Advanced company searchLink opens in new window

NINETY ONE SSC (UK) LIMITED

Company number 12403312

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)
26 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
28 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Jul 2023 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 14 July 2023
25 Jul 2023 AP01 Appointment of Ms. Davinia Elaine Smith as a director on 12 July 2023
26 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
26 Jan 2023 PSC05 Change of details for Sanne Group Nominees 1 (Uk) Limited as a person with significant control on 16 January 2023
26 Jan 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
23 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
18 Jan 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
22 Dec 2021 PSC02 Notification of Sanne Group Nominees 1 (Uk) Limited as a person with significant control on 14 January 2020
22 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 22 December 2021
01 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 13 January 2021
14 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
02 Sep 2021 AP01 Appointment of Mr Marc Speight as a director on 9 August 2021
31 Aug 2021 TM01 Termination of appointment of Beejadhursingh Mahen Surnam as a director on 9 August 2021
25 Feb 2021 CS01 13/01/21 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 01/11/21
01 Oct 2020 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
14 Aug 2020 AD01 Registered office address changed from 2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 14 August 2020
14 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-14
  • GBP 1