Shl Debtco Limited
- Active
- Incorporated on 29 Jan 2018
Reg Address: The Pavilion, 1 Atwell Place, Thames Ditton KT7 0NE, England
Previous Names:
Aculeus Debtco Limited - 11 Apr 2018
Aculeus Debtco Limited - 29 Jan 2018
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "Shl Debtco Limited" is a ltd and located in The Pavilion, 1 Atwell Place, Thames Ditton KT7 0NE. Shl Debtco Limited is currently in active status and it was incorporated on 29 Jan 2018 (6 years 7 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Shl Debtco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jamie Anthony Keir | Director | 31 May 2024 | British | Active |
2 | Kerry Jenkins | Director | 13 Mar 2023 | British | Resigned 31 May 2024 |
3 | Emmy Bodrogi Hackett | Director | 31 Jan 2023 | British | Resigned 13 Mar 2023 |
4 | James John Moody | Director | 25 Jan 2022 | British | Active |
5 | Nicholas Vivian Malley | Director | 31 Jul 2020 | British | Active |
6 | Paul John Greensmith | Director | 31 Jul 2020 | British | Active |
7 | Paul John Greensmith | Director | 31 Jul 2020 | British | Resigned 31 Jan 2023 |
8 | Nicholas Vivian Malley | Director | 31 Jul 2020 | British | Resigned 25 Jan 2022 |
9 | Andrew William Myers | Director | 8 Nov 2018 | British | Resigned 31 Jul 2020 |
10 | Andrew William Myers | Director | 8 Nov 2018 | British | Resigned 31 Jul 2020 |
11 | Michael Edmondson | Director | 3 Apr 2018 | British | Active |
12 | Andrew James Bradshaw | Director | 3 Apr 2018 | British | Active |
13 | John Gerard Moore | Director | 29 Jan 2018 | Irish | Resigned 3 Apr 2018 |
14 | Thomas Michael Lightowler | Director | 29 Jan 2018 | British | Resigned 3 Apr 2018 |
15 | Christopher Michael Graham | Director | 29 Jan 2018 | British | Resigned 3 Apr 2018 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Shl Global Holdings 2 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 29 Jan 2018 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Shl Debtco Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 3 Jun 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 3 Jun 2024 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 16 May 2024 | Download PDF |
4 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 May 2024 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 31 Jan 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 31 Jan 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 24 Jan 2023 | Download PDF |
8 | Accounts - Legacy | 10 Oct 2022 | Download PDF |
9 | Accounts - Audit Exemption Subsiduary | 10 Oct 2022 | Download PDF |
10 | Other - Legacy | 10 Oct 2022 | Download PDF |
11 | Other - Legacy | 10 Oct 2022 | Download PDF |
12 | Other - Legacy | 29 May 2021 | Download PDF |
13 | Other - Legacy | 28 May 2021 | Download PDF |
14 | Accounts - Legacy | 27 May 2021 | Download PDF |
15 | Confirmation Statement - No Updates | 26 Jan 2021 | Download PDF 3 Pages |
16 | Accounts - Audit Exemption Subsiduary | 5 Oct 2020 | Download PDF 18 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 10 Aug 2020 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2020 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 10 Aug 2020 | Download PDF 2 Pages |
20 | Other - Legacy | 3 Aug 2020 | Download PDF 2 Pages |
21 | Other - Legacy | 3 Aug 2020 | Download PDF 1 Pages |
22 | Accounts - Legacy | 3 Aug 2020 | Download PDF 73 Pages |
23 | Persons With Significant Control - Change To A Person With Significant Control | 27 Jan 2020 | Download PDF 2 Pages |
24 | Confirmation Statement - No Updates | 27 Jan 2020 | Download PDF 3 Pages |
25 | Other - Legacy | 23 Oct 2019 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Full | 9 Oct 2019 | Download PDF 9 Pages |
27 | Confirmation Statement - Updates | 7 Feb 2019 | Download PDF 4 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 20 Nov 2018 | Download PDF 2 Pages |
29 | Capital - Allotment Shares | 1 May 2018 | Download PDF 8 Pages |
30 | Address - Change Registered Office Company With Date Old New | 11 Apr 2018 | Download PDF 1 Pages |
31 | Resolution | 11 Apr 2018 | Download PDF 3 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2018 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2018 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2018 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2018 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2018 | Download PDF 2 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Mar 2018 | Download PDF 52 Pages |
38 | Incorporation - Company | 29 Jan 2018 | Download PDF 39 Pages |
39 | Accounts - Change Account Reference Date Company Current Shortened | 29 Jan 2018 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.