SSG UK LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7HR

Company number 05562649
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address 5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 61300 - Satellite telecommunications activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 29 September 2015. The most likely internet sites of SSG UK LIMITED are www.ssguk.co.uk, and www.ssg-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ssg Uk Limited is a Private Limited Company. The company registration number is 05562649. Ssg Uk Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Ssg Uk Limited is 5 Aldermanbury Square 13th Floor London England Ec2v 7hr. . DODGE, Robert Stanton is a Director of the company. Secretary MEADOWS, Kelly Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE WEES, Stephen has been resigned. Director MEADOWS, Kelly Ann has been resigned. Director SCHMITT, Dennis Alan has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Director
DODGE, Robert Stanton
Appointed Date: 23 March 2012
57 years old

Resigned Directors

Secretary
MEADOWS, Kelly Ann
Resigned: 27 October 2009
Appointed Date: 13 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Director
DE WEES, Stephen
Resigned: 23 March 2012
Appointed Date: 29 April 2009
54 years old

Director
MEADOWS, Kelly Ann
Resigned: 30 April 2009
Appointed Date: 13 September 2005
62 years old

Director
SCHMITT, Dennis Alan
Resigned: 30 April 2009
Appointed Date: 13 September 2005
53 years old

Persons With Significant Control

Dbsd Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SSG UK LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 13 September 2016 with updates
29 Sep 2015
Registered office address changed from Fifth Floor 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 29 September 2015
28 Sep 2015
Full accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

...
... and 36 more events
19 Dec 2005
Particulars of mortgage/charge
09 Dec 2005
Particulars of mortgage/charge
07 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Sep 2005
Secretary resigned
13 Sep 2005
Incorporation

SSG UK LIMITED Charges

17 March 2011
Pledge agreement
Delivered: 25 March 2011
Status: Satisfied on 13 November 2012
Persons entitled: Dish Network Corporation
Description: Right title and interest in the following personal…
17 March 2011
Composite debenture
Delivered: 25 March 2011
Status: Satisfied on 13 November 2012
Persons entitled: Dish Network Corporation
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
A composite debenture
Delivered: 25 January 2010
Status: Satisfied on 21 March 2011
Persons entitled: Nexbank Ssb
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
A pledge agreement
Delivered: 25 January 2010
Status: Satisfied on 21 March 2011
Persons entitled: Nexbank Ssb
Description: As security for the obligations, a security interest in the…
13 December 2005
Composite debenture
Delivered: 19 December 2005
Status: Satisfied on 13 November 2012
Persons entitled: The Bank of New York (As Agent and Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
Security agreement
Delivered: 9 December 2005
Status: Satisfied on 13 November 2012
Persons entitled: The Bank of New York
Description: All right title and interest in the partnership interests…