SUNBORN INTERNATIONAL (UK) LIMITED
LONDON JEWELCLAIM LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5HD

Company number 03843168
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address ST. JAMES HOUSE, 13 KENSINGTON SQUARE, LONDON, W8 5HD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Registration of a charge; Registration of charge 038431680005, created on 9 November 2016. The most likely internet sites of SUNBORN INTERNATIONAL (UK) LIMITED are www.sunborninternationaluk.co.uk, and www.sunborn-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunborn International Uk Limited is a Private Limited Company. The company registration number is 03843168. Sunborn International Uk Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of Sunborn International Uk Limited is St James House 13 Kensington Square London W8 5hd. . GOODWILLE LIMITED is a Secretary of the company. NIEMI, Hans is a Director of the company. NIEMI, Pekka is a Director of the company. Secretary NOROSE LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GOODWILLE LIMITED
Appointed Date: 01 May 2002

Director
NIEMI, Hans
Appointed Date: 30 September 1999
48 years old

Director
NIEMI, Pekka
Appointed Date: 30 September 1999
80 years old

Resigned Directors

Secretary
NOROSE LIMITED
Resigned: 01 May 2002
Appointed Date: 30 September 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 20 September 1999
Appointed Date: 13 September 1999

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 20 September 1999
Appointed Date: 13 September 1999
34 years old

SUNBORN INTERNATIONAL (UK) LIMITED Events

13 Apr 2017
Full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

01 Dec 2016
Registration of a charge
25 Nov 2016
Registration of charge 038431680005, created on 9 November 2016
06 Oct 2016
Director's details changed for Mr Hans Niemi on 6 October 2016
01 Oct 2016
Registration of charge 038431680002, created on 28 September 2016
...
... and 73 more events
10 Nov 1999
New director appointed
10 Nov 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Oct 1999
Company name changed jewelclaim LIMITED\certificate issued on 26/10/99
13 Sep 1999
Incorporation

SUNBORN INTERNATIONAL (UK) LIMITED Charges

9 November 2016
Charge code 0384 3168 0005
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Nordic Trustee Asa
Description: Contains floating charge…
28 September 2016
Charge code 0384 3168 0004
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Nordic Trustee Asa
Description: Yacht hotel sunborn london imo 8971853.
28 September 2016
Charge code 0384 3168 0003
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Nordic Trustee Asa
Description: Contains floating charge…
28 September 2016
Charge code 0384 3168 0002
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Nordic Trustee Asa
Description: Contains floating charge…
28 September 2015
Charge code 0384 3168 0001
Delivered: 2 October 2015
Status: Satisfied on 29 September 2016
Persons entitled: Pennantpark Investment Corporation
Description: Contains fixed charge…