Company NameSun Capital Shared Value Limited
Company StatusActive
Company Number04515336
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed27 September 2023(21 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Arnis Hiseni
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(21 years, 2 months after company formation)
Appointment Duration6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr William Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Baker Street
London
W1U 7BU
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years (resigned 27 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Secretary NameMr Timothy David Woodcock
NationalityBritish
StatusResigned
Appointed06 September 2002(2 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Popes Avenue
Twickenham
Middlesex
TW2 5TD
Secretary NameMr Andrew Philip Bradshaw
StatusResigned
Appointed01 August 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 2017)
RoleCompany Director
Correspondence Address4th Floor Watson House
54 Baker Street
London
W1U 7BU
Secretary NameMr Gurjot Mohain
StatusResigned
Appointed21 February 2020(17 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 19 March 2020)
RoleCompany Director
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.suncap.co.uk/
Email address[email protected]
Telephone020 77250800
Telephone regionLondon

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 Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£600
Net Worth£112,995
Cash£18,694
Current Liabilities£10,540

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

6 December 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
14 November 2023Appointment of Mr Arnis Hiseni as a director on 1 November 2023 (2 pages)
27 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
27 September 2023Appointment of Mr Marc Nicholas Jonas as a director on 27 September 2023 (2 pages)
27 September 2023Termination of appointment of Matthew Charles Allen as a director on 27 September 2023 (1 page)
11 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
1 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
10 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Gurjot Mohain as a secretary on 19 March 2020 (1 page)
21 February 2020Appointment of Mr Gurjot Mohain as a secretary on 21 February 2020 (2 pages)
4 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 September 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (12 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)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 June 2017Termination of appointment of Andrew Philip Bradshaw as a secretary on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Andrew Philip Bradshaw as a secretary on 5 June 2017 (1 page)
18 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
26 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
26 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 November 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 31 October 2014 (2 pages)
14 November 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 31 October 2014 (2 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Appointment of Mr Andrew Philip Bradshaw as a secretary on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Timothy David Woodcock as a secretary on 1 January 2014 (1 page)
28 August 2014Appointment of Mr Andrew Philip Bradshaw as a secretary on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Timothy David Woodcock as a secretary on 1 January 2014 (1 page)
28 August 2014Appointment of Mr Andrew Philip Bradshaw as a secretary on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Timothy David Woodcock as a secretary on 1 January 2014 (1 page)
17 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
27 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 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)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 September 2009Return made up to 20/08/09; full list of members (3 pages)
11 September 2009Return made up to 20/08/09; full list of members (3 pages)
15 October 2008Return made up to 20/08/08; full list of members (3 pages)
15 October 2008Return made up to 20/08/08; full list of members (3 pages)
14 October 2008Director's change of particulars / william mcintosh / 01/10/2008 (1 page)
14 October 2008Director's change of particulars / william mcintosh / 01/10/2008 (1 page)
3 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 September 2007Return made up to 20/08/07; full list of members (2 pages)
17 September 2007Return made up to 20/08/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
23 August 2006Return made up to 20/08/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 September 2005Return made up to 20/08/05; full list of members (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 4TH floor watson house 54 baker street london W1U 1FB (1 page)
21 September 2005Registered office changed on 21/09/05 from: 4TH floor watson house 54 baker street london W1U 1FB (1 page)
21 September 2005Return made up to 20/08/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
1 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
28 September 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(7 pages)
28 September 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(7 pages)
24 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
20 September 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 September 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 August 2003Return made up to 20/08/03; full list of members (7 pages)
22 August 2003Return made up to 20/08/03; full list of members (7 pages)
26 November 2002New director appointed (4 pages)
26 November 2002New director appointed (4 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (4 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (4 pages)
12 September 2002Director resigned (1 page)
12 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002S-div 06/09/02 (1 page)
12 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
12 September 2002Registered office changed on 12/09/02 from: 1 park row leeds LS1 5AB (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002S-div 06/09/02 (1 page)
12 September 2002Registered office changed on 12/09/02 from: 1 park row leeds LS1 5AB (1 page)
10 September 2002Company name changed pinco 1810 LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed pinco 1810 LIMITED\certificate issued on 10/09/02 (2 pages)
20 August 2002Incorporation (17 pages)
20 August 2002Incorporation (17 pages)