You are here: bizstats.co.uk > a-z index > S list > SS list

Ssy Futures Ltd LONDON


Founded in 1996, Ssy Futures, classified under reg no. 03163656 is an active company. Currently registered at Tower Bridge House E1W 1BQ, London the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 4th June 1996 Ssy Futures Ltd is no longer carrying the name Sinord 99.

At the moment there are 6 directors in the the firm, namely Benjamin T., Andrew W. and James P. and others. In addition one secretary - Andrew W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ssy Futures Ltd Address / Contact

Office Address Tower Bridge House
Office Address2 St. Katharine's Way
Town London
Post code E1W 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03163656
Date of Incorporation Fri, 23rd Feb 1996
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Benjamin T.

Position: Director

Appointed: 08 February 2020

Andrew W.

Position: Director

Appointed: 09 October 2019

Andrew W.

Position: Secretary

Appointed: 14 March 2019

James P.

Position: Director

Appointed: 24 October 2017

Christopher B.

Position: Director

Appointed: 01 January 2008

Gregory M.

Position: Director

Appointed: 01 January 2008

Duncan D.

Position: Director

Appointed: 01 January 2007

Mark R.

Position: Secretary

Appointed: 31 December 2018

Resigned: 14 March 2019

Stanko J.

Position: Director

Appointed: 01 October 2018

Resigned: 02 February 2023

Leslie H.

Position: Director

Appointed: 25 June 2014

Resigned: 23 May 2017

Andrew G.

Position: Director

Appointed: 01 January 2011

Resigned: 30 June 2011

Edward H.

Position: Director

Appointed: 01 January 2010

Resigned: 30 June 2011

James P.

Position: Director

Appointed: 01 January 2010

Resigned: 30 June 2011

David S.

Position: Director

Appointed: 04 March 2009

Resigned: 08 February 2019

Andre C.

Position: Director

Appointed: 02 February 2009

Resigned: 27 January 2010

Robert D.

Position: Director

Appointed: 01 January 2008

Resigned: 30 June 2011

David S.

Position: Secretary

Appointed: 01 January 2007

Resigned: 31 December 2018

Benjamin G.

Position: Director

Appointed: 09 October 2006

Resigned: 30 June 2011

Christopher D.

Position: Director

Appointed: 01 January 2006

Resigned: 31 May 2007

Kris P.

Position: Director

Appointed: 01 January 2006

Resigned: 08 June 2007

James L.

Position: Director

Appointed: 01 July 2005

Resigned: 22 August 2007

Jeffrey B.

Position: Director

Appointed: 01 January 2005

Resigned: 30 June 2011

Richard H.

Position: Director

Appointed: 01 January 2005

Resigned: 25 March 2009

Edward R.

Position: Director

Appointed: 01 January 2005

Resigned: 09 October 2005

Dorian B.

Position: Director

Appointed: 01 June 2003

Resigned: 02 July 2004

Mark R.

Position: Director

Appointed: 02 December 2002

Resigned: 31 December 2022

John W.

Position: Director

Appointed: 01 January 2002

Resigned: 04 April 2018

David L.

Position: Director

Appointed: 01 January 2000

Resigned: 19 August 2002

Michael B.

Position: Director

Appointed: 01 July 1998

Resigned: 05 February 2009

John B.

Position: Director

Appointed: 06 October 1997

Resigned: 19 August 2002

David G.

Position: Director

Appointed: 21 May 1996

Resigned: 30 June 1998

Warren B.

Position: Director

Appointed: 21 May 1996

Resigned: 04 January 2011

Leslie H.

Position: Secretary

Appointed: 21 May 1996

Resigned: 31 December 2006

Leslie H.

Position: Director

Appointed: 21 May 1996

Resigned: 31 December 2006

Peter K.

Position: Director

Appointed: 21 May 1996

Resigned: 31 December 2001

Simon C.

Position: Director

Appointed: 23 February 1996

Resigned: 21 May 1996

Srt Corporate Services Limited

Position: Corporate Secretary

Appointed: 23 February 1996

Resigned: 21 May 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Simpson Spence Young Ltd from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Simpson Spence Young Ltd

Tower Bridge House St. Katharines Way, Portsoken Street, London, E1W 1BQ, England

Legal authority Uk Company
Legal form Limited Company
Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Sinord 99 June 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (18 pages)

Company search

Advertisements