London
NW1 7HW
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Christopher McNaughton Wright |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(3 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Iain Calton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(4 years, 6 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 |
Director Name | Mr Khurram Shahzad Uqaili |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Russell Ian Chaplin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
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) |
29 September 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
---|---|
24 September 2020 | Change of details for Ssp Financing Limited as a person with significant control on 27 April 2020 (2 pages) |
2 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
1 May 2020 | Registered 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 2020 | Resolutions
|
19 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
7 February 2020 | Sub-division of shares on 31 January 2020 (4 pages) |
7 February 2020 | Redenomination of shares. Statement of capital 31 January 2020
|
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
22 July 2019 | Appointment of Mr Miles Eric Collins as a director on 19 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Khurram Shahzad Uqaili as a director on 19 July 2019 (1 page) |
23 August 2018 | Resolutions
|
15 August 2018 | Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page) |
9 August 2018 | Incorporation Statement of capital on 2018-08-09
|