Sun Hydraulik Holdings Limited LONDON


Sun Hydraulik Holdings started in year 1990 as Private Limited Company with registration number 02537433. The Sun Hydraulik Holdings company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW.

The firm has 3 directors, namely Matteo A., Marc G. and Carlos M.. Of them, Carlos M. has been with the company the longest, being appointed on 27 June 2022 and Matteo A. has been with the company for the least time - from 27 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gerald C. who worked with the the firm until 20 August 2004.

Sun Hydraulik Holdings Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02537433
Date of Incorporation Wed, 5th Sep 1990
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Sat, 1st Jan 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Matteo A.

Position: Director

Appointed: 27 June 2023

Marc G.

Position: Director

Appointed: 30 March 2023

Carlos M.

Position: Director

Appointed: 27 June 2022

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 20 August 2004

Thomas M.

Position: Director

Appointed: 30 March 2020

Resigned: 27 June 2023

Rajasekhar M.

Position: Director

Appointed: 30 December 2019

Resigned: 11 September 2020

Jason M.

Position: Director

Appointed: 21 October 2019

Resigned: 30 March 2023

Mark B.

Position: Director

Appointed: 27 June 2017

Resigned: 30 June 2022

Andrew O.

Position: Director

Appointed: 27 June 2017

Resigned: 30 December 2019

Gary G.

Position: Director

Appointed: 27 June 2017

Resigned: 21 October 2019

Nathan A.

Position: Director

Appointed: 03 October 2016

Resigned: 30 March 2020

Mark B.

Position: Director

Appointed: 08 February 2016

Resigned: 27 June 2017

Steven H.

Position: Director

Appointed: 06 September 2011

Resigned: 03 October 2016

Raymond G.

Position: Director

Appointed: 06 September 2011

Resigned: 27 June 2017

Tricia F.

Position: Director

Appointed: 24 August 2006

Resigned: 12 September 2017

Peter R.

Position: Director

Appointed: 24 August 2006

Resigned: 06 September 2011

Allen C.

Position: Director

Appointed: 24 August 2006

Resigned: 08 February 2016

Gerald C.

Position: Director

Appointed: 23 December 1996

Resigned: 22 January 1997

Robert K.

Position: Director

Appointed: 05 September 1991

Resigned: 24 August 2006

Gerald C.

Position: Secretary

Appointed: 05 September 1991

Resigned: 20 August 2004

Clyde N.

Position: Director

Appointed: 05 September 1991

Resigned: 24 August 2006

Taco V.

Position: Director

Appointed: 05 September 1991

Resigned: 06 June 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Helios Technologies, Inc. from Sarasota, United States. This PSC is categorised as "a public company", 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.

Helios Technologies, Inc.

1500 West University Parkway, Sarasota, Florida, 34243, United States

Legal authority Laws Of The State Of Florida
Legal form Public Company
Country registered Florida, Usa
Place registered State Of Florida, Usa
Registration number J49665
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 23rd, November 2023
Free Download (13 pages)

Company search

Advertisements