Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUZUKI FINANCIAL SERVICES LIMITED
Company Information for

SUZUKI FINANCIAL SERVICES LIMITED

ST WILLIAM HOUSE, TRESILLIAN TERRACE, CARDIFF, CF10 5BH,
Company Registration Number
03015566
Private Limited Company
Active

Company Overview

About Suzuki Financial Services Ltd
SUZUKI FINANCIAL SERVICES LIMITED was founded on 1995-01-24 and has its registered office in Cardiff. The organisation's status is listed as "Active". Suzuki Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUZUKI FINANCIAL SERVICES LIMITED
 
Legal Registered Office
ST WILLIAM HOUSE
TRESILLIAN TERRACE
CARDIFF
CF10 5BH
Other companies in CF10
 
Filing Information
Company Number 03015566
Company ID Number 03015566
Date formed 1995-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 00:00:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUZUKI FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUZUKI FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-08-19
CHRISTOPHER MICHAEL ADAMS
Director 2015-04-09
JUNITA FERNANDEZ
Director 2016-01-26
DENIS FRANCIS HOUSTON
Director 2016-08-19
RICHARD ANDREW JONES
Director 2015-07-09
NOBUO SUYAMA
Director 2015-04-09
NAGLA THABET
Director 2015-03-04
DALE WYATT
Director 2011-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ROBERT GRANT
Director 2015-09-21 2017-07-26
PAUL GITTINS
Company Secretary 2010-09-01 2016-08-19
CHARLES LETHAM O'SHEA
Director 2014-08-18 2016-01-26
TREVOR DAVID MORPETH
Director 2012-04-30 2015-04-30
YOSHINOBU ABE
Director 2010-05-06 2014-11-28
JEREMY CHARLES LEIGH
Director 1995-01-27 2014-06-30
ROBERT LEWIS
Director 2009-07-01 2011-01-31
PHILIPPA JANE RICHARDSON
Company Secretary 2008-04-30 2010-09-01
WILLIAM JAMES HAMER
Director 2009-01-05 2009-07-06
MICHAEL PETER KILBEE
Company Secretary 2001-05-29 2008-04-30
JOHN LEWIS DAVIES
Director 2000-12-22 2006-12-18
HIDEKI AWANO
Director 2001-07-04 2005-08-22
YOSHIHIKO KAKEI
Director 1997-12-16 2001-07-04
PAULA FRAIN
Company Secretary 2000-12-22 2001-05-29
DAVID STEWART GOW
Company Secretary 1995-01-27 2000-12-22
JOHN DAVID ANDERSON
Director 1996-07-31 2000-12-22
CHRISTOPHER DAVID COLES
Director 1997-10-31 2000-12-22
DAVID STEWART GOW
Director 1995-01-27 2000-12-22
JOHN HENRY NORMAN
Director 1995-01-27 1998-12-31
STEPHEN KENWARD
Director 1995-01-27 1997-12-16
BRENDAN PATRICK PAUL BLAKE
Director 1996-07-31 1997-10-31
WILLIAM JAMES HAMER
Director 1995-01-27 1997-10-31
JOHN GARRY BRUMFITT
Director 1995-01-27 1997-02-26
ADRIAN KEITH DAWSON
Director 1995-01-27 1996-07-31
FILBUK (SECRETARIES) LIMITED
Company Secretary 1995-01-24 1995-01-27
FILBUK NOMINEES LIMITED
Director 1995-01-24 1995-01-27
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1995-01-24 1995-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 7 LIMITED Director 2018-01-25 CURRENT 1954-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 4 LIMITED Director 2018-01-25 CURRENT 1956-02-24 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 5 LIMITED Director 2018-01-25 CURRENT 1959-04-23 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 2 LIMITED Director 2018-01-25 CURRENT 1984-06-20 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 12 LIMITED Director 2018-01-25 CURRENT 1950-12-05 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 8 LIMITED Director 2018-01-25 CURRENT 1971-09-07 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 10 LIMITED Director 2018-01-25 CURRENT 1955-12-23 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 1 LIMITED Director 2018-01-25 CURRENT 1956-04-16 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 9 LIMITED Director 2018-01-25 CURRENT 1983-10-31 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 6 LIMITED Director 2018-01-25 CURRENT 1982-02-12 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 11 LIMITED Director 2018-01-25 CURRENT 1984-05-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CF1 LIMITED Director 2016-09-15 CURRENT 1997-07-02 Liquidation
CHRISTOPHER MICHAEL ADAMS CAWLEY (CHESTER) LIMITED Director 2016-08-19 CURRENT 1960-03-11 Active
CHRISTOPHER MICHAEL ADAMS HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
CHRISTOPHER MICHAEL ADAMS SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
CHRISTOPHER MICHAEL ADAMS SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 2007-07-30 Dissolved 2017-11-09
CHRISTOPHER MICHAEL ADAMS NWS TRUST LIMITED Director 2015-04-09 CURRENT 1946-03-25 Active
CHRISTOPHER MICHAEL ADAMS BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 1977-10-20 Liquidation
CHRISTOPHER MICHAEL ADAMS INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-04-09 CURRENT 1994-08-05 Active
CHRISTOPHER MICHAEL ADAMS INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS LOTUS FINANCE LIMITED Director 2015-04-09 CURRENT 1996-10-21 Active
CHRISTOPHER MICHAEL ADAMS LONDON TAXI FINANCE LIMITED Director 2015-04-09 CURRENT 1987-06-22 Active
CHRISTOPHER MICHAEL ADAMS PROTON FINANCE LIMITED Director 2015-04-09 CURRENT 1953-04-27 Active
CHRISTOPHER MICHAEL ADAMS BLACK HORSE (TRF) LIMITED Director 2015-04-09 CURRENT 1999-09-21 Active
CHRISTOPHER MICHAEL ADAMS CF ASSET FINANCE LIMITED Director 2015-03-02 CURRENT 1999-05-19 Liquidation
RICHARD ANDREW JONES HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 7 LIMITED Director 2016-05-27 CURRENT 1954-12-15 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 4 LIMITED Director 2016-05-27 CURRENT 1956-02-24 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 5 LIMITED Director 2016-05-27 CURRENT 1959-04-23 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 2 LIMITED Director 2016-05-27 CURRENT 1984-06-20 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 12 LIMITED Director 2016-05-27 CURRENT 1950-12-05 Active
RICHARD ANDREW JONES CAPITAL BANK LEASING 8 LIMITED Director 2016-05-27 CURRENT 1971-09-07 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 10 LIMITED Director 2016-05-27 CURRENT 1955-12-23 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 3 LIMITED Director 2016-05-27 CURRENT 1965-02-08 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 1 LIMITED Director 2016-05-27 CURRENT 1956-04-16 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 9 LIMITED Director 2016-05-27 CURRENT 1983-10-31 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 6 LIMITED Director 2016-05-27 CURRENT 1982-02-12 Liquidation
RICHARD ANDREW JONES CAPITAL BANK LEASING 11 LIMITED Director 2016-05-27 CURRENT 1984-05-15 Liquidation
RICHARD ANDREW JONES FINANCE & LEASING ASSOCIATION Director 2016-01-15 CURRENT 1991-10-04 Active
RICHARD ANDREW JONES BLACK HORSE LIMITED Director 2015-12-14 CURRENT 1960-06-01 Active
RICHARD ANDREW JONES INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-09-21 CURRENT 1995-12-15 Liquidation
RICHARD ANDREW JONES SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
RICHARD ANDREW JONES CAWLEY (CHESTER) LIMITED Director 2015-09-21 CURRENT 1960-03-11 Active
RICHARD ANDREW JONES FORTHRIGHT FINANCE LIMITED Director 2015-08-19 CURRENT 1972-02-21 Active
RICHARD ANDREW JONES BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-08-12 CURRENT 1977-10-20 Liquidation
RICHARD ANDREW JONES BLACK HORSE GROUP LIMITED Director 2015-07-09 CURRENT 1990-05-03 Active
RICHARD ANDREW JONES INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-07-09 CURRENT 1994-08-05 Active
RICHARD ANDREW JONES LOTUS FINANCE LIMITED Director 2015-07-09 CURRENT 1996-10-21 Active
RICHARD ANDREW JONES CF ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1999-05-19 Liquidation
RICHARD ANDREW JONES BLACK HORSE FINANCE HOLDINGS LIMITED Director 2015-07-09 CURRENT 1999-10-06 Active
RICHARD ANDREW JONES UNITED DOMINIONS TRUST LIMITED Director 2015-07-09 CURRENT 1922-10-03 Active
RICHARD ANDREW JONES PROTON FINANCE LIMITED Director 2015-07-09 CURRENT 1953-04-27 Active
RICHARD ANDREW JONES LLOYDS BANK ASSET FINANCE LIMITED Director 2015-07-09 CURRENT 1958-11-20 Active
RICHARD ANDREW JONES BLACK HORSE (TRF) LIMITED Director 2015-07-09 CURRENT 1999-09-21 Active
NOBUO SUYAMA SUZUKI GB PLC Director 2014-09-03 CURRENT 1963-07-23 Active
NAGLA THABET LONDON TAXI FINANCE LIMITED Director 2016-08-17 CURRENT 1987-06-22 Active
NAGLA THABET SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
NAGLA THABET INTERNATIONAL MOTORS FINANCE LIMITED Director 2014-12-09 CURRENT 1994-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Appointment of Mr Paul Gittins as company secretary on 2024-02-05
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-11-22DIRECTOR APPOINTED MR TAKANORI SUZUKI
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR NOBUO SUYAMA
2023-03-16DIRECTOR APPOINTED MR ANISH BIPIN AMBANI
2023-02-21Director's details changed for Nicholas Andrew Williams on 2022-12-21
2022-11-28AP01DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JONES
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30AP01DIRECTOR APPOINTED MR MARTIN DEREK LLOYD
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-31APPOINTMENT TERMINATED, DIRECTOR JUNITA FERNANDEZ
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JUNITA FERNANDEZ
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-20CH01Director's details changed for Mr Israel Santos Perez on 2020-03-11
2020-01-15AP01DIRECTOR APPOINTED MR ISRAEL SANTOS PEREZ
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CHARLES STANSFIELD
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 10000
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR DAMIAN CHARLES STANSFIELD
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT GRANT
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-08-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2016-08-19AP03SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY
2016-08-19AP01DIRECTOR APPOINTED MR DENIS FRANCIS HOUSTON
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-03AR0130/04/16 FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRICE
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES O'SHEA
2016-02-12AP01DIRECTOR APPOINTED MRS JUNITA FERNANDEZ
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JONES / 02/02/2016
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW JONES / 01/10/2015
2015-09-22AP01DIRECTOR APPOINTED MR PHILIP ROBERT GRANT
2015-07-13AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-07AR0130/04/15 FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MORPETH
2015-04-13AP01DIRECTOR APPOINTED MR NOBUO SUYAMA
2015-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ADAMS
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHYTOCK
2015-03-04AP01DIRECTOR APPOINTED DR NAGLA THABET
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DAVID MORPETH / 18/12/2014
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR YOSHINOBU ABE
2014-08-19AP01DIRECTOR APPOINTED MR CHARLES LETHAM O'SHEA
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEIGH
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-30AR0130/04/14 FULL LIST
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY RANKIN
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOSHINOBU ABE / 29/01/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOSHINOBU ABE / 29/01/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014
2014-01-07AD02SAIL ADDRESS CREATED
2013-04-30AR0130/04/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AP01DIRECTOR APPOINTED MR TREVOR DAVID MORPETH
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-05-01AR0130/04/12 FULL LIST
2011-08-02AP01DIRECTOR APPOINTED DALE WYATT
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEWARD
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 19/07/2011
2011-05-03AR0130/04/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AP01DIRECTOR APPOINTED MR MURRAY RANKIN
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN LEWIS
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS / 16/08/2010
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA RICHARDSON
2010-09-01AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-06-01AR0130/04/10 FULL LIST
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AP01DIRECTOR APPOINTED MR YOSHINOBU ABE
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TAKANORI SUZUKI
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEWIS / 16/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WHYTOCK / 10/11/2009
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288aDIRECTOR APPOINTED ROBERT LEWIS
2009-07-15288aDIRECTOR APPOINTED MICHAEL DAVID WHYTOCK
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HAMER
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WYLIE
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-06288aDIRECTOR APPOINTED WILLIAM JAMES HAMER
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID STEHR
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008
2008-05-28363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-27288aDIRECTOR APPOINTED CHRISTOPHER SUTTON
2008-05-27288aSECRETARY APPOINTED PHILIPPA JANE RICHARDSON
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY MICHAEL KILBEE
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOOLLEY
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2006-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SUZUKI FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUZUKI FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUZUKI FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of SUZUKI FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUZUKI FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of SUZUKI FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 14
LEGAL CHARGE 3
3
CHARGE OVER CASH DEPOSIT 2
FLOATING CHARGE 2
BOND & FLOATING CHARGE 1

We have found 25 mortgage charges which are owed to SUZUKI FINANCIAL SERVICES LIMITED

Income
Government Income
We have not found government income sources for SUZUKI FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SUZUKI FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SUZUKI FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUZUKI FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUZUKI FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.