UKBizDB.co.uk

SSL247 LIMITED

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

This company is commonly known as Ssl247 Limited. The company was founded 18 years ago and was given the registration number 05802692. The firm's registered office is in LONDON. You can find them at Suite Q, 2 East Poultry Avenue, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SSL247 LIMITED
Company Number:05802692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2006
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:Suite Q, 2 East Poultry Avenue, London, England, EC1A 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Becker Farm Road, Suite 300, Roseland, Nj 07068, United States,

Secretary16 January 2023Active
5 Becker Farm Road, Suite 300, Roseland, Nj, United States, 07068

Director31 March 2023Active
Gi Partners, Four Embarcadero Centre, 32nd Floor, San Francisco, California, United States, 94111

Director30 March 2023Active
Gi Partners, Four Embarcadero Centre, 32nd Floor, San Fransisco, United States,

Director31 July 2022Active
188, The Embarcadero, Suite 700, San Francisco, United States,

Director30 September 2020Active
Exmouth House, 3/11 Pine Street, London, England, EC1R 0JH

Director16 January 2023Active
5, Becker Farm Road, Roseland, United States, 07068

Secretary24 June 2021Active
Exmouth House, 3/11 Pine Street, London, England, EC1R 0JH

Secretary13 July 2022Active
Exmouth House, 3/11 Pine Street, London, England, EC1R 0JH

Secretary21 September 2022Active
33 London Road, Southborough, Tunbridge Wells, TN4 0PB

Corporate Secretary02 May 2006Active
188, The Embarcadero, San Francisco, United States,

Director30 September 2020Active
C/O Ssl247 Limited, Suite Q, 2 East Poultry Avenue, London, United Kingdom, EC1A 9PT

Director09 September 2020Active
188, The Embarcadero, Suite 700, San Francisco, United States,

Director30 September 2020Active
Lewisham, Whatsole Street, Elmstead, United Kingdom, TN25 5JN

Director02 May 2006Active

People with Significant Control

Sectigo Limited
Notified on:09 September 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor Building 26, Office Village Exchange Quay, Salford, United Kingdom, M5 3EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Jean Christophe Tack
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:French
Country of residence:England
Address:Suite Q, 2 East Poultry Avenue, London, England, EC1A 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Charles Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Suite Q, 2 East Poultry Avenue, London, England, EC1A 9PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm

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
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-07-18Officers

Appoint person secretary company with name date.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-07-13Address

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

Download
2022-03-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-30Accounts

Legacy.

Download
2022-03-15Other

Legacy.

Download
2022-03-15Other

Legacy.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.