Advanced company searchLink opens in new window

SSP GROUP PLC

Company number 05735966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2021 AA Group of companies' accounts made up to 30 September 2020
21 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases the maximum maximim number ordinary which may be purchases is 53,765,993 mininmum price which may be paid 25/03/2021
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
17 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 January 2021
  • GBP 5,833,610.26
01 Mar 2021 TM01 Termination of appointment of Per Utnegaard as a director on 28 February 2021
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 5,833,610.26
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/21
18 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 June 2020
  • GBP 5,832,921.2872
13 Oct 2020 AP01 Appointment of Mr Timothy Ralph Henry Lodge as a director on 1 October 2020
05 Aug 2020 AP01 Appointment of Ms Judith Mihajlovich Vezmar as a director on 1 August 2020
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 5,795,213.3274
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 5,832,921.29
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2020
02 May 2020 AD01 Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 2 May 2020
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 579,233,808
13 Mar 2020 AA Group of companies' accounts made up to 30 September 2019
28 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2020 TM01 Termination of appointment of Vagn Ove Soerensen as a director on 26 February 2020
24 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
11 Feb 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,017.65515
11 Feb 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,858.96415
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 4,853,818.94725
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 4,826,685.76
07 Nov 2019 AP01 Appointment of Mr Michael Clasper as a director on 1 November 2019
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 4,826,661.42
05 Jun 2019 TM01 Termination of appointment of Kathryn Elizabeth Swann as a director on 31 May 2019