Background WavePink WaveYellow Wave

FERNANDO SSN PLC (12318024)

FERNANDO SSN PLC (12318024) is an active UK company. incorporated on 15 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FERNANDO SSN PLC has been registered for 6 years. Current directors include LAKE, Simon Jonathan, PARCELL, Graham James.

Company Number
12318024
Status
active
Type
plc
Incorporated
15 November 2019
Age
6 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LAKE, Simon Jonathan, PARCELL, Graham James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNANDO SSN PLC

FERNANDO SSN PLC is an active company incorporated on 15 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FERNANDO SSN PLC was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12318024

PLC Company

Age

6 Years

Incorporated 15 November 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

5 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor, 100 Wood Street London EC2V 7EX
From: 15 November 2019To: 30 November 2020
Timeline

10 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Dec 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Sept 20
Loan Secured
Oct 20
Funding Round
Oct 20
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 15 Nov 2019

LAKE, Simon Jonathan

Active
100 Bishopsgate, LondonEC2N 4AG
Born January 1968
Director
Appointed 19 Aug 2020

PARCELL, Graham James

Active
100 Bishopsgate, LondonEC2N 4AG
Born November 1956
Director
Appointed 19 Aug 2020

FILER, Mark Howard

Resigned
Wood Street, LondonEC2V 7EX
Born June 1967
Director
Appointed 15 Nov 2019
Resigned 19 Aug 2020

L.D.C. CORPORATE DIRECTOR NO.1 LIMITED

Resigned
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 15 Nov 2019
Resigned 19 Aug 2020

L.D.C. CORPORATE DIRECTOR NO.2 LIMITED

Resigned
Wood Street, LondonEC2V 7EX
Corporate director
Appointed 15 Nov 2019
Resigned 19 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2019

Fernando Holdco Limited

Ceased
Wood Street, LondonEC2V 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2019
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Auditors Resignation Company
26 May 2022
AUDAUD
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
1 December 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
14 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 October 2020
RP04SH01RP04SH01
Resolution
12 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Resolution
7 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 September 2020
AA01Change of Accounting Reference Date
Legacy
23 September 2020
CERT8ACERT8A
Application Trading Certificate
23 September 2020
SH50SH50
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 November 2019
NEWINCIncorporation