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.

# Name Status
1 Shl Debtco Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
2 Shl Us Finance Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
3 Shl International Finance 2 Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
4 Shl Global Holdings 1 Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
5 Saville & Holdsworth Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
6 Shl Global Holdings 2 Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
7 Shl Global Holdings Midco Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
8 Shl Global Management Limited
Mutual People: Michael Edmondson , Paul John Greensmith
Active
9 Shl Product Ltd
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
10 Shl International Finance 1 Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
11 Shl International Management Limited
Mutual People: Michael Edmondson , Nicholas Vivian Malley , Paul John Greensmith
Active
12 Shl People Solutions Group Holdings Ltd.
Mutual People: Michael Edmondson , Nicholas Vivian Malley
Active
13 Shl India Finance Limited
Mutual People: Nicholas Vivian Malley , Paul John Greensmith
Active
14 Priory Finance Company Limited
Mutual People: Paul John Greensmith
Active
15 Alliance Medical Group Limited
Mutual People: Paul John Greensmith
Active
16 Alliance Medical Holdings Limited
Mutual People: Paul John Greensmith
Active
17 Alliance Medical Limited
Mutual People: Paul John Greensmith
Active
18 Alliance Medical Radiopharmacy Limited
Mutual People: Paul John Greensmith
Active
19 Csc Digital Brand Services (Uk) Limited
Mutual People: Paul John Greensmith
Active
20 Csc Brand Protection Limited
Mutual People: Paul John Greensmith
Active
21 Domain Trustees Uk Limited
Mutual People: Paul John Greensmith
Active
22 Netnames Brand Protection Holdings Limited
Mutual People: Paul John Greensmith
Active - Proposal To Strike Off
23 Netnames Holdings Limited
Mutual People: Paul John Greensmith
Active
24 Netnames International Limited
Mutual People: Paul John Greensmith
dissolved
25 Csc Administrative Services Limited
Mutual People: Paul John Greensmith
Active
26 Editfile Limited
Mutual People: Paul John Greensmith
Active - Proposal To Strike Off
27 Group Nbt Limited
Mutual People: Paul John Greensmith
Active
28 Ascio Limited
Mutual People: Paul John Greensmith
Active - Proposal To Strike Off
29 Carlton Food Network Limited
Mutual People: Paul John Greensmith
Active
30 Fulford Grange Medical Centre Limited
Mutual People: Paul John Greensmith
Active
31 Iac Search & Media Uk Ltd
Mutual People: Paul John Greensmith
Liquidation
32 Easily Limited
Mutual People: Paul John Greensmith
Active
33 Court Cavendish Limited
Mutual People: Paul John Greensmith
Active
34 H R Information Limited
Mutual People: Paul John Greensmith
Active
35 Autism (Gb) Limited
Mutual People: Paul John Greensmith
Active
36 Chelfham Senior School Limited
Mutual People: Paul John Greensmith
Active
37 Jacques Hall Limited
Mutual People: Paul John Greensmith
Active
38 Solutions (Llangarron) Limited
Mutual People: Paul John Greensmith
Active
39 Priory Central Services Limited
Mutual People: Paul John Greensmith
Active
40 Robinson Kay House (Bury) Limited
Mutual People: Paul John Greensmith
Active
41 Coxlease Holdings Limited
Mutual People: Paul John Greensmith
Active
42 Libra Health Limited
Mutual People: Paul John Greensmith
Active
43 Priory Old Grange Services Limited
Mutual People: Paul John Greensmith
Active
44 Priory Old Forensic Services Limited
Mutual People: Paul John Greensmith
Active
45 Priory Healthcare Investments Limited
Mutual People: Paul John Greensmith
Active
46 Fanplate Limited
Mutual People: Paul John Greensmith
Active
47 Priory Healthcare Investments Trustee Limited
Mutual People: Paul John Greensmith
Active
48 Nottcor 6 Limited
Mutual People: Paul John Greensmith
Active
49 Priory Finance Property Holdings No.1 Limited
Mutual People: Paul John Greensmith
Active
50 Priory Behavioural Health Limited
Mutual People: Paul John Greensmith
Active
51 Priory Pension Trustee Limited
Mutual People: Paul John Greensmith
Active
52 Priory Securitisation Holdings Limited
Mutual People: Paul John Greensmith
Active
53 Medical Imaging (Essex) Limited
Mutual People: Paul John Greensmith
Active
54 Priory Group Limited
Mutual People: Paul John Greensmith
Active
55 Farleigh Schools Limited
Mutual People: Paul John Greensmith
Active
56 Priory Grange (Holdings) Ltd
Mutual People: Paul John Greensmith
Active
57 Sturt House Clinic Limited
Mutual People: Paul John Greensmith
Active
58 Coxlease School Limited
Mutual People: Paul John Greensmith
Active
59 Employee Management Services Limited
Mutual People: Paul John Greensmith
Active
60 Priory Finance Property Holdings No.2 Limited
Mutual People: Paul John Greensmith
Active
61 Priory Old Acute Services Limited
Mutual People: Paul John Greensmith
Active
62 Priory Old Schools Services Limited
Mutual People: Paul John Greensmith
Active
63 Priory Securitisation Limited
Mutual People: Paul John Greensmith
Active
64 Priory Healthcare Holdings Limited
Mutual People: Paul John Greensmith
Active
65 Priory Healthcare Finance Co Limited
Mutual People: Paul John Greensmith
Active
66 Input Media Design Limited
Mutual People: Paul John Greensmith
Active
67 Gravity Media (Uk.) Ltd
Mutual People: Paul John Greensmith
Active
68 Gravity Broadcast Limited
Mutual People: Paul John Greensmith
Active
69 Gravity Media Group Holdings Limited
Mutual People: Paul John Greensmith
Active
70 Great Bear Productions Limited
Mutual People: Paul John Greensmith
Active
71 Input Video Productions Limited
Mutual People: Paul John Greensmith
Active
72 Gravity Media Group Uk Holdings Limited
Mutual People: Paul John Greensmith
Active
73 Input Video Ltd
Mutual People: Paul John Greensmith
Active
74 Input Video Holdings Ltd
Mutual People: Paul John Greensmith
Active
75 Gravity Media Group Limited
Mutual People: Paul John Greensmith
Active
76 Input Design Limited
Mutual People: Paul John Greensmith
Active
77 Input Media Limited
Mutual People: Paul John Greensmith
Active
78 Gravity Media North Limited
Mutual People: Paul John Greensmith
Active