London
NW1 7HW
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Andrew David Harding |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Andrew David Webb |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House New Barn Lane Ockley Dorking Surrey RH5 5PF |
Director Name | Mr Rolf Geling |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Kim Bircham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Kevin Edward Laxton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Mortimer Hall The Street Mortimer Reading RG7 3NS |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Resigned |
Appointed | 12 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(9 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Beat Christian Ehlers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Website | tellssp.com |
---|---|
Telephone | 020 75433300 |
Telephone region | London |
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.2m at €1.16 | Ssp Financing Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,586,464 |
Cash | £3,097 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
22 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
17 August 2023 | Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages) |
23 June 2023 | Full accounts made up to 30 September 2022 (20 pages) |
22 February 2023 | Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page) |
21 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
21 February 2023 | Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page) |
21 February 2023 | Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages) |
24 September 2022 | Full accounts made up to 30 September 2021 (21 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
26 October 2021 | Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 pages) |
26 October 2021 | Appointment of Mr Andrew David Webb as a director on 25 October 2021 (2 pages) |
16 September 2021 | Statement of company's objects (2 pages) |
12 August 2021 | Termination of appointment of Beat Christian Ehlers as a director on 30 July 2021 (1 page) |
5 July 2021 | Full accounts made up to 30 September 2020 (20 pages) |
15 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
24 September 2020 | Change of details for Ssp Financing Uk Limited as a person with significant control on 27 April 2020 (2 pages) |
1 May 2020 | Registered 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 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Andrew David Harding as a director on 1 November 2019 (2 pages) |
9 July 2019 | Full accounts made up to 30 September 2018 (19 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (19 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
14 August 2017 | Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Tait as a director on 13 July 2017 (1 page) |
27 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
1 June 2017 | Appointment of Mr Beat Christian Ehlers as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Beat Christian Ehlers as a director on 1 June 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
22 February 2017 | Appointment of Luke Tait as a director on 9 February 2017 (3 pages) |
22 February 2017 | Appointment of Luke Tait as a director on 9 February 2017 (3 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
23 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
30 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
8 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
10 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
12 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1, the Heights, Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1, the Heights, Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
22 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Redenomination of shares. Statement of capital 8 March 2013 (4 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Redenomination of shares. Statement of capital 8 March 2013 (4 pages) |
19 March 2013 | Redenomination of shares. Statement of capital 8 March 2013 (4 pages) |
19 March 2013 | Resolutions
|
4 March 2013 | Termination of appointment of Kim Bircham as a director (1 page) |
4 March 2013 | Appointment of Mr Jonathan Owen Davies as a director (2 pages) |
4 March 2013 | Appointment of Mr Jonathan Owen Davies as a director (2 pages) |
4 March 2013 | Termination of appointment of Kim Bircham as a director (1 page) |
7 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
7 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (12 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (12 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (11 pages) |
2 February 2011 | Full accounts made up to 30 September 2010 (11 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
20 October 2009 | Secretary's details changed for Jonathan Davies on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Jonathan Davies on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Jonathan Davies on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Jonathan Davies on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Jonathan Davies on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Jonathan Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kim Bircham on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kim Bircham on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kim Bircham on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kim Bircham on 14 September 2009 (2 pages) |
13 October 2009 | Director's details changed for Kim Bircham on 14 September 2009 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 October 2008 | Appointment terminated director kevin laxton (1 page) |
1 October 2008 | Appointment terminated director kevin laxton (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
12 November 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
12 November 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |