SUNRISE ASSET MANAGEMENT LTD.

SUNRISE ASSET MANAGEMENT LTD.

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

    Company NameSUNRISE ASSET MANAGEMENT LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02872036
    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 SUNRISE ASSET MANAGEMENT LTD.?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is SUNRISE ASSET MANAGEMENT LTD. located?

    Registered Office Address
    15 Edmund Lane
    Tingewick
    MK18 4NF Buckingham
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNRISE ASSET MANAGEMENT LTD.?

    Previous Company Names
    Company NameFromUntil
    SUNRISE GLOBAL FINANCE LTDFeb 10, 2006Feb 10, 2006
    SUNRISE TECHNOLOGY (SERVICES) LIMITEDNov 15, 1993Nov 15, 1993

    What are the latest accounts for SUNRISE ASSET MANAGEMENT LTD.?

    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 SUNRISE ASSET MANAGEMENT LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueYes

    What are the latest filings for SUNRISE ASSET MANAGEMENT LTD.?

    Filings
    DateDescriptionDocumentType

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

    9 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Registered office address changed from The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England to 15 Edmund Lane Tingewick Buckingham Buckinghamshire MK18 4NF on Jan 30, 2024

    1 pagesAD01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David John Spicer on Oct 10, 2020

    2 pagesCH01

    Director's details changed for Mr David John Spicer on Oct 10, 2020

    2 pagesCH01

    Register inspection address has been changed from 27 Hart Street Henley-on-Thames Oxfordshire RG9 2AR England to 4 Whitton Way Whitton Way Newport Pagnell Buckinghamshire MK16 0PS

    1 pagesAD02

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Notification of David John Spicer as a person with significant control on Nov 30, 2017

    2 pagesPSC01

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Cessation of John Brian Louth as a person with significant control on Nov 20, 2017

    1 pagesPSC07

    Total exemption full accounts made up to Nov 30, 2016

    12 pagesAA

    Current accounting period extended from Nov 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Registered office address changed from C/O Mr D J Spicer Otters Church Lane Ashurst Steyning BN44 3AR England to The Beehive Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on Jan 25, 2017

    1 pagesAD01

    Who are the officers of SUNRISE ASSET MANAGEMENT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPICER, David John
    Whitton Way
    MK16 0PS Newport Pagnell
    4
    Buckinghamshire
    England
    Director
    Whitton Way
    MK16 0PS Newport Pagnell
    4
    Buckinghamshire
    England
    EnglandBritish25164830005
    SPICER, Derek Ashley
    Edmund Lane
    Tingewick
    MK18 4NF Buckingham
    15
    Buckinghamshire
    United Kingdom
    Director
    Edmund Lane
    Tingewick
    MK18 4NF Buckingham
    15
    Buckinghamshire
    United Kingdom
    EnglandBritish139582340002
    THOMAS, Peter James
    Common Road
    Claygate
    KT10 0HJ Esher
    30
    England
    Director
    Common Road
    Claygate
    KT10 0HJ Esher
    30
    England
    EnglandBritish135524470002
    LOUTH, John Brian
    27 Hart Street
    RG9 2AR Henley-On-Thames
    Oxfordshire
    Secretary
    27 Hart Street
    RG9 2AR Henley-On-Thames
    Oxfordshire
    EnglishDirector108893080002
    MCELHINEY, Elizabeth
    137 Ireton Avenue
    KT12 1EN Walton On Thames
    Surrey
    Nominee Secretary
    137 Ireton Avenue
    KT12 1EN Walton On Thames
    Surrey
    British900006040001
    ROBISON, Gordon
    Woodmans Craven Road
    Inkpen
    RG15 0DZ Newbury
    Berkshire
    Secretary
    Woodmans Craven Road
    Inkpen
    RG15 0DZ Newbury
    Berkshire
    BritishConsultant37419710001
    BEATY-POWNALL, Michael Christopher
    5 Fir Close
    KT12 2SX Walton On Thames
    Surrey
    Nominee Director
    5 Fir Close
    KT12 2SX Walton On Thames
    Surrey
    British900002680001
    LOUTH, John Brian
    27 Hart Street
    RG9 2AR Henley-On-Thames
    Oxfordshire
    Director
    27 Hart Street
    RG9 2AR Henley-On-Thames
    Oxfordshire
    EnglandEnglishDirector108893080002
    ROBISON, Gordon
    Woodmans Craven Road
    Inkpen
    RG15 0DZ Newbury
    Berkshire
    Director
    Woodmans Craven Road
    Inkpen
    RG15 0DZ Newbury
    Berkshire
    BritishConsultant37419710001
    SEARBY, Robert Anthony
    5 Spinfield Lane West
    SL7 2DB Marlow
    Buckinghamshire
    Director
    5 Spinfield Lane West
    SL7 2DB Marlow
    Buckinghamshire
    EnglandBritishCompany Director1737470007

    Who are the persons with significant control of SUNRISE ASSET MANAGEMENT LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Spicer
    Whitton Way
    MK16 0PS Newport Pagnell
    4 Whitton Way
    Buckinghamshire
    England
    Nov 30, 2017
    Whitton Way
    MK16 0PS Newport Pagnell
    4 Whitton Way
    Buckinghamshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr John Brian Louth
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    Apr 07, 2016
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    Yes
    Nationality: British
    Country of Residence: Great Britain
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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