Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUN INSURANCE OFFICE LIMITED
Company Information for

SUN INSURANCE OFFICE LIMITED

ST MARK'S COURT, CHART WAY, HORSHAM, WEST SUSSEX, RH12 1XL,
Company Registration Number
00214387
Private Limited Company
Active

Company Overview

About Sun Insurance Office Ltd
SUN INSURANCE OFFICE LIMITED was founded on 1926-06-15 and has its registered office in Horsham. The organisation's status is listed as "Active". Sun Insurance Office Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SUN INSURANCE OFFICE LIMITED
 
Legal Registered Office
ST MARK'S COURT
CHART WAY
HORSHAM
WEST SUSSEX
RH12 1XL
Other companies in RH12
 
Filing Information
Company Number 00214387
Company ID Number 00214387
Date formed 1926-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 23:20:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUN INSURANCE OFFICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUN INSURANCE OFFICE LIMITED
The following companies were found which have the same name as SUN INSURANCE OFFICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUN INSURANCE OFFICE LIMITED Active Company formed on the 1981-01-01
SUN INSURANCE OFFICE LIMITED WILLIAM J MAYES 33 WELLINGTON PLACE 33 WELLINGTON PLACE BELFAST Converted / Closed Company formed on the 1933-03-16
SUN INSURANCE OFFICE LIMITED SUN ALLIANCE HOUSE 13/17 DAWSON STREET DUBLIN 2. DUBLIN, DUBLIN, D02TF98, IRELAND D02TF98 Ceased Company formed on the 1923-09-29
SUN INSURANCE OFFICE LTD Singapore Dissolved Company formed on the 2008-12-16
SUN INSURANCE OFFICE LTD Active
SUN INSURANCE OFFICE LTD. Unknown
SUN INSURANCE OFFICE OF AMERICA INC Georgia Unknown
SUN INSURANCE OFFICE LIMITED California Unknown
SUN INSURANCE OFFICE LIMITED 5511 STAPLES MILL ROAD RICHMOND VA 23228 MERGED Company formed on the 1904-03-16
Sun Insurance Office Ltd Maryland Unknown
SUN INSURANCE OFFICE OF AMERICA INC Georgia Unknown
SUN INSURANCE OFFICE LTD OF LONDON ENGLAND West Virginia Unknown
SUN INSURANCE OFFICE LTD. Active Company formed on the 1970-03-31

Company Officers of SUN INSURANCE OFFICE LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2010-06-09
TRACY DIANE NOBLE
Director 2017-08-02
JANE CARMEL POOLE
Director 2017-06-07
MARTIN DAVID POSTLES
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK COUGHLAN
Director 2013-09-23 2016-06-03
SCOTT EGAN
Director 2015-10-01 2016-06-03
STEPHEN LEWIS
Director 2015-01-01 2016-06-03
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2014-12-01 2016-06-02
SEAN WILLIAM LOWTHER
Director 2015-04-01 2016-03-24
RICHARD DAVID HOUGHTON
Director 2013-02-13 2015-06-09
ADRIAN PETER BROWN
Director 2013-02-13 2014-05-14
SIMON PHILIP GUY LEE
Director 2013-02-13 2013-12-12
MICHAEL HARRIS
Director 2005-12-22 2013-05-31
ROBERT JOHN CLAYTON
Director 2007-01-08 2013-02-13
DENISE PATRICIA COCKREM
Director 2005-12-22 2013-02-13
IAN ADAM CRASTON
Director 2004-07-27 2013-02-13
MARK GEORGE CULMER
Director 2004-05-19 2012-05-14
JULIA CAROLINE POSSENER
Company Secretary 2008-03-31 2010-06-09
LUKE THOMAS
Company Secretary 2006-05-18 2008-03-31
HELEN MARY MAXWELL
Director 2005-12-22 2007-01-08
MARK RICHARD CHAMBERS
Company Secretary 2005-12-09 2006-05-18
JACQUELINE ELIZABETH FOX
Company Secretary 2002-07-03 2005-12-09
IAN DAVID HUTCHINSON
Company Secretary 2004-04-29 2004-09-28
JULIAN CHRISTOPHER HANCE
Director 2001-06-29 2004-04-02
VANESSA JONES
Company Secretary 2000-10-20 2002-04-26
THOMAS ARTHUR HAYES
Director 1992-05-28 2001-06-29
JASON LESLIE WRIGHT
Company Secretary 2000-09-15 2000-10-20
JOHN HILTON BERG
Company Secretary 1997-04-24 2000-09-15
ERIC ROLAND WILLS
Company Secretary 1992-05-28 1997-04-23
ANTHONY JOHN BARRON
Director 1992-05-28 1994-07-31
PETER EDWIN CROUCHER
Director 1992-05-28 1994-07-31
MICHAEL LEWIS DEW
Director 1992-07-01 1994-07-31
PETER FRANCIS FOREMAN
Director 1992-05-28 1994-07-31
COLIN CHARLES WILLIAM HUKE
Director 1992-05-28 1994-07-31
GEOFFREY ERNEST BROWNE
Director 1992-05-28 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE CARMEL POOLE INTOUCH INSURANCE GROUP B.V. Director 2017-06-08 CURRENT 2010-12-10 Active
JANE CARMEL POOLE IDIP-DIRECT INSURANCE B.V. Director 2017-06-08 CURRENT 2010-12-10 Active
JANE CARMEL POOLE RSA OVERSEAS HOLDINGS (NO. 2) UNLIMITED COMPANY Director 2017-06-05 CURRENT 2003-12-18 Active
JANE CARMEL POOLE RSA OVERSEAS HOLDINGS (NO. 1) UNLIMITED COMPANY Director 2017-06-05 CURRENT 2003-12-18 Active
JANE CARMEL POOLE RSA OVERSEAS (NETHERLANDS) B.V. Director 2017-06-01 CURRENT 2005-04-13 Active
JANE CARMEL POOLE RSA OVERSEAS HOLDINGS B.V. Director 2017-06-01 CURRENT 2005-04-13 Active
JANE CARMEL POOLE ALLIANCE ASSURANCE COMPANY LIMITED Director 2017-06-01 CURRENT 1902-04-11 Active
JANE CARMEL POOLE SUN ALLIANCE AND LONDON INSURANCE LIMITED Director 2017-06-01 CURRENT 1959-10-06 Active
JANE CARMEL POOLE ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED Director 2017-06-01 CURRENT 1912-04-26 Liquidation
JANE CARMEL POOLE NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED Director 2017-06-01 CURRENT 1864-07-25 Liquidation
MARTIN DAVID POSTLES INTOUCH INSURANCE GROUP B.V. Director 2016-03-31 CURRENT 2010-12-10 Active
MARTIN DAVID POSTLES IDIP-DIRECT INSURANCE B.V. Director 2016-03-31 CURRENT 2010-12-10 Active
MARTIN DAVID POSTLES BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1867-08-05 Liquidation
MARTIN DAVID POSTLES LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1918-06-05 Dissolved 2018-01-04
MARTIN DAVID POSTLES LONDON GUARANTEE & REINSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1869-05-01 Dissolved 2018-01-04
MARTIN DAVID POSTLES LONDON ASSURANCE (THE) Director 2016-02-09 CURRENT 1981-01-01 Active
MARTIN DAVID POSTLES NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) Director 2016-02-09 CURRENT 1863-08-17 Dissolved 2018-01-04
MARTIN DAVID POSTLES CENTURY INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1885-04-17 Dissolved 2018-01-23
MARTIN DAVID POSTLES SUN ALLIANCE INSURANCE UK LIMITED Director 2016-02-09 CURRENT 1918-06-06 Dissolved 2018-01-04
MARTIN DAVID POSTLES UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) Director 2016-02-09 CURRENT 1863-01-15 Dissolved 2018-01-04
MARTIN DAVID POSTLES ALLIANCE ASSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1902-04-11 Active
MARTIN DAVID POSTLES THE SEA INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1875-12-30 Liquidation
MARTIN DAVID POSTLES ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED Director 2016-02-09 CURRENT 1912-04-26 Liquidation
MARTIN DAVID POSTLES NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED Director 2016-02-09 CURRENT 1864-07-25 Liquidation
MARTIN DAVID POSTLES THAMESFIELD ESTATES LTD. Director 2015-12-18 CURRENT 2015-12-18 Active
MARTIN DAVID POSTLES THAMESFIELD HOUSE MANAGEMENT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2016-04-05
MARTIN DAVID POSTLES SUN ALLIANCE FINANCE B.V. Director 2013-09-18 CURRENT 2009-05-18 Converted / Closed
MARTIN DAVID POSTLES RSA FINANCE (ISLE OF MAN) LIMITED Director 2013-09-03 CURRENT 2009-04-16 Dissolved 2016-06-23
MARTIN DAVID POSTLES RSA MANX HOLDINGS LIMITED Director 2013-09-03 CURRENT 2009-05-18 Converted / Closed
MARTIN DAVID POSTLES THE GLOBE INSURANCE COMPANY LIMITED Director 2013-09-03 CURRENT 1993-03-26 Active
MARTIN DAVID POSTLES SUN ALLIANCE INSURANCE OVERSEAS LIMITED Director 2013-09-03 CURRENT 1906-03-12 Active
MARTIN DAVID POSTLES ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED Director 2012-03-09 CURRENT 1910-08-26 Active
MARTIN DAVID POSTLES RSA CRS (US) LIMITED Director 2011-06-16 CURRENT 1999-02-19 Dissolved 2018-01-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-10-17AD03Registers moved to registered inspection location of Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12AD02Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-11Director's details changed for Mrs Rachel Jane Morrison on 2022-10-11
2022-10-11Director's details changed for Mrs Elaine Sweeney on 2022-10-11
2022-10-11Director's details changed for Ian Richard Taylor on 2022-10-11
2022-10-11CH01Director's details changed for Mrs Rachel Jane Morrison on 2022-10-11
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-08CH01Director's details changed for Rachel Jane Morrison on 2022-06-28
2022-06-24AP01DIRECTOR APPOINTED MRS RACHEL JANE MORRISON
2022-02-18SH19Statement of capital on 2022-02-18 GBP 97.671041
2022-02-18SH20Statement by Directors
2022-02-18CAP-SSSolvency Statement dated 11/02/22
2022-02-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-09APPOINTMENT TERMINATED, DIRECTOR PAUL MACKMAN
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACKMAN
2021-11-30AP01DIRECTOR APPOINTED MRS ELAINE SWEENEY
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ADAMSON
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-09-14AP01DIRECTOR APPOINTED IAN RICHARD TAYLOR
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DIANE NOBLE
2021-06-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01CH01Director's details changed for Ms Jane Adamson on 2020-12-16
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE CARMEL POOLE
2020-09-18AP01DIRECTOR APPOINTED MS JANE ADAMSON
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-21AP01DIRECTOR APPOINTED PAUL MACKMAN
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID POSTLES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR HEMANG RAWAL
2017-08-07AP01DIRECTOR APPOINTED TRACY DIANE NOBLE
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-17CH01Director's details changed for Ms Jane Carmel Poole on 2017-06-15
2017-06-09AP01DIRECTOR APPOINTED MS JANE CARMEL ARMSTRONG POOLE
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 48835520.5
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COUGHLAN
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTAKER
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2016-05-31AP01DIRECTOR APPOINTED MR HEMANG RAWAL
2016-05-31AP01DIRECTOR APPOINTED MR MARTIN DAVID POSTLES
2016-04-27MISCPsc register
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAM LOWTHER
2016-03-17CH01Director's details changed for Mr Scott Egan on 2015-12-03
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 48835520.5
2015-10-20AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MR SCOTT EGAN
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON
2015-04-14AP01DIRECTOR APPOINTED SEAN WILLIAM LOWTHER
2015-01-16AP01DIRECTOR APPOINTED MR STEPHEN LEWIS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEYMOUTH
2014-12-09AP01DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL
2014-10-24AP01DIRECTOR APPOINTED MR PAUL WHITTAKER
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 48835520.5
2014-10-20AR0125/09/14 FULL LIST
2014-09-02ANNOTATIONClarification
2014-09-02RP04SECOND FILING FOR FORM AP01
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOUGHTON / 19/05/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COUGHLAN / 19/05/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AVERY WEYMOUTH / 19/05/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COUGHLAN / 19/05/2014
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROWN
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RASH
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOUGHTON / 05/03/2014
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEE
2013-10-23AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ROLAND RASH
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 48835520.5
2013-10-01AR0125/09/13 FULL LIST
2013-09-26AP01DIRECTOR APPOINTED DAVID COUGHLAN
2013-07-05AUDAUDITOR'S RESIGNATION
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2013-02-19AP01DIRECTOR APPOINTED MR ADRIAN PETER BROWN
2013-02-19AP01DIRECTOR APPOINTED MR SIMON PHILIP GUY LEE
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2013-02-19AP01DIRECTOR APPOINTED MR DAVID AVERY WEYMOUTH
2013-02-19AP01DIRECTOR APPOINTED MR RICHARD DAVID HOUGHTON
2012-11-06CAP-SSSOLVENCY STATEMENT DATED 05/11/12
2012-11-06SH20STATEMENT BY DIRECTORS
2012-11-06RES13SHARE PREMIUM ACCOUNT CANCELLED 05/11/2012
2012-11-06RES06REDUCE ISSUED CAPITAL 05/11/2012
2012-11-06SH1906/11/12 STATEMENT OF CAPITAL GBP 48835520.5
2012-10-25AR0125/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CULMER
2012-01-08SH0101/01/12 STATEMENT OF CAPITAL GBP 79484849
2012-01-08SH0121/12/11 STATEMENT OF CAPITAL GBP 79484849
2011-11-08SH0126/09/11 STATEMENT OF CAPITAL GBP 59777862
2011-10-20AR0125/09/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL
2010-12-24SH0121/12/10 STATEMENT OF CAPITAL GBP 44400000
2010-10-13AR0125/09/10 FULL LIST
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY JULIA POSSENER
2010-06-18AP04CORPORATE SECRETARY APPOINTED ROYSUN LIMITED
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009
2009-10-14CH03CHANGE PERSON AS SECRETARY
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CULMER / 01/10/2009
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to SUN INSURANCE OFFICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUN INSURANCE OFFICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUN INSURANCE OFFICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUN INSURANCE OFFICE LIMITED

Intangible Assets
Patents
We have not found any records of SUN INSURANCE OFFICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUN INSURANCE OFFICE LIMITED
Trademarks
We have not found any records of SUN INSURANCE OFFICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUN INSURANCE OFFICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as SUN INSURANCE OFFICE LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where SUN INSURANCE OFFICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUN INSURANCE OFFICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUN INSURANCE OFFICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.