Ssp Financing Limited LONDON


Ssp Financing started in year 2006 as Private Limited Company with registration number 05735923. The Ssp Financing company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Jamestown Wharf. Postal code: NW1 7HW. Since May 16, 2006 Ssp Financing Limited is no longer carrying the name Sapling Acquisitionco.

At present there are 4 directors in the the company, namely Iain C., Christopher W. and Jonathan D. and others. In addition one secretary - Fiona S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ssp Financing Limited Address / Contact

Office Address Jamestown Wharf
Office Address2 32 Jamestown Road
Town London
Post code NW1 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05735923
Date of Incorporation Thu, 9th Mar 2006
Industry Activities of head offices
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Fiona S.

Position: Secretary

Appointed: 16 February 2023

Iain C.

Position: Director

Appointed: 25 January 2023

Christopher W.

Position: Director

Appointed: 24 March 2020

Jonathan D.

Position: Director

Appointed: 11 December 2006

Miles C.

Position: Director

Appointed: 11 December 2006

Roger W.

Position: Director

Appointed: 01 November 2019

Resigned: 30 September 2021

Luke T.

Position: Director

Appointed: 09 February 2017

Resigned: 13 July 2017

Russell C.

Position: Director

Appointed: 06 October 2014

Resigned: 05 July 2023

Christopher W.

Position: Director

Appointed: 06 October 2014

Resigned: 29 January 2020

Per F.

Position: Director

Appointed: 05 July 2012

Resigned: 09 July 2014

Luke T.

Position: Director

Appointed: 03 February 2011

Resigned: 05 November 2012

Helen B.

Position: Secretary

Appointed: 12 March 2010

Resigned: 16 February 2023

Jonathan D.

Position: Secretary

Appointed: 11 December 2006

Resigned: 12 March 2010

Andrew L.

Position: Director

Appointed: 11 December 2006

Resigned: 08 July 2013

Asa H.

Position: Director

Appointed: 07 June 2006

Resigned: 30 September 2008

Ainun A.

Position: Director

Appointed: 06 June 2006

Resigned: 30 June 2006

Michael N.

Position: Director

Appointed: 07 April 2006

Resigned: 17 November 2008

Jan S.

Position: Director

Appointed: 05 April 2006

Resigned: 27 May 2012

David J.

Position: Director

Appointed: 05 April 2006

Resigned: 17 November 2008

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2006

Resigned: 11 December 2006

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 09 March 2006

Resigned: 05 April 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Ssp Group Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ssp Group Holdings Limited

Jamestown Wharf 32 Jamestown Road, London, NW1 7HW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 5736092
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sapling Acquisitionco May 16, 2006
Hackremco (no. 2349) April 5, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 3rd, May 2023
Free Download (44 pages)

Company search