About

Registered Number: 10508459
Date of Incorporation: 02/12/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Based in London, Ssc Holdco (UK) Ltd was registered on 02 December 2016, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There is one director listed as Marilla, Brennan Parks for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARILLA, Brennan Parks 10 March 2017 29 September 2017 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 20 September 2019
RESOLUTIONS - N/A 05 June 2019
MA - Memorandum and Articles 05 June 2019
MR01 - N/A 22 May 2019
MR01 - N/A 22 May 2019
MR01 - N/A 21 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 05 September 2018
CH01 - Change of particulars for director 01 March 2018
CH01 - Change of particulars for director 01 March 2018
CS01 - N/A 02 February 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 01 November 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AD01 - Change of registered office address 07 June 2017
CH01 - Change of particulars for director 18 May 2017
CH01 - Change of particulars for director 16 May 2017
CH01 - Change of particulars for director 16 May 2017
CH01 - Change of particulars for director 16 May 2017
SH01 - Return of Allotment of shares 24 April 2017
SH08 - Notice of name or other designation of class of shares 30 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 30 March 2017
MR01 - N/A 30 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
RESOLUTIONS - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
CH01 - Change of particulars for director 15 February 2017
AP04 - Appointment of corporate secretary 15 February 2017
NEWINC - New incorporation documents 02 December 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2019 Outstanding

N/A

A registered charge 07 May 2019 Outstanding

N/A

A registered charge 07 May 2019 Outstanding

N/A

A registered charge 10 March 2017 Fully Satisfied

N/A

A registered charge 10 March 2017 Fully Satisfied

N/A

A registered charge 10 March 2017 Fully Satisfied

N/A

A registered charge 10 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.