San Francisco
California 94105
United States
Director Name | David Anthony Smolen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 188 The Embarcadero Suite 700 San Francisco California 94105 United States |
Director Name | Mr Travis Ryan Pearson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Gi Partners Four Embarcadero Centre, 32nd Floor San Fransisco California, 94111 United States |
Director Name | Kevin Michael Weiss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 January 2023(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Exmouth House 3/11 Pine Street London EC1R 0JH |
Secretary Name | Christopher Andrew Hill |
---|---|
Status | Current |
Appointed | 16 January 2023(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 5 Becker Farm Road Suite 300 Roseland, Nj 07068 United States |
Director Name | Mr Oliver Charles Wilkinson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lewisham Whatsole Street Elmstead Kent TN25 5JN |
Director Name | Mr Brian James Decker |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Ssl247 Limited, Suite Q 2 East Poultry Avenue London EC1A 9PT |
Director Name | Mr David Eugene Mace |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 188 The Embarcadero Suite 700 San Francisco California 94105 United States |
Secretary Name | Mrs Beverley Jayne Daynes |
---|---|
Status | Resigned |
Appointed | 24 June 2021(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 July 2022) |
Role | Company Director |
Correspondence Address | 5 Becker Farm Road Roseland New Jersey 07068 |
Secretary Name | Mr Alexander Formato |
---|---|
Status | Resigned |
Appointed | 13 July 2022(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 September 2022) |
Role | Company Director |
Correspondence Address | Exmouth House 3/11 Pine Street London EC1R 0JH |
Secretary Name | Ms Karina Rudnytsky |
---|---|
Status | Resigned |
Appointed | 21 September 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 21 October 2022) |
Role | Company Director |
Correspondence Address | Exmouth House 3/11 Pine Street London EC1R 0JH |
Secretary Name | Equitchoice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 33 London Road Southborough Tunbridge Wells Kent TN4 0PB |
Website | ssl247.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 38052656 |
Telephone region | London |
Registered Address | Exmouth House 3/11 Pine Street London EC1R 0JH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
127 at £1 | Oliver Wilkinson 63.50% Ordinary |
---|---|
53 at £1 | Tack Asset Management Uk LTD 26.50% Ordinary |
20 at £1 | David Felton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £525,690 |
Cash | £350,246 |
Current Liabilities | £146,317 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (8 months ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 2 weeks from now) |
30 September 2020 | Delivered on: 30 September 2020 Persons entitled: Crescent Agency Services Llc (As Collateral Agent) Classification: A registered charge Particulars: Various intellectual property registered in the name SSL247 limited, including: "myvas" bearing E.U. application / registration number 017921204; "myssl" bearing E.U. application / registration number 00923889; "SSL247" bearing E.U. application / registration number 009174095. for further details and listings please refer to schedule 5 of the security instrument. Outstanding |
---|
18 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Termination of appointment of Keith Patrick Collins as a director on 31 March 2023 (1 page) |
12 April 2023 | Appointment of Ian Patrick Nichols Kelly as a director on 30 March 2023 (2 pages) |
12 April 2023 | Appointment of Christopher Hill as a director on 31 March 2023 (2 pages) |
1 February 2023 | Appointment of Christopher Andrew Hill as a secretary on 16 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Karina Rudnytsky as a secretary on 21 October 2022 (1 page) |
31 January 2023 | Appointment of Kevin Michael Weiss as a director on 16 January 2023 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
28 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
23 September 2022 | Termination of appointment of David Eugene Mace as a director on 31 July 2022 (1 page) |
23 September 2022 | Appointment of Mr Travis Ryan Pearson as a director on 31 July 2022 (2 pages) |
22 September 2022 | Termination of appointment of Alexander Formato as a secretary on 21 September 2022 (1 page) |
22 September 2022 | Appointment of Ms Karina Rudnytsky as a secretary on 21 September 2022 (2 pages) |
18 July 2022 | Appointment of Mr Alexander Formato as a secretary on 13 July 2022 (2 pages) |
18 July 2022 | Termination of appointment of Beverley Jayne Daynes as a secretary on 13 July 2022 (1 page) |
13 July 2022 | Registered office address changed from Suite Q 2 East Poultry Avenue London EC1A 9PT England to Exmouth House 3/11 Pine Street London EC1R 0JH on 13 July 2022 (1 page) |
30 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
30 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages) |
15 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
1 July 2021 | Appointment of Mrs Beverley Jayne Daynes as a secretary on 24 June 2021 (2 pages) |
5 January 2021 | Sub-division of shares on 8 March 2018 (6 pages) |
13 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
15 October 2020 | Resolutions
|
15 October 2020 | Memorandum and Articles of Association (13 pages) |
13 October 2020 | Termination of appointment of Brian James Decker as a director on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Keith Patrick Collins as a director on 30 September 2020 (2 pages) |
13 October 2020 | Appointment of David Eugene Mace as a director on 30 September 2020 (2 pages) |
13 October 2020 | Appointment of David Anthony Smolen as a director on 30 September 2020 (2 pages) |
30 September 2020 | Registration of charge 058026920001, created on 30 September 2020 (63 pages) |
28 September 2020 | Cessation of Benjamin Jean Christophe Tack as a person with significant control on 9 September 2020 (3 pages) |
28 September 2020 | Statement of capital following an allotment of shares on 9 September 2020
|
24 September 2020 | Cessation of Oliver Charles Wilkinson as a person with significant control on 9 September 2020 (3 pages) |
24 September 2020 | Notification of Sectigo Limited as a person with significant control on 9 September 2020 (4 pages) |
24 September 2020 | Appointment of Mr Brian James Decker as a director on 9 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Oliver Charles Wilkinson as a director on 9 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
6 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
26 February 2019 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
19 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
19 October 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
24 August 2017 | Registered office address changed from 63 Lisson Street London NW1 5DA to Suite Q 2 East Poultry Avenue London EC1A 9PT on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 63 Lisson Street London NW1 5DA to Suite Q 2 East Poultry Avenue London EC1A 9PT on 24 August 2017 (1 page) |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Oliver Charles Wilkinson on 10 September 2015 (2 pages) |
26 May 2016 | Director's details changed for Mr Oliver Charles Wilkinson on 10 September 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 July 2013 | Registered office address changed from Unit F30 Argo House Kilburn Park Rd London NW6 5LF Uk on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Unit F30 Argo House Kilburn Park Rd London NW6 5LF Uk on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Unit F30 Argo House Kilburn Park Rd London NW6 5LF Uk on 4 July 2013 (1 page) |
16 April 2013 | Director's details changed for Mr Oliver Charles Wilkinson on 20 October 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Oliver Charles Wilkinson on 20 October 2012 (2 pages) |
16 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
28 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mr Oliver Charles Wilkinson on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Oliver Charles Wilkinson on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Oliver Charles Wilkinson on 1 January 2010 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 83-87 crawford st london W1H2HB uk (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 83-87 crawford st london W1H2HB uk (1 page) |
7 May 2009 | Location of register of members (1 page) |
27 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
27 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
9 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
14 April 2008 | Director's change of particulars / oliver wilkinson / 14/04/2008 (2 pages) |
14 April 2008 | Appointment terminated secretary equitchoice LIMITED (1 page) |
14 April 2008 | Director's change of particulars / oliver wilkinson / 14/04/2008 (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from floors 3 & 4 24 osborn street london E1 6TD (1 page) |
14 April 2008 | Appointment terminated secretary equitchoice LIMITED (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from floors 3 & 4 24 osborn street london E1 6TD (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: unit A404 10 southgate road london N1 3LY (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit A404 10 southgate road london N1 3LY (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2006 | Incorporation (16 pages) |
2 May 2006 | Incorporation (16 pages) |