Company NameSSP Financing No. 2 Limited
Company StatusActive
Company Number09113371
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 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 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleFinancial 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
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(7 years, 1 month after company formation)
Appointment Duration2 years, 8 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(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Fiona Scattergood
StatusCurrent
Appointed16 February 2023(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameMr Christopher McNaughton Wright
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameHelen Byrne
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Russell Ian Chaplin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(3 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(2 years, 7 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(5 years, 4 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

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

18 July 2023Termination of appointment of Russell Ian Chaplin as a director on 5 July 2023 (1 page)
12 July 2023Full 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 (6 pages)
26 January 2023Appointment of Mr Iain Calton as a director on 25 January 2023 (2 pages)
15 September 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 130,000.01
  • NOK 4,000,000
  • USD 1,500,000
(3 pages)
2 September 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 130,000.01
  • NOK 4,000,000.00
  • USD 1,200,000.00
(4 pages)
26 August 2022Memorandum and Articles of Association (31 pages)
26 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 June 2022Full accounts made up to 30 September 2021 (21 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 (20 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)
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 (19 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)
14 January 2020Second filing of Confirmation Statement dated 05/02/2019 (7 pages)
27 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 December 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 130,000.01
  • NOK 4,000,000
  • SEK 3,000,000
  • USD 900,000
(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)
19 March 2019Full accounts made up to 30 September 2018 (17 pages)
13 February 201905/02/19 Statement of Capital gbp 130000.01 05/02/19 Statement of Capital nok 4000000.00 05/02/19 Statement of Capital sek 3000000.00 05/02/19 Statement of Capital usd 900000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 14/01/2020.
(6 pages)
29 June 2018Full accounts made up to 30 September 2017 (17 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (5 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)
17 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
11 July 2017Full accounts made up to 30 September 2016 (15 pages)
11 July 2017Full accounts made up to 30 September 2016 (15 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
  • GBP 130,000.01
  • CAD 90,000.00
  • SEK 4,000,000.00
  • NOK 6,500,000
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 130,000.01
  • CAD 90,000.00
  • SEK 4,000,000.00
  • NOK 6,500,000
(8 pages)
24 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 September 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Full accounts made up to 30 September 2015 (15 pages)
27 June 2016Full accounts made up to 30 September 2015 (15 pages)
6 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • CAD 90,000.00
  • GBP 130,000.01
  • SEK 5,500,000.00
  • USD 400,000.00
(6 pages)
6 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • CAD 90,000.00
  • GBP 130,000.01
  • SEK 5,500,000.00
  • USD 400,000.00
(6 pages)
3 June 2016Statement of capital on 12 May 2016
  • CAD 90,000.00
  • GBP 130,000.01
  • SEK 5,500,000.00
  • USD 400,000.00
(6 pages)
3 June 2016Statement of capital on 12 May 2016
  • CAD 90,000.00
  • GBP 130,000.01
  • SEK 5,500,000.00
  • USD 400,000.00
(6 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • SEK 5,500,000
  • USD 400,000
  • CAD 90,000
  • GBP .01
(7 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • SEK 5,500,000
  • USD 400,000
  • CAD 90,000
  • GBP .01
(7 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • SEK 5,500,000
  • USD 400,000
  • CAD 90,000
  • GBP .01
(7 pages)
3 July 2015Full accounts made up to 30 September 2014 (15 pages)
3 July 2015Full accounts made up to 30 September 2014 (15 pages)
16 June 2015Previous accounting period shortened from 30 September 2015 to 30 September 2014 (3 pages)
16 June 2015Previous accounting period shortened from 30 September 2015 to 30 September 2014 (3 pages)
14 October 2014Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (3 pages)
14 October 2014Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (3 pages)
14 October 2014Appointment of Mr Russell Ian Chaplin as a director on 6 October 2014 (3 pages)
28 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 0.01
  • USD 400,000
  • CAD 90,000
(6 pages)
28 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 0.01
  • USD 400,000
  • CAD 90,000
(6 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 July 2014Director's details changed for Jonthan Davies on 2 July 2014 (2 pages)
3 July 2014Director's details changed for Jonthan Davies on 2 July 2014 (2 pages)
3 July 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
3 July 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
3 July 2014Director's details changed for Jonthan Davies on 2 July 2014 (2 pages)
2 July 2014Incorporation (40 pages)
2 July 2014Incorporation (40 pages)