Background WavePink WaveYellow Wave

SUN CAPITAL PARTNERS LIMITED (04257137)

SUN CAPITAL PARTNERS LIMITED (04257137) is an active UK company. incorporated on 23 July 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUN CAPITAL PARTNERS LIMITED has been registered for 24 years. Current directors include COHEN, Marcus Richard Waley.

Company Number
04257137
Status
active
Type
ltd
Incorporated
23 July 2001
Age
24 years
Address
2nd Floor 7 Portman Mews South, London, W1H 6AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Marcus Richard Waley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUN CAPITAL PARTNERS LIMITED

SUN CAPITAL PARTNERS LIMITED is an active company incorporated on 23 July 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUN CAPITAL PARTNERS LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04257137

LTD Company

Age

24 Years

Incorporated 23 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

SUNCAP TWO LIMITED
From: 4 January 2018To: 29 April 2022
SUN CAP LIMITED
From: 13 August 2001To: 4 January 2018
TRUSHELFCO (NO.2830) LIMITED
From: 23 July 2001To: 13 August 2001
Contact
Address

2nd Floor 7 Portman Mews South London, W1H 6AY,

Previous Addresses

4th Floor, Watson House 54 Baker Street London W1U 7BU
From: 23 July 2001To: 23 February 2018
Timeline

12 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Oct 11
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Jul 18
Director Left
Apr 20
Director Joined
Oct 22
Director Left
Oct 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

COHEN, Marcus Richard Waley

Active
7 Portman Mews South, LondonW1H 6AY
Born May 1977
Director
Appointed 04 Oct 2022

BELLINGAN, Graydon Philip

Resigned
Spiegelgasse, Zurich
Secretary
Appointed 21 Mar 2007
Resigned 30 Apr 2013

MCINTOSH, William Alan

Resigned
7 Earls Terrace, LondonW8 6LP
Secretary
Appointed 31 Aug 2001
Resigned 28 Jul 2005

MOORE, Simon Andrew

Resigned
66 Berwick Avenue, ChelmsfordCM1 4BD
Secretary
Appointed 28 Jul 2005
Resigned 21 Mar 2007

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 23 Jul 2001
Resigned 31 Aug 2001

BRADSHAW, Andrew Philip

Resigned
4th Floor, Watson House, LondonW1U 7BU
Born May 1967
Director
Appointed 12 May 2015
Resigned 11 Sept 2017

DAVIES, Hywel Lloyd

Resigned
39 Calvert Road, LondonSE10 0DH
Born March 1970
Director
Appointed 07 Aug 2001
Resigned 31 Aug 2001

FARRUGIA, Stephen Anthony

Resigned
7 Portman Mews South, LondonW1H 6AY
Born March 1977
Director
Appointed 11 Sept 2017
Resigned 03 Oct 2023

JOHNSON, David Richard

Resigned
49 Gorst Road, LondonSW11 6JB
Born December 1968
Director
Appointed 07 Aug 2001
Resigned 31 Aug 2001

MCINTOSH, William Alan

Resigned
Baker Street, LondonW1U 7BU
Born November 1967
Director
Appointed 31 Aug 2001
Resigned 30 Sept 2011

MOHAIN, Gurjot Singh

Resigned
7 Portman Mews South, LondonW1H 6AY
Born January 1986
Director
Appointed 11 Sept 2017
Resigned 17 Apr 2020

OSMOND, Hugh Edward Mark

Resigned
13 Devonshire Place, LondonW1G 6HU
Born March 1962
Director
Appointed 31 Aug 2001
Resigned 11 Sept 2017

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 23 Jul 2001
Resigned 07 Aug 2001

SPENCER CHURCHILL, Edward Albert Charles, Lord

Resigned
24 Howard Building, LondonSW8 4NN
Born August 1974
Director
Appointed 31 Aug 2001
Resigned 12 May 2015

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 23 Jul 2001
Resigned 07 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
7 Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2018
54 Baker Street, LondonW1U 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Resolution
4 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
2 September 2005
287Change of Registered Office
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
6 October 2002
225Change of Accounting Reference Date
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
287Change of Registered Office
Memorandum Articles
14 August 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Incorporation Company
23 July 2001
NEWINCIncorporation