Suzo International (UK) Limited EPSOM


Founded in 2004, Suzo International (UK), classified under reg no. 05301641 is an active company. Currently registered at Unit D2 Longmead Business Centre KT19 9QG, Epsom the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 28th April 2005 Suzo International (UK) Limited is no longer carrying the name Happ Acquisitionco.

Currently there are 2 directors in the the company, namely Simon J. and Charles S.. In addition one secretary - John Y. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Suzo International (UK) Limited Address / Contact

Office Address Unit D2 Longmead Business Centre
Office Address2 Felstead Road
Town Epsom
Post code KT19 9QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05301641
Date of Incorporation Wed, 1st Dec 2004
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Simon J.

Position: Director

Appointed: 29 February 2024

John Y.

Position: Secretary

Appointed: 14 April 2023

Charles S.

Position: Director

Appointed: 28 July 2005

Wilbert B.

Position: Director

Appointed: 14 April 2023

Resigned: 06 February 2024

James A.

Position: Director

Appointed: 10 November 2016

Resigned: 06 December 2016

Pieter R.

Position: Director

Appointed: 09 July 2014

Resigned: 05 June 2018

Charles S.

Position: Secretary

Appointed: 09 July 2014

Resigned: 14 April 2023

Marcel O.

Position: Director

Appointed: 20 June 2013

Resigned: 09 July 2014

Kenneth B.

Position: Director

Appointed: 17 July 2012

Resigned: 14 April 2023

Laurel D.

Position: Director

Appointed: 28 July 2005

Resigned: 20 June 2013

Anita S.

Position: Secretary

Appointed: 05 April 2005

Resigned: 09 July 2014

Raymond H.

Position: Secretary

Appointed: 21 December 2004

Resigned: 20 April 2005

Thomas B.

Position: Director

Appointed: 21 December 2004

Resigned: 17 July 2012

John U.

Position: Director

Appointed: 21 December 2004

Resigned: 17 July 2012

Mark T.

Position: Secretary

Appointed: 20 December 2004

Resigned: 03 March 2005

James N.

Position: Director

Appointed: 20 December 2004

Resigned: 17 July 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2004

Resigned: 20 December 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 December 2004

Resigned: 20 December 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Charles S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Global Investments Holding B.v. that put Oud-Beijerland, Netherlands as the official address. This PSC has a legal form of "a private limited liability company (besloten vennootschap)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Pieter R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Charles S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Global Investments Holding B.V.

9 Antonie Van Leeuwenhoekstraat 9, Oud-Beijerland, 3261LT, Netherlands

Legal authority Flex Act
Legal form Private Limited Liability Company (Besloten Vennootschap)
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pieter R.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: significiant influence or control

Company previous names

Happ Acquisitionco April 28, 2005
Ridgebutton December 22, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 25th, March 2024
Free Download (19 pages)

Company search