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 |
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.