UKBizDB.co.uk

SELECT SERVICE PARTNER UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Select Service Partner Uk Limited. The company was founded 18 years ago and was given the registration number 05687183. The firm's registered office is in LONDON. You can find them at Jamestown Wharf, 32 Jamestown Road, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:SELECT SERVICE PARTNER UK LIMITED
Company Number:05687183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2006
End of financial year:27 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ssp Group Plc, Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Secretary16 February 2023Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director20 November 2006Active
Ssp Group Plc, Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director23 January 2023Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director25 January 2006Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director29 September 2021Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Secretary12 March 2010Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Secretary15 June 2006Active
24 Chicory Close, Reading, RG6 5GS

Secretary25 January 2006Active
1, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Director30 March 2012Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director28 January 2008Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director15 August 2017Active
Sunnyridge, Holywell Lane, Clutton, CH3 9ET

Director31 October 2007Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Director29 June 2006Active
31 Deansway, London, N2 0NF

Director25 January 2006Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director01 November 2019Active
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY

Director15 June 2006Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director20 November 2006Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director27 February 2015Active
169, Euston Road, London, United Kingdom, NW1 2AE

Director05 November 2012Active
Tunstead House, Edale Road, Hayfield, High Peak, SK22 2LL

Director29 June 2006Active
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW

Director01 November 2019Active
20 Lilleshall Drive, Elstow, MK42 9FG

Director28 January 2008Active

People with Significant Control

Ssp Financing Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2023-02-22Officers

Change person secretary company with change date.

Download
2023-02-21Officers

Appoint person secretary company with name date.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-16Change of constitution

Statement of companys objects.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-05-01Address

Change registered office address company with date old address new address.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.