SSC HOLDCO (UK) LIMITED

10508459
SUITE 1, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0BL

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 29 Buy now
12 Aug 2024 officers Termination of appointment of director (Henry Augustus Burmeister Iv) 1 Buy now
12 Aug 2024 officers Appointment of director (Mr Thomas Benjamin Testa) 2 Buy now
06 Mar 2024 capital Return of Allotment of shares 3 Buy now
26 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 30 Buy now
06 Jun 2023 officers Appointment of director (Henry August Burmeister Iv) 2 Buy now
06 Jun 2023 officers Termination of appointment of director (Thomas Benjamin Testa) 1 Buy now
16 May 2023 accounts Annual Accounts 33 Buy now
19 Jan 2023 capital Return of Allotment of shares 3 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2022 change-of-name Second filed SH01 - 17/12/21 Statement of Capital gbp 0.01 17/12/21 Statement of Capital usd 274186272.64 7 Buy now
07 Feb 2022 resolution Resolution 3 Buy now
07 Feb 2022 resolution Resolution 3 Buy now
31 Jan 2022 capital Return of Allotment of shares 3 Buy now
31 Jan 2022 capital Return of Allotment of shares 4 Buy now
31 Jan 2022 capital Return of Allotment of shares 3 Buy now
17 Dec 2021 officers Change of particulars for director (Mr Thomas Benjamin Testa) 2 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2021 officers Termination of appointment of director (Victor Manuel Diaz) 1 Buy now
14 Sep 2021 accounts Annual Accounts 56 Buy now
23 Jul 2021 resolution Resolution 3 Buy now
05 May 2021 capital Return of Allotment of shares 3 Buy now
12 Feb 2021 officers Appointment of director (Mrs Rebecca Louise Burridge) 2 Buy now
11 Feb 2021 officers Appointment of director (Mr Thomas Benjamin Testa) 2 Buy now
11 Feb 2021 officers Termination of appointment of director (Daniel Joseph Sutherby) 1 Buy now
11 Feb 2021 officers Termination of appointment of director (Nathan Minh Dau) 1 Buy now
11 Feb 2021 officers Termination of appointment of director (Frank Fang-Chien Kung) 1 Buy now
01 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2020 accounts Annual Accounts 58 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 officers Termination of appointment of director (Lawrence Wang) 1 Buy now
02 Dec 2020 officers Termination of appointment of director (Chen Yu) 1 Buy now
02 Dec 2020 officers Appointment of director (Mr. Nathan Minh Dau) 2 Buy now
02 Dec 2020 officers Appointment of director (Mr. Frank Fang-Chien Kung) 2 Buy now
08 Oct 2020 officers Change of particulars for director (Mr Daniel Joseph Sutherby) 2 Buy now
29 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2019 accounts Annual Accounts 23 Buy now
05 Jun 2019 incorporation Memorandum Articles 15 Buy now
05 Jun 2019 resolution Resolution 9 Buy now
22 May 2019 mortgage Registration of a charge 60 Buy now
22 May 2019 mortgage Registration of a charge 88 Buy now
21 May 2019 mortgage Registration of a charge 34 Buy now
09 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 22 Buy now
01 Mar 2018 officers Change of particulars for director (Mr Daniel Joseph Sutherby) 2 Buy now
01 Mar 2018 officers Change of particulars for director (Victor Manuel Diaz) 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Jan 2018 officers Termination of appointment of director (John Barr) 1 Buy now
01 Nov 2017 officers Termination of appointment of director (Brennan Parks Marilla) 2 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2017 officers Change of particulars for director (Brennan Parks Marilla) 2 Buy now
16 May 2017 officers Change of particulars for director (Victor Manuel Diaz) 2 Buy now
16 May 2017 officers Change of particulars for director (Mr Daniel Joseph Sutherby) 2 Buy now
16 May 2017 officers Change of particulars for director (Mr John Barr) 2 Buy now
24 Apr 2017 capital Return of Allotment of shares 4 Buy now
30 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
30 Mar 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 Mar 2017 mortgage Registration of a charge 42 Buy now
28 Mar 2017 officers Appointment of director (Brennan Parks Marilla) 3 Buy now
28 Mar 2017 officers Appointment of director (Victor Manuel Diaz) 3 Buy now
28 Mar 2017 officers Appointment of director (Mr John Barr) 3 Buy now
28 Mar 2017 officers Appointment of director (Mr Daniel Joseph Sutherby) 3 Buy now
20 Mar 2017 resolution Resolution 22 Buy now
20 Mar 2017 mortgage Registration of a charge 70 Buy now
20 Mar 2017 mortgage Registration of a charge 62 Buy now
20 Mar 2017 mortgage Registration of a charge 37 Buy now
15 Feb 2017 officers Change of particulars for director (Mr Chen Yu) 2 Buy now
15 Feb 2017 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
02 Dec 2016 incorporation Incorporation Company 24 Buy now