London
W1S 2ET
Director Name | Mr Jonathan Paul Wood |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Westover Road London SW18 2RE |
Director Name | David Asher Rosentein |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2013(1 day after company formation) |
Appointment Duration | 3 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Andrew John Given |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(1 day after company formation) |
Appointment Duration | 3 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr John Daniel Bernstein |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Lucia Rigo |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2014(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Michael Patrick Wilson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Simon Philip Morgan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Consilium Sprl (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2018) |
Correspondence Address | 16 Boulevard Du Centenaire 1325 Dion-Valmont Belgium |
Website | www.cisx.com |
---|---|
Telephone | 01481 753000 |
Telephone region | Guernsey |
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
121m at €1 | Sunshine Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,503,470 |
Current Liabilities | £9,497 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 June 2019 | Declaration of solvency (7 pages) |
12 June 2019 | Resolutions
|
12 June 2019 | Appointment of a voluntary liquidator (4 pages) |
13 May 2019 | Resolutions
|
13 May 2019 | Statement by Directors (1 page) |
13 May 2019 | Statement of capital on 13 May 2019
|
13 May 2019 | Solvency Statement dated 08/05/19 (2 pages) |
10 January 2019 | Termination of appointment of Consilium Sprl as a director on 4 October 2018 (1 page) |
10 January 2019 | Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE to 23 Savile Row London W1S 2ET on 10 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 July 2018 | Withdrawal of a person with significant control statement on 17 July 2018 (2 pages) |
6 June 2018 | Termination of appointment of John Daniel Bernstein as a director on 23 May 2018 (1 page) |
14 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 September 2017 | Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages) |
25 July 2017 | Notification of Sunshine Topco Limited as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Notification of Sunshine Topco Limited as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of Sunshine Topco Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Termination of appointment of Lucia Rigo as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Lucia Rigo as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Thomas Gareth Hussey as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Thomas Gareth Hussey as a director on 30 June 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
10 December 2015 | Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page) |
1 December 2015 | Appointment of Mr Simon Philip Morgan as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Simon Philip Morgan as a director on 1 December 2015 (2 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 October 2014 | Appointment of Michael Patrick Wilson as a director on 16 October 2014 (3 pages) |
27 October 2014 | Appointment of Michael Patrick Wilson as a director on 16 October 2014 (3 pages) |
26 June 2014 | Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom on 26 June 2014 (2 pages) |
25 March 2014 | Termination of appointment of Andrew Given as a director (2 pages) |
25 March 2014 | Termination of appointment of David Rosentein as a director (2 pages) |
25 March 2014 | Termination of appointment of Andrew Given as a director (2 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
25 March 2014 | Appointment of Lucia Rigo as a director (3 pages) |
25 March 2014 | Termination of appointment of David Rosentein as a director (2 pages) |
25 March 2014 | Appointment of Lucia Rigo as a director (3 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
11 March 2014 | Appointment of Andrew John Given as a director (3 pages) |
11 March 2014 | Appointment of Andrew John Given as a director (3 pages) |
6 March 2014 | Redenomination of shares. Statement of capital 28 February 2014 (4 pages) |
6 March 2014 | Statement by directors (3 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Solvency statement dated 28/02/14 (3 pages) |
6 March 2014 | Redenomination of shares. Statement of capital 28 February 2014 (4 pages) |
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Statement by directors (3 pages) |
6 March 2014 | Solvency statement dated 28/02/14 (3 pages) |
18 February 2014 | Appointment of David Asher Rosentein as a director (3 pages) |
18 February 2014 | Appointment of Mr John Daniel Bernstein as a director (3 pages) |
18 February 2014 | Termination of appointment of Jonathan Wood as a director (2 pages) |
18 February 2014 | Appointment of Mr John Daniel Bernstein as a director (3 pages) |
18 February 2014 | Appointment of David Asher Rosentein as a director (3 pages) |
18 February 2014 | Termination of appointment of Jonathan Wood as a director (2 pages) |
9 December 2013 | Incorporation (20 pages) |
9 December 2013 | Incorporation (20 pages) |