Company NameSSP Group Holdings Limited
Company StatusActive
Company Number05736092
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years ago)
Previous NamesHackremco (No. 2348) Limited and Sapling Holdco 2 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, 3 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 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(9 months, 1 week after company formation)
Appointment Duration17 years, 3 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 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(15 years, 5 months after company formation)
Appointment Duration2 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, 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, 1 month
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 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 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 50 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

Websitefoodtravelexperts.com

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 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£918,065,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

17 December 2009Delivered on: 23 December 2009
Satisfied on: 1 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
20 December 2006Delivered on: 4 January 2007
Satisfied on: 1 December 2014
Persons entitled: Mizuho Corporate Bank Limited in Its Capacity as Security Agent for the Beneficiaries

Classification: Deed of amendment
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: Fixed charge the original shares,including all proceeds of sale derived from them,all shares in which the charging company may in the future acquire. See the mortgage charge document for full details.
Fully Satisfied
15 June 2006Delivered on: 28 June 2006
Satisfied on: 1 December 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)

Classification: Share charge and assingment of inter-company receivables
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: By way fo fixed charge the original shares including all proceeds of sale derived from them all derivative rights. 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)
17 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (223 pages)
17 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
17 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
17 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (27 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)
30 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (28 pages)
30 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (208 pages)
30 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
30 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 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)
13 August 2021Appointment of Mr Christopher Mcnaughton Wright as a director on 13 August 2021 (2 pages)
14 July 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 Group Plc as a person with significant control on 27 April 2020 (2 pages)
8 September 2020Full accounts made up to 30 September 2019 (30 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 (26 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 Luke Tait as a director on 13 July 2017 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (17 pages)
11 July 2017Full accounts made up to 30 September 2016 (17 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)
18 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 113,129,924.14
(20 pages)
18 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 113,129,924.14
(20 pages)
14 April 2016Full accounts made up to 30 September 2015 (18 pages)
14 April 2016Full accounts made up to 30 September 2015 (18 pages)
28 May 2015Full accounts made up to 30 September 2014 (18 pages)
28 May 2015Full accounts made up to 30 September 2014 (18 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
(15 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
(15 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
(15 pages)
1 December 2014Satisfaction of charge 2 in full (4 pages)
1 December 2014Satisfaction of charge 3 in full (4 pages)
1 December 2014Satisfaction of charge 1 in full (4 pages)
1 December 2014Satisfaction of charge 2 in full (4 pages)
1 December 2014Satisfaction of charge 3 in full (4 pages)
1 December 2014Satisfaction of charge 1 in full (4 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)
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)
30 June 2014Statement of capital on 30 June 2014
  • GBP 109,177,502
(4 pages)
30 June 2014Statement of capital on 30 June 2014
  • GBP 109,177,502
(4 pages)
30 June 2014Solvency statement dated 26/06/14 (2 pages)
30 June 2014Resolutions
  • RES13 ‐ Reduction of share premium 26/06/2014
(2 pages)
30 June 2014Statement by directors (2 pages)
30 June 2014Solvency statement dated 26/06/14 (2 pages)
30 June 2014Statement by directors (2 pages)
30 June 2014Resolutions
  • RES13 ‐ Reduction of share premium 26/06/2014
(2 pages)
13 May 2014Full accounts made up to 30 September 2013 (16 pages)
13 May 2014Full accounts made up to 30 September 2013 (16 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (5 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (5 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders (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 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 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 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)
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)
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 (14 pages)
8 February 2013Full accounts made up to 30 September 2012 (14 pages)
6 July 2012Appointment of Per Franzen as a director (2 pages)
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 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 (22 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (22 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (22 pages)
4 January 2012Full accounts made up to 30 September 2011 (14 pages)
4 January 2012Full accounts made up to 30 September 2011 (14 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (20 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (20 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (20 pages)
2 February 2011Full accounts made up to 30 September 2010 (14 pages)
2 February 2011Full accounts made up to 30 September 2010 (14 pages)
16 August 2010ML28 articles of association have now been entered on correct company number 5735966 (1 page)
16 August 2010ML28 articles of association have now been entered on correct company number 5735966 (1 page)
22 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 April 2010Full accounts made up to 30 September 2009 (16 pages)
30 April 2010Full accounts made up to 30 September 2009 (16 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)
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 (16 pages)
6 January 2010Full accounts made up to 30 September 2008 (16 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (10 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) 03/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 December 2009Resolutions
  • RES13 ‐ Authorise any conflict section 175(5)(a) 03/12/2009
  • 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 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 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 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)
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 2008Appointment terminate, director asa christina hallert logged form (1 page)
16 December 2008Appointment terminate, director asa christina hallert logged form (1 page)
16 December 2008Full accounts made up to 30 September 2007 (15 pages)
16 December 2008Full accounts made up to 30 September 2007 (15 pages)
17 November 2008Appointment terminated director michael newton (1 page)
17 November 2008Appointment terminated director david jeffreys (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 (16 pages)
22 September 2008Full accounts made up to 30 September 2006 (16 pages)
11 March 2008Return made up to 09/03/08; full list of members (5 pages)
11 March 2008Return made up to 09/03/08; full list of members (5 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)
18 January 2007New director appointed (4 pages)
18 January 2007New director appointed (4 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 169 euston road london NW1 2AE (1 page)
5 January 2007Registered office changed on 05/01/07 from: 169 euston road london NW1 2AE (1 page)
4 January 2007Particulars of mortgage/charge (8 pages)
4 January 2007Particulars of mortgage/charge (8 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)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
16 August 2006Company name changed sapling holdco 2 LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed sapling holdco 2 LIMITED\certificate issued on 16/08/06 (2 pages)
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)
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]=4139126 £ ic 1/4139127 (2 pages)
3 July 2006Ad 14/06/06--------- £ si [email protected]=4139126 £ ic 1/4139127 (2 pages)
28 June 2006Particulars of mortgage/charge (8 pages)
28 June 2006Particulars of mortgage/charge (8 pages)
19 June 2006Nc inc already adjusted 13/06/06 (2 pages)
19 June 2006S-div 13/06/06 (1 page)
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 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)
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 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
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 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
18 April 2006Director resigned (1 page)
5 April 2006Company name changed hackremco (no. 2348) LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed hackremco (no. 2348) LIMITED\certificate issued on 05/04/06 (2 pages)
9 March 2006Incorporation (16 pages)
9 March 2006Incorporation (16 pages)