SUNRISE GLOBAL BROKERS LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5RD, United Kingdom
StatusACTIVE
Company No.07467906
CategoryPrivate Limited Company
Incorporated13 Dec 2010
Age13 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

SUNRISE GLOBAL BROKERS LIMITED is an active private limited company with number 07467906. It was incorporated 13 years, 6 months, 3 days ago, on 13 December 2010. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5RD, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 01 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-03

Officer name: Mr Darryl Anthony Denyssen

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Robert Brian Stevens

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-03

Officer name: Mr Darryl Anthony Denyssen

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Murphy

Termination date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Murphy

Appointment date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Anthony Windeatt

Termination date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: One Churchill Place Canary Wharf London E14 5rd England

New address: 5 Churchill Place Canary Wharf London E14 5rd

Change date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Lightbourne

Termination date: 2019-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-03

Officer name: Mr Robert Mark Snelling

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Barry Ronald Horton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

New address: One Churchill Place Canary Wharf London E14 5rd

Change date: 2016-12-21

Old address: 3rd Floor 4 Triton Square Regents Square London NW1 3HG

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Lightbourne

Appointment date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mr Robert Brian Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mr Sean Anthony Windeatt

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-24

Officer name: Paul Anthony Chiappe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 17 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: Mr Paul Anthony Chiappe

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Old address: 40 Whitfield Street London W1T 2RH England

Change date: 2012-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2011

Action Date: 20 Dec 2010

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2010-12-20

Documents

View document PDF

Resolution

Date: 23 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENOUGH PLUMBING & HEATING LTD

ACORN HOUSE 33 CHURCHFIELD ROAD,LONDON,W3 6AY

Number:08325703
Status:ACTIVE
Category:Private Limited Company

M P SNEAD LIMITED

15 FOSTER AVENUE,NOTTINGHAM,NG9 1AE

Number:08435191
Status:ACTIVE
Category:Private Limited Company

MTECH SECURITY SOLUTIONS LIMITED

119 LACOCK GARDENS,MAIDSTONE,ME15 6GT

Number:11561127
Status:ACTIVE
Category:Private Limited Company

OUTLANDISH CAT PRODUCTIONS LTD.

41 MILLHARBOUR,LONDON,E14 9NE

Number:09726086
Status:ACTIVE
Category:Private Limited Company

PENMANN CLIMATIC SYSTEMS LTD

HIGHFIELD,OTLEY,LS21 1EG

Number:01463993
Status:ACTIVE
Category:Private Limited Company

SJ NAUMOWICZ CONSULTING LTD

18 BROOKBANK CLOSE,CHELTENHAM,GL50 3NA

Number:09892173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source