Background WavePink WaveYellow Wave

SUNCAP LIMITED (08911165)

SUNCAP LIMITED (08911165) is an active UK company. incorporated on 25 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUNCAP LIMITED has been registered for 12 years. Current directors include HAWKES, Edward Jonathan Cameron, JONAS, Marc Nicholas, WALEY-COHEN, Marcus Richard.

Company Number
08911165
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
2nd Floor 7 Portman Mews South, London, W1H 6AY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HAWKES, Edward Jonathan Cameron, JONAS, Marc Nicholas, WALEY-COHEN, Marcus Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNCAP LIMITED

SUNCAP LIMITED is an active company incorporated on 25 February 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SUNCAP LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08911165

LTD Company

Age

12 Years

Incorporated 25 February 2014

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

WEST FEN AD LIMITED
From: 25 February 2014To: 4 January 2018
Contact
Address

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

Previous Addresses

3rd Floor, Watson House 54 Baker Street London W1U 7BU
From: 6 March 2015To: 23 February 2018
54 Baker Street London W1U 7BU United Kingdom
From: 25 February 2014To: 6 March 2015
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Aug 15
Director Left
Aug 15
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Funding Round
Sept 17
Funding Round
Jun 18
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Sept 19
Director Left
Apr 20
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 25
2
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAWKES, Edward Jonathan Cameron

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1977
Director
Appointed 12 Jul 2017

JONAS, Marc Nicholas

Active
7 Portman Mews South, LondonW1H 6AY
Born February 1969
Director
Appointed 12 Jul 2017

WALEY-COHEN, Marcus Richard

Active
7 Portman Mews South, LondonW1H 6AY
Born May 1977
Director
Appointed 11 Sept 2019

ALLEN, Matthew Charles

Resigned
7 Portman Mews South, LondonW1H 6AY
Born April 1956
Director
Appointed 12 Jul 2017
Resigned 03 Oct 2023

BRADSHAW, Andrew Philip

Resigned
45 New Street, Henley-On-ThamesRG9 2BP
Born May 1967
Director
Appointed 25 Feb 2014
Resigned 12 Jul 2017

FARRUGIA, Stephen Anthony

Resigned
7 Portman Mews South, LondonW1H 6AY
Born March 1977
Director
Appointed 12 Jul 2017
Resigned 03 Oct 2023

MOHAIN, Gurjot Singh

Resigned
7 Portman Mews South, LondonW1H 6AY
Born January 1986
Director
Appointed 06 Aug 2015
Resigned 17 Apr 2020

MORRIS, James

Resigned
LondonN14 7DE
Born December 1961
Director
Appointed 25 Feb 2014
Resigned 06 Aug 2015

SPENCER-CHURCHILL, Edward Albert Charles, Lord

Resigned
7 Portman Mews South, LondonW1H 6AY
Born August 1974
Director
Appointed 07 Jul 2017
Resigned 11 Oct 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Edward Jonathan Cameron Hawkes

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2018

Mr Marc Nicholas Jonas

Active
7 Portman Mews South, LondonW1H 6AY
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2018

Mr Gurjot Singh Mohain

Ceased
7 Portman Mews South, LondonW1H 6AY
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2017
Ceased 06 Apr 2018

Mr Andrew Philip Bradshaw

Ceased
Watson House, LondonW1U 7BU
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 March 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
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
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Incorporation Company
25 February 2014
NEWINCIncorporation