Sucden Financial Limited LONDON


Sucden Financial started in year 1973 as Private Limited Company with registration number 01095841. The Sucden Financial company has been functioning successfully for 51 years now and its status is active. The firm's office is based in London at Plantation Place South 3rd Floor. Postal code: EC3R 5AZ. Since Tuesday 18th November 2008 Sucden Financial Limited is no longer carrying the name Sucden (u.k.).

The company has 7 directors, namely Jean-Baptiste L., Claire B. and Marc B. and others. Of them, Michael O. has been with the company the longest, being appointed on 16 August 1991 and Jean-Baptiste L. has been with the company for the least time - from 21 March 2023. 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.

Sucden Financial Limited Address / Contact

Office Address Plantation Place South 3rd Floor
Office Address2 60 Great Tower Street
Town London
Post code EC3R 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01095841
Date of Incorporation Wed, 14th Feb 1973
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jean-Baptiste L.

Position: Director

Appointed: 21 March 2023

Claire B.

Position: Director

Appointed: 01 January 2020

Marc B.

Position: Director

Appointed: 20 October 2015

Tobias O.

Position: Director

Appointed: 29 September 2015

Marc B.

Position: Director

Appointed: 01 May 2014

Thierry B.

Position: Director

Appointed: 10 September 1997

Michael O.

Position: Director

Appointed: 16 August 1991

Gavin P.

Position: Director

Appointed: 11 September 2015

Resigned: 07 November 2019

Jeremy G.

Position: Director

Appointed: 31 May 2012

Resigned: 29 June 2016

Nigel D.

Position: Director

Appointed: 01 March 2011

Resigned: 31 March 2014

Richard K.

Position: Director

Appointed: 08 September 2008

Resigned: 09 November 2009

Jean-Luc B.

Position: Director

Appointed: 15 March 2007

Resigned: 24 November 2010

Sami D.

Position: Director

Appointed: 20 July 2004

Resigned: 31 December 2023

Martin P.

Position: Director

Appointed: 02 January 2003

Resigned: 14 September 2004

Robert J.

Position: Director

Appointed: 01 March 2001

Resigned: 23 October 2015

Derek N.

Position: Director

Appointed: 27 February 2001

Resigned: 24 January 2003

Gilles D.

Position: Director

Appointed: 29 February 2000

Resigned: 08 January 2001

Serge V.

Position: Director

Appointed: 10 September 1997

Resigned: 22 November 2019

Max B.

Position: Director

Appointed: 24 November 1994

Resigned: 14 February 2002

Graham W.

Position: Director

Appointed: 13 August 1992

Resigned: 18 March 1997

Jonathan T.

Position: Secretary

Appointed: 31 March 1992

Resigned: 26 February 2016

Peter R.

Position: Secretary

Appointed: 16 August 1991

Resigned: 31 March 1992

Suzanne P.

Position: Director

Appointed: 16 August 1991

Resigned: 26 July 1991

Tai L.

Position: Director

Appointed: 16 August 1991

Resigned: 26 March 1992

Kiam L.

Position: Director

Appointed: 16 August 1991

Resigned: 18 March 1997

Martin E.

Position: Director

Appointed: 16 August 1991

Resigned: 17 September 1998

Serge K.

Position: Director

Appointed: 16 August 1991

Resigned: 24 November 1994

Danielle D.

Position: Director

Appointed: 16 August 1991

Resigned: 23 March 2001

John B.

Position: Director

Appointed: 16 August 1991

Resigned: 30 November 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Serge V. The abovementioned PSC and has 50,01-75% shares.

Serge V.

Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control: 50,01-75% shares

Company previous names

Sucden (u.k.) November 18, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, May 2023
Free Download (60 pages)

Company search

Advertisements