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

Ssy Management Services Limited LONDON


Founded in 1995, Ssy Management Services, classified under reg no. 03069056 is an active company. Currently registered at Tower Bridge House E1W 1BQ, London the company has been in the business for 29 years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023. Since Fri, 18th May 2007 Ssy Management Services Limited is no longer carrying the name Jacobs & Partners.

At present there are 2 directors in the the firm, namely Stanko J. and Andrew W.. In addition one secretary - Andrew W. - is with the company. At present 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 Management Services Limited 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 03069056
Date of Incorporation Fri, 16th Jun 1995
Industry Sea and coastal freight water transport
End of financial Year 28th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Stanko J.

Position: Director

Appointed: 31 December 2022

Andrew W.

Position: Director

Appointed: 01 January 2020

Andrew W.

Position: Secretary

Appointed: 01 January 2020

Mark R.

Position: Secretary

Appointed: 31 December 2018

Resigned: 01 January 2020

Mark R.

Position: Director

Appointed: 04 April 2018

Resigned: 31 December 2022

James P.

Position: Director

Appointed: 28 November 2016

Resigned: 04 April 2018

John W.

Position: Director

Appointed: 01 January 2007

Resigned: 04 April 2018

David S.

Position: Secretary

Appointed: 01 January 2007

Resigned: 31 December 2018

Michael B.

Position: Director

Appointed: 02 January 2002

Resigned: 26 January 2009

Leslie H.

Position: Director

Appointed: 02 January 2002

Resigned: 31 December 2006

Leslie H.

Position: Secretary

Appointed: 02 January 2002

Resigned: 31 December 2006

Robert H.

Position: Secretary

Appointed: 21 December 1998

Resigned: 02 January 2002

Alan M.

Position: Director

Appointed: 21 December 1998

Resigned: 02 January 2002

Denis P.

Position: Director

Appointed: 21 December 1998

Resigned: 02 January 2002

Carlton L.

Position: Director

Appointed: 07 June 1996

Resigned: 31 July 1998

Peter W.

Position: Director

Appointed: 07 June 1996

Resigned: 30 March 1999

Peter W.

Position: Secretary

Appointed: 07 June 1996

Resigned: 21 December 1998

Richard P.

Position: Director

Appointed: 06 March 1996

Resigned: 21 December 1998

Stuart B.

Position: Director

Appointed: 31 October 1995

Resigned: 07 June 1996

Michael K.

Position: Director

Appointed: 31 October 1995

Resigned: 07 June 1996

Paul S.

Position: Secretary

Appointed: 31 October 1995

Resigned: 07 June 1996

Stuart S.

Position: Nominee Director

Appointed: 16 June 1995

Resigned: 07 November 1995

Evelyn M.

Position: Nominee Secretary

Appointed: 16 June 1995

Resigned: 31 October 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Simpson Spence Young Ltd from London, England. This PSC is categorised as "a 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, London, E1W 1BQ, England

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

Company previous names

Jacobs & Partners May 18, 2007
Goulditar No. 437 November 17, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 28th, July 2023
Free Download (1 page)

Company search

Advertisements