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

SUCDEN FINANCIAL LIMITED

PLANTATION PLACE SOUTH 3RD FLOOR, 60 GREAT TOWER STREET, LONDON, EC3R 5AZ,
Company Registration Number
01095841
Private Limited Company
Active

Company Overview

About Sucden Financial Ltd
SUCDEN FINANCIAL LIMITED was founded on 1973-02-14 and has its registered office in London. The organisation's status is listed as "Active". Sucden Financial 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
SUCDEN FINANCIAL LIMITED
 
Legal Registered Office
PLANTATION PLACE SOUTH 3RD FLOOR
60 GREAT TOWER STREET
LONDON
EC3R 5AZ
Other companies in EC3R
 
Previous Names
SUCDEN (U.K.) LIMITED18/11/2008
Filing Information
Company Number 01095841
Company ID Number 01095841
Date formed 1973-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB446906133  GB408352508  
Last Datalog update: 2023-08-06 07:07:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUCDEN FINANCIAL 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.

Company Officers of SUCDEN FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
MARC RICHARD BAILEY
Director 2015-10-20
THIERRY BOURVIS
Director 1997-09-10
MARC ANDRE BREILLOUT
Director 2014-05-01
SAMI ERZA DEMAL
Director 2004-07-20
TOBIAS CHARLES OSBORNE
Director 2015-09-29
MICHAEL OVERLANDER
Director 1991-08-16
GAVIN TREVOR PARKER
Director 2015-09-11
SERGE VARSANO
Director 1997-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DAVID GOLDWYN
Director 2012-05-31 2016-06-29
JONATHAN FREDERICK TUNNELL
Company Secretary 1992-03-31 2016-02-26
ROBERT JAMES
Director 2001-03-01 2015-10-23
NIGEL KENNETH DENTOOM
Director 2011-03-01 2014-03-31
JEAN-LUC BOHBOT
Director 2007-03-15 2010-11-24
RICHARD KURAS
Director 2008-09-08 2009-11-09
MARTIN JOEL PRATT
Director 2003-01-02 2004-09-14
DEREK ANTHONY NEWMAN
Director 2001-02-27 2003-01-24
MAX BENHAMOU
Director 1994-11-24 2002-02-14
DANIELLE FRANCISCA MARIE DUBARRY
Director 1991-08-16 2001-03-23
GILLES DENISTY
Director 2000-02-29 2001-01-08
MARTIN EDWIN EMERY
Director 1991-08-16 1998-09-17
KIAM LENG LIM
Director 1991-08-16 1997-03-18
GRAHAM WONG
Director 1992-08-13 1997-03-18
SERGE KRIEF
Director 1991-08-16 1994-11-24
JOHN HERBERT REGINALD BOTTERILL
Director 1991-08-16 1993-11-30
PETER SYDNEY RUSSELL
Company Secretary 1991-08-16 1992-03-31
TAI FUNG LIM
Director 1991-08-16 1992-03-26
SUZANNE PECKER
Director 1991-08-16 1991-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC RICHARD BAILEY GLOBAL COMMODITIES HOLDINGS LIMITED Director 2017-07-24 CURRENT 2000-06-05 Active
THIERRY BOURVIS GENOC CHARTERING LIMITED Director 2000-02-21 CURRENT 1971-08-25 Liquidation
TOBIAS CHARLES OSBORNE GENOC CHARTERING LIMITED Director 2017-09-18 CURRENT 1971-08-25 Liquidation
TOBIAS CHARLES OSBORNE TN WOODLAND CIC Director 2012-08-03 CURRENT 2012-08-03 Active
MICHAEL OVERLANDER MOJOBO INVESTMENTS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MICHAEL OVERLANDER KIBBUTZ REPRESENTATIVES Director 2001-04-15 CURRENT 1986-05-15 Active
MICHAEL OVERLANDER GENOC CHARTERING LIMITED Director 1997-03-18 CURRENT 1971-08-25 Liquidation
MICHAEL OVERLANDER COMFIN TRADING LIMITED Director 1991-08-16 CURRENT 1984-10-26 Liquidation

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
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-05-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-23CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-20PSC08Notification of a person with significant control statement
2022-03-30PSC07CESSATION OF SERGE VERSANO AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010958410004
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-07-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-05-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23AP01DIRECTOR APPOINTED MRS CLAIRE MARIE MICHEL BRIDEL
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN TREVOR PARKER
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02CH01Director's details changed for Mr Gavin Trevor Parker on 2017-03-01
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 16500000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID GOLDWYN
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09TM02Termination of appointment of Jonathan Frederick Tunnell on 2016-02-26
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-28AUDAUDITOR'S RESIGNATION
2015-10-26AP01DIRECTOR APPOINTED MR MARC RICHARD BAILEY
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-15AUDAUDITOR'S RESIGNATION
2015-10-09AP01DIRECTOR APPOINTED MR TOBIAS CHARLES OSBORNE
2015-09-15AP01DIRECTOR APPOINTED MR GAVIN TREVOR PARKER
2015-09-10CH01Director's details changed for Mr Michael Overlander on 2015-09-07
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 16500000
2015-09-09AR0116/08/15 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 16500000
2014-09-10AR0116/08/14 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGE VARSANO / 01/06/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OVERLANDER / 01/05/2014
2014-05-06AP01DIRECTOR APPOINTED MR MARC BREILLOUT
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DENTOOM
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-29AR0116/08/13 FULL LIST
2012-09-11AR0116/08/12 FULL LIST
2012-07-11AP01DIRECTOR APPOINTED MR JEREMY DAVID GOLDWYN
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0116/08/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MR NIGEL KENNETH DENTOOM
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC BOHBOT
2010-08-31AR0116/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGE VARSANO / 16/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMI ERZA DEMAL / 16/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY BOURVIS / 16/08/2010
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KURAS
2009-09-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-25353LOCATION OF REGISTER OF MEMBERS
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM PLANTATION PLACE SOUTH 3RD FLOOR 60 GREAT TOWER STREET LONDON EC3R 5AZ ENGLAND
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 5 LONDON BRIDGE STREET LONDON SE1 9SG
2008-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-15CERTNMCOMPANY NAME CHANGED SUCDEN (U.K.) LIMITED CERTIFICATE ISSUED ON 18/11/08
2008-09-09288aDIRECTOR APPOINTED MR RICHARD KURAS
2008-09-03363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-06-02AUDAUDITOR'S RESIGNATION
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2006-08-29363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07123NC INC ALREADY ADJUSTED 20/01/06
2006-02-07RES04£ NC 14000000/16500000 20/
2005-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-30288bDIRECTOR RESIGNED
2004-09-29363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-26288aNEW DIRECTOR APPOINTED
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-19363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07288bDIRECTOR RESIGNED
2003-01-03288aNEW DIRECTOR APPOINTED
2002-08-30363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-05-03123NC INC ALREADY ADJUSTED 21/03/02
2002-05-03RES14£4000000 21/03/02
2002-05-03RES04£ NC 10000000/14000000 21/
2002-04-26288bDIRECTOR RESIGNED
2001-09-12363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
1994-12-06Director resigned
1994-08-18Full group accounts made up to 1993-12-31
1994-08-18Return made up to 16/08/94; full list of members
1993-12-11Director resigned
1993-08-22Return made up to 16/08/93; no change of members
1993-08-22Full group accounts made up to 1992-12-31
1992-09-01Return made up to 16/08/92; no change of members
1992-09-01New director appointed
1992-06-08FULL ACCOUNTS MADE UP TO 31/12/91
1992-04-23Director resigned
1992-04-02Secretary resigned;new secretary appointed
1991-09-03Director resigned
1991-09-03Return made up to 16/08/91; full list of members
1991-09-03Full group accounts made up to 1990-12-31
1991-05-20Particulars of mortgage/charge
1991-05-17Director resigned
1990-09-03Return made up to 16/08/90; no change of members
1990-09-03FULL ACCOUNTS MADE UP TO 31/12/89
1989-07-28FULL ACCOUNTS MADE UP TO 31/12/88
1989-07-28Return made up to 02/06/89; no change of members
1988-09-21Director resigned
1988-09-05Return made up to 26/07/88; full list of members
1988-09-05Full group accounts made up to 1987-12-31
1988-05-12New director appointed
1988-05-03New director appointed
1987-12-02Director resigned
1987-11-02Accounting reference date shortened from 30/09 to 31/12
1987-06-30Return made up to 28/04/87; no change of members
1987-06-30Full group accounts made up to 1986-09-30
1987-05-16Registered office changed on 16/05/87 from:\adelaide house king william street london EC4R 9DX
1986-08-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85
1986-06-19Return made up to 27/05/86; full list of members
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SUCDEN FINANCIAL 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 SUCDEN FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER CLEARING AGREEMENT 2009-07-20 Satisfied FORTIS BANK GLOBAL CLEARING NV LONDON BRANCH
MEMORANDUM OF DEPOSIT 1991-05-08 Satisfied THE CHASE MANHATTAN BANK N A
MEMORANDUM OF DEPOSIT 1991-04-30 Satisfied THE CHASE MANHATTAN BANK N A
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
Annual Accounts
2009-12-31

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 SUCDEN FINANCIAL LIMITED

Intangible Assets
Patents
We have not found any records of SUCDEN FINANCIAL LIMITED registering or being granted any patents
Domain Names

SUCDEN FINANCIAL LIMITED owns 10 domain names.

comfinfunds.co.uk   sucden-financial.co.uk   sucden-smart.co.uk   sucden.co.uk   sucdenfinancial.co.uk   sucdensmart.co.uk   sucfin.co.uk   thamescurrency.co.uk   comfinfund.co.uk   studioofthenorth.co.uk  

Trademarks
We have not found any records of SUCDEN FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUCDEN FINANCIAL 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 (64999 - Financial intermediation not elsewhere classified) as SUCDEN FINANCIAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SUCDEN FINANCIAL 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 SUCDEN FINANCIAL 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 SUCDEN FINANCIAL 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.