Company NameSun Capital Limited
Company StatusActive
Company Number04257139
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 8 months ago)
Previous NameTrushelfco (No.2829) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Anthony Farrugia
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Marc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Marcus Richard Waley Cohen
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameLord Edward Albert Charles Spencer Churchill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameHywel Lloyd Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 August 2001)
RoleSolicitor
Correspondence Address39 Calvert Road
Greenwich
London
SE10 0DH
Director NameDavid Richard Johnson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 August 2001)
RoleSolicitor
Correspondence Address49 Gorst Road
London
SW11 6JB
Director NameLord Edward Albert Charles Spencer Churchill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Watson House
54 Baker Street
London
W1U 7BU
Director NameMr Hugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 month, 1 week after company formation)
Appointment Duration16 years (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Devonshire Place
London
W1G 6HU
Director NameMr William Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Baker Street
London
W1U 7BU
Secretary NameWilliam Alan McIntosh
NationalityBritish
StatusResigned
Appointed31 August 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2005)
RoleCompany Director
Correspondence Address7 Earls Terrace
Kensington
London
W8 6LP
Secretary NameMr Simon Andrew Moore
NationalityBritish
StatusResigned
Appointed28 July 2005(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Berwick Avenue
Chelmsford
Essex
CM1 4BD
Secretary NameGraydon Philip Bellingan
NationalityBritish
StatusResigned
Appointed21 March 2007(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Correspondence Address11 Spiegelgasse
Zurich
Ch-8001
Switzerland
Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Watson House
54 Baker Street
London
W1U 7BU
Director NameMr Gurjot Singh Mohain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitewww.suncapital.co.uk

Location

Registered Address2nd Floor 7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
3 October 2023Termination of appointment of Stephen Anthony Farrugia as a director on 3 October 2023 (1 page)
27 September 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
13 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
11 October 2022Appointment of Mr Marc Nicholas Jonas as a director on 4 October 2022 (2 pages)
11 October 2022Appointment of Lord Edward Albert Charles Spencer Churchill as a director on 4 October 2022 (2 pages)
11 October 2022Appointment of Mr Marcus Richard Waley Cohen as a director on 4 October 2022 (2 pages)
11 October 2022Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 4 October 2022 (2 pages)
22 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
12 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
23 April 2021Compulsory strike-off action has been discontinued (1 page)
22 April 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
8 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020 (1 page)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 July 2018Notification of Suncap Ltd as a person with significant control on 2 May 2018 (2 pages)
27 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
27 July 2018Cessation of Sun Capital Partners Limited as a person with significant control on 2 May 2018 (1 page)
22 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 40,640
(3 pages)
23 February 2018Registered 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)
15 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 September 2017Termination of appointment of Andrew Philip Bradshaw as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Hugh Edward Mark Osmond as a director on 11 September 2017 (1 page)
11 September 2017Appointment of Mr Gurjot Singh Mohain as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Mr Gurjot Singh Mohain as a director on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Andrew Philip Bradshaw as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Hugh Edward Mark Osmond as a director on 11 September 2017 (1 page)
11 September 2017Appointment of Mr Stephen Anthony Farrugia as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Mr Stephen Anthony Farrugia as a director on 11 September 2017 (2 pages)
25 July 2017Change of details for Sun Caputal Partners Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Change of details for Sun Caputal Partners Limited as a person with significant control on 6 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 May 2015Appointment of Mr Andrew Philip Bradshaw as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Andrew Philip Bradshaw as a director on 12 May 2015 (2 pages)
12 May 2015Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 12 May 2015 (1 page)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 August 2014Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 July 2014 (2 pages)
28 August 2014Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 July 2014 (2 pages)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Lord Edward Albert Charles Spencer Churchill on 1 July 2014 (2 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
25 July 2013Termination of appointment of Graydon Bellingan as a secretary (1 page)
25 July 2013Termination of appointment of Graydon Bellingan as a secretary (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
12 October 2011Termination of appointment of William Mcintosh as a director (1 page)
12 October 2011Termination of appointment of William Mcintosh as a director (1 page)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
31 July 2009Return made up to 23/07/09; full list of members (4 pages)
31 July 2009Return made up to 23/07/09; full list of members (4 pages)
8 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 January 2009Director's change of particulars / william mcintosh / 01/10/2008 (1 page)
29 January 2009Director's change of particulars / william mcintosh / 01/10/2008 (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
26 August 2008Secretary's change of particulars / graydon bellingan / 31/07/2008 (1 page)
26 August 2008Return made up to 23/07/08; full list of members (4 pages)
26 August 2008Secretary's change of particulars / graydon bellingan / 31/07/2008 (1 page)
26 August 2008Return made up to 23/07/08; full list of members (4 pages)
26 August 2008Director's change of particulars / edward spencer churchill / 01/08/2008 (1 page)
26 August 2008Director's change of particulars / edward spencer churchill / 01/08/2008 (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 August 2007Return made up to 23/07/07; full list of members (2 pages)
20 August 2007Return made up to 23/07/07; full list of members (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
25 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 July 2006Return made up to 23/07/06; full list of members (2 pages)
26 July 2006Return made up to 23/07/06; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 September 2005Return made up to 23/07/05; full list of members (2 pages)
2 September 2005Return made up to 23/07/05; full list of members (2 pages)
2 September 2005Registered office changed on 02/09/05 from: 4TH floor watson house 54 baker street london W1U 1FB (1 page)
2 September 2005Registered office changed on 02/09/05 from: 4TH floor watson house 54 baker street london W1U 1FB (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 August 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(7 pages)
22 August 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(7 pages)
6 October 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
6 October 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
27 September 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
27 September 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 35 basinghall street london EC2V 5DB (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (4 pages)
5 September 2001New secretary appointed;new director appointed (4 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (4 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (4 pages)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 35 basinghall street london EC2V 5DB (1 page)
14 August 2001Memorandum and Articles of Association (12 pages)
14 August 2001Memorandum and Articles of Association (12 pages)
13 August 2001Director resigned (1 page)
13 August 2001Company name changed trushelfco (no.2829) LIMITED\certificate issued on 13/08/01 (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Company name changed trushelfco (no.2829) LIMITED\certificate issued on 13/08/01 (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
23 July 2001Incorporation (18 pages)
23 July 2001Incorporation (18 pages)