Company NameSunshine Midco Limited
Company StatusDissolved
Company Number08807621
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date15 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Gareth Hussey
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 15 February 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Jonathan Paul Wood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Westover Road
London
SW18 2RE
Director NameMr David Asher Rosenstein
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2013(1 day after company formation)
Appointment Duration3 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Andrew John Given
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(1 day after company formation)
Appointment Duration3 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr John Daniel Bernstein
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameLucia Rigo
Date of BirthMay 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2014(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMichael Patrick Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Simon Philip Morgan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameConsilium Sprl (Corporation)
StatusResigned
Appointed01 September 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2018)
Correspondence Address16 Boulevard Du Centenaire
1325 Dion-Valmont
Belgium

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

146m at €1Sunshine Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,695,376
Net Worth-£73,577,325
Cash£4,543,064
Current Liabilities£48,802,688

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 March 2014Delivered on: 19 March 2014
Persons entitled: Ge Sunshine Finance Bank Sas, London Branch as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 February 2020Final Gazette dissolved following liquidation (1 page)
15 November 2019Return of final meeting in a members' voluntary winding up (7 pages)
12 June 2019Appointment of a voluntary liquidator (4 pages)
12 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-28
(1 page)
12 June 2019Declaration of solvency (7 pages)
13 May 2019Statement of capital on 13 May 2019
  • EUR 0.001
(3 pages)
13 May 2019Resolutions
  • RES13 ‐ Cancellation of share premium 08/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 May 2019Statement by Directors (1 page)
13 May 2019Solvency Statement dated 08/05/19 (2 pages)
8 May 2019Satisfaction of charge 088076210001 in full (4 pages)
10 January 2019Termination of appointment of Consilium Sprl as a director on 4 October 2018 (1 page)
10 January 2019Registered 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 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (34 pages)
17 July 2018Withdrawal of a person with significant control statement on 17 July 2018 (2 pages)
6 June 2018Termination of appointment of John Daniel Bernstein as a director on 23 May 2018 (1 page)
24 January 2018Confirmation statement made on 9 December 2017 with updates (5 pages)
20 January 2018Second filing of a statement of capital following an allotment of shares on 3 April 2017
  • EUR 165,987,439
(7 pages)
17 October 2017Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page)
29 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
19 September 2017Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages)
25 July 2017Notification of Sunshine Holdco Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Sunshine Holdco Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Sunshine Holdco Limited as a person with significant control on 25 July 2017 (1 page)
3 July 2017Appointment of Mr Thomas Gareth Hussey as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Lucia Rigo as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Lucia Rigo as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Thomas Gareth Hussey as a director on 30 June 2017 (2 pages)
12 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • EUR 1.00
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2018.
(4 pages)
12 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • EUR 1.00
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2018.
(5 pages)
12 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • EUR 1.00
(4 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • EUR 145,987,439
(4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • EUR 145,987,439
(4 pages)
10 December 2015Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page)
10 December 2015Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page)
1 December 2015Appointment of Mr Simon Philip Morgan as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Simon Philip Morgan as a director on 1 December 2015 (2 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
23 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • EUR 145,987,439
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • EUR 145,987,439
(4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • EUR 98,487,439
(4 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • EUR 98,487,439
(4 pages)
27 October 2014Appointment of Michael Patrick Wilson as a director on 15 October 2014 (3 pages)
27 October 2014Appointment of Michael Patrick Wilson as a director on 15 October 2014 (3 pages)
26 June 2014Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom on 26 June 2014 (2 pages)
25 March 2014Termination of appointment of Andrew Given as a director (2 pages)
25 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • EUR 98,487,439
(4 pages)
25 March 2014Termination of appointment of David Rosenstein as a director (2 pages)
25 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • EUR 98,487,439
(4 pages)
25 March 2014Appointment of Lucia Rigo as a director (3 pages)
25 March 2014Termination of appointment of Andrew Given as a director (2 pages)
25 March 2014Termination of appointment of David Rosenstein as a director (2 pages)
25 March 2014Appointment of Lucia Rigo as a director (3 pages)
19 March 2014Registration of charge 088076210001 (47 pages)
19 March 2014Registration of charge 088076210001 (47 pages)
11 March 2014Appointment of Andrew John Given as a director (3 pages)
11 March 2014Appointment of Andrew John Given as a director (3 pages)
6 March 2014Statement of capital on 6 March 2014
  • EUR 1
(4 pages)
6 March 2014Redenomination of shares. Statement of capital 28 February 2014 (4 pages)
6 March 2014Statement by directors (3 pages)
6 March 2014Solvency statement dated 28/02/14 (3 pages)
6 March 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
6 March 2014Statement of capital on 6 March 2014
  • EUR 1
(4 pages)
6 March 2014Solvency statement dated 28/02/14 (3 pages)
6 March 2014Statement of capital on 6 March 2014
  • EUR 1
(4 pages)
6 March 2014Redenomination of shares. Statement of capital 28 February 2014 (4 pages)
6 March 2014Statement by directors (3 pages)
6 March 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
18 February 2014Appointment of David Asher Rosenstein as a director (3 pages)
18 February 2014Appointment of David Asher Rosenstein as a director (3 pages)
18 February 2014Termination of appointment of Jonathan Wood as a director (2 pages)
18 February 2014Appointment of Mr John Daniel Bernstein as a director (3 pages)
18 February 2014Termination of appointment of Jonathan Wood as a director (2 pages)
18 February 2014Appointment of Mr John Daniel Bernstein as a director (3 pages)
9 December 2013Incorporation (20 pages)
9 December 2013Incorporation (20 pages)