UKBizDB.co.uk

SUNCAP TWO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Suncap Two Limited. The company was founded 22 years ago and was given the registration number 04257137. The firm's registered office is in LONDON. You can find them at 2nd Floor, 7 Portman Mews South, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SUNCAP TWO LIMITED
Company Number:04257137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 7 Portman Mews South, London, England, W1H 6AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director04 October 2022Active
11, Spiegelgasse, Zurich, Switzerland,

Secretary21 March 2007Active
7 Earls Terrace, Kensington, London, W8 6LP

Secretary31 August 2001Active
66 Berwick Avenue, Chelmsford, CM1 4BD

Secretary28 July 2005Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary23 July 2001Active
4th Floor, Watson House, 54 Baker Street, London, W1U 7BU

Director12 May 2015Active
39 Calvert Road, Greenwich, London, SE10 0DH

Director07 August 2001Active
2nd Floor, 7 Portman Mews South, London, England, W1H 6AY

Director11 September 2017Active
49 Gorst Road, London, SW11 6JB

Director07 August 2001Active
54, Baker Street, London, United Kingdom, W1U 7BU

Director31 August 2001Active
2nd Floor, 7 Portman Mews South, London, England, W1H 6AY

Director11 September 2017Active
13 Devonshire Place, London, W1G 6HU

Director31 August 2001Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director23 July 2001Active
24 Howard Building, 368 Queenstown Road, London, SW8 4NN

Director31 August 2001Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director23 July 2001Active

People with Significant Control

Sun Capital Limited
Notified on:02 May 2018
Status:Active
Country of residence:England
Address:2nd Floor, 7 Portman Mews South, London, England, W1H 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Sun Capital Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Watson House, 54 Baker Street, London, United Kingdom, W1U 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Change of name

Certificate change of name company.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2018-02-23Address

Change registered office address company with date old address new address.

Download
2018-01-04Resolution

Resolution.

Download
2018-01-04Change of name

Change of name notice.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.