Company NameSun Capital Adviser Llp
Company StatusDissolved
Company NumberOC351253
CategoryLimited Liability Partnership
Incorporation Date5 January 2010(14 years, 4 months ago)
Dissolution Date7 April 2015 (9 years, 1 month ago)
Previous NameHorizon Acquisition Company Adviser Llp

Directors

LLP Designated Member NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Baker Street
London
W1U 7BU
LLP Designated Member NameMarc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(1 month after company formation)
Appointment Duration5 years, 2 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Baker Street
London
W1U 7BU
LLP Designated Member NameMr William Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Baker Street
London
W1U 7BU
LLP Designated Member NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Baker Street
London
W1U 7BU
LLP Designated Member NameMr Hugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Baker Street
London
W1U 7BU
LLP Designated Member NameLord Edward Albert Charles Spencer Churchill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Baker Street
London
W1U 7BU

Contact

Websitewww.suncap.co.uk
Email address[email protected]
Telephone020 77250800
Telephone regionLondon

Location

Registered Address54 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts5 April 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the limited liability partnership off the register (3 pages)
14 December 2014Application to strike the limited liability partnership off the register (3 pages)
8 December 2014Termination of appointment of Edward Albert Charles Spencer Churchill as a member on 31 October 2014 (1 page)
8 December 2014Termination of appointment of Matthew Charles Allen as a member on 31 October 2014 (1 page)
8 December 2014Termination of appointment of Edward Albert Charles Spencer Churchill as a member on 31 October 2014 (1 page)
8 December 2014Termination of appointment of Matthew Charles Allen as a member on 31 October 2014 (1 page)
8 December 2014Termination of appointment of Hugh Edward Mark Osmond as a member on 31 October 2014 (1 page)
8 December 2014Termination of appointment of Hugh Edward Mark Osmond as a member on 31 October 2014 (1 page)
3 February 2014Annual return made up to 5 January 2014 (6 pages)
3 February 2014Annual return made up to 5 January 2014 (6 pages)
3 February 2014Annual return made up to 5 January 2014 (6 pages)
22 November 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
22 November 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
22 November 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
8 March 2013Annual return made up to 5 January 2013 (6 pages)
8 March 2013Annual return made up to 5 January 2013 (6 pages)
8 March 2013Termination of appointment of William Alan Mcintosh as a member on 6 April 2012 (1 page)
8 March 2013Annual return made up to 5 January 2013 (6 pages)
8 March 2013Termination of appointment of William Alan Mcintosh as a member on 6 April 2012 (1 page)
8 March 2013Termination of appointment of William Alan Mcintosh as a member on 6 April 2012 (1 page)
25 September 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
25 September 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
25 September 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
14 March 2012Annual return made up to 5 January 2012 (7 pages)
14 March 2012Annual return made up to 5 January 2012 (7 pages)
14 March 2012Annual return made up to 5 January 2012 (7 pages)
23 August 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
23 August 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
23 August 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
29 July 2011Termination of appointment of a member (2 pages)
29 July 2011Termination of appointment of a member (2 pages)
27 July 2011Company name changed horizon acquisition company adviser LLP\certificate issued on 27/07/11
  • LLNM01 ‐ Change of name notice
(3 pages)
27 July 2011Company name changed horizon acquisition company adviser LLP\certificate issued on 27/07/11
  • LLNM01 ‐ Change of name notice
(3 pages)
16 February 2011Annual return made up to 5 January 2011 (7 pages)
16 February 2011Annual return made up to 5 January 2011 (7 pages)
16 February 2011Annual return made up to 5 January 2011 (7 pages)
6 January 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
26 November 2010Previous accounting period shortened from 31 January 2011 to 5 April 2010 (1 page)
26 November 2010Previous accounting period shortened from 31 January 2011 to 5 April 2010 (1 page)
26 November 2010Previous accounting period shortened from 31 January 2011 to 5 April 2010 (1 page)
12 February 2010Appointment of Lord Edward Albert Charles Spencer Churchill as a member (3 pages)
12 February 2010Appointment of Mr Hugh Edward Mark Osmond as a member (3 pages)
12 February 2010Appointment of Lord Edward Albert Charles Spencer Churchill as a member (3 pages)
12 February 2010Appointment of Marc Nicholas Jonas as a member (3 pages)
12 February 2010Appointment of Marc Nicholas Jonas as a member (3 pages)
12 February 2010Appointment of Mr Hugh Edward Mark Osmond as a member (3 pages)
5 January 2010Incorporation of a limited liability partnership (10 pages)
5 January 2010Incorporation of a limited liability partnership (10 pages)