Background WavePink WaveYellow Wave

SSL HIGHGATE NOMINEE LIMITED (14169602)

SSL HIGHGATE NOMINEE LIMITED (14169602) is an active UK company. incorporated on 13 June 2022. with registered office in Beaconsfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SSL HIGHGATE NOMINEE LIMITED has been registered for 3 years. Current directors include GARDNER, Steven George, MARTIN, Robert, PHILLIPS, Neil Edmund and 1 others.

Company Number
14169602
Status
active
Type
ltd
Incorporated
13 June 2022
Age
3 years
Address
Signature House, Beaconsfield, HP9 1FN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GARDNER, Steven George, MARTIN, Robert, PHILLIPS, Neil Edmund, PRYCE, Wayne Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSL HIGHGATE NOMINEE LIMITED

SSL HIGHGATE NOMINEE LIMITED is an active company incorporated on 13 June 2022 with the registered office located in Beaconsfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SSL HIGHGATE NOMINEE LIMITED was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14169602

LTD Company

Age

3 Years

Incorporated 13 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Signature House Post Office Lane Beaconsfield, HP9 1FN,

Previous Addresses

Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom
From: 13 June 2022To: 15 August 2022
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Secured
Dec 23
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GARDNER, Steven George

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born April 1985
Director
Appointed 05 Jun 2023

MARTIN, Robert

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born March 1977
Director
Appointed 19 Dec 2025

PHILLIPS, Neil Edmund

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born November 1972
Director
Appointed 13 Jun 2022

PRYCE, Wayne Paul

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born May 1974
Director
Appointed 31 Jan 2025

COX, Lisa Kay

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born June 1972
Director
Appointed 05 Jun 2023
Resigned 31 Jan 2025

ROCHE, Aidan Gerard

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born February 1966
Director
Appointed 13 Jun 2022
Resigned 31 Jul 2023

Persons with significant control

1

Post Office Lane, BeaconsfieldHP9 1FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2022
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2022
NEWINCIncorporation