ROYSUN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROYSUN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00233654
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROYSUN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROYSUN LIMITED located?

    Registered Office Address
    22 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROYSUN LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTGATE HOUSE NOMINEES (1993) LIMITEDMar 26, 1993Mar 26, 1993
    THE GLOBE INSURANCE COMPANY LIMITEDJan 27, 1992Jan 27, 1992
    WESTGATE HOUSE NOMINEES LIMITED Sep 30, 1987Sep 30, 1987
    RALLI BROTHERS LIMITEDDec 31, 1981Dec 31, 1981
    DUNCAN FOX & CO LIMITEDSep 28, 1928Sep 28, 1928

    What are the latest accounts for ROYSUN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROYSUN LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for ROYSUN LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Lorna Youssouf on Dec 15, 2025

    2 pagesCH01

    Director's details changed for Mr Oomeshdeo Mahadea on Dec 15, 2025

    2 pagesCH01

    Director's details changed for Mr Ryan Edward Law on Dec 15, 2025

    2 pagesCH01

    Secretary's details changed for Lorna Youssouf on Dec 15, 2025

    1 pagesCH03

    Register(s) moved to registered office address 22 Bishopsgate London EC2N 4BQ

    1 pagesAD04

    Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 22 Bishopsgate London EC2N 4BQ on Dec 15, 2025

    1 pagesAD01

    Appointment of Lorna Youssouf as a secretary on Dec 05, 2025

    2 pagesAP03

    Termination of appointment of Jonathan Cope as a director on Dec 04, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Cope as a secretary on Dec 04, 2025

    1 pagesTM02

    Termination of appointment of Paul Douglas Bickley as a director on Dec 02, 2025

    1 pagesTM01

    Confirmation statement made on Sep 25, 2025 with updates

    4 pagesCS01

    Change of details for Royal & Sun Alliance Insurance Limited as a person with significant control on Aug 19, 2025

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2024

    127 pagesAA

    Director's details changed for Mr Ryan Edward Law on May 08, 2025

    2 pagesCH01

    Change of details for Royal & Sun Alliance Insurance Limited as a person with significant control on Nov 12, 2024

    2 pagesPSC05

    Cessation of Non-Destructive Testers Limited as a person with significant control on Nov 12, 2024

    1 pagesPSC07

    Notification of Royal & Sun Alliance Insurance Limited as a person with significant control on Nov 12, 2024

    2 pagesPSC02

    Change of details for Royal & Sun Alliance Insurance Limited as a person with significant control on Nov 12, 2024

    2 pagesPSC05

    Secretary's details changed for Jonathan Cope on Nov 12, 2024

    1 pagesCH03

    Director's details changed for Mr Paul Douglas Bickley on Nov 12, 2024

    2 pagesCH01

    Secretary's details changed for Jonathan Cope on Nov 12, 2024

    1 pagesCH03

    Appointment of Jonathan Cope as a secretary on Nov 12, 2024

    2 pagesAP03

    Termination of appointment of Non-Destructive Testers Limited as a secretary on Nov 12, 2024

    1 pagesTM02

    Change of details for Non-Destructive Testers Limited as a person with significant control on Nov 12, 2024

    2 pagesPSC05

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Who are the officers of ROYSUN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUSSOUF, Lorna
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    343296400001
    LAW, Ryan Edward
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    EnglandBritish296286060002
    MAHADEA, Oomeshdeo
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    EnglandBritish151808320004
    YOUSSOUF, Lorna
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish284554380001
    BAILY, Kathryn Anna
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    Secretary
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    152105650001
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    COPE, Jonathan
    Bishopsgate
    EC2N 4BQ London
    Floor 8, 22
    England
    Secretary
    Bishopsgate
    EC2N 4BQ London
    Floor 8, 22
    England
    329297840001
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    KELLY, Balbir
    36 Warwick Avenue
    SL2 1DX Slough
    Berkshire
    Secretary
    36 Warwick Avenue
    SL2 1DX Slough
    Berkshire
    British72092040001
    LOWE, Hilary Anne
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    Secretary
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    British95034760001
    MORGAN, David John
    Apsley House
    Park Road
    SM7 3DN Banstead
    Surrey
    Secretary
    Apsley House
    Park Road
    SM7 3DN Banstead
    Surrey
    British457080001
    MUKHERJEE, Rina
    18 John Aird Court
    W2 1UY London
    Secretary
    18 John Aird Court
    W2 1UY London
    British69042250001
    SMITH, David Alan
    4 Echelforde Drive
    TW15 2ER Ashford
    Middlesex
    Secretary
    4 Echelforde Drive
    TW15 2ER Ashford
    Middlesex
    British63713940001
    NON-DESTRUCTIVE TESTERS LIMITED
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    Secretary
    St Mark's Court
    Chart Way
    RH12 1XL Horsham
    West Sussex
    44011160002
    BAILY, Kathryn Anna
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United KingdomBritish167797300001
    BEGUM, Rubina
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish226265900001
    BELL, Elinor Sarah
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish192942490001
    BICKLEY, Paul Douglas
    Bishopsgate
    EC2N 4BQ London
    Floor 8, 22
    England
    Director
    Bishopsgate
    EC2N 4BQ London
    Floor 8, 22
    England
    United KingdomBritish175950340001
    CLAYTON, Robert John
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritish118903680002
    COCKREM, Denise Patricia
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritish88119640002
    COPE, Jonathan, Mr.
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    Director
    22 Bishopsgate
    EC2N 4BQ London
    Floor 8
    United Kingdom
    United KingdomBritish222721880001
    CRASTON, Ian Adam
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    EnglandBritish98267350003
    CULMER, Mark George
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    EnglandBritish98008120001
    DAVAGE, Clare Elizabeth
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United KingdomBritish154051840001
    DOWDY, Michael John
    Harlington House Hill Waye
    SL9 8BH Gerrards Cross
    Buckinghamshire
    Director
    Harlington House Hill Waye
    SL9 8BH Gerrards Cross
    Buckinghamshire
    British66208980001
    ELMS, Roy Alfred
    Hillcrest
    Hockering Road
    Woking
    Surrey
    Director
    Hillcrest
    Hockering Road
    Woking
    Surrey
    British34832950001
    GAMBLE, Richard Arthur
    Chart Hall Farm
    Green Lane, Chart Sutton
    ME17 3ES Maidstone
    Kent
    Director
    Chart Hall Farm
    Green Lane, Chart Sutton
    ME17 3ES Maidstone
    Kent
    United KingdomBritish75050800001
    HARDY, Wendy Louise
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish169514020001
    HARRINGTON-GREENWOOD, Daniel
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandBritish246015900002
    HARRIS, Michael
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritish110638560001
    HEISS, Charlotte Dawn Alethea
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish181389620002
    HUTCHINSON, Ian David
    22 Old Millmeads
    RH12 2LZ Horsham
    West Sussex
    Director
    22 Old Millmeads
    RH12 2LZ Horsham
    West Sussex
    EnglandBritish29493010001
    KLONARIDES, Elaine
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandBritish196876250001
    MAXWELL, Helen Mary
    96 Guibal Road
    Lee
    SE12 9LZ London
    Director
    96 Guibal Road
    Lee
    SE12 9LZ London
    EnglandBritish110638840001

    Who are the persons with significant control of ROYSUN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intact Insurance Uk Limited
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Nov 12, 2024
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00093792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chart Way
    RH12 1XL Horsham
    St Mark's Court
    West Sussex
    United Kingdom
    Apr 06, 2016
    Chart Way
    RH12 1XL Horsham
    St Mark's Court
    West Sussex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2427527
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0