Suddards Davies & Associates Limited LONDON


Founded in 1991, Suddards Davies & Associates, classified under reg no. 02602801 is an active company. Currently registered at 2 Minster Court EC3R 7PD, London the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2000/08/29 Suddards Davies & Associates Limited is no longer carrying the name Suddards & Davies.

The firm has 2 directors, namely David R., Diane C.. Of them, Diane C. has been with the company the longest, being appointed on 1 August 2019 and David R. has been with the company for the least time - from 17 December 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Suddards Davies & Associates Limited Address / Contact

Office Address 2 Minster Court
Office Address2 Mincing Lane
Town London
Post code EC3R 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02602801
Date of Incorporation Thu, 18th Apr 1991
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 February 2022

David R.

Position: Director

Appointed: 17 December 2019

Diane C.

Position: Director

Appointed: 01 August 2019

Dean C.

Position: Secretary

Appointed: 11 December 2018

Resigned: 22 February 2022

Geoffrey G.

Position: Secretary

Appointed: 03 August 2018

Resigned: 11 December 2018

Robert W.

Position: Director

Appointed: 21 May 2018

Resigned: 17 December 2019

Antonios E.

Position: Director

Appointed: 15 March 2017

Resigned: 01 August 2019

David R.

Position: Director

Appointed: 20 December 2016

Resigned: 01 August 2019

Jacqueline G.

Position: Secretary

Appointed: 20 December 2016

Resigned: 03 August 2018

Geoffrey G.

Position: Secretary

Appointed: 20 April 2016

Resigned: 20 December 2016

Mark M.

Position: Director

Appointed: 11 September 2015

Resigned: 02 March 2018

Michael R.

Position: Director

Appointed: 15 December 2014

Resigned: 16 April 2015

Jennifer O.

Position: Secretary

Appointed: 25 November 2013

Resigned: 01 March 2016

Mark H.

Position: Director

Appointed: 02 November 2012

Resigned: 17 October 2014

David B.

Position: Director

Appointed: 08 August 2012

Resigned: 17 January 2014

Samuel C.

Position: Secretary

Appointed: 06 July 2012

Resigned: 01 November 2013

Graham B.

Position: Director

Appointed: 06 July 2012

Resigned: 08 August 2012

Scott E.

Position: Director

Appointed: 06 July 2012

Resigned: 14 September 2015

Julie G.

Position: Secretary

Appointed: 21 July 1993

Resigned: 06 July 2012

Joyce F.

Position: Secretary

Appointed: 18 April 1992

Resigned: 21 July 1993

William G.

Position: Director

Appointed: 18 April 1992

Resigned: 16 December 2014

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Cullum Capital Ventures Limited from London, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cullum Capital Ventures Limited

2 Minster Court, Mincing Lane, London, Kent, EC3R 7PD, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 05587424
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Suddards & Davies August 29, 2000
Wg Insurance Consultants January 11, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
Free Download (4 pages)

Company search