About

Registered Number: 06373049
Date of Incorporation: 17/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Commodity Quay, St Katharine Docks, London, England, E1W 1AZ

 

Sunrise Associates Ltd was registered on 17 September 2007, it has a status of "Active". We do not know the number of employees at Sunrise Associates Ltd. Redding, Matthew, Booth, Andrew Arnold, Evans, Isabel, Jones, Christopher Trefor, Jones, Christopher Trefor, Pucci, Chris, Shanmuganathan, Jonathan are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Isabel 08 December 2011 01 August 2016 1
JONES, Christopher Trefor 08 December 2011 01 March 2012 1
JONES, Christopher Trefor 17 September 2009 14 April 2010 1
PUCCI, Chris 08 October 2012 03 August 2016 1
SHANMUGANATHAN, Jonathan 29 September 2015 06 March 2018 1
Secretary Name Appointed Resigned Total Appointments
REDDING, Matthew 28 October 2019 - 1
BOOTH, Andrew Arnold 29 September 2015 30 June 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
AP03 - Appointment of secretary 15 November 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 05 September 2019
PARENT_ACC - N/A 05 September 2019
AGREEMENT2 - N/A 05 September 2019
GUARANTEE2 - N/A 05 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 September 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 10 October 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
CH01 - Change of particulars for director 11 July 2017
AA - Annual Accounts 15 May 2017
PARENT_ACC - N/A 15 May 2017
GUARANTEE2 - N/A 15 May 2017
AGREEMENT2 - N/A 15 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
GUARANTEE2 - N/A 07 February 2017
CH01 - Change of particulars for director 13 December 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
CS01 - N/A 27 September 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM02 - Termination of appointment of secretary 28 July 2016
AA - Annual Accounts 24 May 2016
AD01 - Change of registered office address 15 November 2015
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 21 October 2015
AP03 - Appointment of secretary 21 October 2015
AD01 - Change of registered office address 09 October 2015
AA01 - Change of accounting reference date 09 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 12 October 2012
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 06 February 2012
RESOLUTIONS - N/A 03 January 2012
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 25 October 2011
SH01 - Return of Allotment of shares 22 September 2011
AA - Annual Accounts 19 May 2011
AA01 - Change of accounting reference date 06 May 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 07 June 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 15 October 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.