SUCAFINA UK LTD

Register to unlock more data on OkredoRegister

SUCAFINA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00237628

Incorporation date

04/03/1929

Size

Full

Contacts

Registered address

Registered address

Corinthian House, 17 Lansdowne Road, Croydon CR0 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1929)
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon19/02/2025
Termination of appointment of Courtney Clayton Bush as a director on 2025-02-17
dot icon19/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon06/11/2024
Appointment of Mr Dacosta Adu-Poku as a director on 2024-11-01
dot icon01/11/2024
Termination of appointment of Maximillian Marc Veglio as a director on 2024-11-01
dot icon30/10/2024
Director's details changed for Mr Ian Ernest Anthony Breminer on 2024-10-30
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Registration of charge 002376280025, created on 2024-04-30
dot icon03/05/2024
Satisfaction of charge 002376280021 in full
dot icon03/05/2024
Satisfaction of charge 002376280020 in full
dot icon03/05/2024
Satisfaction of charge 002376280018 in full
dot icon03/05/2024
Satisfaction of charge 002376280019 in full
dot icon03/05/2024
Registration of charge 002376280022, created on 2024-04-30
dot icon03/05/2024
Registration of charge 002376280023, created on 2024-04-30
dot icon03/05/2024
Registration of charge 002376280024, created on 2024-04-30
dot icon21/12/2023
Appointment of Mr Michael Patrick Flynn as a secretary on 2023-12-14
dot icon19/12/2023
Termination of appointment of Kristine Elise Antonia Breminer Isgren as a secretary on 2023-12-14
dot icon13/11/2023
Cessation of Sucafina Sa as a person with significant control on 2021-01-01
dot icon13/11/2023
Notification of a person with significant control statement
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon10/08/2023
Cessation of Associated Coffee Merchants International Ltd as a person with significant control on 2023-07-21
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon12/07/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Certificate of change of name
dot icon26/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon11/07/2022
Full accounts made up to 2021-12-31
dot icon17/12/2021
Appointment of Mr Maximillian Marc Veglio as a director on 2021-12-07
dot icon07/10/2021
Confirmation statement made on 2021-08-20 with updates
dot icon03/06/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Registration of charge 002376280021, created on 2021-05-06
dot icon12/05/2021
Registration of charge 002376280018, created on 2021-05-06
dot icon12/05/2021
Registration of charge 002376280019, created on 2021-05-06
dot icon12/05/2021
Registration of charge 002376280020, created on 2021-05-06
dot icon10/05/2021
Resolutions
dot icon10/05/2021
Statement of company's objects
dot icon05/05/2021
Satisfaction of charge 002376280017 in full
dot icon05/05/2021
Satisfaction of charge 14 in full
dot icon05/05/2021
Satisfaction of charge 15 in full
dot icon05/05/2021
Satisfaction of charge 13 in full
dot icon05/05/2021
Satisfaction of charge 002376280016 in full
dot icon23/04/2021
Statement of capital on 2021-04-23
dot icon23/04/2021
Solvency Statement dated 25/03/21
dot icon09/04/2021
Memorandum and Articles of Association
dot icon07/04/2021
Particulars of variation of rights attached to shares
dot icon07/04/2021
Memorandum and Articles of Association
dot icon07/04/2021
Resolutions
dot icon07/04/2021
Statement by Directors
dot icon07/04/2021
Resolutions
dot icon30/03/2021
Full accounts made up to 2020-03-31
dot icon22/01/2021
Memorandum and Articles of Association
dot icon22/01/2021
Resolutions
dot icon22/01/2021
Resolutions
dot icon06/01/2021
Termination of appointment of Andrew Marshall as a director on 2021-01-01
dot icon06/01/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon06/01/2021
Change of details for Associated Coffee Merchants International Ltd as a person with significant control on 2021-01-01
dot icon06/01/2021
Termination of appointment of Kristine Elise Antonia Breminer Isgren as a director on 2021-01-01
dot icon06/01/2021
Notification of Sucafina Sa as a person with significant control on 2021-01-01
dot icon06/01/2021
Termination of appointment of Richard Eric Asbjorn Breminer as a director on 2021-01-01
dot icon06/01/2021
Termination of appointment of David John Eagle as a secretary on 2021-01-01
dot icon06/01/2021
Appointment of Mrs Kristine Elise Antonia Breminer Isgren as a secretary on 2021-01-01
dot icon06/01/2021
Appointment of Mr Michael Patrick Flynn as a director on 2021-01-01
dot icon06/01/2021
Appointment of Mr Courtney Clayton Bush as a director on 2021-01-01
dot icon14/10/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon22/09/2020
Registration of charge 002376280017, created on 2020-09-14
dot icon28/07/2020
Appointment of Mr Andrew Marshall as a director on 2020-06-01
dot icon28/01/2020
Full accounts made up to 2019-03-31
dot icon17/10/2019
Termination of appointment of Mark Phillip Ayling as a director on 2019-09-23
dot icon04/09/2019
Appointment of Mr Richard Eric Asbjorn Breminer as a director on 2019-09-04
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon05/03/2019
Termination of appointment of Ian Maxwell Scott as a director on 2019-03-05
dot icon15/02/2019
Termination of appointment of Richard Eric Asbjorn Breminer as a director on 2019-02-14
dot icon08/02/2019
Termination of appointment of David Towler as a director on 2018-12-25
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon17/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon28/09/2017
Appointment of Mr Richard Eric Asbjorn Breminer as a director on 2017-09-14
dot icon29/12/2016
Appointment of Mr Mark Phillip Ayling as a director on 2016-11-28
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon07/04/2016
Registered office address changed from 1 Kentish Buildings 125 Borough High St London SE1 1NP to Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 2016-04-07
dot icon03/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon20/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon13/08/2014
Full accounts made up to 2014-03-31
dot icon10/01/2014
Satisfaction of charge 6 in full
dot icon09/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon08/10/2013
Satisfaction of charge 8 in full
dot icon27/09/2013
Termination of appointment of Mark Ayling as a director
dot icon11/09/2013
Full accounts made up to 2013-03-31
dot icon31/05/2013
Registration of charge 002376280016
dot icon29/05/2013
Appointment of Mr David John Eagle as a secretary
dot icon29/05/2013
Termination of appointment of Norman Rankin as a director
dot icon29/05/2013
Termination of appointment of Norman Rankin as a secretary
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 14
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 15
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon13/01/2012
Director's details changed for Ms Kristine Elise Antonia Breminer on 2012-01-03
dot icon10/11/2011
Full accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 13
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/05/2011
Appointment of Mr Ian Maxwell Scott as a director
dot icon03/12/2010
Termination of appointment of Sarma Konduri as a director
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 12
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 11
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon10/03/2010
Appointment of Ms Kristine Elise Antonia Breminer as a director
dot icon02/02/2010
Appointment of Mr Sarma Venkata Lakshmi Narasimha Konduri as a director
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mark Phillip Ayling on 2009-10-01
dot icon06/04/2009
Appointment terminated director john garley
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 12/10/08; full list of members
dot icon28/10/2008
Location of debenture register
dot icon28/10/2008
Location of register of members
dot icon28/10/2008
Registered office changed on 28/10/2008 from 1 kentish bdlgs 125 borough high st london SE1 1NP
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 9
dot icon29/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/10/2007
Full accounts made up to 2007-03-31
dot icon25/10/2007
Return made up to 12/10/07; full list of members
dot icon24/10/2007
Secretary's particulars changed;director's particulars changed
dot icon19/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Full accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 12/10/06; full list of members
dot icon02/11/2006
Director's particulars changed
dot icon09/03/2006
Particulars of mortgage/charge
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 12/10/05; full list of members
dot icon05/09/2005
Director resigned
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon15/11/2004
Return made up to 12/10/04; full list of members
dot icon08/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon11/11/2003
Return made up to 12/10/03; full list of members
dot icon12/04/2003
New director appointed
dot icon07/01/2003
Director resigned
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 12/10/02; full list of members
dot icon09/10/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon13/11/2001
Return made up to 12/10/01; full list of members
dot icon13/11/2001
Full accounts made up to 2001-03-31
dot icon10/10/2001
Statement of affairs
dot icon10/10/2001
Ad 02/04/01--------- £ si 675884@1=675884 £ ic 1000/676884
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon14/04/2001
Resolutions
dot icon14/04/2001
Resolutions
dot icon14/04/2001
£ nc 1000000/1500000 02/04/01
dot icon10/04/2001
Memorandum and Articles of Association
dot icon02/04/2001
Certificate of change of name
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon06/11/2000
Return made up to 12/10/00; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon25/10/1999
Return made up to 12/10/99; full list of members
dot icon16/04/1999
Director resigned
dot icon13/11/1998
Return made up to 12/10/98; full list of members
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon06/11/1998
New director appointed
dot icon11/11/1997
Return made up to 12/10/97; no change of members
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon12/09/1997
New director appointed
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
New secretary appointed
dot icon08/11/1996
Return made up to 12/10/96; no change of members
dot icon08/11/1996
Full accounts made up to 1996-03-31
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon29/11/1995
Return made up to 12/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-03-31
dot icon02/12/1994
Return made up to 12/10/94; no change of members
dot icon26/11/1993
Return made up to 12/10/93; no change of members
dot icon26/11/1993
Full accounts made up to 1993-03-31
dot icon17/11/1992
Return made up to 12/10/92; full list of members
dot icon17/11/1992
Full accounts made up to 1992-03-31
dot icon18/02/1992
Registered office changed on 18/02/92 from: 19/21 great tower st london EC3R 5AQ
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon31/01/1992
Return made up to 12/10/91; no change of members
dot icon12/06/1991
Director resigned
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon11/12/1990
Return made up to 24/09/90; full list of members
dot icon14/11/1990
Director resigned;new director appointed
dot icon30/11/1989
Full accounts made up to 1989-03-31
dot icon30/11/1989
Return made up to 12/10/89; full list of members
dot icon21/11/1988
Return made up to 29/09/88; full list of members
dot icon21/11/1988
Full accounts made up to 1988-03-31
dot icon22/06/1988
New director appointed
dot icon31/05/1988
Certificate of change of name
dot icon03/12/1987
Full accounts made up to 1987-03-31
dot icon03/12/1987
Return made up to 29/09/87; full list of members
dot icon11/12/1986
Full accounts made up to 1986-03-31
dot icon11/12/1986
Return made up to 17/11/86; full list of members
dot icon04/03/1929
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breminer Isgren, Kristine Elise Antonia
Secretary
01/01/2021 - 14/12/2023
-
Flynn, Michael Patrick
Secretary
14/12/2023 - Present
-
Veglio, Maximillian Marc
Director
07/12/2021 - 01/11/2024
-
Adu-Poku, Dacosta
Director
01/11/2024 - Present
-
Flynn, Michael Patrick
Director
01/01/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About SUCAFINA UK LTD

SUCAFINA UK LTD is an(a) Active company incorporated on 04/03/1929 with the registered office located at Corinthian House, 17 Lansdowne Road, Croydon CR0 2BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUCAFINA UK LTD?

toggle

SUCAFINA UK LTD is currently Active. It was registered on 04/03/1929 .

Where is SUCAFINA UK LTD located?

toggle

SUCAFINA UK LTD is registered at Corinthian House, 17 Lansdowne Road, Croydon CR0 2BX.

What does SUCAFINA UK LTD do?

toggle

SUCAFINA UK LTD operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

What is the latest filing for SUCAFINA UK LTD?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-13 with no updates.