Shl People Solutions Group Holdings Ltd.

  • Active
  • Incorporated on 13 Feb 1997

Reg Address: The Pavilion 1 Atwell Place, Thames Ditton, Surrey KT7 0NE

Previous Names:
Saville & Holdsworth (Uk) Ltd - 22 Jan 2008
Saville & Holdsworth (Uk) Ltd - 6 Oct 2000
Shl (Uk) Limited - 14 Jun 2000
Hikeace Limited - 13 Feb 1997

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Shl People Solutions Group Holdings Ltd." is a ltd and located in The Pavilion 1 Atwell Place, Thames Ditton, Surrey KT7 0NE. Shl People Solutions Group Holdings Ltd. is currently in active status and it was incorporated on 13 Feb 1997 (27 years 7 months 11 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 People Solutions Group Holdings Ltd..

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
31 May 2024
4 James John Moody Director 25 Jan 2022 British Active
5 Paul John Greensmith Director 31 Jul 2020 British Resigned
31 Jan 2023
6 Dorothy Muriel Strudwick Director 31 Jul 2020 - Active
7 Nicholas Vivian Malley Director 8 Jun 2020 British Resigned
25 Jan 2022
8 Nicholas Vivian Malley Director 8 Jun 2020 British Active
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 4 Aug 2017 British Active
12 Chao Liu Director 26 Jun 2015 American Resigned
4 Aug 2017
13 David Edward Ryell Director 22 Jul 2013 British Resigned
31 Jul 2020
14 Martin David Franks Director 27 Nov 2012 British Resigned
26 Jun 2015
15 Martin David Franks Director 27 Nov 2012 British Resigned
26 Jun 2015
16 Catherine Phillips Director 1 Jun 2012 British Resigned
31 Jul 2013
17 Catherine Phillips Secretary 1 Jun 2012 - Resigned
31 Jul 2013
18 Alan Burge Director 1 Mar 2008 British Resigned
26 Sep 2008
19 Suzanna Barrett Secretary 31 Aug 2005 British Resigned
1 Jun 2012
20 Suzanna Barrett Director 31 Aug 2005 British Resigned
1 Jun 2012
21 Emma Voirrey Lancaster Director 30 Aug 2002 British Resigned
27 Nov 2012
22 David Robert Price Director 30 Aug 2002 - Resigned
31 Aug 2005
23 David Robert Price Secretary 31 May 2001 - Resigned
31 Aug 2005
24 Anthony William John Swayne Secretary 23 Nov 1998 - Resigned
31 May 2001
25 Anthony William John Swayne Director 23 Nov 1998 - Resigned
31 May 2001
26 Graham Gervaise Wilfrid Seager Secretary 30 Sep 1998 British Resigned
23 Nov 1998
27 Roger Francis Holdsworth Director 30 Sep 1998 British Resigned
17 Jul 2002
28 Graham Gervaise Wilfrid Seager Director 30 Sep 1998 British Resigned
23 Nov 1998
29 Graham Gervaise Wilfrid Seager Secretary 30 Sep 1998 - Resigned
23 Nov 1998
30 Graham Gervaise Wilfrid Seager Director 30 Sep 1998 - Resigned
23 Nov 1998
31 Alexandra Elizabeth Burnip Director 4 Mar 1997 - Resigned
30 Sep 1998
32 Elisabeth Lyndsay Cramp Director 4 Mar 1997 British Resigned
30 Aug 2002
33 Alexandra Elizabeth Burnip Secretary 4 Mar 1997 - Resigned
30 Sep 1998
34 INSTANT COMPANIES LIMITED Corporate Nominee Director 13 Feb 1997 - Resigned
4 Mar 1997
35 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 13 Feb 1997 - Resigned
4 Mar 1997


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
6 Apr 2016 - Ceased
22 Nov 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Shl People Solutions Group Holdings Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 12 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 12 Jun 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 4 Jun 2024 Download PDF
4 Mortgage - Satisfy Charge Full 16 May 2024 Download PDF
5 Mortgage - Satisfy Charge Full 16 May 2024 Download PDF
6 Mortgage - Satisfy Charge Full 16 May 2024 Download PDF
7 Mortgage - Satisfy Charge Full 16 May 2024 Download PDF
8 Mortgage - Satisfy Charge Full 16 May 2024 Download PDF
9 Officers - Appoint Person Director Company With Name Date 31 Jan 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 31 Jan 2023 Download PDF
11 Confirmation Statement - No Updates 24 Jan 2023 Download PDF
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Nov 2022 Download PDF
13 Accounts - Audit Exemption Subsiduary 10 Oct 2022 Download PDF
14 Other - Legacy 10 Oct 2022 Download PDF
15 Other - Legacy 10 Oct 2022 Download PDF
16 Accounts - Legacy 10 Oct 2022 Download PDF
17 Other - Legacy 29 May 2021 Download PDF
18 Other - Legacy 29 May 2021 Download PDF
19 Accounts - Legacy 27 May 2021 Download PDF
20 Confirmation Statement - No Updates 18 Jan 2021 Download PDF
3 Pages
21 Accounts - Audit Exemption Subsiduary 5 Oct 2020 Download PDF
11 Pages
22 Officers - Appoint Person Director Company With Name Date 10 Aug 2020 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 10 Aug 2020 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 10 Aug 2020 Download PDF
1 Pages
25 Accounts - Legacy 3 Aug 2020 Download PDF
73 Pages
26 Other - Legacy 3 Aug 2020 Download PDF
3 Pages
27 Other - Legacy 3 Aug 2020 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 19 Jun 2020 Download PDF
2 Pages
29 Confirmation Statement - No Updates 27 Jan 2020 Download PDF
3 Pages
30 Accounts - Legacy 17 Jan 2020 Download PDF
41 Pages
31 Accounts - Amended Audit Exemption Subsiduary 17 Jan 2020 Download PDF
8 Pages
32 Other - Legacy 17 Jan 2020 Download PDF
1 Pages
33 Other - Legacy 17 Jan 2020 Download PDF
3 Pages
34 Accounts - Total Exemption Full 9 Oct 2019 Download PDF
5 Pages
35 Confirmation Statement - Updates 16 Jan 2019 Download PDF
4 Pages
36 Address - Change Sail Company With Old New 22 Nov 2018 Download PDF
1 Pages
37 Address - Move Registers To Sail Company With New 22 Nov 2018 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 20 Nov 2018 Download PDF
2 Pages
39 Accounts - Full 2 Oct 2018 Download PDF
18 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jul 2018 Download PDF
14 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jul 2018 Download PDF
75 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jul 2018 Download PDF
27 Pages
43 Resolution 4 Jul 2018 Download PDF
31 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jul 2018 Download PDF
13 Pages
45 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Apr 2018 Download PDF
1 Pages
46 Persons With Significant Control - Notification Of A Person With Significant Control 25 Apr 2018 Download PDF
2 Pages
47 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Apr 2018 Download PDF
1 Pages
48 Mortgage - Satisfy Charge Full 20 Mar 2018 Download PDF
4 Pages
49 Mortgage - Satisfy Charge Full 20 Mar 2018 Download PDF
4 Pages
50 Mortgage - Satisfy Charge Full 20 Mar 2018 Download PDF
4 Pages
51 Mortgage - Satisfy Charge Full 20 Mar 2018 Download PDF
4 Pages
52 Mortgage - Satisfy Charge Full 20 Mar 2018 Download PDF
4 Pages
53 Mortgage - Satisfy Charge Full 20 Mar 2018 Download PDF
4 Pages
54 Mortgage - Satisfy Charge Full 20 Mar 2018 Download PDF
4 Pages
55 Mortgage - Satisfy Charge Full 20 Mar 2018 Download PDF
4 Pages
56 Mortgage - Satisfy Charge Full 20 Mar 2018 Download PDF
4 Pages
57 Confirmation Statement - Updates 17 Jan 2018 Download PDF
4 Pages
58 Persons With Significant Control - Cessation Of A Person With Significant Control 17 Jan 2018 Download PDF
1 Pages
59 Persons With Significant Control - Notification Of A Person With Significant Control 17 Jan 2018 Download PDF
2 Pages
60 Resolution 7 Dec 2017 Download PDF
2 Pages
61 Accounts - Full 5 Oct 2017 Download PDF
15 Pages
62 Confirmation Statement - No Updates 4 Oct 2017 Download PDF
3 Pages
63 Officers - Change Person Director Company With Change Date 22 Sep 2017 Download PDF
2 Pages
64 Officers - Termination Director Company With Name Termination Date 8 Aug 2017 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name Date 8 Aug 2017 Download PDF
2 Pages
66 Persons With Significant Control - Notification Of A Person With Significant Control 4 Jul 2017 Download PDF
1 Pages
67 Accounts - Full 14 Oct 2016 Download PDF
15 Pages
68 Confirmation Statement - Updates 1 Oct 2016 Download PDF
6 Pages
69 Capital - Allotment Shares 30 Sep 2016 Download PDF
3 Pages
70 Address - Move Registers To Sail Company With New 29 Jul 2016 Download PDF
1 Pages
71 Address - Change Sail Company With New 29 Jul 2016 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2016 Download PDF
3 Pages
73 Resolution 26 Feb 2016 Download PDF
1 Pages
74 Capital - Legacy 26 Feb 2016 Download PDF
2 Pages
75 Capital - Statement Company With Date Currency Figure 26 Feb 2016 Download PDF
4 Pages
76 Insolvency - Legacy 26 Feb 2016 Download PDF
3 Pages
77 Accounts - Full 7 Jul 2015 Download PDF
12 Pages
78 Officers - Termination Director Company With Name Termination Date 26 Jun 2015 Download PDF
1 Pages
79 Officers - Appoint Person Director Company With Name Date 26 Jun 2015 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name 26 Jun 2015 Download PDF
2 Pages
81 Capital - Alter Shares Subdivision 25 Jun 2015 Download PDF
5 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2015 Download PDF
3 Pages
83 Officers - Change Person Director Company With Change Date 6 Mar 2015 Download PDF
2 Pages
84 Accounts - Full 30 Jun 2014 Download PDF
12 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2014 Download PDF
3 Pages
86 Officers - Termination Director Company With Name 20 Nov 2013 Download PDF
1 Pages
87 Accounts - Full 7 Oct 2013 Download PDF
11 Pages
88 Auditors - Resignation Company 19 Sep 2013 Download PDF
1 Pages
89 Mortgage - Satisfy Charge Full 10 Sep 2013 Download PDF
3 Pages
90 Officers - Appoint Person Director Company With Name 28 Aug 2013 Download PDF
2 Pages
91 Officers - Termination Secretary Company With Name 28 Aug 2013 Download PDF
1 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2013 Download PDF
4 Pages
93 Officers - Termination Director Company With Name 27 Nov 2012 Download PDF
1 Pages
94 Officers - Appoint Person Director Company With Name 27 Nov 2012 Download PDF
2 Pages
95 Accounts - Full 14 Sep 2012 Download PDF
12 Pages
96 Officers - Appoint Person Secretary Company With Name 4 Jul 2012 Download PDF
1 Pages
97 Officers - Termination Secretary Company With Name 4 Jul 2012 Download PDF
1 Pages
98 Officers - Appoint Person Director Company With Name 3 Jul 2012 Download PDF
2 Pages
99 Officers - Termination Director Company With Name 3 Jul 2012 Download PDF
1 Pages
100 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2012 Download PDF
3 Pages