Company NameTisun Investments Ltd
DirectorRichard James Sunley Tice
Company StatusActive
Company Number05925324
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Belgravia House
2 Halkin Place
London
SW1X 8JF
Secretary NameSunley Securities Limited (Corporation)
StatusCurrent
Appointed05 September 2006(same day as company formation)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesunley.co.uk
Email address[email protected]
Telephone020 74998842
Telephone regionLondon

Location

Registered Address24 Berkeley Square
London
W1J 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,714,270
Cash£73,751
Current Liabilities£561,563

Accounts

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

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Charges

24 March 2023Delivered on: 24 March 2023
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as flats 2 and 4 fairways, waldershare avenue, sandwich CT13 9PW registered at the land registry under title numbers K599163, K479837 and K388701.
Outstanding
5 September 2012Delivered on: 18 September 2012
Persons entitled: Schroder & Co Limited

Classification: Legal charge
Secured details: £850,000 due or to become due from the company to the chargee.
Particulars: Investment portfolio containing equities bonds alternative investments and cash.
Outstanding
17 October 2007Delivered on: 1 November 2007
Persons entitled: Credit Suisse (UK) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged property means, the credit balances, the securities. See the mortgage charge document for full details.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
12 December 2020Registered office address changed from 4th Floor 20 Berkeley Square London W1J 6LH to 24 Berkeley Square London W1J 6HE on 12 December 2020 (1 page)
26 November 2020Notification of Tisun Holdco Limited as a person with significant control on 20 November 2020 (2 pages)
26 November 2020Cessation of Sunley Family Holding Limited as a person with significant control on 20 November 2020 (1 page)
4 November 2020Cessation of Sunley Family Limited as a person with significant control on 19 October 2020 (1 page)
4 November 2020Notification of Sunley Family Holding Limited as a person with significant control on 19 October 2020 (2 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 December 2018 (9 pages)
21 October 2019Director's details changed for Mr Richard James Sunley Tice on 2 April 2019 (2 pages)
21 October 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
27 November 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 October 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
3 January 2018Full accounts made up to 31 December 2016 (15 pages)
3 January 2018Full accounts made up to 31 December 2016 (15 pages)
27 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
27 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (26 pages)
15 September 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,251.2
(6 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,251.2
(6 pages)
23 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
23 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
21 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
21 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
29 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,251.2
(5 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,251.2
(5 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,251.2
(5 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,251.2
(3 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,251.2
(3 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,251.2
(3 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Mr Richard James Sunley Tice on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Richard James Sunley Tice on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Richard James Sunley Tice on 1 October 2009 (2 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 December 2008Return made up to 05/09/08; full list of members (3 pages)
9 December 2008Return made up to 05/09/08; full list of members (3 pages)
20 June 2008Full accounts made up to 31 December 2007 (10 pages)
20 June 2008Full accounts made up to 31 December 2007 (10 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
20 September 2007Return made up to 05/09/07; full list of members (2 pages)
20 September 2007Return made up to 05/09/07; full list of members (2 pages)
24 October 2006Ad 29/09/06--------- £ si [email protected]=1251 £ ic 1/1252 (2 pages)
24 October 2006Ad 29/09/06--------- £ si [email protected]=1251 £ ic 1/1252 (2 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Incorporation (17 pages)
5 September 2006Incorporation (17 pages)