-
SSP FINANCING UK LIMITED - Jamestown Wharf, 32 Jamestown Road, London, NW1 7HW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05735959
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Jamestown Wharf
- 32 Jamestown Road
- London
- NW1 7HW
- United Kingdom Jamestown Wharf, 32 Jamestown Road, London, NW1 7HW, United Kingdom UK
Management
- Geschäftsführung
- COLLINS, Miles Eric
- DAVIES, Jonathan Owen
- WRIGHT, Christopher Mcnaughton
- CALTON, Iain
- Prokuristen
- SCATTERGOOD, Fiona
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.03.2006
- Alter der Firma 2006-03-09 18 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Ssp Financing Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SAPLING BIDCO LIMITED
- Rechtsträger-Kennung (LEI)
- 894500UCA1T2R1SIOE10
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-03-09
- Jahresmeldung
- Fälligkeit: 2025-02-19
- Letzte Einreichung: 2024-02-05
-
SSP FINANCING UK LIMITED Firmenbeschreibung
- SSP FINANCING UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05735959. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.03.2006 registriert. SSP FINANCING UK LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SAPLING BIDCO LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.03.2012.Die Firma kann schriftlich über Jamestown Wharf erreicht werden.
Jetzt sichern SSP FINANCING UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ssp Financing Uk Limited - Jamestown Wharf, 32 Jamestown Road, London, NW1 7HW, Grossbritannien
- 2006-03-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SSP FINANCING UK LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-02-22) - CS01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-07-18) - TM01
-
accounts-with-accounts-type-full (2023-07-12) - AA
-
termination-secretary-company-with-name-termination-date (2023-02-21) - TM02
-
appoint-person-secretary-company-with-name-date (2023-02-21) - AP03
-
change-person-secretary-company-with-change-date (2023-02-22) - CH03
-
confirmation-statement-with-no-updates (2023-02-14) - CS01
-
appoint-person-director-company-with-name-date (2023-01-26) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-17) - CS01
-
accounts-with-accounts-type-full (2022-09-02) - AA
keyboard_arrow_right 2021
-
statement-of-companys-objects (2021-09-16) - CC04
-
termination-director-company-with-name-termination-date (2021-10-13) - TM01
-
confirmation-statement-with-no-updates (2021-03-15) - CS01
-
accounts-with-accounts-type-full (2021-08-22) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-19) - CS01
-
accounts-with-accounts-type-full (2020-09-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-01) - AD01
-
change-to-a-person-with-significant-control (2020-09-24) - PSC05
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-25) - AP01
-
accounts-with-accounts-type-full (2019-03-19) - AA
-
confirmation-statement-with-updates (2019-02-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-05-31) - AA
-
confirmation-statement-with-updates (2018-02-05) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-21) - AP01
-
termination-director-company-with-name-termination-date (2017-08-14) - TM01
-
accounts-with-accounts-type-full (2017-07-10) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2016-06-03) - RP04
-
accounts-with-accounts-type-full (2016-09-14) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-06-01) - AP01
-
accounts-with-accounts-type-full (2015-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-16) - AR01
keyboard_arrow_right 2014
-
resolution (2014-09-25) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2014-09-25) - SH19
-
appoint-person-director-company-with-name-date (2014-10-06) - AP01
-
termination-director-company-with-name-termination-date (2014-09-01) - TM01
-
legacy (2014-09-25) - CAP-SS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-18) - AR01
-
accounts-with-accounts-type-full (2014-05-13) - AA
-
mortgage-satisfy-charge-full (2014-12-03) - MR04
-
legacy (2014-09-25) - SH20
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-02) - AR01
-
accounts-with-accounts-type-full (2013-02-08) - AA
-
mortgage-charge-part-release-with-charge-number (2013-05-16) - MR05
-
termination-director-company-with-name (2013-07-17) - TM01
-
mortgage-satisfy-charge-full (2013-10-08) - MR04
-
change-registered-office-address-company-with-date-old-address (2013-12-10) - AD01
-
change-person-director-company-with-change-date (2013-12-11) - CH01
-
change-person-secretary-company-with-change-date (2013-12-16) - CH03
-
mortgage-charge-part-release-with-charge-number (2013-12-20) - MR05
-
mortgage-charge-part-release-with-charge-number (2013-12-03) - MR05
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-01-04) - AA
-
termination-director-company-with-name (2012-11-05) - TM01
-
appoint-person-director-company-with-name (2012-07-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-04-05) - CH01
-
appoint-person-director-company-with-name (2011-02-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-15) - AR01
-
legacy (2011-06-29) - MG01
-
accounts-with-accounts-type-full (2011-02-02) - AA
-
capital-allotment-shares (2011-10-13) - SH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-01-11) - AA
-
accounts-with-accounts-type-full (2010-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-20) - AR01
-
termination-secretary-company-with-name (2010-03-16) - TM02
-
appoint-person-secretary-company-with-name (2010-03-15) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-12) - AR01
-
capital-allotment-shares (2010-01-04) - SH01
keyboard_arrow_right 2009
-
legacy (2009-03-11) - 363a
-
legacy (2009-03-19) - 288b
-
change-person-director-company (2009-10-16) - CH01
-
change-person-director-company-with-change-date (2009-10-17) - CH01
-
change-person-secretary-company-with-change-date (2009-10-17) - CH03
-
change-person-director-company-with-change-date (2009-10-20) - CH01
-
resolution (2009-12-16) - RESOLUTIONS
-
accounts-with-accounts-type-full (2009-02-09) - AA
-
legacy (2009-12-23) - MG01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-09-22) - AA
-
legacy (2008-03-20) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-09) - 363a
-
legacy (2007-06-22) - 395
keyboard_arrow_right 2006
-
resolution (2006-06-19) - RESOLUTIONS
-
legacy (2006-06-02) - 288a
-
legacy (2006-05-25) - 123
-
memorandum-articles (2006-05-25) - MEM/ARTS
-
legacy (2006-05-25) - 288b
-
resolution (2006-05-25) - RESOLUTIONS
-
legacy (2006-05-25) - 225
-
certificate-change-of-name-company (2006-05-11) - CERTNM
-
legacy (2006-06-19) - 123
-
legacy (2006-12-14) - 288a
-
legacy (2006-06-28) - 395
-
legacy (2006-07-03) - 88(2)R
-
legacy (2006-07-07) - 287
-
legacy (2006-10-11) - 287
-
legacy (2006-10-30) - 395
-
legacy (2006-11-13) - 287
-
incorporation-company (2006-03-09) - NEWINC
-
legacy (2006-12-20) - 288b
-
legacy (2006-12-20) - 288a
-
legacy (2006-06-19) - 122
-
certificate-change-of-name-company (2006-04-06) - CERTNM