Company NameSSP South America Holdings Limited
Company StatusActive
Company Number11508434
CategoryPrivate Limited Company
Incorporation Date9 August 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months
RoleGroup Financial Controller
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(3 years 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(4 years, 5 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(4 years, 6 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 Khurram Shahzad Uqaili
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(same day as company formation)
RoleCompany Director
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
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Helen Byrne
StatusResigned
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(1 year, 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

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, 6 months ago)
Next Accounts Due30 June 2024 (2 months 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 (9 months, 4 weeks from now)

Filing History

29 September 2020Statement of capital following an allotment of shares on 29 September 2020
  • USD 20,000
(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 United Kingdom to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page)
28 February 2020Resolutions
  • RES13 ‐ Subdivision of shares 31/01/2020
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Subdivision 31/01/2020
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
19 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
12 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • USD 1,000
(3 pages)
7 February 2020Sub-division of shares on 31 January 2020 (4 pages)
7 February 2020Redenomination of shares. Statement of capital 31 January 2020
  • USD 1.30
(4 pages)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
20 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
22 July 2019Appointment of Mr Miles Eric Collins as a director on 19 July 2019 (2 pages)
22 July 2019Termination of appointment of Khurram Shahzad Uqaili as a director on 19 July 2019 (1 page)
23 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 August 2018Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
9 August 2018Incorporation
Statement of capital on 2018-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)