Background WavePink WaveYellow Wave

SUNSHINE PARTNERS GROUP LIMITED (10005406)

SUNSHINE PARTNERS GROUP LIMITED (10005406) is an active UK company. incorporated on 15 February 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUNSHINE PARTNERS GROUP LIMITED has been registered for 10 years. Current directors include VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline.

Company Number
10005406
Status
active
Type
ltd
Incorporated
15 February 2016
Age
10 years
Address
Second Floor, London, EC1M 6HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSHINE PARTNERS GROUP LIMITED

SUNSHINE PARTNERS GROUP LIMITED is an active company incorporated on 15 February 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUNSHINE PARTNERS GROUP LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10005406

LTD Company

Age

10 Years

Incorporated 15 February 2016

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Second Floor 99 Charterhouse Street London, EC1M 6HR,

Previous Addresses

First Floor, 8 Shepherdess Walk London N1 7LB United Kingdom
From: 28 August 2024To: 23 February 2026
First Floor, 8 Shepherdess Walk London N1 7LB United Kingdom
From: 28 August 2024To: 28 August 2024
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 16 February 2021To: 28 August 2024
C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 15 February 2016To: 16 February 2021
Timeline

43 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Nov 16
Loan Secured
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Capital Update
Sept 18
Funding Round
Oct 18
Share Buyback
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Aug 21
Funding Round
Aug 21
Capital Reduction
Mar 23
Loan Cleared
Apr 23
Capital Update
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
Loan Secured
Aug 23
New Owner
Jan 24
New Owner
Jan 24
Loan Cleared
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Owner Exit
May 24
Owner Exit
May 24
12
Funding
19
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline

Active
99 Charterhouse Street, LondonEC1M 6HR
Born January 1971
Director
Appointed 12 Mar 2024

BARNET, Jennifer Claire

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1972
Director
Appointed 15 Feb 2016
Resigned 12 Mar 2024

DOLAN, Michael J

Resigned
1st Floor, LondonW1G 9DQ
Born November 1946
Director
Appointed 24 Sept 2018
Resigned 26 Aug 2020

EXON, Melanie Jane

Resigned
1st Floor, LondonW1G 9DQ
Born August 1971
Director
Appointed 19 Oct 2017
Resigned 31 Dec 2018

HAWKINS, Kristofer Vivian

Resigned
1st Floor, LondonW1G 9DQ
Born May 1977
Director
Appointed 15 Feb 2016
Resigned 20 Feb 2020

LAVAN, Kevin Charles

Resigned
1st Floor, LondonW1G 9DQ
Born June 1952
Director
Appointed 24 Sept 2018
Resigned 27 Aug 2020

MACCUISH, Alan

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1971
Director
Appointed 15 Feb 2016
Resigned 12 Mar 2024

MCNICHOLL, Trudie

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1981
Director
Appointed 29 Jun 2021
Resigned 12 Mar 2024

SIMELOFF, Gideon

Resigned
1st Floor, LondonW1G 9DQ
Born May 1972
Director
Appointed 15 Feb 2016
Resigned 31 Dec 2018

WAN, Lili

Resigned
1st Floor, LondonW1G 9DQ
Born November 1976
Director
Appointed 20 Feb 2020
Resigned 04 Sept 2020

WARREN, Edward James Andrew

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1978
Director
Appointed 19 Oct 2017
Resigned 11 Mar 2024

ZHANG, Xiubing

Resigned
1st Floor, LondonW1G 9DQ
Born February 1966
Director
Appointed 20 Feb 2020
Resigned 10 Sept 2020

Persons with significant control

6

1 Active
5 Ceased
Strand, LondonWC2R 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024

Jennifer Claire Barnet

Ceased
Great Queen Street, LondonWC2B 5AH
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2023
Ceased 12 Apr 2024

Mr Alan Maccuish

Ceased
Great Queen Street, LondonWC2B 5AH
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2023
Ceased 12 Apr 2024

Mr Gideon Simeloff

Ceased
Great Queen Street, LondonWC2B 5AH
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018

Mr Kristofer Hawkins

Ceased
Great Queen Street, LondonWC2B 5AH
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018

Mr Alan Maccuish

Ceased
Great Queen Street, LondonWC2B 5AH
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

95

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 August 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
28 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 August 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Resolution
29 March 2024
RESOLUTIONSResolutions
Memorandum Articles
29 March 2024
MAMA
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Resolution
7 June 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 May 2023
SH03Return of Purchase of Own Shares
Resolution
25 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
23 May 2023
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
25 April 2023
SH19Statement of Capital
Legacy
25 April 2023
SH20SH20
Legacy
25 April 2023
CAP-SSCAP-SS
Resolution
25 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Resolution
11 April 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
29 March 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Group
19 July 2022
AAMDAAMD
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Resolution
29 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Resolution
29 June 2020
RESOLUTIONSResolutions
Memorandum Articles
29 June 2020
MAMA
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Resolution
16 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 November 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Legacy
28 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2018
SH19Statement of Capital
Legacy
28 September 2018
CAP-SSCAP-SS
Resolution
28 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 November 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
6 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2016
NEWINCIncorporation