UKBizDB.co.uk

SSC HOLDINGS (UK) LIMITED

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

This company is commonly known as Ssc Holdings (uk) Limited. The company was founded 14 years ago and was given the registration number 07360013. The firm's registered office is in LONDON. You can find them at 2nd Floor 110, Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SSC HOLDINGS (UK) LIMITED
Company Number:07360013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:31 August 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor 110, Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Tabernacle Street, London, England, EC2A 4BA

Director29 November 2010Active
93, Tabernacle Street, London, England, EC2A 4BA

Director22 May 2015Active
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director17 September 2015Active
Eagle House, C/O Ramon Lee & Partners, 167 City Road, London, England, EC1V 1AW

Director27 April 2015Active
Kemp House, 152/160 City Road, London, United Kingdom, EC1V 2DW

Director29 November 2010Active
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director22 May 2015Active
Kemp House, 152-160 City Road, London, EC1V 2DW

Director29 November 2010Active
Kemp House, 152-160 City Road, London, EC1V 2DW

Director29 November 2010Active
Kemp House, 152-160 City Road, London, EC1V 2DW

Director29 November 2010Active
Kemp House, 152/160 City Road, London, United Kingdom, EC1V 2DW

Director31 August 2010Active
Kemp House, 152/160 City Road, London, United Kingdom, EC1V 2DW

Director28 February 2012Active

People with Significant Control

Mr Christopher Nigel Armitage
Notified on:29 June 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:2nd Floor 110, Cannon Street, London, EC4N 6EU
Nature of control:
  • Significant influence or control
Mr Andrew John William Hobbs
Notified on:29 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:2nd Floor 110, Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Tye
Notified on:29 June 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:93, Tabernacle Street, London, England, EC2A 4BA
Nature of control:
  • Significant influence or control
Mr Anthony Craig Lee
Notified on:29 June 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:93, Tabernacle Street, London, England, EC2A 4BA
Nature of control:
  • Significant influence or control
Mr William Peter Frederick Brook
Notified on:28 June 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Eagle House, C/O Ramon Lee & Partners, London, England, EC1V 1AW
Nature of control:
  • Ownership of shares 25 to 50 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.