Canary Wharf
London
E14 5RD
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Paul Anthony Chiappe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor 4 Triton Square Regents Square London NW1 3HG |
Director Name | Mr Barry Ronald Horton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr James Richard Lightbourne |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Sean Anthony Windeatt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Bryan Murphy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Website | sunrisebrokers.com |
---|---|
Telephone | 020 70349800 |
Telephone region | London |
Registered Address | 5 Churchill Place Canary Wharf London E14 5RD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,033,806 |
Net Worth | £18,976,192 |
Current Liabilities | £5,035,850 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
19 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
26 January 2023 | Full accounts made up to 31 December 2021 (19 pages) |
12 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2022 | Director's details changed for Mr Darryl Anthony Denyssen on 3 June 2021 (2 pages) |
4 April 2022 | Termination of appointment of Robert Brian Stevens as a director on 31 March 2022 (1 page) |
3 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
12 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
4 June 2021 | Appointment of Mr Darryl Anthony Denyssen as a director on 3 June 2021 (2 pages) |
17 May 2021 | Termination of appointment of Bryan Murphy as a director on 14 May 2021 (1 page) |
28 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
2 December 2020 | Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page) |
16 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
2 December 2019 | Registered 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 2019 | Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
16 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 July 2017 | Appointment of Mr Robert Mark Snelling as a secretary on 3 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Robert Mark Snelling as a secretary on 3 July 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
21 December 2016 | Appointment of Mr Robert Brian Stevens as a director on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Robert Brian Stevens as a director on 15 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Barry Ronald Horton as a director on 15 December 2016 (1 page) |
21 December 2016 | Registered 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 2016 | Appointment of Mr James Richard Lightbourne as a director on 15 December 2016 (2 pages) |
21 December 2016 | Registered 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 2016 | Appointment of Mr Sean Anthony Windeatt as a director on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr James Richard Lightbourne as a director on 15 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Barry Ronald Horton as a director on 15 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Sean Anthony Windeatt as a director on 15 December 2016 (2 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 April 2016 | Termination of appointment of Paul Anthony Chiappe as a director on 24 November 2015 (1 page) |
11 April 2016 | Termination of appointment of Paul Anthony Chiappe as a director on 24 November 2015 (1 page) |
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 May 2013 | Auditor's resignation (1 page) |
17 May 2013 | Auditor's resignation (1 page) |
6 March 2013 | Full accounts made up to 31 December 2011 (13 pages) |
6 March 2013 | Full accounts made up to 31 December 2011 (13 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Director's details changed for Mr Paul Anthony Chiappe on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Paul Anthony Chiappe on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Paul Anthony Chiappe on 9 January 2013 (2 pages) |
8 February 2012 | Registered office address changed from 40 Whitfield Street London W1T 2RH England on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 40 Whitfield Street London W1T 2RH England on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 40 Whitfield Street London W1T 2RH England on 8 February 2012 (2 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (20 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (20 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (20 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
13 December 2010 | Incorporation (28 pages) |
13 December 2010 | Incorporation (28 pages) |