Company number 05359852
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Jean Ann Mckenzie as a director on 3 March 2017; Confirmation statement made on 10 February 2017 with updates; Appointment of Mr Justin Gordon Richardson as a director on 14 December 2016. The most likely internet sites of SUNSHINE ACQUISITION LIMITED are www.sunshineacquisition.co.uk, and www.sunshine-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Sunshine Acquisition Limited is a Private Limited Company.
The company registration number is 05359852. Sunshine Acquisition Limited has been working since 10 February 2005.
The present status of the company is Active. The registered address of Sunshine Acquisition Limited is Maple House 149 Tottenham Court Road London W1t 7nf. . PICCUS, Todd Olen is a Secretary of the company. TUNG, Sukhjiwan Kaur is a Secretary of the company. MATHUR, Siddharth is a Director of the company. RICHARDSON, Justin Gordon is a Director of the company. UNITT, Andrew Neil is a Director of the company. Secretary BEGG, Simon has been resigned. Secretary BYRNE, Katharine Helen has been resigned. Secretary ROWLAND, Janet Lesley has been resigned. Secretary SALVO, Joseph Pasqualino has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLMARK, David has been resigned. Director BEGG, Simon has been resigned. Director BROCKMAN, Matthew Edward has been resigned. Director CATCHPOLE, Edward Laurence has been resigned. Director DESAI, Sangeeta has been resigned. Director DONAHUE, Brian Joseph has been resigned. Director DUNN, Jeffrey Doubleday has been resigned. Director DYKE, Gregory has been resigned. Director FITZSIMONS, Paul has been resigned. Director HEMMERS, Irina Michaela has been resigned. Director MCKENZIE, Jean Ann has been resigned. Director PEARCE, David has been resigned. Director RESES, Jacqueline Dawn has been resigned. Director ROTENBERG, Joel has been resigned. Director STAHL, Christian Robert has been resigned. Director STEINBERG, Bruce David has been resigned. Director SULLIVAN, Sean Stephen has been resigned. Director THIEME, Christian has been resigned. Director WALKER, Geoffrey Hulbert has been resigned. Director WALKER, Geoffrey Hulbert has been resigned. Director WEIGHT, James Dominic has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
BEGG, Simon
Resigned: 30 March 2006
Appointed Date: 01 March 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2005
Appointed Date: 10 February 2005
Director
ALLMARK, David
Resigned: 03 February 2014
Appointed Date: 01 February 2012
62 years old
Director
BEGG, Simon
Resigned: 20 July 2007
Appointed Date: 01 March 2005
51 years old
Director
DESAI, Sangeeta
Resigned: 01 February 2012
Appointed Date: 10 September 2010
50 years old
Director
DYKE, Gregory
Resigned: 25 May 2006
Appointed Date: 01 June 2005
78 years old
Director
FITZSIMONS, Paul
Resigned: 30 November 2010
Appointed Date: 01 March 2005
64 years old
Director
PEARCE, David
Resigned: 31 January 2009
Appointed Date: 06 March 2008
57 years old
Director
ROTENBERG, Joel
Resigned: 03 August 2015
Appointed Date: 26 September 2013
66 years old
Director
THIEME, Christian
Resigned: 26 September 2013
Appointed Date: 09 March 2012
51 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 2005
Appointed Date: 10 February 2005
Persons With Significant Control
Sunshine Holdings 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SUNSHINE ACQUISITION LIMITED Events
31 Mar 2017
Termination of appointment of Jean Ann Mckenzie as a director on 3 March 2017
24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
16 Dec 2016
Appointment of Mr Justin Gordon Richardson as a director on 14 December 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Apr 2016
Director's details changed for Mr Siddharth Mathur on 1 April 2016
...
... and 121 more events
09 Mar 2005
New secretary appointed
09 Mar 2005
New director appointed
09 Mar 2005
New director appointed
09 Mar 2005
Company name changed glassdeck LIMITED\certificate issued on 09/03/05
10 Feb 2005
Incorporation
23 November 2010
Security interest agreement
Delivered: 3 December 2010
Status: Satisfied
on 2 February 2012
Persons entitled: Merrill Lynch Capital Corporation as First Secured Party and Cantor Fitzgerald as Second Secured Party
Description: Assigned title to the collateral to the secured party see…
23 November 2010
Security interest agreement
Delivered: 3 December 2010
Status: Satisfied
on 2 February 2012
Persons entitled: Merrill Lynch Capital Corporation as First Secured Party and Cantor Fitzgerald as Second Secured Party
Description: Assigned title to the collateral to the secured party see…
26 August 2005
Second lien debenture
Delivered: 2 September 2005
Status: Satisfied
on 2 February 2012
Persons entitled: Deutsche Bank Ag, New York Branch, as Administrative Agent
Description: Fixed and floating charges over the undertaking and all…
23 May 2005
Supplemental deed relating to a first stage debenture dated 20 march 2005
Delivered: 2 June 2005
Status: Satisfied
on 2 February 2012
Persons entitled: Merrill Lynch Capital Corporation as the Administrative Agent
Description: Fixed and floating charges over the undertaking and all…
20 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied
on 2 February 2012
Persons entitled: Merrill Lynch Capital Corporation as the Administrative Agent
Description: Fixed and floating charges over the undertaking and all…