiegelgasse Zurich Ch-8001 Switzerland |
Director Name | Mr Andrew Philip Bradshaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Watson House 54 Baker Street London W1U 7BU |
Director Name | Mr Gurjot Singh Mohain |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | www.suncap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77250800 |
Telephone region | London |
Registered Address | 2nd Floor 7 Portman Mews South London W1H 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
3 October 2023 | Termination of appointment of Stephen Anthony Farrugia as a director on 3 October 2023 (1 page) |
27 September 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
13 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
11 October 2022 | Appointment of Mr Marcus Richard Waley Cohen as a director on 4 October 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
29 April 2022 | Company name changed suncap two LIMITED\certificate issued on 29/04/22
|
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
1 September 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
8 September 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
17 April 2020 | Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020 (1 page) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
30 July 2018 | Notification of Sun Capital Limited as a person with significant control on 2 May 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
30 July 2018 | Cessation of Sun Capital Partners Limited as a person with significant control on 2 May 2018 (1 page) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
23 February 2018 | Registered office address changed from 4th Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page) |
4 January 2018 | Change of name notice (2 pages) |
4 January 2018 | Resolutions
|
4 January 2018 | Change of name notice (2 pages) |
4 January 2018 | Resolutions
|
11 September 2017 | Appointment of Mr Gurjot Singh Mohain as a director on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Hugh Edward Mark Osmond as a director on 11 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Gurjot Singh Mohain as a director on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Andrew Philip Bradshaw as a director on 11 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Stephen Anthony Farrugia as a director on 11 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Stephen Anthony Farrugia as a director on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Hugh Edward Mark Osmond as a director on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Andrew Philip Bradshaw as a director on 11 September 2017 (1 page) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 May 2015 | Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Andrew Philip Bradshaw as a director on 12 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Andrew Philip Bradshaw as a director on 12 May 2015 (2 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
25 July 2013 | Termination of appointment of Graydon Bellingan as a secretary (1 page) |
25 July 2013 | Termination of appointment of Graydon Bellingan as a secretary (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Termination of appointment of William Mcintosh as a director (1 page) |
12 October 2011 | Termination of appointment of William Mcintosh as a director (1 page) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
8 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 January 2009 | Director's change of particulars / william mcintosh / 01/10/2008 (1 page) |
30 January 2009 | Director's change of particulars / william mcintosh / 01/10/2008 (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
26 August 2008 | Secretary's change of particulars / graydon bellingan / 31/07/2008 (1 page) |
26 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / edward spencer churchill / 01/08/2008 (1 page) |
26 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / edward spencer churchill / 01/08/2008 (1 page) |
26 August 2008 | Secretary's change of particulars / graydon bellingan / 31/07/2008 (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
2 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 4TH floor watson house 54 baker street london W1U 1FB (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 4TH floor watson house 54 baker street london W1U 1FB (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 July 2004 | Return made up to 23/07/04; full list of members
|
23 July 2004 | Return made up to 23/07/04; full list of members
|
1 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
22 August 2003 | Return made up to 23/07/03; full list of members
|
22 August 2003 | Return made up to 23/07/03; full list of members
|
6 October 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
6 October 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
27 September 2002 | Return made up to 23/07/02; full list of members
|
27 September 2002 | Return made up to 23/07/02; full list of members
|
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed;new director appointed (4 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (4 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 35 basinghall street london EC2V 5DB (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed;new director appointed (4 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 35 basinghall street london EC2V 5DB (1 page) |
5 September 2001 | New director appointed (4 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
14 August 2001 | Memorandum and Articles of Association (12 pages) |
14 August 2001 | Memorandum and Articles of Association (12 pages) |
13 August 2001 | Company name changed trushelfco (no.2830) LIMITED\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Company name changed trushelfco (no.2830) LIMITED\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
23 July 2001 | Incorporation (18 pages) |
23 July 2001 | Incorporation (18 pages) |