Company number 03340896
Status Active
Incorporation Date 26 March 1997
Company Type Private Limited Company
Address 11 NEW BURLINGTON PLACE, LONDON, W1S 2HX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Director's details changed for Uday Harsh Khemka on 6 April 2016. The most likely internet sites of SUN (EUROPE) LIMITED are www.suneurope.co.uk, and www.sun-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Sun Europe Limited is a Private Limited Company.
The company registration number is 03340896. Sun Europe Limited has been working since 26 March 1997.
The present status of the company is Active. The registered address of Sun Europe Limited is 11 New Burlington Place London W1s 2hx. . M & N SECRETARIES LIMITED is a Secretary of the company. KHEMKA, Uday Harsh is a Director of the company. Director DUCHARME, Stephan Edward has been resigned. Director KHEMKA, Shiv has been resigned. Director KHEMKA, Uday has been resigned. Director SCHLENKER, Steven Jeffrey has been resigned. Director WINGERSTRAND, Ann Christina has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
M & N SECRETARIES LIMITED
Appointed Date: 26 March 1997
Resigned Directors
Director
KHEMKA, Shiv
Resigned: 16 May 1997
Appointed Date: 16 April 1997
63 years old
Director
KHEMKA, Uday
Resigned: 17 March 1998
Appointed Date: 20 September 1997
60 years old
Nominee Director
GLASSMILL LIMITED
Resigned: 16 April 1997
Appointed Date: 26 March 1997
Persons With Significant Control
Brose Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SUN (EUROPE) LIMITED Events
10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
14 Apr 2016
Director's details changed for Uday Harsh Khemka on 6 April 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
06 Aug 2015
Total exemption full accounts made up to 31 December 2014
...
... and 66 more events
30 May 1997
Company name changed celermet LIMITED\certificate issued on 02/06/97
22 May 1997
New director appointed
22 May 1997
New director appointed
22 May 1997
Director resigned
26 Mar 1997
Incorporation
24 September 2008
Rent deposit deed
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: The Pollen Estate Trustee Company Limited
Description: The deposit balance being the balance from time to time…
20 November 2006
Rent deposit deed
Delivered: 27 November 2006
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: First equitable charge to the landlord over the deposit…
1 March 2006
Rent deposit deed
Delivered: 20 March 2006
Status: Satisfied
on 9 May 2008
Persons entitled: St Georges Investment Company
Description: The deposit account. See the mortgage charge document for…