DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

SSP Financing UK Limited

Adresa
Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
VAT ID (DIČ) no VAT ID available
Company No. 05735959 Show on Companies House
Accountsfull
last accounts made up to 30. září 2022
Sector (SIC)70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Sapling Bidco Limited
  • Hackremco (NO. 2352) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Ssp Financing Limited Status: Active Notified: 06/04/2016 Companies House Number: 05735923 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Calton, Iain London, United Kingdom Status: Active Notified: 25/01/2023 Date of Birth: 10/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Collins, Miles Eric London, United Kingdom Status: Active Notified: 17/10/2006 Date of Birth: 05/1966 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Davies, Jonathan Owen London, United Kingdom Status: Active Notified: 11/05/2006 Date of Birth: 04/1962 Occupation: Cfo Role: Director Country of Residence: England Nationality: British
    Scattergood, Fiona 32 Jamestown Road, London, United Kingdom Status: Active Notified: 16/02/2023 Role: Secretary
    Wright, Christopher Mcnaughton London, United Kingdom Status: Active Notified: 06/10/2014 Date of Birth: 05/1978 Occupation: Treasurer Role: Director Country of Residence: United Kingdom Nationality: British
    Davies, Jonathan Owen Weybridge, Surrey, United Kingdom Status: Ceased Notified: 11/12/2006 Ceased: 12/03/2010 Occupation: Cfo Role: Secretary Nationality: British
    Lynch, Andrew Patrick Weybridge, Surrey, United Kingdom Status: Ceased Notified: 11/05/2006 Ceased: 08/07/2013 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Worrell, Roger Arthur London, United Kingdom Status: Ceased Notified: 01/11/2019 Ceased: 30/09/2021 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Belleview Holdings Limited Status: Active Companies House Number: 03849757
    gb-flag GB Millie's Cookies (Retail) Limited Status: Active Companies House Number: 02633463
    gb-flag GB Procurement 2U Limited Status: Active Companies House Number: 01907655
    gb-flag GB Rail Gourmet Group Limited Status: Active Companies House Number: 06180162
    gb-flag GB SSP AIR Limited Status: Active Companies House Number: 01656785
    gb-flag GB Select Service Partner Limited Status: Active Companies House Number: 02184010
    gb-flag GB Select Service Partner Retail Catering Limited Status: Active Companies House Number: 00623378
    gb-flag GB Select Service Partner Retail Catering Limited Status: Active Companies House Number: 00623378
    gb-flag Select Service Partner UK LTD Status: Active Companies House Number: 05687183