Company NameSSY Gas Ltd
Company StatusActive
Company Number05098345
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Andrew Paul Carlyle Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Toby Charles Richard Dunipace
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Secretary NameMr Andrew Paul Carlyle Williams
StatusCurrent
Appointed01 January 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr Filippos Thomas Tripodakis
Date of BirthJuly 1993 (Born 30 years ago)
NationalityGreek
StatusCurrent
Appointed01 January 2023(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1BQ
Director NameMr John Alfred Welham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOakmore 7 Forest Lane
Chigwell
Essex
IG7 5AF
Secretary NameMr Leslie Hayes
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Warren Road
Hayes
Kent
BR2 7AN
Director NameJan Fredrik Hammer
Date of BirthMay 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed06 May 2004(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2006)
RoleShipbroker
Correspondence AddressSarbuvollveien 44 B
Hovik
1363
Norway
Director NameToby Richard Beaumont Owles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(3 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 February 2005)
RoleShipbroker
Correspondence AddressMoat Farm House
Burgh
Woodbridge
IP13 6JW
Director NameLars Waaler
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed20 July 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 14 April 2015)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTower Lodge
Ruxley Towers
Claygate
Surrey
KT10 0HA
Director NameMichael Thomas Richard Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 January 2009)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Lodge 10 Camden Hill
Tunbridge Wells
Kent
TN2 4TJ
Secretary NameMr David John Mark Soutter
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameDjamel Bachir Cherif
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address13 Clayponds Avenue
Brentford
Middlesex
TW8 9QQ
Director NameMr Thomas Blystad
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian,
StatusResigned
Appointed29 August 2007(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 September 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Farm
Kingwood
Henley On Thames
Oxfordshire
RG9 5NS
Director NameMr Simon Wragg
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2016)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address56 Burleigh Park
Cobham
Surrey
KT11 2DU
Director NameMr James William Palmer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 April 2018)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8PH
Director NameMrs Deborah Turner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2019)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr Mark James Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Director NameMr Rupert Christopher David Lawson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 22 January 2024)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Secretary NameMr Mark James Richardson
StatusResigned
Appointed31 December 2018(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
Rainham
London
E1W 1BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ssyonline.com
Telephone020 79777400
Telephone regionLondon

Location

Registered AddressTower Bridge House
St. Katharine's Way
London
E1W 1BQ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

31 January 2024Termination of appointment of Rupert Christopher David Lawson as a director on 22 January 2024 (1 page)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
7 June 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
12 January 2023Appointment of Mr Filippos Thomas Tripodakis as a director on 1 January 2023 (2 pages)
6 January 2023Termination of appointment of Mark James Richardson as a director on 31 December 2022 (1 page)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
3 January 2020Appointment of Mr Andrew Paul Carlyle Williams as a director on 1 January 2020 (2 pages)
3 January 2020Appointment of Mr Toby Charles Richard Dunipace as a director on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Mark James Richardson as a secretary on 1 January 2020 (1 page)
3 January 2020Appointment of Mr Andrew Paul Carlyle Williams as a secretary on 1 January 2020 (2 pages)
24 September 2019Change of details for Simpson Spence Young Ltd as a person with significant control on 24 September 2019 (2 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
9 January 2019Appointment of Mr Mark James Richardson as a secretary on 31 December 2018 (2 pages)
8 January 2019Termination of appointment of David John Mark Soutter as a secretary on 31 December 2018 (1 page)
8 January 2019Termination of appointment of Deborah Turner as a director on 7 January 2019 (1 page)
2 November 2018Director's details changed for Mr Mark James Richardson on 1 November 2018 (2 pages)
13 June 2018Secretary's details changed for Mr David John Mark Soutter on 4 June 2018 (1 page)
13 June 2018Director's details changed for Mrs Deborah Turner on 4 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Mark James Richardson on 4 June 2018 (2 pages)
13 June 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8PH to Tower Bridge House St. Katharine's Way London E1W 1BQ on 13 June 2018 (1 page)
13 June 2018Director's details changed for Mr Rupert Christopher David Lawson on 4 June 2018 (2 pages)
8 May 2018Appointment of Mr Mark James Richardson as a director on 8 May 2018 (2 pages)
8 May 2018Appointment of Mr Rupert Christopher David Lawson as a director on 8 May 2018 (2 pages)
25 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
4 April 2018Termination of appointment of John Alfred Welham as a director on 4 April 2018 (1 page)
4 April 2018Termination of appointment of James William Palmer as a director on 4 April 2018 (1 page)
19 December 2017Director's details changed for Mrs Deborah Stott on 18 December 2017 (2 pages)
19 December 2017Director's details changed for Mrs Deborah Stott on 18 December 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 March 2017Appointment of Mr James William Palmer as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mr James William Palmer as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mrs Deborah Stott as a director on 13 March 2017 (2 pages)
13 March 2017Appointment of Mrs Deborah Stott as a director on 13 March 2017 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 May 2016Termination of appointment of Simon Wragg as a director on 9 May 2016 (1 page)
13 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
13 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(5 pages)
13 May 2016Termination of appointment of Simon Wragg as a director on 9 May 2016 (1 page)
14 April 2015Termination of appointment of Lars Waaler as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Lars Waaler as a director on 14 April 2015 (1 page)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(6 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(6 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
29 June 2012Appointment of Mr Simon Wragg as a director (2 pages)
29 June 2012Appointment of Mr Simon Wragg as a director (2 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
10 September 2010Termination of appointment of Thomas Blystad as a director (1 page)
10 September 2010Termination of appointment of Thomas Blystad as a director (1 page)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 May 2010Termination of appointment of Djamel Bachir Cherif as a director (1 page)
13 May 2010Termination of appointment of Djamel Bachir Cherif as a director (1 page)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Thomas Blystad on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Djamel Bachir Cherif on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Lars Waaler on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Lars Waaler on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Djamel Bachir Cherif on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Thomas Blystad on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Thomas Blystad on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Lars Waaler on 7 April 2010 (2 pages)
5 May 2010Director's details changed for Djamel Bachir Cherif on 7 April 2010 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
26 January 2009Appointment terminated director michael brown (1 page)
26 January 2009Appointment terminated director michael brown (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 April 2008Return made up to 07/04/08; full list of members (4 pages)
15 April 2008Return made up to 07/04/08; full list of members (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
15 May 2007Return made up to 07/04/07; no change of members (7 pages)
15 May 2007Return made up to 07/04/07; no change of members (7 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 April 2006Return made up to 07/04/06; full list of members (7 pages)
27 April 2006Return made up to 07/04/06; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
18 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
18 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 May 2005Return made up to 07/04/05; full list of members (7 pages)
10 May 2005Return made up to 07/04/05; full list of members (7 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
7 April 2004Incorporation (17 pages)
7 April 2004Incorporation (17 pages)