Company NameSSP Financing Limited
Company StatusActive
Company Number05735923
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Previous NamesHackremco (No. 2349) Limited and Sapling Acquisitionco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(9 months, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(9 months, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Christopher McNaughton Wright
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(14 years after company formation)
Appointment Duration4 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Iain Calton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Fiona Scattergood
StatusCurrent
Appointed16 February 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameJan Inge Stahlberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 2006(3 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 27 May 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDavid Charles Jeffreys
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2008)
RoleConsultant Director
Correspondence AddressCanon Hall La Turquie
Grand Rue Vale
Bordeaux
Guernsey
GY3 5EB
Director NameMichael Robert Newton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2008)
RoleCompany Director
Correspondence AddressEast Wing
Trafalgar Court
St. Peter Port
Guernsey
Director NameAinun Binti Ayub
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed06 June 2006(2 months, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 June 2006)
RoleManager Fund Administration
Correspondence AddressFlat 3 Sapphire Court
1 Ensign Street
London
E1 8JQ
Director NameAsa Christina Hallert
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2008)
RoleInvestment Director
Correspondence AddressSkeppargatan 45 5 Tr S-114 58
Stockholm
Foreign
Director NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(9 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed11 December 2006(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Helen Byrne
StatusResigned
Appointed12 March 2010(4 years after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NamePer Franzen
Date of BirthApril 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed05 July 2012(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 July 2014)
RolePartner
Country of ResidenceGermany
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Christopher McNaughton Wright
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2020)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Russell Ian Chaplin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(8 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 July 2023)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(10 years, 11 months after company formation)
Appointment Duration5 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitetellssp.com
Telephone020 75298369
Telephone regionLondon

Location

Registered AddressJamestown Wharf
32 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.3b at £0.01Ssp Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£586,443,000
Cash£47,397,000
Current Liabilities£398,670,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

13 June 2007Delivered on: 22 June 2007
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank LTD in Its Capacity as Security Agent for the Beneficiaries

Classification: Share pledge amendment agreement
Secured details: All monies due or to become due from the company to the chargee and/or the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest present and future in and to the shares. See the mortgage charge document for full details.
Fully Satisfied
9 October 2006Delivered on: 25 October 2006
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank LTD (As Security Agent)

Classification: Deed of pledge of shares (the agreement)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its title to and interest in the shares all subscription rights relating to the shares and any additional shares option rights and convertible debt insturments. See the mortgage charge document for full details.
Fully Satisfied
14 June 2006Delivered on: 30 June 2006
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank LTD (In Its Capacity as Security Agent for the Beneficiaries) Acting Byits London Branch

Classification: Senior share pledge agreement
Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its shares in the company all present and future rights attached to the shares. See the mortgage charge document for full details.
Fully Satisfied
15 June 2006Delivered on: 28 June 2006
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)

Classification: Agreement on pledge of shares
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its title to and interest in the shares all subscription rights relating to the shares and any additional shares option rights and convertible debt insturments. See the mortgage charge document for full details.
Fully Satisfied
15 June 2006Delivered on: 28 June 2006
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)

Classification: Pledge agreement over shares
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the following property owned or acquired thereafter coming into existence the equity interest and any other equity interests int eh issuer at any time has or obtains in the future and the certificates representing all such equity interests. See the mortgage charge document for full details.
Fully Satisfied
15 June 2006Delivered on: 28 June 2006
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest present and future in and to the shares. See the mortgage charge document for full details.
Fully Satisfied
15 June 2006Delivered on: 28 June 2006
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)

Classification: Pledge of shares
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority pledge over the pledged shares (including any dividends and distributuions of any kind payable). See the mortgage charge document for full details.
Fully Satisfied
15 June 2006Delivered on: 28 June 2006
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)

Classification: Security assignment of acquisition agreement claims
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all of its acquisition agreement claims. See the mortgage charge document for full details.
Fully Satisfied
17 December 2009Delivered on: 30 December 2009
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank LTD as Security Agent

Classification: Share pledge
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share pledge to the shares is understood as including any assets rights securities money or funds see image for full details.
Fully Satisfied
17 December 2009Delivered on: 23 December 2009
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Share pledge
Secured details: All monies due or to become due from the company and/or any other obligor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equity interests, all payments of principal or interest dividends cash instruments and other property, see image for full details.
Fully Satisfied
17 December 2009Delivered on: 23 December 2009
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right title and interest on and after the pledge date in and to the shares. See image for full details.
Fully Satisfied
17 December 2009Delivered on: 23 December 2009
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Pledge of shares
Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A second priority pledge over the pledged shares see image for full details.
Fully Satisfied
17 December 2009Delivered on: 23 December 2009
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 December 2009Delivered on: 23 December 2009
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Security assignment of acquisition agreement claims
Secured details: All monies due or to become due from the charging company and of the other assignors party to the deed of assignment to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all of its acquisition agreement claims see image for full details.
Fully Satisfied
18 December 2009Delivered on: 23 December 2009
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank LTD

Classification: Share pledge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charging company pledged to the beneficiaries all of its shares in the company being one share in the amount of eur 24750 one share in the amount of eur 250 and one share in the amount of 44000 held by the charging company int he company together with any future shares of the charging company in the company see image for full details.
Fully Satisfied
12 June 2007Delivered on: 28 June 2007
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank LTD (As Security Agent)

Classification: Deed of extension of pledge of shares
Secured details: All monies due or to become due from the company and any other obligor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The first ranking in rem right of pledge on the shares being 1,470,911 registered shares of the company numbers 1 to 1,470,911 created by the original share pledge. See the mortgage charge document for full details.
Fully Satisfied
15 June 2006Delivered on: 28 June 2006
Satisfied on: 29 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest from time to time in respect of sums payable to the insurance policies and all its rights title and interest from time to time in respect of any structural intragroup agreements. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 July 2023Termination of appointment of Russell Ian Chaplin as a director on 5 July 2023 (1 page)
3 May 2023Full accounts made up to 30 September 2022 (44 pages)
22 February 2023Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page)
21 February 2023Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages)
21 February 2023Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page)
13 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
26 January 2023Appointment of Mr Iain Calton as a director on 25 January 2023 (2 pages)
7 April 2022Full accounts made up to 30 September 2021 (45 pages)
15 March 2022Statement of capital following an allotment of shares on 8 June 2021
  • GBP 115,629,924.14
(3 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
13 October 2021Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021 (1 page)
16 September 2021Statement of company's objects (2 pages)
14 July 2021Full accounts made up to 30 September 2020 (45 pages)
15 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 September 2020Change of details for Ssp Group Holdings Limited as a person with significant control on 27 April 2020 (2 pages)
2 September 2020Full accounts made up to 30 September 2019 (40 pages)
1 May 2020Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page)
24 March 2020Appointment of Mr Christopher Mcnaughton Wright as a director on 24 March 2020 (2 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Christopher Mcnaughton Wright as a director on 29 January 2020 (1 page)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
19 March 2019Full accounts made up to 30 September 2018 (36 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
11 April 2018Full accounts made up to 30 September 2017 (36 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
14 August 2017Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page)
14 August 2017Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page)
19 April 2017Full accounts made up to 30 September 2016 (29 pages)
19 April 2017Full accounts made up to 30 September 2016 (29 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 February 2017Appointment of Luke Tait as a director on 9 February 2017 (3 pages)
21 February 2017Appointment of Luke Tait as a director on 9 February 2017 (3 pages)
13 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 113,129,924.14
(5 pages)
13 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 113,129,924.14
(5 pages)
14 April 2016Full accounts made up to 30 September 2015 (21 pages)
14 April 2016Full accounts made up to 30 September 2015 (21 pages)
21 April 2015Full accounts made up to 30 September 2014 (21 pages)
21 April 2015Full accounts made up to 30 September 2014 (21 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 113,129,924.14
(16 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 113,129,924.14
(16 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 113,129,924.14
(16 pages)
29 November 2014Satisfaction of charge 5 in full (4 pages)
29 November 2014Satisfaction of charge 7 in full (4 pages)
29 November 2014Satisfaction of charge 1 in full (4 pages)
29 November 2014Satisfaction of charge 3 in full (4 pages)
29 November 2014Satisfaction of charge 1 in full (4 pages)
29 November 2014Satisfaction of charge 15 in full (4 pages)
29 November 2014Satisfaction of charge 10 in full (4 pages)
29 November 2014Satisfaction of charge 7 in full (4 pages)
29 November 2014Satisfaction of charge 16 in full (4 pages)
29 November 2014Satisfaction of charge 5 in full (4 pages)
29 November 2014Satisfaction of charge 10 in full (4 pages)
29 November 2014Satisfaction of charge 16 in full (4 pages)
29 November 2014Satisfaction of charge 3 in full (4 pages)
29 November 2014Satisfaction of charge 2 in full (4 pages)
29 November 2014Satisfaction of charge 9 in full (4 pages)
29 November 2014Satisfaction of charge 12 in full (4 pages)
29 November 2014Satisfaction of charge 12 in full (4 pages)
29 November 2014Satisfaction of charge 14 in full (4 pages)
29 November 2014Satisfaction of charge 2 in full (4 pages)
29 November 2014Satisfaction of charge 15 in full (4 pages)
29 November 2014Satisfaction of charge 13 in full (4 pages)
29 November 2014Satisfaction of charge 14 in full (4 pages)
29 November 2014Satisfaction of charge 11 in full (4 pages)
29 November 2014Satisfaction of charge 9 in full (4 pages)
29 November 2014Satisfaction of charge 8 in full (4 pages)
29 November 2014Satisfaction of charge 11 in full (4 pages)
29 November 2014Satisfaction of charge 6 in full (4 pages)
29 November 2014Satisfaction of charge 6 in full (4 pages)
29 November 2014Satisfaction of charge 13 in full (4 pages)
29 November 2014Satisfaction of charge 8 in full (4 pages)
29 November 2014Satisfaction of charge 4 in full (4 pages)
29 November 2014Satisfaction of charge 17 in full (4 pages)
29 November 2014Satisfaction of charge 4 in full (4 pages)
29 November 2014Satisfaction of charge 17 in full (4 pages)
6 October 2014Appointment of Mr Christopher Mcnaughton Wright as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Christopher Mcnaughton Wright as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Christopher Mcnaughton Wright as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (2 pages)
25 September 2014Statement by Directors (1 page)
25 September 2014Solvency Statement dated 24/09/14 (1 page)
25 September 2014Statement of capital on 25 September 2014
  • GBP 113,129,924.14
(4 pages)
25 September 2014Statement by Directors (1 page)
25 September 2014Solvency Statement dated 24/09/14 (1 page)
25 September 2014Statement of capital on 25 September 2014
  • GBP 113,129,924.14
(4 pages)
25 September 2014Resolutions
  • RES13 ‐ Share premium cancelled 24/09/2014
(2 pages)
13 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 109,807,320.26
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 113,129,924.14
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 113,129,924.14
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 109,807,320.26
(4 pages)
14 July 2014Termination of appointment of Per Franzen as a director on 9 July 2014 (1 page)
14 July 2014Termination of appointment of Per Franzen as a director on 9 July 2014 (1 page)
14 July 2014Termination of appointment of Per Franzen as a director on 9 July 2014 (1 page)
13 May 2014Full accounts made up to 30 September 2013 (21 pages)
13 May 2014Full accounts made up to 30 September 2013 (21 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 109,177,502
(5 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 109,177,502
(5 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 109,177,502
(5 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
11 December 2013Director's details changed for Per Franzen on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Per Franzen on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
17 July 2013Termination of appointment of Andrew Lynch as a director (1 page)
17 July 2013Termination of appointment of Andrew Lynch as a director (1 page)
16 May 2013Part of the property or undertaking has been released from charge 13 (5 pages)
16 May 2013Part of the property or undertaking has been released from charge 13 (5 pages)
16 May 2013Part of the property or undertaking has been released from charge 1 (5 pages)
16 May 2013Part of the property or undertaking has been released from charge 1 (5 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (21 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (21 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (21 pages)
8 February 2013Full accounts made up to 30 September 2012 (18 pages)
8 February 2013Full accounts made up to 30 September 2012 (18 pages)
5 November 2012Termination of appointment of Luke Tait as a director (1 page)
5 November 2012Termination of appointment of Luke Tait as a director (1 page)
6 July 2012Appointment of Per Franzen as a director (2 pages)
6 July 2012Termination of appointment of Jan Stahlberg as a director (1 page)
6 July 2012Appointment of Per Franzen as a director (2 pages)
6 July 2012Termination of appointment of Jan Stahlberg as a director (1 page)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (23 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (23 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (23 pages)
4 January 2012Full accounts made up to 30 September 2011 (18 pages)
4 January 2012Full accounts made up to 30 September 2011 (18 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (21 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (21 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (21 pages)
5 April 2011Director's details changed for Luke Logan Tait on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Luke Logan Tait on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Luke Logan Tait on 5 April 2011 (2 pages)
3 February 2011Appointment of Luke Logan Tait as a director (2 pages)
3 February 2011Appointment of Luke Logan Tait as a director (2 pages)
2 February 2011Full accounts made up to 30 September 2010 (18 pages)
2 February 2011Full accounts made up to 30 September 2010 (18 pages)
30 April 2010Full accounts made up to 30 September 2009 (19 pages)
30 April 2010Full accounts made up to 30 September 2009 (19 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
26 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 13 (14 pages)
26 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (17 pages)
26 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (17 pages)
26 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 13 (14 pages)
22 January 2010Scheme of arrangement (107 pages)
22 January 2010Scheme of arrangement (107 pages)
9 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 January 2010Full accounts made up to 30 September 2008 (19 pages)
6 January 2010Full accounts made up to 30 September 2008 (19 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 17 (9 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 17 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 12 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 11 (13 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 15 (10 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 12 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 16 (11 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 13 (14 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 15 (10 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 16 (11 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 13 (14 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 11 (13 pages)
22 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 109,177,502.00
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 109,177,502.00
(2 pages)
16 December 2009Resolutions
  • RES13 ‐ Authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 December 2009Resolutions
  • RES13 ‐ Authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 October 2009Director's details changed for Jan Inge Stahlberg on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jan Inge Stahlberg on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jan Inge Stahlberg on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
11 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 December 2008Full accounts made up to 30 September 2007 (17 pages)
16 December 2008Full accounts made up to 30 September 2007 (17 pages)
17 November 2008Appointment terminated director david jeffreys (1 page)
17 November 2008Appointment terminated director michael newton (1 page)
17 November 2008Appointment terminated director michael newton (1 page)
17 November 2008Appointment terminated director david jeffreys (1 page)
1 October 2008Appointment terminated director asa hallert (1 page)
1 October 2008Appointment terminated director asa hallert (1 page)
22 September 2008Full accounts made up to 30 September 2006 (18 pages)
22 September 2008Full accounts made up to 30 September 2006 (18 pages)
12 March 2008Return made up to 09/03/08; full list of members (5 pages)
12 March 2008Return made up to 09/03/08; full list of members (5 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
22 June 2007Particulars of mortgage/charge (9 pages)
22 June 2007Particulars of mortgage/charge (9 pages)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
9 March 2007Return made up to 09/03/07; full list of members (3 pages)
2 January 2007New director appointed (4 pages)
2 January 2007New director appointed (4 pages)
2 January 2007New director appointed (4 pages)
2 January 2007New director appointed (4 pages)
28 December 2006New director appointed (4 pages)
28 December 2006New director appointed (4 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
7 July 2006Registered office changed on 07/07/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
7 July 2006Director resigned (1 page)
3 July 2006Ad 14/06/06--------- £ si [email protected]=4139126 £ ic 1/4139127 (2 pages)
3 July 2006Ad 14/06/06--------- £ si [email protected]=4139126 £ ic 1/4139127 (2 pages)
30 June 2006Particulars of mortgage/charge (14 pages)
30 June 2006Particulars of mortgage/charge (14 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (8 pages)
28 June 2006Particulars of mortgage/charge (13 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (8 pages)
28 June 2006Particulars of mortgage/charge (8 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (13 pages)
28 June 2006Particulars of mortgage/charge (8 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
19 June 2006S-div 13/06/06 (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006S-div 13/06/06 (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Nc inc already adjusted 13/06/06 (2 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Nc inc already adjusted 13/06/06 (2 pages)
25 May 2006Memorandum and Articles of Association (13 pages)
25 May 2006Memorandum and Articles of Association (13 pages)
16 May 2006Company name changed sapling acquisitionco LIMITED\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed sapling acquisitionco LIMITED\certificate issued on 16/05/06 (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 April 2006Company name changed hackremco (no. 2349) LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed hackremco (no. 2349) LIMITED\certificate issued on 05/04/06 (2 pages)
9 March 2006Incorporation (16 pages)
9 March 2006Incorporation (16 pages)