Company NameSSP Euro Holdings Limited
Company StatusActive
Company Number08654008
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 7 months 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 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(same day as company formation)
RoleGroup Financial Controller
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
Appointed16 August 2013(same day as company formation)
RoleGroup Finance Director
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(7 years, 12 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(9 years, 5 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(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Secretary NameHelen Byrne
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Christopher McNaughton Wright
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 01 November 2019)
RoleTreasurer
Country of ResidenceUnited Kingdom
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(1 year, 1 month 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(3 years, 5 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(6 years, 2 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

170.7m at €1Ssp Financing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£173,547
Current Liabilities£119,502

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

18 December 2009Delivered on: 10 October 2013
Satisfied on: 22 November 2014
Persons entitled: Mizuho Bank, LTD. (Formerly Known as Mizuho Corporate Bank, LTD.) (in Its Capacity as Security Agent for the Beneficiaries)

Classification: Share pledge agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in the company see image for full details.
Fully Satisfied
14 June 2006Delivered on: 10 October 2013
Satisfied on: 22 November 2014
Persons entitled: Mizuho Bank, LTD. (Formerly Known as Mizuho Corporate Bank, LTD.) (in Its Capacity as Security Agent for the Beneficiaries)

Classification: Senior share pledge agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares in the company see image for full details.
Fully Satisfied
24 September 2013Delivered on: 4 October 2013
Satisfied on: 22 November 2014
Persons entitled: Mizuho Bank LTD (Formerly Known as Mizuho Corporate Bank LTD) (as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 September 2013Delivered on: 4 October 2013
Satisfied on: 22 November 2014
Persons entitled: Mizuho Bank LTD (Formerly Known as Mizuho Corporate Bank LTD) (as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
25 September 2013Delivered on: 4 October 2013
Satisfied on: 22 November 2014
Persons entitled: Mizuho Band LTD (Formerly Known as Mizuho Corporate Bank LTD) (as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
25 September 2013Delivered on: 4 October 2013
Satisfied on: 22 November 2014
Persons entitled: Mizuho Bank LTD (Formerly Known as Mizuho Corporate Bank LTD) (as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

18 July 2023Termination of appointment of Russell Ian Chaplin as a director on 5 July 2023 (1 page)
6 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (223 pages)
6 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
6 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (19 pages)
6 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 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 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
21 February 2023Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page)
26 January 2023Appointment of Mr Iain Calton as a director on 25 January 2023 (2 pages)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (209 pages)
6 October 2022Audit exemption subsidiary accounts made up to 30 September 2021 (19 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (207 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)
22 August 2021Full accounts made up to 30 September 2020 (22 pages)
13 August 2021Appointment of Mr Christopher Mcnaughton Wright as a director on 13 August 2021 (2 pages)
15 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
14 October 2020Withdrawal of a person with significant control statement on 14 October 2020 (2 pages)
2 September 2020Full accounts made up to 30 September 2019 (22 pages)
2 May 2020Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 2 May 2020 (1 page)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 November 2019Termination of appointment of Christopher Mcnaughton Wright as a director on 1 November 2019 (1 page)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
18 March 2019Full accounts made up to 30 September 2018 (19 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
31 May 2018Full accounts made up to 30 September 2017 (19 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
18 August 2017Notification of Ssp Financing Limited as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
18 August 2017Notification of Ssp Financing Limited as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Ssp Financing Limited as a person with significant control on 6 April 2016 (2 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 (16 pages)
11 July 2017Full accounts made up to 30 September 2016 (16 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)
11 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • EUR 220,660,000
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • EUR 220,660,000
(8 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 August 2016 with updates (5 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 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • EUR 170,660,000
(6 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • EUR 170,660,000
(6 pages)
26 May 2015Full accounts made up to 30 September 2014 (16 pages)
26 May 2015Full accounts made up to 30 September 2014 (16 pages)
22 November 2014Satisfaction of charge 086540080006 in full (4 pages)
22 November 2014Satisfaction of charge 086540080001 in full (4 pages)
22 November 2014Satisfaction of charge 086540080003 in full (4 pages)
22 November 2014Satisfaction of charge 086540080004 in full (4 pages)
22 November 2014Satisfaction of charge 086540080004 in full (4 pages)
22 November 2014Satisfaction of charge 086540080002 in full (4 pages)
22 November 2014Satisfaction of charge 086540080002 in full (4 pages)
22 November 2014Satisfaction of charge 086540080006 in full (4 pages)
22 November 2014Satisfaction of charge 086540080005 in full (4 pages)
22 November 2014Satisfaction of charge 086540080003 in full (4 pages)
22 November 2014Satisfaction of charge 086540080005 in full (4 pages)
22 November 2014Satisfaction of charge 086540080001 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 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 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 Christopher Mcnaughton Wright as a director on 6 October 2014 (2 pages)
29 September 2014Statement of capital following an allotment of shares on 26 September 2014
  • EUR 170,660,000
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 26 September 2014
  • EUR 170,660,000
(3 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • EUR 170,000,000
(4 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • EUR 170,000,000
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • EUR 170,000,000
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • EUR 170,000,000
(4 pages)
18 December 2013Secretary's details changed for Katherine Helen Byrne on 16 August 2013 (1 page)
18 December 2013Secretary's details changed for Katherine Helen Byrne on 10 December 2013 (1 page)
18 December 2013Secretary's details changed for Helen Byrne on 10 December 2013 (1 page)
18 December 2013Secretary's details changed for Helen Byrne on 10 December 2013 (1 page)
18 December 2013Secretary's details changed for Katherine Helen Byrne on 10 December 2013 (1 page)
18 December 2013Secretary's details changed for Katherine Helen Byrne on 16 August 2013 (1 page)
17 December 2013Secretary's details changed (1 page)
17 December 2013Secretary's details changed (1 page)
17 December 2013Secretary's details changed for {officer_name} (1 page)
12 December 2013Register(s) moved to registered office address (1 page)
12 December 2013Register(s) moved to registered office address (1 page)
10 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
10 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 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 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 October 2013Particulars of a charge subject to which a property has been acquired / charge code 086540080005 (14 pages)
10 October 2013Particulars of a charge subject to which a property has been acquired / charge code 086540080006 (15 pages)
10 October 2013Particulars of a charge subject to which a property has been acquired / charge code 086540080005 (14 pages)
10 October 2013Particulars of a charge subject to which a property has been acquired / charge code 086540080006 (15 pages)
4 October 2013Registration of charge 086540080004 (18 pages)
4 October 2013Registration of charge 086540080003 (24 pages)
4 October 2013Registration of charge 086540080002 (38 pages)
4 October 2013Registration of charge 086540080003 (24 pages)
4 October 2013Registration of charge 086540080002 (38 pages)
4 October 2013Registration of charge 086540080001 (24 pages)
4 October 2013Registration of charge 086540080004 (18 pages)
4 October 2013Registration of charge 086540080001 (24 pages)
27 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The written resolutions were passed as special resolutions by or behalf of the sole member of the company who at the date of the circulation of the resolutions was entitled to attend and vote at a general meeting of the company. The resolutions were passed by the resquisite majorities. 24/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The written resolutions were passed as special resolutions by or behalf of the sole member of the company who at the date of the circulation of the resolutions was entitled to attend and vote at a general meeting of the company. The resolutions were passed by the resquisite majorities. 24/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • EUR 20,000,000
(3 pages)
24 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • EUR 20,000,000
(3 pages)
20 August 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
20 August 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
16 August 2013Incorporation (27 pages)
16 August 2013Incorporation (27 pages)