Company NameSun Global Investments Limited
Company StatusActive
Company Number06305576
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 10 months ago)
Previous NameSun Capital Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mihir Dhirajlal Kapadia
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(1 year, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Manor Hall Avenue
Hendon
London
NW4 1NY
Secretary NameMr Kaumil Shah
NationalityIndian
StatusCurrent
Appointed20 April 2009(1 year, 9 months after company formation)
Appointment Duration15 years
RoleSecretary
Correspondence Address24 Lamorna Grove
Stanmore
Middlesex
HA7 1PQ
Director NameMr David Peter James Robertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(3 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 43/45 Dorset Street
London
W1U 7NA
Director NameMr Praveen Bhandari
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(13 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 43/45 Dorset Street
Marylebone
London
W1U 7NA
Director NameMr Kaumil Nitishkumar Shah
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(13 years after company formation)
Appointment Duration3 years, 9 months
RoleDirector And Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 43/45 Dorset Street
Marylebone
London
W1U 7NA
Director NameSellathurai Nadesapillai
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleAccountant
Correspondence Address65 Woodside Avenue
Wembley
Middlesex
HA0 1UP
Secretary NameAmmie Shah
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Director NameMr Mohiuddin Ahmed
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address341a Rotherhithe Street
London
SE16 5LJ
Director NameSuresh Kumar Pukhraj Jain
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed18 September 2007(2 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA/1101 Savoy Residency
A Wing, Tagore Road Santacruz (West)
Mumbai 400 055
India
Director NameRamakant M Nayak
Date of BirthJune 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed18 September 2007(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA/11 Anand Dham 9th Road
Prabhat Colony Tps V Santacruz East
Mumbai
400 055
India
Secretary NameMr Mohiuddin Ahmed
NationalityBritish
StatusResigned
Appointed18 September 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address341a Rotherhithe Street
London
SE16 5LJ
Secretary NameMr Mihir Dhirajlal Kapadia
NationalityBritish
StatusResigned
Appointed19 November 2008(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Hall Avenue
Hendon
London
NW4 1NY
Director NameMr Pravin Chandra Devshi Jatania
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 43/45 Dorset Street
London
W1U 7NA
Director NameMr Udit Pal Garg
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2019)
RoleWealth Management
Country of ResidenceEngland
Correspondence Address34 Dover Street Dover Street
London
W1S 4NG

Contact

Websitewww.sunglobal.co.uk

Location

Registered Address1st Floor 43/45 Dorset Street
London
W1U 7NA
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

Year2013
Turnover£1,861,556
Gross Profit£1,410,240
Net Worth£1,326,517
Cash£1,097,139
Current Liabilities£818,032

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

24 March 2022Delivered on: 4 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 October 2013Delivered on: 18 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 June 2009Delivered on: 27 June 2009
Persons entitled: Winrunner Limited

Classification: Rent deposit deed
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: The amount standing to the credit of the account and interest accrued thereon.
Outstanding

Filing History

12 February 2021Termination of appointment of Pravin Chandra Devshi Jatania as a director on 1 February 2021 (1 page)
2 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
28 September 2020Registered office address changed from 43/45 Dorset Street 1st Floor London W1U 7NA England to 1st Floor 43/45 Dorset Street London W1U 7NA on 28 September 2020 (1 page)
28 September 2020Registered office address changed from 34 Dover Street Dover Street London W1S 4NG England to 43/45 Dorset Street 1st Floor London W1U 7NA on 28 September 2020 (1 page)
9 September 2020Satisfaction of charge 063055760002 in full (1 page)
9 September 2020Satisfaction of charge 1 in full (1 page)
20 August 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
14 July 2020Appointment of Mr Kaumil Nitishkumar Shah as a director on 13 July 2020 (2 pages)
14 July 2020Appointment of Mr Praveen Bhandari as a director on 13 July 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
17 April 2020Full accounts made up to 31 December 2019 (31 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
11 March 2020Cessation of Sureshkumar Pukhraj Jain as a person with significant control on 24 December 2019 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
13 September 2019Termination of appointment of Udit Pal Garg as a director on 13 September 2019 (1 page)
23 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
13 April 2019Full accounts made up to 31 December 2018 (32 pages)
29 October 2018Notification of Sureshkumar Pukhraj Jain as a person with significant control on 6 April 2018 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
19 September 2018Termination of appointment of Ramakant M Nayak as a director on 19 September 2018 (1 page)
30 May 2018Termination of appointment of Suresh Kumar Pukhraj Jain as a director on 25 May 2018 (1 page)
26 April 2018Full accounts made up to 31 December 2017 (30 pages)
5 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
18 May 2017Appointment of Mr Udit Pal Garg as a director on 28 March 2017 (2 pages)
18 May 2017Appointment of Mr Udit Pal Garg as a director on 28 March 2017 (2 pages)
25 April 2017Full accounts made up to 31 December 2016 (30 pages)
25 April 2017Full accounts made up to 31 December 2016 (30 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
14 June 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
14 June 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 257,429
(9 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 257,429
(9 pages)
30 September 2015Registered office address changed from 105-106 New Bond Street London W1S 1DN to 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 105-106 New Bond Street London W1S 1DN to 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 257,429
(8 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 257,429
(8 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 257,429
(8 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 257,429
(8 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 257,429
(8 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 257,429
(8 pages)
8 May 2014Full accounts made up to 31 December 2013 (17 pages)
8 May 2014Full accounts made up to 31 December 2013 (17 pages)
18 October 2013Registration of charge 063055760002 (18 pages)
18 October 2013Registration of charge 063055760002 (18 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (8 pages)
30 April 2013Full accounts made up to 31 December 2012 (17 pages)
30 April 2013Full accounts made up to 31 December 2012 (17 pages)
30 October 2012Appointment of Mr Pravinchandra Devshi Jatania as a director (2 pages)
30 October 2012Appointment of Mr Pravinchandra Devshi Jatania as a director (2 pages)
20 July 2012Director's details changed for Suresh Kumar Pukhraj Jain on 5 January 2012 (2 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
20 July 2012Director's details changed for Suresh Kumar Pukhraj Jain on 5 January 2012 (2 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
20 July 2012Director's details changed for Suresh Kumar Pukhraj Jain on 5 January 2012 (2 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
24 April 2012Full accounts made up to 31 December 2011 (16 pages)
24 April 2012Full accounts made up to 31 December 2011 (16 pages)
20 September 2011Secretary's details changed for Mr Kaumil Shah on 20 September 2011 (2 pages)
20 September 2011Secretary's details changed for Mr Kaumil Shah on 20 September 2011 (2 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
10 May 2011Full accounts made up to 31 December 2010 (14 pages)
10 May 2011Full accounts made up to 31 December 2010 (14 pages)
17 August 2010Appointment of Mr David Peter James Robertson as a director (2 pages)
17 August 2010Appointment of Mr David Peter James Robertson as a director (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Ramakant M Nayak on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Ramakant M Nayak on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Ramakant M Nayak on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Suresh Kumar Pukhraj Jain on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Suresh Kumar Pukhraj Jain on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Suresh Kumar Pukhraj Jain on 1 October 2009 (2 pages)
8 April 2010Full accounts made up to 31 December 2009 (13 pages)
8 April 2010Full accounts made up to 31 December 2009 (13 pages)
28 July 2009Return made up to 09/07/09; full list of members (4 pages)
28 July 2009Return made up to 09/07/09; full list of members (4 pages)
23 July 2009Secretary's change of particulars / kaumil shah / 20/04/2009 (2 pages)
23 July 2009Director's change of particulars / mihir kapadia / 01/04/2009 (2 pages)
23 July 2009Secretary's change of particulars / kaumil shah / 20/04/2009 (2 pages)
23 July 2009Director's change of particulars / mihir kapadia / 01/04/2009 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 33 cavendish square london W1G 0PW (1 page)
21 July 2009Registered office changed on 21/07/2009 from 33 cavendish square london W1G 0PW (1 page)
27 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2009Director appointed mihir kapadia (2 pages)
23 April 2009Appointment terminated secretary mihir kapadia (1 page)
23 April 2009Appointment terminated secretary mihir kapadia (1 page)
23 April 2009Secretary appointed kaumil shah (2 pages)
23 April 2009Director appointed mihir kapadia (2 pages)
23 April 2009Secretary appointed kaumil shah (2 pages)
19 March 2009Full accounts made up to 31 December 2008 (12 pages)
19 March 2009Full accounts made up to 31 December 2008 (12 pages)
30 December 2008Memorandum and Articles of Association (16 pages)
30 December 2008Memorandum and Articles of Association (16 pages)
19 December 2008Company name changed sun capital services LIMITED\certificate issued on 19/12/08 (2 pages)
19 December 2008Company name changed sun capital services LIMITED\certificate issued on 19/12/08 (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 341A rotherhithe street london SE16 5LJ (1 page)
24 November 2008Secretary appointed mihir kapadia (1 page)
24 November 2008Appointment terminated director and secretary mohi ahmed (1 page)
24 November 2008Appointment terminated director and secretary mohi ahmed (1 page)
24 November 2008Registered office changed on 24/11/2008 from 341A rotherhithe street london SE16 5LJ (1 page)
24 November 2008Secretary appointed mihir kapadia (1 page)
11 August 2008Return made up to 09/07/08; full list of members (4 pages)
11 August 2008Return made up to 09/07/08; full list of members (4 pages)
20 December 2007Ad 19/12/07-19/12/07 £ si 19992@1=19992 £ ic 230937/250929 (1 page)
20 December 2007Ad 19/12/07-19/12/07 £ si 30984@1=30984 £ ic 199953/230937 (1 page)
20 December 2007Ad 19/12/07-19/12/07 £ si 19992@1=19992 £ ic 230937/250929 (1 page)
20 December 2007Ad 19/12/07-19/12/07 £ si 30984@1=30984 £ ic 199953/230937 (1 page)
6 December 2007Registered office changed on 06/12/07 from: 78 wembley park drive wembley middlesex HA9 8HE (1 page)
6 December 2007Registered office changed on 06/12/07 from: 78 wembley park drive wembley middlesex HA9 8HE (1 page)
6 December 2007Ad 29/11/07-29/11/07 £ si 24992@1=24992 £ ic 99977/124969 (1 page)
6 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
6 December 2007Ad 29/11/07-29/11/07 £ si 74984@1=74984 £ ic 124969/199953 (1 page)
6 December 2007Ad 29/11/07-29/11/07 £ si 74984@1=74984 £ ic 124969/199953 (1 page)
6 December 2007Ad 29/11/07-29/11/07 £ si 24992@1=24992 £ ic 99977/124969 (1 page)
6 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
26 November 2007Ad 22/11/07-22/11/07 £ si 99976@1=99976 £ ic 1/99977 (2 pages)
26 November 2007Ad 22/11/07-22/11/07 £ si 99976@1=99976 £ ic 1/99977 (2 pages)
26 November 2007£ nc 100/500000 21/11/07 (2 pages)
26 November 2007£ nc 100/500000 21/11/07 (2 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
9 July 2007Incorporation (20 pages)
9 July 2007Incorporation (20 pages)