SUNSET LONDON STUDIOS PROPCO LTD

SUNSET LONDON STUDIOS PROPCO LTD

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

    Company NameSUNSET LONDON STUDIOS PROPCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13475083
    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 SUNSET LONDON STUDIOS PROPCO LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SUNSET LONDON STUDIOS PROPCO LTD located?

    Registered Office Address
    4th Floor 140
    Aldersgate Street
    EC1A 4HY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNSET LONDON STUDIOS PROPCO 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 SUNSET LONDON STUDIOS PROPCO LTD?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for SUNSET LONDON STUDIOS PROPCO LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 22
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 28, 2025

    • Capital: GBP 21
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 25, 2025

    • Capital: GBP 20
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2024

    21 pagesAA

    Statement of capital following an allotment of shares on Jun 24, 2025

    • Capital: GBP 19
    3 pagesSH01

    Confirmation statement made on Jun 23, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 27, 2025

    • Capital: GBP 18
    3 pagesSH01

    Statement of capital on May 21, 2025

    • Capital: GBP 17
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 25/04/2025
    RES13

    Statement of capital following an allotment of shares on Apr 25, 2025

    • Capital: GBP 17
    3 pagesSH01

    Appointment of Mr Steven Bradley Underwood as a director on Mar 12, 2025

    2 pagesAP01

    Termination of appointment of José Gabriel Martínez Caballero as a director on Mar 12, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 21, 2025

    • Capital: GBP 16
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 18, 2025

    • Capital: GBP 15
    4 pagesSH01

    Appointment of Mr Matthew James Harry as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Rayon Everton Taylor as a director on Jan 31, 2025

    1 pagesTM01

    Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024

    1 pagesCH03

    Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    21 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jul 16, 2024

    • Capital: GBP 8
    3 pagesSH01

    Confirmation statement made on Jun 23, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 11, 2024

    • Capital: GBP 7
    3 pagesSH01

    Who are the officers of SUNSET LONDON STUDIOS PROPCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SECRETARIES (UK) LIMITED, Apex Group
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    315702110001
    HARRY, Matthew James
    140
    Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Director
    140
    Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    EnglandBritish332174490001
    LAMMAS, Mark Thomas
    140
    Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Director
    140
    Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    United StatesAmerican293490170001
    UNDERWOOD, Steven Bradley
    140
    Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Director
    140
    Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    EnglandBritish298322730001
    MARTÍNEZ CABALLERO, José Gabriel
    London Wall
    EC2Y 5AS London
    Floor 6 125
    England
    Director
    London Wall
    EC2Y 5AS London
    Floor 6 125
    England
    EnglandSpanish315705950001
    OLSEN, Thomas Anthony Lewis
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritish199973490001
    SCOTT, Duncan Alan
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritish289446510001
    TAYLOR, Rayon Everton
    140
    Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Director
    140
    Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    EnglandBritish272479700001
    TAYLOR, Rebecca Louise
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomNew Zealander280931220001

    Who are the persons with significant control of SUNSET LONDON STUDIOS PROPCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hudson Uk Holdings Limited
    3rd Floor
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1
    England
    Jul 29, 2021
    3rd Floor
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number13373812
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Allen Schwarzman
    140
    Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Jun 24, 2021
    140
    Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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