SUNLIFE LIMITED
Financial intermediation not elsewhere classified
SUNLIFE LIMITED
Financial intermediation not elsewhere classified
Previous Company Names
Contact & Details
Contact
Registered Address
10 Brindleyplace Birmingham B1 2JB United Kingdom
Full company profile for SUNLIFE LIMITED (05460862), an active financial services company based in Birmingham, United Kingdom. Incorporated 23 May 2005. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£42.68M
Net Assets
£26.14M
Total Liabilities
£29.30M
Turnover
£75.35M
Employees
118
Debt Ratio
53%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mark Philip Screeton | Director | British | United Kingdom | 12 Oct 2021 | Active |
See all 28 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Phoenix Life Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Impala Holdings Limited
Ceased 14 Dec 2016
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
First Floor, Redcliff Quay, 120 Redcliff Street, Bristol (BS1 6HU) CITY OF BRISTOL | Leasehold | - | 27 Apr 2017 |
Second Floor East, Redcliff Quay, 120 Redcliff Street, Bristol (BS1 6HU) CITY OF BRISTOL | Leasehold | - | 27 Apr 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Mar 2026 | Officers | Termination of Colin Andrew Williams as director on 2026-02-27 | |
| 12 Feb 2026 | Officers | Appointment of Angela Margaret Byrne as director on 2026-02-01 | |
| 1 Jan 2026 | Officers | Termination of Diana Susan Miller as director on 2025-12-31 | |
| 14 Nov 2025 | Officers | Change Corporate Secretary Company With Change Date | |
| 10 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Termination of Colin Andrew Williams as director on 2026-02-27
Appointment of Angela Margaret Byrne as director on 2026-02-01
Termination of Diana Susan Miller as director on 2025-12-31
Change Corporate Secretary Company With Change Date
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Termination of Colin Andrew Williams as director on 2026-02-27
1 months ago on 2 Mar 2026
Appointment of Angela Margaret Byrne as director on 2026-02-01
2 months ago on 12 Feb 2026
Termination of Diana Susan Miller as director on 2025-12-31
3 months ago on 1 Jan 2026
Change Corporate Secretary Company With Change Date
5 months ago on 14 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 10 Nov 2025
