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

SUN ALLIANCE FUND MANAGEMENT LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
00954465
Private Limited Company
Liquidation

Company Overview

About Sun Alliance Fund Management Ltd
SUN ALLIANCE FUND MANAGEMENT LIMITED was founded on 1969-05-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Sun Alliance Fund Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUN ALLIANCE FUND MANAGEMENT LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in RH12
 
Filing Information
Company Number 00954465
Company ID Number 00954465
Date formed 1969-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-09-25
Return next due 2017-10-09
Type of accounts FULL
Last Datalog update: 2018-06-14 16:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUN ALLIANCE FUND MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 ALLIANCE FUND MANAGEMENT LIMITED
The following companies were found which have the same name as SUN ALLIANCE FUND MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUN ALLIANCE FUND MANAGEMENT LIMITED JAMES BLACKWOOD LISTER KINCRAIG RUSHFIELD FORD ROAD KINCRAIG RUSHFIELD FORD ROAD HELENS BAY CO. DOWN Converted / Closed Company formed on the 1970-08-24

Company Officers of SUN ALLIANCE FUND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2005-12-09
CHARLOTTE DAWN ALETHEA HEISS
Director 2013-09-03
JENNIFER ANN MARGETTS
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL MILLS
Director 2013-09-03 2014-11-14
ROBERT JOHN CLAYTON
Director 2008-12-05 2013-09-03
IAN ADAM CRASTON
Director 2008-12-05 2013-09-03
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2011-06-16 2013-09-03
MICHAEL HARRIS
Director 2008-12-05 2013-05-31
DENISE PATRICIA COCKREM
Director 2008-12-05 2012-10-10
PAUL LEWIS MILES
Director 2008-12-05 2010-06-30
NON-DESTRUCTIVE TESTERS LIMITED
Director 2002-11-27 2008-12-16
ROYSUN LIMITED
Director 2004-07-27 2008-12-16
JACQUELINE ELIZABETH FOX
Company Secretary 2002-11-27 2005-12-09
JAN VICTOR MILLER
Director 2001-06-29 2004-09-28
JAN VICTOR MILLER
Company Secretary 2002-06-10 2002-11-27
GEORGE STEPHAN PATER
Director 2000-02-01 2002-10-31
VANESSA JONES
Company Secretary 2001-12-06 2002-04-26
BERNADETTE CLARE YOUNG
Company Secretary 2000-12-14 2001-12-06
THOMAS ARTHUR HAYES
Director 1994-09-05 2001-06-29
HEATHER GWENDOLYN BRIERLEY
Company Secretary 2000-09-15 2000-12-14
JOHN HILTON BERG
Company Secretary 1997-04-24 2000-09-15
JOHN STANLEY KENT
Director 1994-09-05 1999-12-31
RONALD HORACE WILLIAM WINCH
Director 1993-08-02 1997-12-31
JAMIE JEREMY WOODS
Director 1992-05-07 1997-12-19
JOHN SYMES
Director 1992-05-07 1997-08-31
ERIC ROLAND WILLS
Company Secretary 1992-05-07 1997-04-23
IAN MACDONALD TROTTER
Director 1992-07-01 1996-09-30
PETER GRAHAM TAYLOR
Director 1992-05-07 1994-08-31
JAMES GREGORY JEWELL
Director 1992-05-07 1993-06-30
GEOFFREY ERNEST BROWNE
Director 1992-05-07 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROYSUN LIMITED MILLHOOD LIMITED Company Secretary 2008-11-04 CURRENT 2007-10-31 Dissolved 2016-06-23
ROYSUN LIMITED RSA ACTUARIAL SERVICES LIMITED Company Secretary 2008-11-04 CURRENT 2007-10-31 Dissolved 2016-12-16
ROYSUN LIMITED RSA DIRECT LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-26 Dissolved 2016-12-15
ROYSUN LIMITED RSA GLOBAL LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-26 Dissolved 2016-12-15
ROYSUN LIMITED RSAI LIMITED Company Secretary 2008-11-04 CURRENT 2007-11-06 Dissolved 2016-12-16
ROYSUN LIMITED OCTOPUS (LONDON) LIMITED Company Secretary 2008-06-06 CURRENT 2007-11-06 Dissolved 2016-12-15
ROYSUN LIMITED RIGPS PENSION TRUSTEE LIMITED Company Secretary 2007-08-07 CURRENT 2006-07-11 Active
ROYSUN LIMITED BRADFORD INSURANCE TRUSTEE LIMITED Company Secretary 2007-02-06 CURRENT 2005-10-24 Dissolved 2017-12-12
ROYSUN LIMITED MAGIAN UNDERWRITING AGENCY (1998) LIMITED Company Secretary 2006-12-01 CURRENT 1998-08-14 Dissolved 2017-03-21
ROYSUN LIMITED ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Company Secretary 2005-12-09 CURRENT 1989-06-15 Dissolved 2016-06-23
ROYSUN LIMITED B. E. INSPECTION LIMITED Company Secretary 2005-12-09 CURRENT 1980-01-17 Dissolved 2016-06-23
ROYSUN LIMITED ROYAL & SUN ALLIANCE PENSION TRUSTEE LIMITED Company Secretary 2005-12-09 CURRENT 2001-11-12 Active
ROYSUN LIMITED PI BROKERNET LIMITED Company Secretary 2005-12-09 CURRENT 1909-03-15 Dissolved 2016-12-16
ROYSUN LIMITED PROFESSIONAL INDEMNITY DIRECT LIMITED Company Secretary 2005-12-09 CURRENT 1975-07-15 Dissolved 2017-03-06
ROYSUN LIMITED ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Company Secretary 2005-12-09 CURRENT 1969-09-17 Liquidation
ROYSUN LIMITED RSA CLAIMS MANAGEMENT LIMITED Company Secretary 2005-12-09 CURRENT 1999-10-28 Dissolved 2017-03-21
ROYSUN LIMITED RSA CRS (US) LIMITED Company Secretary 2005-12-09 CURRENT 1999-02-19 Dissolved 2018-01-04
ROYSUN LIMITED RSA ENGINEERING LIMITED Company Secretary 2005-12-09 CURRENT 1982-11-22 Dissolved 2018-01-04
ROYSUN LIMITED SWINCHAN HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 1984-06-12 Dissolved 2018-01-04
ROYSUN LIMITED SUN ALLIANCE MANAGEMENT SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1920-05-20 Liquidation
ROYSUN LIMITED RSA OVERSEAS HOLDINGS (UK) LIMITED Company Secretary 2005-12-09 CURRENT 1997-03-19 Liquidation
ROYSUN LIMITED THE WESTMINSTER FIRE OFFICE LIMITED Company Secretary 2005-12-09 CURRENT 1999-07-08 Liquidation
ROYSUN LIMITED RSA E-HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 2000-05-23 Liquidation
ROYSUN LIMITED ROYAL & SUN ALLIANCE PROPERTY SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1986-12-17 Active
ROYSUN LIMITED ROYAL INSURANCE HOLDINGS LIMITED Company Secretary 2005-12-09 CURRENT 1988-02-16 Active
ROYSUN LIMITED NON-DESTRUCTIVE TESTERS LIMITED Company Secretary 2005-12-09 CURRENT 1989-09-28 Active
ROYSUN LIMITED R&SA GLOBAL NETWORK LIMITED Company Secretary 2005-12-09 CURRENT 1993-05-04 Liquidation
ROYSUN LIMITED RIGPS PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1991-04-26 Active
ROYSUN LIMITED R&SA MARKETING SERVICES LIMITED Company Secretary 2005-12-09 CURRENT 1987-07-08 Active
ROYSUN LIMITED WESTGATE PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1927-09-26 Active
ROYSUN LIMITED SUN ALLIANCE MORTGAGE COMPANY LIMITED Company Secretary 2005-12-09 CURRENT 1935-06-17 Active
ROYSUN LIMITED SAL PENSION FUND LIMITED Company Secretary 2005-12-09 CURRENT 1975-08-13 Active
ROYSUN LIMITED RSA ACCIDENT REPAIRS LIMITED Company Secretary 2005-12-09 CURRENT 1962-09-03 Active
CHARLOTTE DAWN ALETHEA HEISS NON-DESTRUCTIVE TESTERS LIMITED Director 2018-04-17 CURRENT 1989-09-28 Active
CHARLOTTE DAWN ALETHEA HEISS ROYAL INSURANCE HOLDINGS LIMITED Director 2016-03-02 CURRENT 1988-02-16 Active
CHARLOTTE DAWN ALETHEA HEISS BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1867-08-05 Liquidation
CHARLOTTE DAWN ALETHEA HEISS LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1918-06-05 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS LONDON GUARANTEE & REINSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1869-05-01 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS LONDON ASSURANCE (THE) Director 2016-02-09 CURRENT 1981-01-01 Active
CHARLOTTE DAWN ALETHEA HEISS NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) Director 2016-02-09 CURRENT 1863-08-17 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS CENTURY INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1885-04-17 Dissolved 2018-01-23
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE INSURANCE UK LIMITED Director 2016-02-09 CURRENT 1918-06-06 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) Director 2016-02-09 CURRENT 1863-01-15 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS ALLIANCE ASSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1902-04-11 Active
CHARLOTTE DAWN ALETHEA HEISS THE SEA INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1875-12-30 Liquidation
CHARLOTTE DAWN ALETHEA HEISS ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED Director 2016-02-09 CURRENT 1912-04-26 Liquidation
CHARLOTTE DAWN ALETHEA HEISS NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED Director 2016-02-09 CURRENT 1864-07-25 Liquidation
CHARLOTTE DAWN ALETHEA HEISS IDIP-DIRECT INSURANCE B.V. Director 2015-03-10 CURRENT 2010-12-10 Active
CHARLOTTE DAWN ALETHEA HEISS ROYSUN LIMITED Director 2015-02-25 CURRENT 1928-09-28 Active
CHARLOTTE DAWN ALETHEA HEISS INTOUCH INSURANCE GROUP B.V. Director 2015-01-12 CURRENT 2010-12-10 Active
CHARLOTTE DAWN ALETHEA HEISS ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Director 2013-09-03 CURRENT 1989-06-15 Dissolved 2016-06-23
CHARLOTTE DAWN ALETHEA HEISS B. E. INSPECTION LIMITED Director 2013-09-03 CURRENT 1980-01-17 Dissolved 2016-06-23
CHARLOTTE DAWN ALETHEA HEISS ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Director 2013-09-03 CURRENT 1969-09-17 Liquidation
CHARLOTTE DAWN ALETHEA HEISS RSA ACTUARIAL SERVICES LIMITED Director 2013-09-03 CURRENT 2007-10-31 Dissolved 2016-12-16
CHARLOTTE DAWN ALETHEA HEISS RSA CRS (US) LIMITED Director 2013-09-03 CURRENT 1999-02-19 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS SWINCHAN HOLDINGS LIMITED Director 2013-09-03 CURRENT 1984-06-12 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS ACRECREST LIMITED Director 2013-09-03 CURRENT 1909-10-27 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE INSURANCE INTERNATIONAL LIMITED Director 2013-09-03 CURRENT 1920-01-20 Liquidation
CHARLOTTE DAWN ALETHEA HEISS THE WESTMINSTER FIRE OFFICE LIMITED Director 2013-09-03 CURRENT 1999-07-08 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE AND LONDON INSURANCE LIMITED Director 2013-09-03 CURRENT 1959-10-06 Active
JENNIFER ANN MARGETTS LONDON ASSURANCE (THE) Director 2017-06-01 CURRENT 1981-01-01 Active
JENNIFER ANN MARGETTS THE SEA INSURANCE COMPANY LIMITED Director 2017-06-01 CURRENT 1875-12-30 Liquidation
JENNIFER ANN MARGETTS RSA OVERSEAS (NETHERLANDS) B.V. Director 2013-09-18 CURRENT 2005-04-13 Active
JENNIFER ANN MARGETTS RSA OVERSEAS HOLDINGS B.V. Director 2013-09-18 CURRENT 2005-04-13 Active
JENNIFER ANN MARGETTS ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Director 2013-09-03 CURRENT 1989-06-15 Dissolved 2016-06-23
JENNIFER ANN MARGETTS B. E. INSPECTION LIMITED Director 2013-09-03 CURRENT 1980-01-17 Dissolved 2016-06-23
JENNIFER ANN MARGETTS ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Director 2013-09-03 CURRENT 1969-09-17 Liquidation
JENNIFER ANN MARGETTS RSA ACTUARIAL SERVICES LIMITED Director 2013-09-03 CURRENT 2007-10-31 Dissolved 2016-12-16
JENNIFER ANN MARGETTS RSA CRS (US) LIMITED Director 2013-09-03 CURRENT 1999-02-19 Dissolved 2018-01-04
JENNIFER ANN MARGETTS SWINCHAN HOLDINGS LIMITED Director 2013-09-03 CURRENT 1984-06-12 Dissolved 2018-01-04
JENNIFER ANN MARGETTS ACRECREST LIMITED Director 2013-09-03 CURRENT 1909-10-27 Liquidation
JENNIFER ANN MARGETTS SUN ALLIANCE INSURANCE INTERNATIONAL LIMITED Director 2013-09-03 CURRENT 1920-01-20 Liquidation
JENNIFER ANN MARGETTS THE WESTMINSTER FIRE OFFICE LIMITED Director 2013-09-03 CURRENT 1999-07-08 Liquidation
JENNIFER ANN MARGETTS SUN ALLIANCE AND LONDON INSURANCE LIMITED Director 2013-09-03 CURRENT 1959-10-06 Active

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
2018-03-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL
2017-03-254.70DECLARATION OF SOLVENCY
2017-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 625000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25MISCPSC REGISTER
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 625000
2015-10-19AR0125/09/15 FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAWN ALETHEA HEISS / 31/07/2014
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 625000
2014-10-20AR0125/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 19/05/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN MARGETTS / 19/05/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAWN ALETHEA HEISS / 19/05/2014
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL-RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 625000
2013-10-01AR0125/09/13 FULL LIST
2013-09-17AP01DIRECTOR APPOINTED CHARLOTTE DAWN ALETHEA HEISS
2013-09-17AP01DIRECTOR APPOINTED MRS JENNIFER ANN MARGETTS
2013-09-05AP01DIRECTOR APPOINTED MR JOHN MICHAEL MILLS
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2013-07-09MISCAUDITORS RESIGNATION
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2012-10-19AR0125/09/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0125/09/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL
2010-10-06AR0125/09/10 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
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
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
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009
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
2009-10-14AD02SAIL 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
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-28288aDIRECTOR APPOINTED IAN ADAM CRASTON
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR NON-DESTRUCTIVE TESTERS LIMITED
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ROYSUN LIMITED
2008-12-28288aDIRECTOR APPOINTED ROBERT JOHN CLAYTON
2008-12-28288aDIRECTOR APPOINTED MICHAEL HARRIS
2008-12-28288aDIRECTOR APPOINTED DENISE PATRICIA COCKREM
2008-12-28288aDIRECTOR APPOINTED PAUL LEWIS MILES
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-20MISCSECTION 394
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-14288bSECRETARY RESIGNED
2006-02-14288aNEW SECRETARY APPOINTED
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-06353LOCATION OF REGISTER OF MEMBERS
2004-10-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUN ALLIANCE FUND MANAGEMENT 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 ALLIANCE FUND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1993-11-04 Satisfied RANK HOVIS LIMITED
LEGAL CHARGE 1992-02-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-04-03 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1989-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 29/6/90 1988-08-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-05-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-14 Satisfied GORDON L. POOLE (SOUTHAMPTON) LIMITED
MORTGAGE 1987-03-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-01-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-07-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-15 Satisfied HUTCHINSON FENCING AND BUILDING LIMITED
LEGAL CHARGE 1985-08-19 Satisfied COMMERCIAL CREDIT SERVICES LIMITED
FURTHER CHARGE 1984-12-19 Satisfied NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1984-08-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-06-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-02-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ALLIANCE FUND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SUN ALLIANCE FUND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUN ALLIANCE FUND MANAGEMENT LIMITED
Trademarks
We have not found any records of SUN ALLIANCE FUND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUN ALLIANCE FUND MANAGEMENT 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 (74990 - Non-trading company) as SUN ALLIANCE FUND MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUN ALLIANCE FUND MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySUN ALLIANCE FUND MANAGEMENT LIMITED Event Date2017-03-16
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 March 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. J Margetts, Director Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partySUN ALLIANCE FUND MANAGEMENT LIMITED Event Date2017-03-16
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 March 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. J Margetts, Director Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partySUN ALLIANCE FUND MANAGEMENT LIMITED Event Date2017-03-16
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 March 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. J Margetts, Director Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partySUN ALLIANCE FUND MANAGEMENT LIMITED Event Date2017-03-16
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 March 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. J Margetts, Director Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partySUN ALLIANCE FUND MANAGEMENT LIMITED Event Date2017-03-16
Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partySUN ALLIANCE FUND MANAGEMENT LIMITED Event Date2017-03-15
Final Date For Submission: 21 April 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rules 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUN ALLIANCE FUND MANAGEMENT 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 ALLIANCE FUND MANAGEMENT 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.