Shl Group Limited
- Active
- Incorporated on 5 Sep 1977
Reg Address: The Pavilion 1 Atwell Place, Thames Ditton, Surrey KT7 0NE
Previous Names:
Shl Group Plc - 27 Aug 1997
Saville & Holdsworth Limited - 5 Sep 1977
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Shl Group Limited" is a ltd and located in The Pavilion 1 Atwell Place, Thames Ditton, Surrey KT7 0NE. Shl Group Limited is currently in active status and it was incorporated on 5 Sep 1977 (47 years 19 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 Group 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 | Active |
4 | James John Moody | Director | 25 Jan 2022 | British | Active |
5 | Paul John Greensmith | Director | 31 Jul 2020 | British | Active |
6 | Paul John Greensmith | Director | 31 Jul 2020 | British | Resigned 31 Jan 2023 |
7 | Nicholas Vivian Malley | Director | 8 Jun 2020 | British | Active |
8 | Nicholas Vivian Malley | Director | 8 Jun 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 | Andrew James Bradshaw | Director | 18 Sep 2017 | British | Resigned 31 Jul 2020 |
12 | Michael Edmondson | Director | 4 Aug 2017 | British | Active |
13 | Chao Liu | Director | 26 Jun 2015 | American | Resigned 4 Aug 2017 |
14 | David Edward Ryell | Director | 22 Jul 2013 | British | Resigned 31 Jul 2020 |
15 | Martin David Franks | Director | 27 Nov 2012 | British | Resigned 26 Jun 2015 |
16 | Martin David Franks | Director | 27 Nov 2012 | British | Resigned 26 Jun 2015 |
17 | Catherine Phillips | Director | 1 Jun 2012 | British | Resigned 31 Jul 2013 |
18 | Michael Anthony Green | Secretary | 1 Jun 2012 | British | Resigned 31 Jul 2013 |
19 | Alan Burge | Director | 1 Mar 2008 | British | Resigned 26 Sep 2008 |
20 | Suzanna Barrett | Director | 12 Feb 2007 | British | Resigned 1 Jun 2012 |
21 | Suzanna Barrett | Secretary | 1 Aug 2005 | British | Resigned 1 Jun 2012 |
22 | Stephen Ronald Puckett | Director | 3 Mar 2004 | British | Resigned 19 Oct 2006 |
23 | George William Battersby | Director | 4 Sep 2003 | British | Resigned 19 Oct 2006 |
24 | David Graham Best | Director | 27 Sep 2002 | American | Resigned 19 Oct 2006 |
25 | Emma Voirrey Lancaster | Director | 19 Nov 2001 | British | Resigned 27 Nov 2012 |
26 | David Robert Price | Secretary | 31 May 2001 | - | Resigned 1 Aug 2005 |
27 | Bateson John Edward Gilder | Director | 4 Sep 2000 | English | Resigned 12 Feb 2007 |
28 | David Edwin Wilson Arkless | Director | 3 Jul 2000 | British | Resigned 21 Nov 2002 |
29 | Anthony William John Swayne | Secretary | 23 Nov 1998 | - | Resigned 31 May 2001 |
30 | Anthony William John Swayne | Director | 23 Nov 1998 | - | Resigned 1 May 2001 |
31 | Janet Catherine Mary Rubin | Director | 10 Sep 1997 | British | Resigned 2 Mar 2004 |
32 | Simon John Howard | Director | 28 Aug 1997 | British | Resigned 7 Apr 1999 |
33 | Nigel Stephen Mcginley | Director | 28 Aug 1997 | British | Resigned 28 Feb 2004 |
34 | Neville Clifford Bain | Director | 12 May 1997 | British | Resigned 6 May 2003 |
35 | Graham Gervaise Wilfrid Seager | Director | 30 Apr 1997 | - | Resigned 23 Nov 1998 |
36 | Graham Gervaise Wilfrid Seager | Director | 30 Apr 1997 | British | Resigned 23 Nov 1998 |
37 | Alexander Marius Bunjes | Director | 24 Jan 1997 | Dutch | Resigned 7 Apr 1999 |
38 | Graham Gervaise Wilfrid Seager | Secretary | 27 Aug 1996 | - | Resigned 23 Nov 1998 |
39 | Roger Francis Holdsworth | Director | 27 Aug 1996 | British | Resigned 23 Dec 2002 |
40 | Graham Gervaise Wilfrid Seager | Secretary | 27 Aug 1996 | British | Resigned 23 Nov 1998 |
41 | Douglas Richard Kearney | Director | 28 Sep 1993 | British | Resigned 10 Sep 1997 |
42 | Alexandra Elizabeth Burnip | Director | 15 Jun 1993 | - | Resigned 7 Apr 1999 |
43 | Elisabeth Lyndsay Cramp | Director | 15 Jun 1993 | British | Resigned 20 Sep 2002 |
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 International Management Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 3 Apr 2018 | - | Active |
2 | Talent Assessment Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 22 Nov 2017 | - | Ceased 3 Apr 2018 |
3 | Gartner, Inc. Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 6 Apr 2017 | - | Ceased 3 Apr 2018 |
4 | Ceb Global Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 22 Nov 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Shl Group 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 | 4 Jun 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 4 Jun 2024 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 16 May 2024 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 16 May 2024 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 16 May 2024 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 31 Jan 2023 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 31 Jan 2023 | Download PDF |
8 | Confirmation Statement - No Updates | 24 Jan 2023 | Download PDF |
9 | Other - Legacy | 23 Sep 2022 | Download PDF |
10 | Accounts - Legacy | 23 Sep 2022 | Download PDF |
11 | Other - Legacy | 23 Sep 2022 | Download PDF |
12 | Accounts - Audit Exemption Subsiduary | 23 Sep 2022 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 27 Jul 2022 | Download PDF |
14 | Other - Legacy | 29 May 2021 | Download PDF |
15 | Other - Legacy | 28 May 2021 | Download PDF |
16 | Accounts - Legacy | 27 May 2021 | Download PDF |
17 | Confirmation Statement - No Updates | 18 Jan 2021 | Download PDF 3 Pages |
18 | Accounts - Audit Exemption Subsiduary | 30 Oct 2020 | Download PDF 35 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2020 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2020 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2020 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 10 Aug 2020 | Download PDF 2 Pages |
23 | Other - Legacy | 3 Aug 2020 | Download PDF 3 Pages |
24 | Other - Legacy | 3 Aug 2020 | Download PDF 1 Pages |
25 | Accounts - Legacy | 3 Aug 2020 | Download PDF 73 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 19 Jun 2020 | Download PDF 2 Pages |
27 | Confirmation Statement - No Updates | 27 Jan 2020 | Download PDF 3 Pages |
28 | Other - Legacy | 5 Nov 2019 | Download PDF 1 Pages |
29 | Accounts - Legacy | 5 Nov 2019 | Download PDF 41 Pages |
30 | Accounts - Audit Exemption Subsiduary | 5 Nov 2019 | Download PDF 24 Pages |
31 | Other - Legacy | 30 Sep 2019 | Download PDF 3 Pages |
32 | Confirmation Statement - Updates | 16 Jan 2019 | Download PDF 4 Pages |
33 | Address - Change Sail Company With Old New | 21 Nov 2018 | Download PDF 1 Pages |
34 | Address - Move Registers To Sail Company With New | 21 Nov 2018 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 20 Nov 2018 | Download PDF 2 Pages |
36 | Accounts - Full | 2 Oct 2018 | Download PDF 26 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Jul 2018 | Download PDF 27 Pages |
38 | Resolution | 4 Jul 2018 | Download PDF 31 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Jul 2018 | Download PDF 14 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Jul 2018 | Download PDF 13 Pages |
41 | Persons With Significant Control - Change To A Person With Significant Control | 26 Apr 2018 | Download PDF 2 Pages |
42 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Apr 2018 | Download PDF 1 Pages |
43 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Apr 2018 | Download PDF 2 Pages |
44 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Apr 2018 | Download PDF 1 Pages |
45 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 Jan 2018 | Download PDF 1 Pages |
46 | Confirmation Statement - Updates | 17 Jan 2018 | Download PDF 4 Pages |
47 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Jan 2018 | Download PDF 2 Pages |
48 | Accounts - Full | 2 Nov 2017 | Download PDF 25 Pages |
49 | Officers - Change Person Director Company With Change Date | 22 Sep 2017 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 19 Sep 2017 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 8 Aug 2017 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 8 Aug 2017 | Download PDF 1 Pages |
53 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Jul 2017 | Download PDF 1 Pages |
54 | Confirmation Statement - Updates | 19 May 2017 | Download PDF 5 Pages |
55 | Accounts - Full | 28 Nov 2016 | Download PDF 26 Pages |
56 | Address - Change Sail Company With New | 29 Jul 2016 | Download PDF 1 Pages |
57 | Address - Move Registers To Sail Company With New | 29 Jul 2016 | Download PDF 1 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2016 | Download PDF 3 Pages |
59 | Accounts - Full | 14 Oct 2015 | Download PDF 23 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2015 | Download PDF 1 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2015 | Download PDF 2 Pages |
62 | Resolution | 24 Jun 2015 | Download PDF 1 Pages |
63 | Insolvency - Legacy | 24 Jun 2015 | Download PDF 1 Pages |
64 | Capital - Statement Company With Date Currency Figure | 24 Jun 2015 | Download PDF 4 Pages |
65 | Capital - Legacy | 24 Jun 2015 | Download PDF 1 Pages |
66 | Capital - Allotment Shares | 24 Jun 2015 | Download PDF 4 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2015 | Download PDF 3 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 19 May 2015 | Download PDF 3 Pages |
69 | Officers - Change Person Director Company With Change Date | 6 Mar 2015 | Download PDF 2 Pages |
70 | Accounts - Full | 30 Jun 2014 | Download PDF 22 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2014 | Download PDF 3 Pages |
72 | Accounts - Full | 3 Jan 2014 | Download PDF 22 Pages |
73 | Mortgage - Satisfy Charge Full | 3 Dec 2013 | Download PDF 2 Pages |
74 | Mortgage - Satisfy Charge Full | 2 Dec 2013 | Download PDF 1 Pages |
75 | Mortgage - Satisfy Charge Full | 2 Dec 2013 | Download PDF 1 Pages |
76 | Mortgage - Satisfy Charge Full | 2 Dec 2013 | Download PDF 1 Pages |
77 | Officers - Termination Director Company With Name | 20 Nov 2013 | Download PDF 1 Pages |
78 | Auditors - Resignation Company | 19 Sep 2013 | Download PDF 1 Pages |
79 | Mortgage - Satisfy Charge Full | 10 Sep 2013 | Download PDF 3 Pages |
80 | Officers - Termination Secretary Company With Name | 28 Aug 2013 | Download PDF 1 Pages |
81 | Officers - Appoint Person Director Company With Name | 28 Aug 2013 | Download PDF 2 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2013 | Download PDF 4 Pages |
83 | Officers - Appoint Person Director Company With Name | 27 Nov 2012 | Download PDF 2 Pages |
84 | Officers - Termination Director Company With Name | 27 Nov 2012 | Download PDF 1 Pages |
85 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 3 Sep 2012 | Download PDF 16 Pages |
86 | Accounts - Full | 24 Aug 2012 | Download PDF 20 Pages |
87 | Officers - Termination Secretary Company With Name | 4 Jul 2012 | Download PDF 1 Pages |
88 | Officers - Appoint Person Secretary Company With Name | 4 Jul 2012 | Download PDF 1 Pages |
89 | Officers - Appoint Person Director Company With Name | 3 Jul 2012 | Download PDF 2 Pages |
90 | Officers - Termination Director Company With Name | 3 Jul 2012 | Download PDF 1 Pages |
91 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2012 | Download PDF 4 Pages |
92 | Capital - Allotment Shares | 14 May 2012 | Download PDF 3 Pages |
93 | Capital - Allotment Shares | 14 May 2012 | Download PDF 3 Pages |
94 | Officers - Change Person Director Company With Change Date | 10 Feb 2012 | Download PDF 2 Pages |
95 | Officers - Change Person Director Company With Change Date | 10 Feb 2012 | Download PDF 2 Pages |
96 | Accounts - Full | 30 Sep 2011 | Download PDF 21 Pages |
97 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2011 | Download PDF 5 Pages |
98 | Capital - Allotment Shares | 28 Jan 2011 | Download PDF 3 Pages |
99 | Mortgage - Legacy | 15 Jan 2011 | Download PDF 7 Pages |
100 | Accounts - Full | 21 Sep 2010 | Download PDF 20 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.