Company number 01095841
Status Active
Incorporation Date 14 February 1973
Company Type Private Limited Company
Address PLANTATION PLACE SOUTH 3RD FLOOR, 60 GREAT TOWER STREET, LONDON, EC3R 5AZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and fifty events have happened. The last three records are Director's details changed for Mr Gavin Trevor Parker on 1 March 2017; Confirmation statement made on 16 August 2016 with updates; Termination of appointment of Jeremy David Goldwyn as a director on 29 June 2016. The most likely internet sites of SUCDEN FINANCIAL LIMITED are www.sucdenfinancial.co.uk, and www.sucden-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sucden Financial Limited is a Private Limited Company.
The company registration number is 01095841. Sucden Financial Limited has been working since 14 February 1973.
The present status of the company is Active. The registered address of Sucden Financial Limited is Plantation Place South 3rd Floor 60 Great Tower Street London Ec3r 5az. . BAILEY, Marc Richard is a Director of the company. BOURVIS, Thierry is a Director of the company. BREILLOUT, Marc Andre is a Director of the company. DEMAL, Sami Erza is a Director of the company. OSBORNE, Tobias Charles is a Director of the company. OVERLANDER, Michael is a Director of the company. PARKER, Gavin Trevor is a Director of the company. VARSANO, Serge is a Director of the company. Secretary RUSSELL, Peter Sydney has been resigned. Secretary TUNNELL, Jonathan Frederick has been resigned. Director BENHAMOU, Max has been resigned. Director BOHBOT, Jean-Luc has been resigned. Director BOTTERILL, John Herbert Reginald has been resigned. Director DENISTY, Gilles has been resigned. Director DENTOOM, Nigel Kenneth has been resigned. Director DUBARRY, Danielle Francisca Marie has been resigned. Director EMERY, Martin Edwin has been resigned. Director GOLDWYN, Jeremy David has been resigned. Director JAMES, Robert has been resigned. Director KRIEF, Serge has been resigned. Director KURAS, Richard has been resigned. Director LIM, Kiam Leng has been resigned. Director LIM, Tai Fung has been resigned. Director NEWMAN, Derek Anthony has been resigned. Director PECKER, Suzanne has been resigned. Director PRATT, Martin Joel has been resigned. Director WONG, Graham has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Director
BENHAMOU, Max
Resigned: 14 February 2002
Appointed Date: 24 November 1994
94 years old
Director
BOHBOT, Jean-Luc
Resigned: 24 November 2010
Appointed Date: 15 March 2007
56 years old
Director
DENISTY, Gilles
Resigned: 08 January 2001
Appointed Date: 29 February 2000
77 years old
Director
JAMES, Robert
Resigned: 23 October 2015
Appointed Date: 01 March 2001
66 years old
Director
KURAS, Richard
Resigned: 09 November 2009
Appointed Date: 08 September 2008
62 years old
Director
PRATT, Martin Joel
Resigned: 14 September 2004
Appointed Date: 02 January 2003
53 years old
Director
WONG, Graham
Resigned: 18 March 1997
Appointed Date: 13 August 1992
69 years old
Persons With Significant Control
Mr Serge Versano
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SUCDEN FINANCIAL LIMITED Events
02 Mar 2017
Director's details changed for Mr Gavin Trevor Parker on 1 March 2017
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
29 Jun 2016
Termination of appointment of Jeremy David Goldwyn as a director on 29 June 2016
21 Apr 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Termination of appointment of Jonathan Frederick Tunnell as a secretary on 26 February 2016
...
... and 140 more events
16 May 1987
Registered office changed on 16/05/87 from: adelaide house king william street london EC4R 9DX
05 Aug 1986
Group of companies' accounts made up to 30 September 1985
19 Jun 1986
Return made up to 27/05/86; full list of members
28 Feb 1985
Company name changed\certificate issued on 28/02/85
14 Feb 1973
Incorporation
20 July 2009
Master clearing agreement
Delivered: 5 August 2009
Status: Satisfied
on 5 September 2009
Persons entitled: Fortis Bank Global Clearing Nv London Branch
Description: By the way of first, fixed charge and pledge over all…
8 May 1991
Memorandum of deposit
Delivered: 20 May 1991
Status: Satisfied
on 11 October 2005
Persons entitled: The Chase Manhattan Bank N A
Description: By way of pledge and charge, all goods and all bills of…
30 April 1991
Memorandum of deposit
Delivered: 20 May 1991
Status: Satisfied
on 11 November 1996
Persons entitled: The Chase Manhattan Bank N A
Description: All sums of money owned by the chargor held by or deposited…