Company NameSunrise Global Brokers Limited
DirectorDarryl Anthony Denyssen
Company StatusActive
Company Number07467906
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameMr Robert Mark Snelling
StatusCurrent
Appointed03 July 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Paul Anthony Chiappe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 4 Triton Square
Regents Square
London
NW1 3HG
Director NameMr Barry Ronald Horton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr James Richard Lightbourne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Sean Anthony Windeatt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(9 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD

Contact

Websitesunrisebrokers.com
Telephone020 70349800
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£8,033,806
Net Worth£18,976,192
Current Liabilities£5,035,850

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
19 July 2023Full accounts made up to 31 December 2022 (19 pages)
26 January 2023Full accounts made up to 31 December 2021 (19 pages)
12 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2022Director's details changed for Mr Darryl Anthony Denyssen on 3 June 2021 (2 pages)
4 April 2022Termination of appointment of Robert Brian Stevens as a director on 31 March 2022 (1 page)
3 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
12 January 2022Full accounts made up to 31 December 2020 (21 pages)
4 June 2021Appointment of Mr Darryl Anthony Denyssen as a director on 3 June 2021 (2 pages)
17 May 2021Termination of appointment of Bryan Murphy as a director on 14 May 2021 (1 page)
28 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (21 pages)
2 December 2020Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages)
2 December 2020Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
2 December 2019Registered office address changed from One Churchill Place Canary Wharf London E14 5rd England to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page)
25 November 2019Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
16 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
14 July 2017Appointment of Mr Robert Mark Snelling as a secretary on 3 July 2017 (2 pages)
14 July 2017Appointment of Mr Robert Mark Snelling as a secretary on 3 July 2017 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
21 December 2016Appointment of Mr Robert Brian Stevens as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr Robert Brian Stevens as a director on 15 December 2016 (2 pages)
21 December 2016Termination of appointment of Barry Ronald Horton as a director on 15 December 2016 (1 page)
21 December 2016Registered office address changed from 3rd Floor 4 Triton Square Regents Square London NW1 3HG to One Churchill Place Canary Wharf London E14 5rd on 21 December 2016 (1 page)
21 December 2016Appointment of Mr James Richard Lightbourne as a director on 15 December 2016 (2 pages)
21 December 2016Registered office address changed from 3rd Floor 4 Triton Square Regents Square London NW1 3HG to One Churchill Place Canary Wharf London E14 5rd on 21 December 2016 (1 page)
21 December 2016Appointment of Mr Sean Anthony Windeatt as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr James Richard Lightbourne as a director on 15 December 2016 (2 pages)
21 December 2016Termination of appointment of Barry Ronald Horton as a director on 15 December 2016 (1 page)
21 December 2016Appointment of Mr Sean Anthony Windeatt as a director on 15 December 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
11 April 2016Termination of appointment of Paul Anthony Chiappe as a director on 24 November 2015 (1 page)
11 April 2016Termination of appointment of Paul Anthony Chiappe as a director on 24 November 2015 (1 page)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 500
(5 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 500
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
23 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(5 pages)
23 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(5 pages)
23 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 500
(5 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 500
(5 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 500
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
17 May 2013Auditor's resignation (1 page)
17 May 2013Auditor's resignation (1 page)
6 March 2013Full accounts made up to 31 December 2011 (13 pages)
6 March 2013Full accounts made up to 31 December 2011 (13 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
9 January 2013Director's details changed for Mr Paul Anthony Chiappe on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Paul Anthony Chiappe on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Paul Anthony Chiappe on 9 January 2013 (2 pages)
8 February 2012Registered office address changed from 40 Whitfield Street London W1T 2RH England on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 40 Whitfield Street London W1T 2RH England on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 40 Whitfield Street London W1T 2RH England on 8 February 2012 (2 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (20 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (20 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (20 pages)
5 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 500
(12 pages)
5 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 500
(12 pages)
23 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 December 2010Incorporation (28 pages)
13 December 2010Incorporation (28 pages)