SUNRISE UK TOPCO LIMITED

Register to unlock more data on OkredoRegister

SUNRISE UK TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13257832

Incorporation date

10/03/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Queen Street, 1st Floor, London EC4R 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2021)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon20/10/2025
-
dot icon16/10/2025
Statement of capital on 2025-10-16
dot icon02/04/2025
Appointment of Ms Irene Otero-Novas as a director on 2025-03-31
dot icon02/04/2025
Appointment of Ms Sheeni Kapoor as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Nicole Hildebrand as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Guido Lucio Mitrani as a director on 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon22/01/2025
Register inspection address has been changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD
dot icon21/01/2025
Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD on 2025-01-21
dot icon21/01/2025
Appointment of Avega Uk Secretary Limited as a secretary on 2025-01-21
dot icon21/01/2025
Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2025-01-21
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Solvency Statement dated 05/12/24
dot icon05/12/2024
Statement of capital on 2024-12-05
dot icon05/12/2024
Statement by Directors
dot icon30/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon03/06/2024
Registered office address changed from 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2024-06-03
dot icon25/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon31/01/2024
Certificate of change of name
dot icon30/01/2024
Termination of appointment of Alexandre Karam as a director on 2024-01-29
dot icon30/01/2024
Appointment of Mr Guido Lucio Mitrani as a director on 2024-01-29
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon11/12/2023
Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 2023-12-11
dot icon12/10/2023
Appointment of Ms Nicole Hildebrand as a director on 2023-09-12
dot icon12/10/2023
Termination of appointment of Guido Lucio Mitrani as a director on 2023-09-12
dot icon12/10/2023
Appointment of Mr Alexandre Karam as a director on 2023-09-12
dot icon12/10/2023
Termination of appointment of Eduardo Collar Olaso as a director on 2023-09-12
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon10/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon03/10/2022
Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Director's details changed for Mr Guido Lucio Mitrani on 2022-07-01
dot icon21/06/2022
Change of details for Mr Jesus Olmos Clavijo as a person with significant control on 2022-06-21
dot icon16/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon28/02/2022
Change of details for Mr Jesus Olmos Clavijo as a person with significant control on 2022-02-21
dot icon22/02/2022
Resolutions
dot icon22/02/2022
Memorandum and Articles of Association
dot icon21/02/2022
Registered office address changed from Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 2022-02-21
dot icon21/09/2021
Director's details changed for Mr Guido Lucio Mitrani on 2021-09-20
dot icon22/03/2021
Register inspection address has been changed to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD
dot icon18/03/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon10/03/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
10/03/2021 - 21/01/2025
652
Mitrani, Guido Lucio
Director
10/03/2021 - 12/09/2023
36
Mitrani, Guido Lucio
Director
29/01/2024 - 31/03/2025
36
Hildebrand, Nicole
Director
12/09/2023 - 31/03/2025
15
Kapoor, Sheeni
Director
31/03/2025 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUNRISE UK TOPCO LIMITED

SUNRISE UK TOPCO LIMITED is an(a) Active company incorporated on 10/03/2021 with the registered office located at 40 Queen Street, 1st Floor, London EC4R 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNRISE UK TOPCO LIMITED?

toggle

SUNRISE UK TOPCO LIMITED is currently Active. It was registered on 10/03/2021 .

Where is SUNRISE UK TOPCO LIMITED located?

toggle

SUNRISE UK TOPCO LIMITED is registered at 40 Queen Street, 1st Floor, London EC4R 1DD.

What does SUNRISE UK TOPCO LIMITED do?

toggle

SUNRISE UK TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SUNRISE UK TOPCO LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with updates.