Background WavePink WaveYellow Wave

SUNBURY PROPCO LIMITED (14888311)

SUNBURY PROPCO LIMITED (14888311) is an active UK company. incorporated on 23 May 2023. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SUNBURY PROPCO LIMITED has been registered for 2 years. Current directors include ASTRUC, Olivier Pascal, RICHARDS, Steven Paul.

Company Number
14888311
Status
active
Type
ltd
Incorporated
23 May 2023
Age
2 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
ASTRUC, Olivier Pascal, RICHARDS, Steven Paul
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNBURY PROPCO LIMITED

SUNBURY PROPCO LIMITED is an active company incorporated on 23 May 2023 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SUNBURY PROPCO LIMITED was registered 2 years ago.(SIC: 52103)

Status

active

Active since 2 years ago

Company No

14888311

LTD Company

Age

2 Years

Incorporated 23 May 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 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

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Funding Round
Dec 23
Owner Exit
May 24
Loan Secured
Sept 24
Funding Round
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Funding Round
Dec 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ASTRUC, Olivier Pascal

Active
Baker Street, LondonW1U 7EU
Born April 1980
Director
Appointed 07 May 2025

RICHARDS, Steven Paul

Active
Baker Street, LondonW1U 7EU
Born June 1979
Director
Appointed 07 May 2025

GOLUNSKI, James Peter Stuart

Resigned
Baker Street, LondonW1U 7EU
Born July 1985
Director
Appointed 23 May 2023
Resigned 07 May 2025

PATEL, Jay Niranjanbhai

Resigned
Baker Street, LondonW1U 7EU
Born October 1987
Director
Appointed 23 May 2023
Resigned 07 May 2025

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2024
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2023
Ceased 04 Mar 2024
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
7 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
6 October 2024
MAMA
Resolution
6 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 December 2023
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2023
NEWINCIncorporation