Company NameSunrise Brokers Llp
Company StatusActive
Company NumberOC300626
CategoryLimited Liability Partnership
Incorporation Date29 August 2001(22 years, 8 months ago)

Directors

LLP Member NameZachary Alan Morgan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(9 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameBenjamin Jevons
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(10 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameMr Gregory Haik
Date of BirthJanuary 1984 (Born 40 years ago)
StatusCurrent
Appointed01 July 2016(14 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameMr Yann Riou
Date of BirthJuly 1979 (Born 44 years ago)
StatusCurrent
Appointed01 June 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameMr Olivier David Bencid
Date of BirthOctober 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Designated Member NameSunrise Global Brokers Limited (Corporation)
StatusCurrent
Appointed21 December 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 4 months
Correspondence AddressThird Floor 4 Triton Square Regent's Place
London
NW1 3HG
LLP Designated Member NameBGC Sunrise Holdings, L.P. (Corporation)
StatusCurrent
Appointed16 December 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressCorporation Service Company 2711 Centerville Road
Wilmington
Delaware
19808
LLP Designated Member NameMr Michael Charles Hudson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNw3
LLP Designated Member NameDavy Barthes
Date of BirthJune 1977 (Born 46 years ago)
StatusResigned
Appointed01 January 2005(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address88 Whitfield Street
Apartment 3 Fitzrovia
London
W1T 4EZ
LLP Member NameMr Robert Stephen Finegold
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Highview Avenue
Edgware
HA8 9TY
LLP Member NameClaude Amar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2005(3 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Atina Court 2 Belsize Grove
London
WC1V 6DR
LLP Member NameMr Antoine Aurelle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2005(3 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elgin Crescent
Top Floor Flat
London
W11 2JR
LLP Member NameMr David Gibbs
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameMr Gareth James Harwood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 4 Triton Square
Regents Place
London
NW1 3HG
LLP Member NameMr Edward Paul Rushton Lees
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(9 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameSimon Brennan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameArmand Benslous
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameDaviel Even
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 4 Triton Square
Regents Place
London
NW1 3HG
LLP Designated Member NameMr Paul Anthony Chiappe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 4 Triton Square
Regents Place
London
NW1 3HG
LLP Member NameCedric Chanoine
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameMr Samuel Garson
Date of BirthApril 1985 (Born 39 years ago)
StatusResigned
Appointed01 January 2012(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameEelko-Jan Groenevelt
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 4 Triton Square
Regents Place
London
NW1 3HG
LLP Member NameSteven Cress
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 4 Triton Square
Regents Place
London
NW1 3HG
LLP Member NameMr David Barone
Date of BirthJanuary 1962 (Born 62 years ago)
StatusResigned
Appointed07 May 2012(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 4 Triton Square
Regents Place
London
NW1 3HG
LLP Member NameMr Ilane Attias
Date of BirthJanuary 1981 (Born 43 years ago)
StatusResigned
Appointed01 October 2012(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameMr Philip Charles Boddy
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(11 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameMr Michael Benhamou
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed24 April 2013(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameMr Charly Amar
Date of BirthJuly 1988 (Born 35 years ago)
StatusResigned
Appointed01 May 2013(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameMrs Anne Renee Marie Amar
Date of BirthSeptember 1981 (Born 42 years ago)
StatusResigned
Appointed01 May 2013(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameMrs Hadar Finegold
Date of BirthOctober 1984 (Born 39 years ago)
StatusResigned
Appointed06 June 2013(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
LLP Member NameMr Alexander Langham
Date of BirthJanuary 1979 (Born 45 years ago)
StatusResigned
Appointed20 June 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 4 Triton Square
Regents Place
London
NW1 3HG
LLP Member NameMr Pierre-Alain Georges Emmanuel Benoit
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2014(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 4 Triton Square
Regents Place
London
NW1 3HG
LLP Member NameMr Olivier David Bencid
Date of BirthOctober 1985 (Born 38 years ago)
StatusResigned
Appointed13 June 2016(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
LLP Designated Member NameThe Sunrise Asset Company Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address65 Duke Street
London
W1K 5NT
LLP Member NameF Capital 100 Limited (Corporation)
StatusResigned
Appointed01 September 2010(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2015)
Correspondence Address40 Whitfield Street
London
W1T 2RH

Contact

Websitesunrisebrokers.com
Telephone020 70349800
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£31,688,000
Gross Profit£30,564,000
Net Worth£22,882,000
Cash£10,104,000
Current Liabilities£3,151,000

Accounts

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

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

4 October 2010Delivered on: 12 October 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re:sunrise brokers LLP business premium account a/no 9354831 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
31 March 2010Delivered on: 13 April 2010
Persons entitled: Barclays Bank PLC

Classification: Assignment of debts by way of security
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All monies due or owing from time to time under or by virtue of the contract - the master claering agreement dated 30 october 2007 see image for full details.
Outstanding
11 March 2010Delivered on: 23 March 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon us dollar business premium account a/c no. 75155133.
Outstanding
13 August 2009Delivered on: 18 August 2009
Persons entitled: Fortis Bank Global Clearing N.V London Branch

Classification: Master clearing agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and pledge over all securities documents cash or other assets see image for full details.
Outstanding
24 September 2003Delivered on: 30 September 2003
Persons entitled: Fortis Clearing London Limited

Classification: Terms od business agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: By way of first fixed charge and pledge over all securities documents cash or other assets. See the mortgage charge document for full details.
Outstanding

Filing History

8 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
28 July 2023Full accounts made up to 31 December 2022 (26 pages)
8 February 2023Termination of appointment of Zachary Alan Morgan as a member on 1 November 2022 (1 page)
8 February 2023Termination of appointment of Benjamin Jevons as a member on 30 September 2022 (1 page)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2022Full accounts made up to 31 December 2021 (31 pages)
29 September 2022Appointment of Mr. Olivier David Bencid as a member on 1 June 2022 (2 pages)
28 September 2022Appointment of Mr. Yann Riou as a member on 1 June 2022 (2 pages)
6 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
2 March 2022Termination of appointment of Olivier David Bencid as a member on 22 January 2022 (1 page)
1 March 2022Termination of appointment of Paul Richard Thomson as a member on 10 March 2020 (1 page)
1 March 2022Termination of appointment of Armand Benslous as a member on 26 September 2021 (1 page)
1 March 2022Termination of appointment of Michael Benhamou as a member on 19 November 2021 (1 page)
1 March 2022Termination of appointment of David Loubaton as a member on 26 September 2021 (1 page)
1 March 2022Termination of appointment of Philip Charles Boddy as a member on 26 September 2021 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (33 pages)
13 September 2021Termination of appointment of Robert Stephen Finegold as a member on 14 December 2019 (1 page)
13 September 2021Termination of appointment of Charly Amar as a member on 22 February 2020 (1 page)
13 September 2021Termination of appointment of Samuel Garson as a member on 20 July 2021 (1 page)
13 September 2021Termination of appointment of Claude Amar as a member on 14 December 2019 (1 page)
13 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
13 September 2021Termination of appointment of Derek Graeme Wilks as a member on 11 February 2021 (1 page)
18 June 2021Termination of appointment of Edward Paul Rushton Lees as a member on 30 April 2021 (1 page)
29 December 2020Full accounts made up to 31 December 2019 (33 pages)
16 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Antoine Aurelle as a member on 31 March 2020 (1 page)
17 February 2020Termination of appointment of Ilane Attias as a member on 30 June 2019 (1 page)
2 December 2019Registered 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)
30 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (32 pages)
18 September 2018Full accounts made up to 31 December 2017 (32 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Gilles Ohana as a member on 31 December 2017 (1 page)
10 January 2018Termination of appointment of Simon Brennan as a member on 10 December 2017 (1 page)
10 January 2018Termination of appointment of Cedric Chanoine as a member on 31 December 2017 (1 page)
10 January 2018Termination of appointment of David Gibbs as a member on 16 December 2017 (1 page)
10 January 2018Termination of appointment of Gilles Ohana as a member on 31 December 2017 (1 page)
10 January 2018Termination of appointment of Simon Brennan as a member on 10 December 2017 (1 page)
10 January 2018Termination of appointment of David Gibbs as a member on 16 December 2017 (1 page)
10 January 2018Termination of appointment of Cedric Chanoine as a member on 31 December 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (20 pages)
21 September 2017Full accounts made up to 31 December 2016 (20 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
12 September 2017Notification of Bgc European Gp Limited as a person with significant control on 15 December 2016 (2 pages)
12 September 2017Notification of Bgc European Gp Limited as a person with significant control on 15 December 2016 (2 pages)
12 September 2017Cessation of Claude Amar as a person with significant control on 15 December 2016 (1 page)
12 September 2017Cessation of Claude Amar as a person with significant control on 15 December 2016 (1 page)
12 September 2017Cessation of Robert Stephen Finegold as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Claude Amar as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Robert Stephen Finegold as a person with significant control on 15 December 2016 (1 page)
12 September 2017Change of details for Sunrise Global Brokers Limited as a person with significant control on 15 December 2016 (2 pages)
12 September 2017Cessation of Robert Stephen Finegold as a person with significant control on 15 December 2016 (1 page)
12 September 2017Change of details for Sunrise Global Brokers Limited as a person with significant control on 15 December 2016 (2 pages)
12 September 2017Notification of Bgc European Gp Limited as a person with significant control on 12 September 2017 (2 pages)
3 January 2017Termination of appointment of Anne Renee Marie Amar as a member on 15 December 2016 (1 page)
3 January 2017Termination of appointment of Anne Renee Marie Amar as a member on 15 December 2016 (1 page)
3 January 2017Termination of appointment of Hadar Finegold as a member on 15 December 2016 (1 page)
3 January 2017Termination of appointment of Hadar Finegold as a member on 15 December 2016 (1 page)
22 December 2016Member's details changed for Mr David Gibbs on 16 December 2016 (2 pages)
22 December 2016Member's details changed for Robert Stephen Finegold on 16 December 2016 (2 pages)
22 December 2016Appointment of Bgc Sunrise Holdings, L.P. as a member on 16 December 2016 (2 pages)
22 December 2016Member's details changed for Mr David Gibbs on 16 December 2016 (2 pages)
22 December 2016Appointment of Bgc Sunrise Holdings, L.P. as a member on 16 December 2016 (2 pages)
22 December 2016Member's details changed for Robert Stephen Finegold on 16 December 2016 (2 pages)
21 December 2016Member's details changed for Claude Amar on 16 December 2016 (2 pages)
21 December 2016Registered office address changed from 3rd Floor 4 Triton Square Regents Place London NW1 3HG to One Churchill Place Canary Wharf London E14 5rd on 21 December 2016 (1 page)
21 December 2016Member's details changed for Mr Antoine Aurelle on 16 December 2016 (2 pages)
21 December 2016Registered office address changed from 3rd Floor 4 Triton Square Regents Place London NW1 3HG to One Churchill Place Canary Wharf London E14 5rd on 21 December 2016 (1 page)
21 December 2016Member's details changed for Sunrise Global Brokers Limited on 16 December 2016 (1 page)
21 December 2016Member's details changed for Claude Amar on 16 December 2016 (2 pages)
21 December 2016Member's details changed for Sunrise Global Brokers Limited on 16 December 2016 (1 page)
21 December 2016Member's details changed for Mr Antoine Aurelle on 16 December 2016 (2 pages)
19 September 2016Full accounts made up to 31 December 2015 (20 pages)
19 September 2016Full accounts made up to 31 December 2015 (20 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
22 July 2016Appointment of Mr Gregory Haik as a member on 1 July 2016 (2 pages)
22 July 2016Appointment of Mr Gregory Haik as a member on 1 July 2016 (2 pages)
17 June 2016Appointment of Mr Olivier David Bencid as a member on 13 June 2016 (2 pages)
17 June 2016Appointment of Mr Olivier David Bencid as a member on 13 June 2016 (2 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Satisfaction of charge 4 in full (4 pages)
28 April 2016Satisfaction of charge 5 in full (4 pages)
28 April 2016Satisfaction of charge 5 in full (4 pages)
28 April 2016Satisfaction of charge 4 in full (4 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
11 April 2016Termination of appointment of Paul Anthony Chiappe as a member on 24 November 2015 (1 page)
11 April 2016Termination of appointment of Paul Anthony Chiappe as a member on 24 November 2015 (1 page)
11 January 2016Termination of appointment of Pierre Alain Benoit as a member on 31 August 2015 (1 page)
11 January 2016Termination of appointment of Pierre Alain Benoit as a member on 31 August 2015 (1 page)
26 November 2015Termination of appointment of F Capital 100 Limited as a member on 30 September 2015 (1 page)
26 November 2015Termination of appointment of F Capital 100 Limited as a member on 30 September 2015 (1 page)
7 October 2015Annual return made up to 29 August 2015 (16 pages)
7 October 2015Annual return made up to 29 August 2015 (16 pages)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
15 April 2015Appointment of Mr Paul Richard Thomson as a member on 30 March 2015 (2 pages)
15 April 2015Appointment of Mr Paul Richard Thomson as a member on 30 March 2015 (2 pages)
24 October 2014Termination of appointment of David Barone as a member on 22 October 2014 (1 page)
24 October 2014Termination of appointment of David Barone as a member on 22 October 2014 (1 page)
30 September 2014Annual return made up to 29 August 2014 (17 pages)
30 September 2014Termination of appointment of Alexander Langham as a member on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Alexander Langham as a member on 30 September 2014 (1 page)
30 September 2014Annual return made up to 29 August 2014 (17 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
19 September 2014Termination of appointment of Steven Cress as a member on 18 September 2014 (1 page)
19 September 2014Termination of appointment of Steven Cress as a member on 18 September 2014 (1 page)
8 September 2014Termination of appointment of Steven Raucher as a member on 29 August 2014 (1 page)
8 September 2014Appointment of Mr Pierre Alain Benoit as a member on 14 July 2014 (2 pages)
8 September 2014Termination of appointment of Steven Raucher as a member on 29 August 2014 (1 page)
8 September 2014Appointment of Mr Pierre Alain Benoit as a member on 14 July 2014 (2 pages)
23 October 2013Termination of appointment of Gareth Harwood as a member (1 page)
23 October 2013Termination of appointment of Gareth Harwood as a member (1 page)
9 October 2013Accounts made up to 31 December 2012 (19 pages)
9 October 2013Accounts made up to 31 December 2012 (19 pages)
2 October 2013Termination of appointment of Yves Sarfati as a member (1 page)
2 October 2013Termination of appointment of Yves Sarfati as a member (1 page)
24 September 2013Appointment of Mr Alexander Langham as a member (2 pages)
24 September 2013Annual return made up to 29 August 2013 (19 pages)
24 September 2013Appointment of Mr Alexander Langham as a member (2 pages)
24 September 2013Annual return made up to 29 August 2013 (19 pages)
13 September 2013Appointment of Mr Philip Boddy as a member (2 pages)
13 September 2013Appointment of Mr Philip Boddy as a member (2 pages)
11 June 2013Termination of appointment of Eelko-Jan Groenevelt as a member (1 page)
11 June 2013Termination of appointment of Eelko-Jan Groenevelt as a member (1 page)
7 June 2013Appointment of Mrs Hadar Finegold as a member (2 pages)
7 June 2013Appointment of Mrs Hadar Finegold as a member (2 pages)
17 May 2013Resignation of an auditor (1 page)
17 May 2013Resignation of an auditor (1 page)
1 May 2013Appointment of Mr Charly Amar as a member (2 pages)
1 May 2013Appointment of Mr Charly Amar as a member (2 pages)
1 May 2013Appointment of Mrs Anne Renee Marie Amar as a member (2 pages)
1 May 2013Appointment of Mrs Anne Renee Marie Amar as a member (2 pages)
26 April 2013Appointment of Mr Michael Benhamou as a member (2 pages)
26 April 2013Appointment of Mr Michael Benhamou as a member (2 pages)
16 April 2013Termination of appointment of Daviel Even as a member (1 page)
16 April 2013Termination of appointment of Michael Linnane as a member (1 page)
16 April 2013Termination of appointment of Daviel Even as a member (1 page)
16 April 2013Termination of appointment of Michael Linnane as a member (1 page)
25 January 2013Member's details changed for Mr David Gibbs on 25 January 2013 (2 pages)
25 January 2013Member's details changed for Mr David Gibbs on 25 January 2013 (2 pages)
9 January 2013Appointment of Mr Samuel Garson as a member (2 pages)
9 January 2013Appointment of Mr Samuel Garson as a member (2 pages)
9 January 2013Appointment of Mr Gilles Ohana as a member (2 pages)
9 January 2013Appointment of Mr Ilane Attias as a member (2 pages)
9 January 2013Appointment of Mr Gilles Ohana as a member (2 pages)
9 January 2013Termination of appointment of Nicholas Runcorn as a member (1 page)
9 January 2013Appointment of Mr Ilane Attias as a member (2 pages)
9 January 2013Termination of appointment of Nicholas Runcorn as a member (1 page)
2 January 2013Accounts made up to 31 December 2011 (19 pages)
2 January 2013Accounts made up to 31 December 2011 (19 pages)
25 September 2012Appointment of Mr Derek Wilks as a member (2 pages)
25 September 2012Annual return made up to 29 August 2012 (15 pages)
25 September 2012Appointment of Mr David Barone as a member (2 pages)
25 September 2012Appointment of Mr David Barone as a member (2 pages)
25 September 2012Annual return made up to 29 August 2012 (15 pages)
25 September 2012Appointment of Mr Derek Wilks as a member (2 pages)
30 April 2012Appointment of David Loubaton as a member (3 pages)
30 April 2012Appointment of Michael Linnane as a member (3 pages)
30 April 2012Appointment of Eelko-Jan Groenevelt as a member (3 pages)
30 April 2012Member's details changed for Sunrise Global Brokers Limited on 1 March 2012 (3 pages)
30 April 2012Appointment of David Loubaton as a member (3 pages)
30 April 2012Appointment of Cedric Chanoine as a member (3 pages)
30 April 2012Appointment of Armand Benslous as a member (3 pages)
30 April 2012Appointment of Cedric Chanoine as a member (3 pages)
30 April 2012Appointment of Benjamin Jevons as a member (3 pages)
30 April 2012Member's details changed for Sunrise Global Brokers Limited on 1 March 2012 (3 pages)
30 April 2012Appointment of Daviel Even as a member (3 pages)
30 April 2012Member's details changed for Sunrise Global Brokers Limited on 1 March 2012 (3 pages)
30 April 2012Appointment of Steven Cress as a member (3 pages)
30 April 2012Appointment of Eelko-Jan Groenevelt as a member (3 pages)
30 April 2012Appointment of Yves Sarfati as a member (3 pages)
30 April 2012Appointment of Steven Cress as a member (3 pages)
30 April 2012Appointment of Nicholas Runcorn as a member (3 pages)
30 April 2012Appointment of Yves Sarfati as a member (3 pages)
30 April 2012Appointment of Nicholas Runcorn as a member (3 pages)
30 April 2012Appointment of Michael Linnane as a member (3 pages)
30 April 2012Appointment of Armand Benslous as a member (3 pages)
30 April 2012Appointment of Daviel Even as a member (3 pages)
30 April 2012Appointment of Benjamin Jevons as a member (3 pages)
28 February 2012Member's details changed for Mr David Gibbs on 23 February 2012 (3 pages)
28 February 2012Member's details changed for Mr David Gibbs on 23 February 2012 (3 pages)
16 February 2012Registered office address changed from 40 Whitfield Street London W1T 2RH on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from 40 Whitfield Street London W1T 2RH on 16 February 2012 (2 pages)
16 September 2011Appointment of Zachary Alan Morgan as a member (3 pages)
16 September 2011Annual return made up to 29 August 2011 (17 pages)
16 September 2011Appointment of Zachary Alan Morgan as a member (3 pages)
16 September 2011Annual return made up to 29 August 2011 (17 pages)
5 September 2011Accounts made up to 31 December 2010 (19 pages)
5 September 2011Accounts made up to 31 December 2010 (19 pages)
3 August 2011Termination of appointment of Davy Barthes as a member (1 page)
3 August 2011Termination of appointment of Davy Barthes as a member (1 page)
22 July 2011Appointment of Mr Paul Anthony Chiappe as a member (3 pages)
22 July 2011Appointment of Gareth James Harwood as a member (3 pages)
22 July 2011Appointment of Mr Edward Paul Rushton Lees as a member (3 pages)
22 July 2011Appointment of Gareth James Harwood as a member (3 pages)
22 July 2011Appointment of Steven Raucher as a member (3 pages)
22 July 2011Appointment of F Capital 100 Limited as a member (3 pages)
22 July 2011Appointment of Mr Paul Anthony Chiappe as a member (3 pages)
22 July 2011Appointment of Steven Raucher as a member (3 pages)
22 July 2011Appointment of F Capital 100 Limited as a member (3 pages)
22 July 2011Appointment of Simon Brennan as a member (3 pages)
22 July 2011Appointment of Simon Brennan as a member (3 pages)
22 July 2011Appointment of Mr Edward Paul Rushton Lees as a member (3 pages)
30 December 2010Appointment of Sunrise Global Brokers Limited as a member (3 pages)
30 December 2010Appointment of Sunrise Global Brokers Limited as a member (3 pages)
30 December 2010Termination of appointment of Prospect Number 71 Limited as a member (2 pages)
30 December 2010Termination of appointment of Prospect Number 71 Limited as a member (2 pages)
26 November 2010Termination of appointment of The Sunrise Asset Company Limited as a member (2 pages)
26 November 2010Termination of appointment of The Sunrise Asset Company Limited as a member (2 pages)
26 November 2010Annual return made up to 29 August 2010 (10 pages)
26 November 2010Annual return made up to 29 August 2010 (10 pages)
12 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (7 pages)
12 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (7 pages)
18 August 2010Appointment of Prospect Number 71 Limited as a member (3 pages)
18 August 2010Appointment of Prospect Number 71 Limited as a member (3 pages)
13 August 2010Accounts made up to 31 December 2009 (19 pages)
13 August 2010Accounts made up to 31 December 2009 (19 pages)
13 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
13 April 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
6 April 2010Termination of appointment of Michael Hudson as a member (1 page)
6 April 2010Termination of appointment of Michael Hudson as a member (1 page)
23 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
23 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
22 March 2010Resignation of an auditor (1 page)
22 March 2010Resignation of an auditor (1 page)
21 December 2009Registered office address changed from 65 Duke Street London W1K 5NT on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from 65 Duke Street London W1K 5NT on 21 December 2009 (2 pages)
14 December 2009Annual return made up to 29 August 2009 (5 pages)
14 December 2009Annual return made up to 29 August 2009 (5 pages)
6 November 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
6 November 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 May 2009Member's particulars davy barthes (1 page)
14 May 2009Member's particulars davy barthes (1 page)
27 March 2009Accounts made up to 30 June 2008 (16 pages)
27 March 2009Accounts made up to 30 June 2008 (16 pages)
10 February 2009Member's particulars claude amar (1 page)
10 February 2009Member's particulars antoine aurelle (1 page)
10 February 2009Annual return made up to 29/08/08 (5 pages)
10 February 2009Annual return made up to 29/08/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/06/2022 under section 1088 of the Companies Act 2006
(5 pages)
10 February 2009Member's particulars claude amar (1 page)
10 February 2009Member's particulars antoine aurelle (1 page)
10 February 2009Annual return made up to 29/08/08 (5 pages)
11 April 2008Accounts made up to 30 June 2007 (17 pages)
11 April 2008Accounts made up to 30 June 2007 (17 pages)
11 October 2007Annual return made up to 29/08/07 (5 pages)
11 October 2007Annual return made up to 29/08/07
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/08/2022 under section 1088 of the Companies Act 2006
(5 pages)
11 October 2007Annual return made up to 29/08/07 (5 pages)
10 October 2007Member's particulars changed (1 page)
10 October 2007Member's particulars changed (1 page)
4 May 2007Accounts made up to 30 June 2006 (17 pages)
4 May 2007Accounts made up to 30 June 2006 (17 pages)
26 September 2006Annual return made up to 29/08/06 (5 pages)
26 September 2006Annual return made up to 29/08/06
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/08/2022 under section 1088 of the Companies Act 2006
(5 pages)
26 September 2006Annual return made up to 29/08/06 (5 pages)
21 August 2006New member appointed (1 page)
21 August 2006New member appointed (1 page)
20 April 2006Accounts made up to 30 June 2005 (15 pages)
20 April 2006Accounts made up to 30 June 2005 (15 pages)
7 September 2005Annual return made up to 29/08/05
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/08/2022 under section 1088 of the Companies Act 2006
(4 pages)
7 September 2005Annual return made up to 29/08/05 (4 pages)
7 September 2005Annual return made up to 29/08/05 (4 pages)
25 April 2005Accounts made up to 30 June 2004 (13 pages)
25 April 2005Accounts made up to 30 June 2004 (13 pages)
3 March 2005New member appointed (1 page)
3 March 2005New member appointed (1 page)
3 March 2005New member appointed (1 page)
3 March 2005New member appointed (1 page)
3 March 2005New member appointed (1 page)
3 March 2005New member appointed (1 page)
3 March 2005New member appointed (1 page)
3 March 2005New member appointed (1 page)
9 September 2004Annual return made up to 29/08/04 (2 pages)
9 September 2004Annual return made up to 29/08/04 (2 pages)
23 April 2004Accounts made up to 30 June 2003 (13 pages)
23 April 2004Accounts made up to 30 June 2003 (13 pages)
30 September 2003Particulars of mortgage/charge (4 pages)
30 September 2003Particulars of mortgage/charge (4 pages)
15 September 2003Annual return made up to 29/08/03 (2 pages)
15 September 2003Annual return made up to 29/08/03 (2 pages)
6 May 2003Accounts made up to 30 June 2002 (13 pages)
6 May 2003Accounts made up to 30 June 2002 (13 pages)
31 October 2002Annual return made up to 29/08/02 (2 pages)
31 October 2002Annual return made up to 29/08/02
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/08/2022 under section 1088 of the Companies Act 2006
(2 pages)
31 October 2002Annual return made up to 29/08/02 (2 pages)
13 June 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
13 June 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
29 August 2001Incorporation (3 pages)
29 August 2001Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/08/2022 under section 1088 of the Companies Act 2006
(3 pages)
29 August 2001Incorporation (3 pages)