Advanced company searchLink opens in new window

SSP FINANCING NO. 2 LIMITED

Company number 09113371

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)
22 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
18 Jul 2023 TM01 Termination of appointment of Russell Ian Chaplin as a director on 5 July 2023
12 Jul 2023 AA Full accounts made up to 30 September 2022
22 Feb 2023 CH03 Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023
21 Feb 2023 AP03 Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023
21 Feb 2023 TM02 Termination of appointment of Helen Byrne as a secretary on 16 February 2023
13 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
26 Jan 2023 AP01 Appointment of Mr Iain Calton as a director on 25 January 2023
15 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 130,000.01
  • NOK 4,000,000
  • USD 1,500,000
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 130,000.01
  • NOK 4,000,000.00
  • USD 1,200,000.00
26 Aug 2022 MA Memorandum and Articles of Association
26 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2022 AA Full accounts made up to 30 September 2021
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
13 Oct 2021 TM01 Termination of appointment of Roger Arthur Worrell as a director on 30 September 2021
22 Aug 2021 AA Full accounts made up to 30 September 2020
13 Aug 2021 AP01 Appointment of Mr Christopher Mcnaughton Wright as a director on 13 August 2021
15 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
24 Sep 2020 PSC05 Change of details for Ssp Financing Limited as a person with significant control on 27 April 2020
02 Sep 2020 AA Full accounts made up to 30 September 2019
01 May 2020 AD01 Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
14 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 05/02/2019
27 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 130,000.01
  • NOK 4,000,000
  • SEK 3,000,000
  • USD 900,000