Company NameSuncap Limited
Company StatusActive
Company Number08911165
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Previous NameWest Fen Ad Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLord Edward Albert Charles Spencer-Churchill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Stephen Anthony Farrugia
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Marc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Marcus Richard Waley-Cohen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr James Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Selborne Road
London
N14 7DE
Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 45 New Street
Henley-On-Thames
RG9 2BP
Director NameMr Gurjot Singh Mohain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY

Location

Registered Address2nd Floor
7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Andrew Bradshaw
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

3 October 2023Termination of appointment of Matthew Charles Allen as a director on 3 October 2023 (1 page)
3 October 2023Termination of appointment of Stephen Anthony Farrugia as a director on 3 October 2023 (1 page)
26 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
4 January 2023Confirmation statement made on 20 October 2022 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 March 2022Amended total exemption full accounts made up to 31 December 2020 (13 pages)
13 January 2022Total exemption full accounts made up to 31 December 2020 (12 pages)
15 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
28 April 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
17 April 2020Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020 (1 page)
5 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
11 September 2019Appointment of Mr Marcus Richard Waley-Cohen as a director on 11 September 2019 (2 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
25 March 2019Notification of Edward Hawkes as a person with significant control on 6 April 2018 (2 pages)
25 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
25 March 2019Cessation of Gurjot Singh Mohain as a person with significant control on 6 April 2018 (1 page)
25 March 2019Notification of Marc Jonas as a person with significant control on 6 April 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
17 September 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
5 June 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 140,638
(3 pages)
27 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
23 February 2018Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page)
4 January 2018Change of name notice (2 pages)
4 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-13
(2 pages)
4 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-13
(2 pages)
4 January 2018Change of name notice (2 pages)
15 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 100,000
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 100,000
(3 pages)
7 August 2017Appointment of Mr Marc Nicholas Jonas as a director on 12 July 2017 (2 pages)
7 August 2017Appointment of Mr Marc Nicholas Jonas as a director on 12 July 2017 (2 pages)
7 August 2017Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 12 July 2017 (2 pages)
7 August 2017Cessation of Andrew Philip Bradshaw as a person with significant control on 12 July 2017 (1 page)
7 August 2017Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 12 July 2017 (2 pages)
7 August 2017Appointment of Mr Matthew Charles Allen as a director on 12 July 2017 (2 pages)
7 August 2017Appointment of Lord Edward Albert Charles Spencer-Churchill as a director on 7 July 2017 (2 pages)
7 August 2017Appointment of Mr Matthew Charles Allen as a director on 12 July 2017 (2 pages)
7 August 2017Appointment of Lord Edward Albert Charles Spencer-Churchill as a director on 7 July 2017 (2 pages)
7 August 2017Cessation of Andrew Philip Bradshaw as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Andrew Philip Bradshaw as a person with significant control on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Andrew Philip Bradshaw as a director on 12 July 2017 (1 page)
12 July 2017Notification of Gurjot Mohain as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Gurjot Mohain as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Termination of appointment of Andrew Philip Bradshaw as a director on 12 July 2017 (1 page)
12 July 2017Appointment of Mr Stephen Anthony Farrugia as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Stephen Anthony Farrugia as a director on 12 July 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
6 August 2015Appointment of Mr Gurjot Mohain as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr Gurjot Mohain as a director on 6 August 2015 (2 pages)
6 August 2015Termination of appointment of James Morris as a director on 6 August 2015 (1 page)
6 August 2015Appointment of Mr Gurjot Mohain as a director on 6 August 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 August 2015Termination of appointment of James Morris as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of James Morris as a director on 6 August 2015 (1 page)
6 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Registered office address changed from 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 6 March 2015 (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(23 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(23 pages)