Company NameSSP Bermuda Holdings Limited
Company StatusActive
Company Number11815274
CategoryPrivate Limited Company
Incorporation Date8 February 2019(5 years, 2 months ago)
Previous NameSSP America Holdings Limited

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
Appointed08 February 2019(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(5 months, 1 week 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(2 years, 6 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 Iain Calton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(3 years, 11 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 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
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 169 Euston Road
London
NW1 2AE
Director NameMr Russell Ian Chaplin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Secretary NameHelen Byrne
StatusResigned
Appointed08 February 2019(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(8 months, 3 weeks 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

31 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (18 pages)
31 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (223 pages)
31 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
31 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
18 July 2023Termination of appointment of Russell Ian Chaplin as a director on 5 July 2023 (1 page)
12 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 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 no updates (3 pages)
25 January 2023Appointment of Mr Iain Calton as a director on 25 January 2023 (2 pages)
2 September 2022Full accounts made up to 30 September 2021 (22 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)
13 August 2021Appointment of Mr Christopher Mcnaughton Wright as a director on 13 August 2021 (2 pages)
14 July 2021Full accounts made up to 30 September 2020 (21 pages)
15 March 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
29 September 2020Statement of capital following an allotment of shares on 29 September 2020
  • USD 20,000
(3 pages)
25 September 2020Change of details for Ssp Financing Limited as a person with significant control on 27 April 2020 (2 pages)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
(3 pages)
2 September 2020Full accounts made up to 30 September 2019 (18 pages)
1 May 2020Registered office address changed from 169 169 Euston Road London NW1 2AE United Kingdom 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)
24 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
22 July 2019Termination of appointment of Khurram Shahzad Uqaili as a director on 19 July 2019 (1 page)
22 July 2019Appointment of Mr Miles Eric Collins as a director on 19 July 2019 (2 pages)
13 February 2019Current accounting period shortened from 28 February 2020 to 30 September 2019 (1 page)
8 February 2019Incorporation
Statement of capital on 2019-02-08
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)