Company NameSSP Financing UK Limited
Company StatusActive
Company Number05735959
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 2 months ago)
Previous NamesHackremco (No. 2352) Limited and Sapling Bidco 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 May 2006(2 months after company formation)
Appointment Duration18 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(7 months, 1 week after company formation)
Appointment Duration17 years, 6 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
Appointed06 October 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months
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, 3 months
RoleCompany Director
Country of ResidenceEngland
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 NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Lovelace Drive
Woking
Surrey
GU22 8QY
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)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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 NameMichael Robert Newton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceGuernsey
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 Mark David Angela
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
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

394.9m at £0.01Ssp Financing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,759,000
Net Worth£134,609,000
Cash£686,000
Current Liabilities£428,075,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

17 December 2009Delivered on: 23 December 2009
Satisfied on: 3 December 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: 3 December 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.
Fully Satisfied
12 June 2007Delivered on: 22 June 2007
Satisfied on: 8 October 2013
Persons entitled: Mizuho Corporate Bank LTD as Security Agent and Representing the Pledgees

Classification: Amendment statement of pledge over financial instruments account
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: The pledged account. See the mortgage charge document for full details.
Fully Satisfied
13 October 2006Delivered on: 30 October 2006
Satisfied on: 3 December 2014
Persons entitled: Mizuho Corporation Bank, LTD (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Share charge
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on ant account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares including all proceeds of sale derived from them. All shares, all derivative rights and all rights benefits and sums. See the mortgage charge document for full details.
Fully Satisfied
13 October 2006Delivered on: 30 October 2006
Satisfied on: 3 December 2014
Persons entitled: Mizuho Corporation Bank, LTD (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on ant account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over the security assets to the beneficiaries. See the mortgage charge document for full details.
Fully Satisfied
13 October 2006Delivered on: 30 October 2006
Satisfied on: 8 October 2013
Persons entitled: Mizuho Corporate Bank LTD (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Share charge
Secured details: All monies due or to become due from the charging 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: By way of fixed charge, the original shares, all shares, all derivative rights, allotments, rights, money or property, dividends. See the mortgage charge document for full details.
Fully Satisfied
15 June 2006Delivered on: 28 June 2006
Satisfied on: 8 October 2013
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)

Classification: Pledge over financial instruments account
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 pledged account, in which, at the date of the signature of the pledge over financial instruments account, the financial instruments are registered. See the mortgage charge document for full details.
Fully Satisfied
15 June 2006Delivered on: 28 June 2006
Satisfied on: 3 December 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: All of its acquisition agreement claims. See the mortgage charge document for full details.
Fully Satisfied
21 June 2011Delivered on: 29 June 2011
Satisfied on: 3 December 2014
Persons entitled: Mizuho Corporate Bank, LTD. (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Hong kong law share charge
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 12,419,399 ordinary shares of hk$1.00 Each in the issued share capital of select service partner hong kong limited owned by the charging company, all derivative assets. See image for full details.
Fully Satisfied
17 December 2009Delivered on: 23 December 2009
Satisfied on: 3 December 2014
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Share pledge
Secured details: All monies due or to become due from the company to all or any of the subordinated beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Granted a subordinated right of pledge within the meaning of applicable swiss law over the security assets see image for full details.
Fully Satisfied
17 December 2009Delivered on: 23 December 2009
Satisfied on: 8 October 2013
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Share charge
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: The original shares, including all proceeds of sale derived from them see image for full details.
Fully Satisfied
17 December 2009Delivered on: 23 December 2009
Satisfied on: 3 December 2014
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Share charge
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: The original shares, including all proceeds of sale derived from them see image for full details.
Fully Satisfied
17 December 2009Delivered on: 23 December 2009
Satisfied on: 8 October 2013
Persons entitled: Mizuho Corporate Bank LTD

Classification: Pledge over financial instruments account
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: This pledge involved all of the securities registered in the securities account see image for full details.
Fully Satisfied
15 June 2006Delivered on: 28 June 2006
Satisfied on: 3 December 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)

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)
12 July 2023Full accounts made up to 30 September 2022 (29 pages)
22 February 2023Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page)
21 February 2023Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page)
21 February 2023Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages)
14 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
26 January 2023Appointment of Mr Iain Calton as a director on 25 January 2023 (2 pages)
2 September 2022Full accounts made up to 30 September 2021 (30 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)
22 August 2021Full accounts made up to 30 September 2020 (30 pages)
15 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 September 2020Change of details for Ssp Financing Limited as a person with significant control on 27 April 2020 (2 pages)
2 September 2020Full accounts made up to 30 September 2019 (28 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)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
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 (25 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
31 May 2018Full accounts made up to 30 September 2017 (25 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 Mark David Angela as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Mark David Angela as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page)
10 July 2017Full accounts made up to 30 September 2016 (23 pages)
10 July 2017Full accounts made up to 30 September 2016 (23 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)
14 September 2016Full accounts made up to 30 September 2015 (23 pages)
14 September 2016Full accounts made up to 30 September 2015 (23 pages)
3 June 2016Second filing of AR01 previously delivered to Companies House made up to 9 March 2016 (22 pages)
3 June 2016Second filing of AR01 previously delivered to Companies House made up to 9 March 2016 (22 pages)
25 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,949,139
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2016
(8 pages)
25 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,949,139
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2016
(8 pages)
1 June 2015Appointment of Esq. Mark David Angela as a director on 28 May 2015 (2 pages)
1 June 2015Appointment of Esq. Mark David Angela as a director on 28 May 2015 (2 pages)
28 May 2015Full accounts made up to 30 September 2014 (21 pages)
28 May 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 3,949,139
(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 3,949,139
(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 3,949,139
(16 pages)
3 December 2014Satisfaction of charge 6 in full (4 pages)
3 December 2014Satisfaction of charge 5 in full (4 pages)
3 December 2014Satisfaction of charge 2 in full (4 pages)
3 December 2014Satisfaction of charge 2 in full (4 pages)
3 December 2014Satisfaction of charge 1 in full (4 pages)
3 December 2014Satisfaction of charge 5 in full (4 pages)
3 December 2014Satisfaction of charge 13 in full (4 pages)
3 December 2014Satisfaction of charge 11 in full (4 pages)
3 December 2014Satisfaction of charge 9 in full (4 pages)
3 December 2014Satisfaction of charge 8 in full (4 pages)
3 December 2014Satisfaction of charge 1 in full (4 pages)
3 December 2014Satisfaction of charge 11 in full (4 pages)
3 December 2014Satisfaction of charge 6 in full (4 pages)
3 December 2014Satisfaction of charge 8 in full (4 pages)
3 December 2014Satisfaction of charge 14 in full (4 pages)
3 December 2014Satisfaction of charge 14 in full (4 pages)
3 December 2014Satisfaction of charge 9 in full (4 pages)
3 December 2014Satisfaction of charge 13 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 Russell Ian Chaplin 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 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)
25 September 2014Solvency Statement dated 24/09/14 (1 page)
25 September 2014Statement by Directors (1 page)
25 September 2014Statement by Directors (1 page)
25 September 2014Statement of capital on 25 September 2014
  • GBP 3,949,139.00
(4 pages)
25 September 2014Statement of capital on 25 September 2014
  • GBP 3,949,139.00
(4 pages)
25 September 2014Resolutions
  • RES13 ‐ Share premium cancelled 24/09/2014
(2 pages)
25 September 2014Solvency Statement dated 24/09/14 (1 page)
1 September 2014Termination of appointment of Michael Robert Newton as a director on 15 July 2014 (1 page)
1 September 2014Termination of appointment of Michael Robert Newton as a director on 15 July 2014 (1 page)
13 May 2014Full accounts made up to 30 September 2013 (20 pages)
13 May 2014Full accounts made up to 30 September 2013 (20 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 3,949,139
(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 3,949,139
(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 3,949,139
(5 pages)
20 December 2013Part of the property or undertaking has been released from charge 1 (5 pages)
20 December 2013Part of the property or undertaking has been released from charge 1 (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 Michael Robert Newton 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 Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Michael Robert Newton on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
11 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)
10 December 2013Registered office address changed from , 1 the Heights, Brooklands, Weybridge, Surrey, KT13 0NY on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
3 December 2013Part of the property or undertaking has been released from charge 9 (5 pages)
3 December 2013Part of the property or undertaking has been released from charge 9 (5 pages)
8 October 2013Satisfaction of charge 12 in full (4 pages)
8 October 2013Satisfaction of charge 7 in full (4 pages)
8 October 2013Satisfaction of charge 10 in full (4 pages)
8 October 2013Satisfaction of charge 4 in full (4 pages)
8 October 2013Satisfaction of charge 7 in full (4 pages)
8 October 2013Satisfaction of charge 10 in full (4 pages)
8 October 2013Satisfaction of charge 12 in full (4 pages)
8 October 2013Satisfaction of charge 3 in full (4 pages)
8 October 2013Satisfaction of charge 4 in full (4 pages)
8 October 2013Satisfaction of charge 3 in full (4 pages)
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 1 (5 pages)
16 May 2013Part of the property or undertaking has been released from charge 9 (5 pages)
16 May 2013Part of the property or undertaking has been released from charge 9 (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 (19 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (19 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (19 pages)
8 February 2013Full accounts made up to 30 September 2012 (19 pages)
8 February 2013Full accounts made up to 30 September 2012 (19 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)
27 July 2012Appointment of Michael Robert Newton as a director (2 pages)
27 July 2012Appointment of Michael Robert Newton as a director (2 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (19 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (19 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (19 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)
13 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 3,949,139
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 3,949,139
(3 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
15 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (19 pages)
15 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (19 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 (21 pages)
30 April 2010Full accounts made up to 30 September 2009 (21 pages)
20 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 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 (5 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 January 2010Full accounts made up to 30 September 2008 (21 pages)
11 January 2010Full accounts made up to 30 September 2008 (21 pages)
4 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 1,000,000.00
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 1,000,000.00
(2 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 10 (14 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 9 (13 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 13 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 13 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 10 (14 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 9 (13 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
16 December 2009Resolutions
  • RES13 ‐ Dir permitted 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 ‐ Dir permitted authorise any conflict section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 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 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 2009Director's details changed for Jonathan Owen Davies 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 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed (2 pages)
19 March 2009Appointment terminated director mark rainbow (1 page)
19 March 2009Appointment terminated director mark rainbow (1 page)
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)
9 February 2009Full accounts made up to 30 September 2007 (18 pages)
9 February 2009Full accounts made up to 30 September 2007 (18 pages)
22 September 2008Full accounts made up to 30 September 2006 (19 pages)
22 September 2008Full accounts made up to 30 September 2006 (19 pages)
20 March 2008Return made up to 09/03/08; full list of members (4 pages)
20 March 2008Return made up to 09/03/08; full list of members (4 pages)
22 June 2007Particulars of mortgage/charge (7 pages)
22 June 2007Particulars of mortgage/charge (7 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)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (4 pages)
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)
30 October 2006Particulars of mortgage/charge (7 pages)
30 October 2006Particulars of mortgage/charge (7 pages)
30 October 2006Particulars of mortgage/charge (7 pages)
30 October 2006Particulars of mortgage/charge (6 pages)
30 October 2006Particulars of mortgage/charge (6 pages)
30 October 2006Particulars of mortgage/charge (7 pages)
11 October 2006Registered office changed on 11/10/06 from: 169 euston road, london, NW1 2AE (1 page)
11 October 2006Registered office changed on 11/10/06 from: 169 euston road, london, NW1 2AE (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 2006Registered office changed on 07/07/06 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
3 July 2006Ad 14/06/06--------- £ si [email protected]=2899138 £ ic 1/2899139 (2 pages)
3 July 2006Ad 14/06/06--------- £ si [email protected]=2899138 £ ic 1/2899139 (2 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (12 pages)
28 June 2006Particulars of mortgage/charge (12 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
19 June 2006Nc inc already adjusted 13/06/06 (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 2006S-div 13/06/06 (1 page)
19 June 2006S-div 13/06/06 (1 page)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (3 pages)
25 May 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
25 May 2006Nc inc already adjusted 11/05/06 (1 page)
25 May 2006Memorandum and Articles of Association (11 pages)
25 May 2006Nc inc already adjusted 11/05/06 (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
25 May 2006Memorandum and Articles of Association (11 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2006Company name changed sapling bidco LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed sapling bidco LIMITED\certificate issued on 11/05/06 (2 pages)
6 April 2006Company name changed hackremco (no. 2352) LIMITED\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed hackremco (no. 2352) LIMITED\certificate issued on 06/04/06 (2 pages)
9 March 2006Incorporation (16 pages)
9 March 2006Incorporation (16 pages)