SSP FINANCING LIMITED
LONDON SAPLING ACQUISITIONCO LIMITED HACKREMCO (NO. 2349) LIMITED

Hellopages » Greater London » Camden » NW1 2AE
Company number 05735923
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address 169 EUSTON ROAD, LONDON, NW1 2AE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Appointment of Luke Tait as a director on 9 February 2017; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 113,129,924.14 . The most likely internet sites of SSP FINANCING LIMITED are www.sspfinancing.co.uk, and www.ssp-financing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Ssp Financing Limited is a Private Limited Company. The company registration number is 05735923. Ssp Financing Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Ssp Financing Limited is 169 Euston Road London Nw1 2ae. . BYRNE, Helen is a Secretary of the company. CHAPLIN, Russell Ian is a Director of the company. COLLINS, Miles Eric is a Director of the company. DAVIES, Jonathan Owen is a Director of the company. TAIT, Luke is a Director of the company. WRIGHT, Christopher Mcnaughton is a Director of the company. Secretary DAVIES, Jonathan Owen has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director AYUB, Ainun Binti has been resigned. Director FRANZEN, Per has been resigned. Director HALLERT, Asa Christina has been resigned. Director JEFFREYS, David Charles has been resigned. Director LYNCH, Andrew Patrick, Director has been resigned. Director NEWTON, Michael Robert has been resigned. Director STAHLBERG, Jan Inge has been resigned. Director TAIT, Luke Logan has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BYRNE, Helen
Appointed Date: 12 March 2010

Director
CHAPLIN, Russell Ian
Appointed Date: 06 October 2014
69 years old

Director
COLLINS, Miles Eric
Appointed Date: 11 December 2006
59 years old

Director
DAVIES, Jonathan Owen
Appointed Date: 11 December 2006
63 years old

Director
TAIT, Luke
Appointed Date: 09 February 2017
52 years old

Director
WRIGHT, Christopher Mcnaughton
Appointed Date: 06 October 2014
47 years old

Resigned Directors

Secretary
DAVIES, Jonathan Owen
Resigned: 12 March 2010
Appointed Date: 11 December 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 11 December 2006
Appointed Date: 09 March 2006

Director
AYUB, Ainun Binti
Resigned: 30 June 2006
Appointed Date: 06 June 2006
56 years old

Director
FRANZEN, Per
Resigned: 09 July 2014
Appointed Date: 05 July 2012
49 years old

Director
HALLERT, Asa Christina
Resigned: 30 September 2008
Appointed Date: 07 June 2006
51 years old

Director
JEFFREYS, David Charles
Resigned: 17 November 2008
Appointed Date: 05 April 2006
66 years old

Director
LYNCH, Andrew Patrick, Director
Resigned: 08 July 2013
Appointed Date: 11 December 2006
69 years old

Director
NEWTON, Michael Robert
Resigned: 17 November 2008
Appointed Date: 07 April 2006
50 years old

Director
STAHLBERG, Jan Inge
Resigned: 27 May 2012
Appointed Date: 05 April 2006
64 years old

Director
TAIT, Luke Logan
Resigned: 05 November 2012
Appointed Date: 03 February 2011
52 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 05 April 2006
Appointed Date: 09 March 2006

Persons With Significant Control

Ssp Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SSP FINANCING LIMITED Events

20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
21 Feb 2017
Appointment of Luke Tait as a director on 9 February 2017
13 Jun 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 113,129,924.14

14 Apr 2016
Full accounts made up to 30 September 2015
21 Apr 2015
Full accounts made up to 30 September 2014
...
... and 110 more events
18 Apr 2006
Accounting reference date shortened from 31/03/07 to 30/09/06
18 Apr 2006
Director resigned
18 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Apr 2006
Company name changed hackremco (no. 2349) LIMITED\certificate issued on 05/04/06
09 Mar 2006
Incorporation

SSP FINANCING LIMITED Charges

18 December 2009
Share pledge
Delivered: 23 December 2009
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank LTD
Description: The charging company pledged to the beneficiaries all of…
17 December 2009
Share pledge
Delivered: 30 December 2009
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank LTD as Security Agent
Description: The share pledge to the shares is understood as including…
17 December 2009
Share pledge
Delivered: 23 December 2009
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.
Description: The equity interests, all payments of principal or interest…
17 December 2009
Share pledge agreement
Delivered: 23 December 2009
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.
Description: Its right title and interest on and after the pledge date…
17 December 2009
Pledge of shares
Delivered: 23 December 2009
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.
Description: A second priority pledge over the pledged shares see image…
17 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.
Description: Fixed and floating charge over the undertaking and all…
17 December 2009
Security assignment of acquisition agreement claims
Delivered: 23 December 2009
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.
Description: The benefit of all of its acquisition agreement claims see…
13 June 2007
Share pledge amendment agreement
Delivered: 22 June 2007
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank LTD in Its Capacity as Security Agent for the Beneficiaries
Description: All of its right title and interest present and future in…
12 June 2007
Deed of extension of pledge of shares
Delivered: 28 June 2007
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank LTD (As Security Agent)
Description: The first ranking in rem right of pledge on the shares…
9 October 2006
Deed of pledge of shares (the agreement)
Delivered: 25 October 2006
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank LTD (As Security Agent)
Description: Its title to and interest in the shares all subscription…
15 June 2006
Agreement on pledge of shares
Delivered: 28 June 2006
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)
Description: Its title to and interest in the shares all subscription…
15 June 2006
Pledge agreement over shares
Delivered: 28 June 2006
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)
Description: All right title and interest in to and under the following…
15 June 2006
Share pledge agreement
Delivered: 28 June 2006
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)
Description: All of its right title and interest present and future in…
15 June 2006
Pledge of shares
Delivered: 28 June 2006
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)
Description: A first priority pledge over the pledged shares (including…
15 June 2006
Security assignment of acquisition agreement claims
Delivered: 28 June 2006
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)
Description: The benefit of all of its acquisition agreement claims. See…
15 June 2006
Debenture
Delivered: 28 June 2006
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficiaries)
Description: All of its rights title and interest from time to time in…
14 June 2006
Senior share pledge agreement
Delivered: 30 June 2006
Status: Satisfied on 29 November 2014
Persons entitled: Mizuho Corporate Bank LTD (In Its Capacity as Security Agent for the Beneficiaries) Acting Byits London Branch
Description: All of its shares in the company all present and future…