SUNRISE ASSET MANAGEMENT LTD.
Overview
| Company Name | SUNRISE ASSET MANAGEMENT LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02872036 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUNRISE ASSET MANAGEMENT LTD.?
| Company Name | From | Until |
|---|---|---|
| SUNRISE GLOBAL FINANCE LTD | Feb 10, 2006 | Feb 10, 2006 |
| SUNRISE TECHNOLOGY (SERVICES) LIMITED | Nov 15, 1993 | Nov 15, 1993 |
What are the latest accounts for SUNRISE ASSET MANAGEMENT LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUNRISE ASSET MANAGEMENT LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 01, 2025 |
| Next Confirmation Statement Due | Nov 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2024 |
| Overdue | Yes |
What are the latest filings for SUNRISE ASSET MANAGEMENT LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David John Spicer on Oct 10, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David John Spicer on Oct 10, 2020 | 2 pages | CH01 | ||
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 pages | AD02 | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Notification of David John Spicer as a person with significant control on Nov 30, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on Nov 15, 2017 with no updates | 3 pages | CS01 | ||
Cessation of John Brian Louth as a person with significant control on Nov 20, 2017 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Nov 30, 2016 | 12 pages | AA | ||
Current accounting period extended from Nov 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Who are the officers of SUNRISE ASSET MANAGEMENT LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPICER, David John | Director | Whitton Way MK16 0PS Newport Pagnell 4 Buckinghamshire England | England | British | 25164830005 | |||||
| SPICER, Derek Ashley | Director | Edmund Lane Tingewick MK18 4NF Buckingham 15 Buckinghamshire United Kingdom | England | British | 139582340002 | |||||
| THOMAS, Peter James | Director | Common Road Claygate KT10 0HJ Esher 30 England | England | British | 135524470002 | |||||
| LOUTH, John Brian | Secretary | 27 Hart Street RG9 2AR Henley-On-Thames Oxfordshire | English | Director | 108893080002 | |||||
| MCELHINEY, Elizabeth | Nominee Secretary | 137 Ireton Avenue KT12 1EN Walton On Thames Surrey | British | 900006040001 | ||||||
| ROBISON, Gordon | Secretary | Woodmans Craven Road Inkpen RG15 0DZ Newbury Berkshire | British | Consultant | 37419710001 | |||||
| BEATY-POWNALL, Michael Christopher | Nominee Director | 5 Fir Close KT12 2SX Walton On Thames Surrey | British | 900002680001 | ||||||
| LOUTH, John Brian | Director | 27 Hart Street RG9 2AR Henley-On-Thames Oxfordshire | England | English | Director | 108893080002 | ||||
| ROBISON, Gordon | Director | Woodmans Craven Road Inkpen RG15 0DZ Newbury Berkshire | British | Consultant | 37419710001 | |||||
| SEARBY, Robert Anthony | Director | 5 Spinfield Lane West SL7 2DB Marlow Buckinghamshire | England | British | Company Director | 1737470007 |
Who are the persons with significant control of SUNRISE ASSET MANAGEMENT LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David John Spicer | Nov 30, 2017 | Whitton Way MK16 0PS Newport Pagnell 4 Whitton Way Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Brian Louth | 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
| |||
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