Warning: file_put_contents(c/06bac32c797015e05139b5a817a71f24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sscp Two Limited, KT13 8AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SSCP TWO LIMITED

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

This company is commonly known as Sscp Two Limited. The company was founded 3 years ago and was given the registration number 12884644. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SSCP TWO LIMITED
Company Number:12884644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350 Fifth Avenue, 21st Floor, Ny 10118, New York, United States,

Director28 May 2022Active
3rd Floor, Bridge House, Borough High Street, London, England, SE1 9QQ

Director28 May 2022Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT13 8AL

Corporate Secretary16 September 2020Active
5th Floor, 24 Old Bond Street, London, W1S 4AW

Director16 September 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director28 January 2021Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director28 January 2021Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director28 January 2021Active
5th Floor, 24 Old Bond Street, London, W1S 4AW

Director16 September 2020Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT13 8AL

Corporate Director16 September 2020Active

People with Significant Control

Cp Directors Limited
Notified on:16 September 2020
Status:Active
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT13 8AL
Nature of control:
  • Significant influence or control
Scp 2020 Limited
Notified on:16 September 2020
Status:Active
Country of residence:England
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type small.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Gazette

Gazette filings brought up to date.

Download
2023-03-13Address

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

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-15Address

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

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Accounts

Change account reference date company previous extended.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.