Suzuki Financial Services Limited CARDIFF


Founded in 1995, Suzuki Financial Services, classified under reg no. 03015566 is an active company. Currently registered at St William House CF10 5BH, Cardiff the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 8 directors in the the firm, namely Takanori S., Anish A. and Nicholas W. and others. In addition one secretary - Paul G. - is with the company. At present 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.

Suzuki Financial Services Limited Address / Contact

Office Address St William House
Office Address2 Tresillian Terrace
Town Cardiff
Post code CF10 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03015566
Date of Incorporation Tue, 24th Jan 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 29 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, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Paul G.

Position: Secretary

Appointed: 05 February 2024

Takanori S.

Position: Director

Appointed: 14 November 2023

Anish A.

Position: Director

Appointed: 15 March 2023

Nicholas W.

Position: Director

Appointed: 29 October 2022

Martin L.

Position: Director

Appointed: 30 May 2022

James F.

Position: Director

Appointed: 09 December 2019

James M.

Position: Director

Appointed: 09 December 2019

Denis H.

Position: Director

Appointed: 19 August 2016

Dale W.

Position: Director

Appointed: 02 August 2011

Israel P.

Position: Director

Appointed: 09 December 2019

Resigned: 24 February 2023

Janice C.

Position: Director

Appointed: 09 July 2019

Resigned: 22 November 2019

Raymond M.

Position: Director

Appointed: 19 September 2018

Resigned: 22 November 2019

Damian S.

Position: Director

Appointed: 26 July 2017

Resigned: 31 May 2018

David H.

Position: Secretary

Appointed: 19 August 2016

Resigned: 08 January 2024

Junita F.

Position: Director

Appointed: 26 January 2016

Resigned: 31 December 2021

Philip G.

Position: Director

Appointed: 21 September 2015

Resigned: 26 July 2017

Richard J.

Position: Director

Appointed: 09 July 2015

Resigned: 28 October 2022

Christopher A.

Position: Director

Appointed: 09 April 2015

Resigned: 22 November 2019

Nobuo S.

Position: Director

Appointed: 09 April 2015

Resigned: 12 April 2023

Nagla T.

Position: Director

Appointed: 04 March 2015

Resigned: 09 July 2019

Charles O.

Position: Director

Appointed: 18 August 2014

Resigned: 26 January 2016

Trevor M.

Position: Director

Appointed: 30 April 2012

Resigned: 30 April 2015

Murray R.

Position: Director

Appointed: 31 January 2011

Resigned: 17 April 2014

Paul G.

Position: Secretary

Appointed: 01 September 2010

Resigned: 19 August 2016

Yoshinobu A.

Position: Director

Appointed: 06 May 2010

Resigned: 28 November 2014

Michael W.

Position: Director

Appointed: 06 July 2009

Resigned: 04 March 2015

Robert L.

Position: Director

Appointed: 01 July 2009

Resigned: 31 January 2011

William H.

Position: Director

Appointed: 05 January 2009

Resigned: 06 July 2009

Philippa R.

Position: Secretary

Appointed: 30 April 2008

Resigned: 01 September 2010

Christopher S.

Position: Director

Appointed: 30 April 2008

Resigned: 09 July 2015

David O.

Position: Director

Appointed: 19 December 2006

Resigned: 30 April 2012

John W.

Position: Director

Appointed: 31 March 2006

Resigned: 31 March 2008

Takanori S.

Position: Director

Appointed: 22 August 2005

Resigned: 06 May 2010

John W.

Position: Director

Appointed: 23 June 2005

Resigned: 31 March 2006

Hideki A.

Position: Director

Appointed: 04 July 2001

Resigned: 22 August 2005

Michael K.

Position: Secretary

Appointed: 29 May 2001

Resigned: 30 April 2008

Thomas W.

Position: Director

Appointed: 22 December 2000

Resigned: 30 June 2009

David S.

Position: Director

Appointed: 22 December 2000

Resigned: 05 December 2008

Philip S.

Position: Director

Appointed: 22 December 2000

Resigned: 31 March 2006

Ian P.

Position: Director

Appointed: 22 December 2000

Resigned: 31 March 2016

Paula F.

Position: Secretary

Appointed: 22 December 2000

Resigned: 29 May 2001

John D.

Position: Director

Appointed: 22 December 2000

Resigned: 18 December 2006

Ian P.

Position: Director

Appointed: 20 January 1999

Resigned: 22 December 2000

Yoshihiko K.

Position: Director

Appointed: 16 December 1997

Resigned: 04 July 2001

Philip S.

Position: Director

Appointed: 31 October 1997

Resigned: 16 February 2000

Christopher C.

Position: Director

Appointed: 31 October 1997

Resigned: 22 December 2000

David S.

Position: Director

Appointed: 26 February 1997

Resigned: 30 June 2011

Brendan B.

Position: Director

Appointed: 31 July 1996

Resigned: 31 October 1997

John A.

Position: Director

Appointed: 31 July 1996

Resigned: 22 December 2000

John B.

Position: Director

Appointed: 27 January 1995

Resigned: 26 February 1997

Adrian D.

Position: Director

Appointed: 27 January 1995

Resigned: 31 July 1996

Stephen K.

Position: Director

Appointed: 27 January 1995

Resigned: 16 December 1997

Ian P.

Position: Director

Appointed: 27 January 1995

Resigned: 31 July 1996

John N.

Position: Director

Appointed: 27 January 1995

Resigned: 31 December 1998

William H.

Position: Director

Appointed: 27 January 1995

Resigned: 31 October 1997

David G.

Position: Secretary

Appointed: 27 January 1995

Resigned: 22 December 2000

David G.

Position: Director

Appointed: 27 January 1995

Resigned: 22 December 2000

Jeremy L.

Position: Director

Appointed: 27 January 1995

Resigned: 30 June 2014

Filbuk Nominees Limited

Position: Director

Appointed: 24 January 1995

Resigned: 27 January 1995

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1995

Resigned: 24 January 1995

Filbuk (secretaries) Limited

Position: Secretary

Appointed: 24 January 1995

Resigned: 27 January 1995

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 January 1995

Resigned: 24 January 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Black Horse Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Suzuki Gb Plc that put Milton Keynes, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Black Horse Group Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02498806
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Suzuki Gb Plc

Steinbeck Crescent Snelshall West, Milton Keynes, Buckinghamshire, MK4 4AE, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00768587
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, June 2023
Free Download (36 pages)

Company search

Advertisements