Company NameSSP Asia Pacific Holdings Limited
Company StatusActive
Company Number06180177
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(1 week, 2 days after company formation)
Appointment Duration17 years
RoleCompany Director
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
Appointed13 August 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Rolf Geling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
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(15 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(15 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
Secretary NameJonathan Owen Davies
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 West Road, Coombe Hill
Kingston Upon Thames
Surrey
KT7 2HA
Secretary NameHelen Byrne
NationalityBritish
StatusResigned
Appointed02 April 2007(1 week, 2 days after company formation)
Appointment Duration15 years, 10 months (resigned 16 February 2023)
RoleSecretary
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Lovelace Drive
Woking
Surrey
GU22 8QY
Director NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(1 year, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Russell Ian Chaplin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(7 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 July 2023)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(9 years, 10 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(12 years, 7 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

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

13m at £0.01Ssp Financing Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,200,000
Current Liabilities£11,306,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

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

Charges

17 December 2009Delivered on: 23 December 2009
Satisfied on: 22 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2008Delivered on: 21 August 2008
Satisfied on: 22 November 2014
Persons entitled: Mizuho Corporate Bank LTD (In Its Capacity as Security Agent for the Beneficiaires)

Classification: Deed of accession and 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Fully Satisfied

Filing History

17 August 2023Director's details changed for Mr Rolf Geling on 28 July 2023 (2 pages)
18 July 2023Termination of appointment of Russell Ian Chaplin as a director on 5 July 2023 (1 page)
12 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (223 pages)
12 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
12 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
12 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (21 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)
13 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
25 January 2023Appointment of Mr Iain Calton as a director on 25 January 2023 (2 pages)
7 October 2022Audit exemption subsidiary accounts made up to 30 September 2021 (21 pages)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (208 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
3 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
3 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (208 pages)
24 August 2022Statement of capital following an allotment of shares on 2 August 2022
  • GBP 800,000
(3 pages)
17 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 October 2021Appointment of Mr Rolf Geling as a director on 25 October 2021 (2 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)
5 August 2021Full accounts made up to 30 September 2020 (23 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 (22 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 updates (5 pages)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
4 June 2019Statement of capital following an allotment of shares on 29 May 2019
  • GBP 600,000
(3 pages)
18 March 2019Full accounts made up to 30 September 2018 (18 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
1 June 2018Full accounts made up to 30 September 2017 (18 pages)
9 February 2018Statement of capital following an allotment of shares on 19 July 2017
  • GBP 400,000
(3 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)
10 July 2017Full accounts made up to 30 September 2016 (16 pages)
10 July 2017Full accounts made up to 30 September 2016 (16 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
22 February 2017Appointment of Luke Tait as a director on 9 February 2017 (3 pages)
22 February 2017Appointment of Luke Tait as a director on 9 February 2017 (3 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 130,000
(5 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 130,000
(5 pages)
14 April 2016Full accounts made up to 30 September 2015 (16 pages)
14 April 2016Full accounts made up to 30 September 2015 (16 pages)
28 May 2015Full accounts made up to 30 September 2014 (16 pages)
28 May 2015Full accounts made up to 30 September 2014 (16 pages)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 130,000
(5 pages)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 130,000
(5 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
22 November 2014Satisfaction of charge 2 in full (4 pages)
22 November 2014Satisfaction of charge 2 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 May 2014Full accounts made up to 30 September 2013 (15 pages)
13 May 2014Full accounts made up to 30 September 2013 (15 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 130,000
(5 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 130,000
(5 pages)
16 December 2013Secretary's details changed for Helen Byrne on 10 December 2013 (1 page)
16 December 2013Secretary's details changed for Helen Byrne on 10 December 2013 (1 page)
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 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from 1, the Heights, Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 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)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (16 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (16 pages)
8 February 2013Full accounts made up to 30 September 2012 (16 pages)
8 February 2013Full accounts made up to 30 September 2012 (16 pages)
31 August 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 130,000
(3 pages)
31 August 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 130,000
(3 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (16 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (16 pages)
4 January 2012Full accounts made up to 30 September 2011 (16 pages)
4 January 2012Full accounts made up to 30 September 2011 (16 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (16 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (16 pages)
2 February 2011Full accounts made up to 30 September 2010 (15 pages)
2 February 2011Full accounts made up to 30 September 2010 (15 pages)
30 April 2010Full accounts made up to 30 September 2009 (17 pages)
30 April 2010Full accounts made up to 30 September 2009 (17 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 30 September 2008 (16 pages)
5 January 2010Full accounts made up to 30 September 2008 (16 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 October 2009Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Andrew Patrick Lynch on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 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)
16 October 2009Secretary's details changed for Helen Byrne on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Helen Byrne on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Helen Byrne on 1 October 2009 (1 page)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed (2 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
19 March 2009Director appointed andrew patrick lynch (3 pages)
19 March 2009Director appointed andrew patrick lynch (3 pages)
19 March 2009Appointment terminated director mark rainbow (1 page)
19 March 2009Appointment terminated director mark rainbow (1 page)
16 December 2008Full accounts made up to 30 September 2007 (16 pages)
16 December 2008Full accounts made up to 30 September 2007 (16 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
15 August 2008Memorandum and Articles of Association (12 pages)
15 August 2008S-div (2 pages)
15 August 2008Resolutions
  • RES13 ‐ Sub division 28/09/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 August 2008Nc inc already adjusted 28/09/07 (1 page)
15 August 2008Capitals not rolled up (2 pages)
15 August 2008S-div (2 pages)
15 August 2008Director appointed mark rainbow (4 pages)
15 August 2008Director appointed mark rainbow (4 pages)
15 August 2008Nc inc already adjusted 28/09/07 (1 page)
15 August 2008Memorandum and Articles of Association (12 pages)
15 August 2008Resolutions
  • RES13 ‐ Sub division 28/09/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 August 2008Capitals not rolled up (2 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
12 November 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
12 November 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New director appointed (1 page)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)