Company NameSunshine Topco Limited
Company StatusDissolved
Company Number08807824
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 3 months ago)
Dissolution Date15 February 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Pierre Vincent Samec
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed05 April 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 15 February 2020)
RoleVice-President
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Rene Marc Kern
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 15 February 2020)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr David Asher Rosenstein
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2013(same day as company formation)
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
Appointed09 December 2013(same day as company formation)
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
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2015)
RoleChief Executive Pa Group
Country of ResidenceEngland
Correspondence AddressPa Newscentre 292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameLucia Rigo
Date of BirthMay 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2014(3 months after company formation)
Appointment Duration3 years (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameJan Michiel Hessels
Date of BirthDecember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed07 May 2014(4 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2019)
RoleSpecial Advisor
Country of ResidenceNetherlands
Correspondence AddressKeizersgract 62-64
1015 Cs Amsterdam
Netherlands
Director NameAlexander Paul Rozenbroek
Date of BirthAugust 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed07 May 2014(4 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2016)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPa News Centre 292 Vauxhall Bridge Road
London
SW1V 1AB
Director NameMr Rony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(4 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMichael Patrick Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(4 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPa News Centre 292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMrs Jennifer Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(4 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPa News Centre 292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Richard Lindsay Sadler
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
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 NameMr David Joseph Topper
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2016(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Achim Berg
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2016(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 April 2017)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressGeneral Atlantic Maximilianstrasse 35b
80539 Munich
Germany
Director NameTrillili Bvba (Corporation)
StatusResigned
Appointed18 October 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2018)
Correspondence Address150 Franslaan
Fase 11, Bus 302
8620 Nieuwpoort
Belgium
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

120.8m at €1General Atlantic Sunshine B.v.
99.88%
Ordinary A
147k at €1Appleby Trust (Jeresy) LTD
0.12%
Ordinary A
7.5k at €0.0001Appleby Trust (Jeresy) LTD
0.00%
Ordinary B
7.5k at €0.0001Appleby Trust (Jeresy) LTD
0.00%
Ordinary C
2 at €1Appleby Trust (Jeresy) Limited
0.00%
Ordinary D
-OTHER
0.00%
-

Financials

Year2014
Turnover£29,695,376
Net Worth-£93,019,213
Cash£4,560,596
Current Liabilities£48,519,249

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 December

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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-28
(2 pages)
12 June 2019Declaration of solvency (8 pages)
12 June 2019Appointment of a voluntary liquidator (4 pages)
13 May 2019Statement by Directors (2 pages)
13 May 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 08/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 May 2019Statement of capital on 13 May 2019
  • EUR 0.001
(3 pages)
13 May 2019Solvency Statement dated 08/05/19 (3 pages)
30 April 2019Termination of appointment of Jan Michiel Hessels as a director on 30 April 2019 (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 2019Termination of appointment of Consilium Sprl as a director on 4 October 2018 (1 page)
10 January 2019Termination of appointment of Trillili Bvba as a director on 4 October 2018 (1 page)
10 January 2019Confirmation statement made on 9 December 2018 with updates (4 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
26 July 2018Purchase of own shares. (3 pages)
18 July 2018Cancellation of shares. Statement of capital on 29 June 2018
  • EUR 185,533,360
(6 pages)
6 June 2018Termination of appointment of John Daniel Bernstein as a director on 23 May 2018 (1 page)
16 January 2018Confirmation statement made on 9 December 2017 with updates (6 pages)
16 January 2018Confirmation statement made on 9 December 2017 with updates (6 pages)
27 December 2017Cancellation of shares. Statement of capital on 1 December 2017
  • EUR 120,840,465
(6 pages)
27 December 2017Purchase of own shares. (3 pages)
27 December 2017Cancellation of shares. Statement of capital on 1 December 2017
  • EUR 120,840,465
(6 pages)
27 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
27 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • EUR 185,533,448
(11 pages)
27 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • EUR 185,533,448
(11 pages)
27 December 2017Purchase of own shares. (3 pages)
27 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 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)
30 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (32 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)
18 May 2017Termination of appointment of David Joseph Topper as a director on 5 April 2017 (1 page)
18 May 2017Appointment of Mr Pierre Vincent Samec as a director on 5 April 2017 (2 pages)
18 May 2017Appointment of Mr Pierre Vincent Samec as a director on 5 April 2017 (2 pages)
18 May 2017Termination of appointment of David Joseph Topper as a director on 5 April 2017 (1 page)
16 May 2017Appointment of Mr Rene Marc Kern as a director on 5 April 2017 (2 pages)
16 May 2017Appointment of Mr Rene Marc Kern as a director on 5 April 2017 (2 pages)
12 May 2017Termination of appointment of Achim Berg as a director on 5 April 2017 (1 page)
12 May 2017Termination of appointment of Lucia Rigo as a director on 5 April 2017 (1 page)
12 May 2017Termination of appointment of Achim Berg as a director on 5 April 2017 (1 page)
12 May 2017Termination of appointment of Lucia Rigo as a director on 5 April 2017 (1 page)
19 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
13 December 2016Appointment of Mr Achim Berg as a director on 24 November 2016 (2 pages)
13 December 2016Appointment of Mr Achim Berg as a director on 24 November 2016 (2 pages)
13 December 2016Termination of appointment of Richard Lindsay Sadler as a director on 24 November 2016 (1 page)
13 December 2016Termination of appointment of Richard Lindsay Sadler as a director on 24 November 2016 (1 page)
15 November 2016Second filing for the appointment of Trillili Bvba as a director (6 pages)
15 November 2016Second filing for the appointment of Trillili Bvba as a director (6 pages)
2 November 2016Appointment of Trillili Bvba as a director on 19 October 2016
  • ANNOTATION Clarification a second filed AP02 was registered on 15/11/2016
(2 pages)
2 November 2016Appointment of Trillili Bvba as a director on 19 October 2016
  • ANNOTATION Clarification a second filed AP02 was registered on 15/11/2016
(2 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
18 September 2016Termination of appointment of Alexander Paul Rozenbroek as a director on 31 August 2016 (2 pages)
18 September 2016Termination of appointment of Alexander Paul Rozenbroek as a director on 31 August 2016 (2 pages)
6 July 2016Appointment of Mr David Joseph Topper as a director on 4 July 2016 (2 pages)
6 July 2016Appointment of Mr David Joseph Topper as a director on 4 July 2016 (2 pages)
5 July 2016Termination of appointment of Rony Grushka as a director on 4 July 2016 (1 page)
5 July 2016Termination of appointment of Rony Grushka as a director on 4 July 2016 (1 page)
27 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • EUR 120,987,442.6340
(6 pages)
27 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • EUR 120,987,442.6340
(6 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 120,987,442.496
(10 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 120,987,442.496
(10 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)
6 October 2015Appointment of Mr Richard Lindsay Sadler as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Richard Lindsay Sadler as a director on 1 October 2015 (2 pages)
29 September 2015Termination of appointment of Clive Paul Marshall as a director on 29 August 2015 (2 pages)
29 September 2015Termination of appointment of Clive Paul Marshall as a director on 29 August 2015 (2 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
21 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share 10/07/2015
(6 pages)
28 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • EUR 120,987,442.496
(6 pages)
28 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • EUR 120,987,442.496
(6 pages)
23 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • EUR 120,987,440.4960
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • EUR 120,987,440.4960
(5 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 73,487,440.496
(11 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 73,487,440.496
(11 pages)
27 October 2014Termination of appointment of Jennifer Campbell as a director on 1 October 2014 (2 pages)
27 October 2014Termination of appointment of Jennifer Campbell as a director on 1 October 2014 (2 pages)
27 October 2014Termination of appointment of Jennifer Campbell as a director on 1 October 2014 (2 pages)
18 September 2014Statement of capital following an allotment of shares on 30 May 2014
  • EUR 73,487,440.4960
(6 pages)
18 September 2014Statement of capital following an allotment of shares on 30 May 2014
  • EUR 73,487,440.4960
(6 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)
24 June 2014Appointment of Mr Rony Grushka as a director (3 pages)
24 June 2014Appointment of Mr Rony Grushka as a director (3 pages)
18 June 2014Appointment of Jan Michiel Hessels as a director (3 pages)
18 June 2014Appointment of Jan Michiel Hessels as a director (3 pages)
5 June 2014Appointment of Alexander Paul Rozenbroek as a director (5 pages)
5 June 2014Appointment of Alexander Paul Rozenbroek as a director (5 pages)
29 May 2014Appointment of Alexander Paul Rozenbroek as a director (3 pages)
29 May 2014Appointment of Alexander Paul Rozenbroek as a director (3 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
13 May 2014Appointment of Mrs Jennifer Campbell as a director (3 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Appointment of Michael Patrick Wilson as a director (3 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Appointment of Michael Patrick Wilson as a director (3 pages)
13 May 2014Appointment of Mrs Jennifer Campbell as a director (3 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 2014Statement of capital following an allotment of shares on 14 March 2014
  • EUR 73,487,439
(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 2014Statement of capital following an allotment of shares on 14 March 2014
  • EUR 73,487,439
(4 pages)
25 March 2014Appointment of Clive Paul Marshall as a director (3 pages)
25 March 2014Termination of appointment of David Rosenstein as a director (2 pages)
25 March 2014Appointment of Clive Paul Marshall as a director (3 pages)
25 March 2014Termination of appointment of David Rosenstein as a director (2 pages)
6 March 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
6 March 2014Statement by directors (3 pages)
6 March 2014Solvency statement dated 28/02/14 (3 pages)
6 March 2014Redenomination of shares. Statement of capital 28 February 2014 (4 pages)
6 March 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
6 March 2014Statement of capital on 6 March 2014
  • EUR 1
(4 pages)
6 March 2014Statement by directors (3 pages)
6 March 2014Solvency statement dated 28/02/14 (3 pages)
6 March 2014Redenomination of shares. Statement of capital 28 February 2014 (4 pages)
6 March 2014Statement of capital on 6 March 2014
  • EUR 1
(4 pages)
6 March 2014Statement of capital on 6 March 2014
  • EUR 1
(4 pages)
9 December 2013Incorporation (21 pages)
9 December 2013Incorporation (21 pages)