Sundance Acquisitions Topco Limited READING


Founded in 2015, Sundance Acquisitions Topco, classified under reg no. 09880809 is an active company. Currently registered at 15 Diddenham Court Lambwood Hill RG7 1JQ, Reading the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Julian S., Nigel H.. Of them, Julian S., Nigel H. have been with the company the longest, being appointed on 23 August 2019. As of 28 May 2024, there were 4 ex directors - Serkan B., Christian J. and others listed below. There were no ex secretaries.

Sundance Acquisitions Topco Limited Address / Contact

Office Address 15 Diddenham Court Lambwood Hill
Office Address2 Grazeley
Town Reading
Post code RG7 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09880809
Date of Incorporation Thu, 19th Nov 2015
Industry Production of electricity
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Julian S.

Position: Director

Appointed: 23 August 2019

Nigel H.

Position: Director

Appointed: 23 August 2019

Serkan B.

Position: Director

Appointed: 29 March 2019

Resigned: 23 August 2019

Christian J.

Position: Director

Appointed: 29 March 2019

Resigned: 23 August 2019

Spence C.

Position: Director

Appointed: 19 November 2015

Resigned: 29 March 2019

Lee M.

Position: Director

Appointed: 19 November 2015

Resigned: 29 March 2019

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Fivesuns 1 Limited from St Helier, Jersey. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ancala Gp 2 Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fivesuns 1 Limited

3rd Floor 44 Esplanade, St Helier, JE4 9WG, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Company Limited By Shares
Country registered Jersey
Place registered Jersey Registrar Of Companies
Registration number 128368
Notified on 28 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ancala Gp 2 Llp

C/O Ancala Partners 40 Gracechurch Street, London, EC3V 0BT, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered Uk
Place registered Companies House
Registration number Oc402870
Notified on 6 April 2016
Ceased on 28 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with no updates Monday 30th October 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search