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

SUN LIFE CORPORATION LIMITED

LONDON, EC2N,
Company Registration Number
01989351
Private Limited Company
Dissolved

Dissolved 2014-09-09

Company Overview

About Sun Life Corporation Ltd
SUN LIFE CORPORATION LIMITED was founded on 1986-02-13 and had its registered office in London. The company was dissolved on the 2014-09-09 and is no longer trading or active.

Key Data
Company Name
SUN LIFE CORPORATION LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01989351
Date formed 1986-02-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 31/12/2012
Date Dissolved 2014-09-09
Type of accounts FULL
Last Datalog update: 2015-01-31 12:26:33
Primary Source:Companies House
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 LIFE CORPORATION LIMITED
The following companies were found which have the same name as SUN LIFE CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUN LIFE CORPORATION California Unknown
SUN LIFE CORPORATION California Unknown

Company Officers of SUN LIFE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2004-09-13
DAVID RICHARD CHEESEMAN
Director 2008-07-23
PAUL JAMES EVANS
Director 2001-11-19
ANDREW JOHN PURVIS
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN PAUL DOMINIQUE LOUIS DROUFFE
Director 2010-09-17 2013-08-31
DENNIS HOLT
Director 2001-09-17 2006-06-30
ROBERT EDMUND LEE
Director 1999-12-13 2006-06-07
SEAN WILLIAM LOWTHER
Director 2001-03-07 2005-09-02
AMAURY GHISLAIN PIERRE DE WARENGHIEN
Director 2001-07-03 2004-11-12
IAN DAVID LEA RICHARDSON
Company Secretary 1993-02-17 2004-09-13
PHILIP DUNCAN LONEY
Director 2001-03-07 2003-08-29
ANDREW KENNETH HASTE
Director 1999-12-13 2002-12-12
PETER NIGEL STUCKEY CLARK
Director 1992-04-11 2002-06-28
DENIS DUVERNE
Director 1998-03-16 2001-03-07
DAVID JOHN GARRETT
Director 1996-12-06 2000-12-21
NORMAN WILLIAM OGILVIE GILMOUR
Director 1996-12-06 2000-05-31
GILLES MARIE PIERRE LOUIS AVENEL
Director 1996-12-06 1999-01-11
OLIVIER COSTA DE BEAUREGARD
Director 1996-12-06 1998-02-24
MICHAEL HART
Director 1995-09-19 1997-09-10
GEOFFREY HARRISON-DEES
Director 1996-12-06 1997-04-08
GILLES MARIE PIERRE LOUIS AVENEL
Director 1993-11-23 1996-11-19
ROBERT RENNY ST JOHN BARKSHIRE
Director 1992-04-11 1996-11-19
DOMINIQUE BAZY
Director 1995-08-31 1996-11-19
JACQUES FRIEDMANN
Director 1993-11-23 1996-11-19
JACQUES-HENRI GOUGENHEIM
Director 1992-04-11 1996-11-19
OLIVIER COSTA DE BEAUREGARD
Director 1995-09-19 1996-09-17
PIERRE LABADIE
Director 1993-11-23 1996-09-17
DAVID ANDREW FISCHEL
Director 1992-04-11 1995-08-31
DONALD GORDON
Director 1993-04-11 1995-08-31
PETER JAMES GRANT
Director 1992-04-11 1995-04-26
DOMINIQUE BAZY
Director 1992-04-11 1993-11-23
BENOIT JOLIVET
Director 1992-04-23 1993-11-23
IAN POWELL BANCROFT
Director 1992-04-11 1993-05-27
ANTHONY JAMES HERBERT
Company Secretary 1992-07-01 1993-02-17
JOHN DUDLEY WEBSTER
Company Secretary 1992-04-11 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-06-04 CURRENT 2003-09-02 Dissolved 2015-01-20
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL MORGAN JAMES & CO LTD. Company Secretary 2008-02-28 CURRENT 1991-12-18 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active - Proposal to Strike off
JEREMY PETER SMALL AXA HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1997-09-05 Active
JEREMY PETER SMALL LIONTRUST MULTI-ASSET LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Liquidation
JEREMY PETER SMALL IGNITION NEW BUSINESS SOLUTIONS LIMITED Company Secretary 2007-11-13 CURRENT 2003-08-06 Active
JEREMY PETER SMALL ICAS INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active - Proposal to Strike off
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL ESSENTIAL HEALTHCARE LIMITED Company Secretary 2007-03-30 CURRENT 2000-10-10 Dissolved 2013-12-27
JEREMY PETER SMALL SWIFTCOVER INSURANCE SERVICES LTD Company Secretary 2007-03-22 CURRENT 2004-11-26 Active
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
DAVID RICHARD CHEESEMAN PHOENIX WEALTH SERVICES LIMITED Director 2017-10-18 CURRENT 1988-03-31 Active
DAVID RICHARD CHEESEMAN PHOENIX LIFE ASSURANCE LIMITED Director 2017-09-15 CURRENT 1864-07-11 Active
DAVID RICHARD CHEESEMAN PHOENIX LIFE LIMITED Director 2017-09-15 CURRENT 1971-06-30 Active
DAVID RICHARD CHEESEMAN PHOENIX AW LIMITED Director 2017-09-15 CURRENT 1975-09-05 Active
DAVID RICHARD CHEESEMAN SUNLIFE LIMITED Director 2017-02-01 CURRENT 2005-05-23 Active
DAVID RICHARD CHEESEMAN ABBEY LIFE ASSURANCE COMPANY LIMITED Director 2016-12-30 CURRENT 1961-12-12 Active
DAVID RICHARD CHEESEMAN ABBEY LIFE TRUSTEE SERVICES LIMITED Director 2016-12-30 CURRENT 1979-09-28 Active
DAVID RICHARD CHEESEMAN AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Director 2014-12-01 CURRENT 1969-03-03 Dissolved 2015-04-28
DAVID RICHARD CHEESEMAN THINC ENTITIES LIMITED Director 2013-12-18 CURRENT 2003-07-17 Dissolved 2014-11-11
DAVID RICHARD CHEESEMAN MORGAN JAMES & CO LTD. Director 2013-12-18 CURRENT 1991-12-18 Dissolved 2014-11-11
DAVID RICHARD CHEESEMAN BLUEFIN WEALTH MANAGEMENT HOLDINGS LIMITED Director 2013-12-18 CURRENT 2008-10-13 Dissolved 2015-02-17
DAVID RICHARD CHEESEMAN THINC ASSURED NETWORK LIMITED Director 2013-12-18 CURRENT 1999-10-27 Dissolved 2015-11-03
DAVID RICHARD CHEESEMAN THINC NETWORK SERVICES LIMITED Director 2013-12-18 CURRENT 2001-07-24 Dissolved 2015-11-03
DAVID RICHARD CHEESEMAN WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Director 2011-08-10 CURRENT 1995-10-20 Dissolved 2016-01-19
DAVID RICHARD CHEESEMAN PHOENIX WEALTH TRUSTEE SERVICES LIMITED Director 2008-07-23 CURRENT 1987-08-18 Active
DAVID RICHARD CHEESEMAN PHOENIX SL DIRECT LIMITED Director 2008-07-23 CURRENT 1957-06-28 Active
ANDREW JOHN PURVIS ARCHITAS LIMITED Director 2018-02-21 CURRENT 1991-08-16 Active
ANDREW JOHN PURVIS THINC GROUP LIMITED Director 2012-06-29 CURRENT 1995-02-10 Active
ANDREW JOHN PURVIS THINC PERSONAL CONSULTING LIMITED Director 2012-06-29 CURRENT 1999-06-30 Active - Proposal to Strike off
ANDREW JOHN PURVIS LIONTRUST ADVISORY SERVICES LIMITED Director 2010-01-08 CURRENT 2009-10-23 Liquidation
ANDREW JOHN PURVIS AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Director 2008-06-19 CURRENT 1969-03-03 Dissolved 2015-04-28
ANDREW JOHN PURVIS WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Director 2008-01-01 CURRENT 1995-02-01 Dissolved 2015-03-31
ANDREW JOHN PURVIS AXA EQUITY & LAW HOME LOANS LIMITED Director 2008-01-01 CURRENT 1988-04-13 Dissolved 2016-03-15
ANDREW JOHN PURVIS WINTERTHUR 1 LIMITED Director 2008-01-01 CURRENT 1884-05-03 Active
ANDREW JOHN PURVIS LIONTRUST MULTI-ASSET LIMITED Director 2007-12-20 CURRENT 2007-12-20 Liquidation
ANDREW JOHN PURVIS WINTERTHUR FINANCIAL SERVICES UK LIMITED Director 2007-10-01 CURRENT 1964-10-16 Active - Proposal to Strike off
ANDREW JOHN PURVIS WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Director 2006-12-22 CURRENT 1995-10-20 Dissolved 2016-01-19
ANDREW JOHN PURVIS THINC HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-09-15 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
2014-09-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-16DS01APPLICATION FOR STRIKING-OFF
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DROUFFE
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13SH20STATEMENT BY DIRECTORS
2013-06-13LATEST SOC13/06/13 STATEMENT OF CAPITAL;GBP 1
2013-06-13SH1913/06/13 STATEMENT OF CAPITAL GBP 1.00
2013-06-13CAP-SSSOLVENCY STATEMENT DATED 12/06/13
2013-06-13RES06REDUCE ISSUED CAPITAL 12/06/2013
2013-05-13AR0123/04/13 FULL LIST
2013-04-30MISCRE-REG CERT
2013-04-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-04-24RES02REREG PLC TO PRI; RES02 PASS DATE:24/04/2013
2013-04-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-04-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0123/04/12 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0123/04/11 FULL LIST
2010-10-01AP01DIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22RES01ADOPT ARTICLES 15/06/2010
2010-05-10AR0123/04/10 FULL LIST
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CHEESEMAN / 15/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PURVIS / 12/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES EVANS / 16/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 19/02/2010
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-11-06RES01ADOPT ARTICLES 21/10/2008
2008-08-07288aDIRECTOR APPOINTED DAVID RICHARD CHEESEMAN
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288aDIRECTOR APPOINTED IAN ROBINSON
2008-05-07363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPE MASO Y GUELL RIVET
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-26353LOCATION OF REGISTER OF MEMBERS
2006-05-26363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 107 CHEAPSIDE LONDON EC2V 6DU
2005-09-22288bDIRECTOR RESIGNED
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-01-04288bDIRECTOR RESIGNED
2004-10-04288aNEW SECRETARY APPOINTED
2004-10-04288bSECRETARY RESIGNED
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SUN LIFE CORPORATION 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 LIFE CORPORATION 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 LIFE CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SUN LIFE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUN LIFE CORPORATION LIMITED
Trademarks
We have not found any records of SUN LIFE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUN LIFE CORPORATION 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 (70100 - Activities of head offices) as SUN LIFE CORPORATION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SUN LIFE CORPORATION 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 LIFE CORPORATION 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 LIFE CORPORATION 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.
    Other companies at postcode EC2N