Slr Group Limited

  • Active
  • Incorporated on 20 Jul 1994

Reg Address: 1 Bartholomew Lane, London EC2N 2AX, United Kingdom

Previous Names:
Secor Limited - 20 Jul 1994

Company Classifications:
74901 - Environmental consulting activities


  • Summary The company with name "Slr Group Limited" is a ltd and located in 1 Bartholomew Lane, London EC2N 2AX. Slr Group Limited is currently in active status and it was incorporated on 20 Jul 1994 (30 years 2 months 3 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Slr Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 INTERTRUST (UK) LIMITED Corporate Secretary 8 Aug 2023 - Active
2 Neil Christopher Penhall Director 20 Jun 2008 British Active
3 Neil Christopher Penhall Director 20 Jun 2008 British Active
4 Kevin Grant Rattue Director 1 Nov 2000 British Resigned
13 Sep 2004
5 Kevin Grant Rattue Director 1 Nov 2000 British Resigned
13 Sep 2004
6 Neil Christopher Penhall Director 15 Dec 1999 British Resigned
13 Sep 2004
7 Ian Roberts Director 15 Dec 1999 British Resigned
13 Sep 2004
8 John Martin Green Secretary 2 Feb 1998 British Active
9 John Joseph Leeson Director 2 Feb 1998 British Resigned
13 Sep 2004
10 Kevin Grant Rattue Director 2 Feb 1998 British Resigned
15 Dec 1999
11 Andrew Street Director 2 Feb 1998 British Resigned
13 Sep 2004
12 Kevin Grant Rattue Director 2 Feb 1998 British Resigned
15 Dec 1999
13 John Martin Green Secretary 2 Feb 1998 British Resigned
31 Jan 2023
14 David Victor Parton Director 1 Jul 1996 British Resigned
14 Nov 1997
15 Peter Graham Aggleton Director 15 May 1995 British Resigned
13 Nov 1997
16 David John Oram Director 15 May 1995 British Resigned
10 Oct 1995
17 Alan James Sheppard Director 18 Aug 1994 British Resigned
28 May 2008
18 Alan James Sheppard Secretary 20 Jul 1994 British Resigned
2 Feb 1998
19 David Graham Richards Director 20 Jul 1994 British Resigned
6 Nov 2013
20 James Allan Young Director 20 Jul 1994 United States Resigned
2 Feb 1998


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 -
Natures of Control:
Persons With Significant Control Statement
20 Jul 2016 - Ceased
20 Jul 2016
2 Slr Holdings 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
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Slr Group Limited.

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

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 4 Oct 2023 Download PDF
2 Officers - Appoint Corporate Secretary Company With Name Date 4 Oct 2023 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 4 Oct 2023 Download PDF
4 Accounts - Dormant 2 Oct 2023 Download PDF
5 Confirmation Statement - No Updates 25 Jul 2023 Download PDF
6 Officers - Termination Secretary Company With Name Termination Date 31 Jan 2023 Download PDF
7 Accounts - Dormant 30 Sep 2022 Download PDF
8 Confirmation Statement - No Updates 20 Jul 2022 Download PDF
9 Resolution 13 Apr 2021 Download PDF
10 Incorporation - Memorandum Articles 13 Apr 2021 Download PDF
11 Accounts - Dormant 9 Jan 2021 Download PDF
6 Pages
12 Confirmation Statement - No Updates 21 Jul 2020 Download PDF
3 Pages
13 Accounts - Dormant 3 Oct 2019 Download PDF
6 Pages
14 Confirmation Statement - No Updates 31 Jul 2019 Download PDF
3 Pages
15 Accounts - Change Account Reference Date Company Current Extended 22 Oct 2018 Download PDF
1 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Aug 2018 Download PDF
18 Pages
17 Accounts - Dormant 30 Jul 2018 Download PDF
6 Pages
18 Confirmation Statement - No Updates 27 Jul 2018 Download PDF
3 Pages
19 Mortgage - Satisfy Charge Full 27 Jun 2018 Download PDF
1 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 13 Sep 2017 Download PDF
2 Pages
21 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 13 Sep 2017 Download PDF
2 Pages
22 Confirmation Statement - No Updates 4 Aug 2017 Download PDF
3 Pages
23 Accounts - Small 16 May 2017 Download PDF
22 Pages
24 Confirmation Statement - Updates 8 Aug 2016 Download PDF
5 Pages
25 Officers - Change Person Director Company With Change Date 22 Jul 2016 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 21 Jul 2016 Download PDF
2 Pages
27 Officers - Change Person Secretary Company With Change Date 21 Jul 2016 Download PDF
1 Pages
28 Accounts - Full 3 May 2016 Download PDF
18 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 24 Jul 2015 Download PDF
4 Pages
30 Accounts - Full 7 Jun 2015 Download PDF
18 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2014 Download PDF
4 Pages
32 Accounts - Full 25 Apr 2014 Download PDF
18 Pages
33 Officers - Termination Director Company With Name 3 Jan 2014 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2013 Download PDF
5 Pages
35 Accounts - Full 13 May 2013 Download PDF
18 Pages
36 Officers - Change Person Secretary Company With Change Date 3 Aug 2012 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 3 Aug 2012 Download PDF
5 Pages
38 Accounts - Full 24 Jul 2012 Download PDF
20 Pages
39 Mortgage - Legacy 16 Jul 2012 Download PDF
3 Pages
40 Mortgage - Legacy 16 Jul 2012 Download PDF
3 Pages
41 Mortgage - Legacy 16 Jul 2012 Download PDF
3 Pages
42 Mortgage - Legacy 16 Jul 2012 Download PDF
3 Pages
43 Mortgage - Legacy 13 Jul 2012 Download PDF
12 Pages
44 Resolution 12 Jul 2012 Download PDF
3 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2011 Download PDF
5 Pages
46 Accounts - Full 21 Apr 2011 Download PDF
20 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2010 Download PDF
5 Pages
48 Accounts - Full 29 Jul 2010 Download PDF
21 Pages
49 Mortgage - Legacy 19 Mar 2010 Download PDF
6 Pages
50 Annual Return - Legacy 1 Oct 2009 Download PDF
5 Pages
51 Address - Legacy 20 May 2009 Download PDF
1 Pages
52 Annual Return - Legacy 20 May 2009 Download PDF
4 Pages
53 Accounts - Full 31 Mar 2009 Download PDF
21 Pages
54 Address - Legacy 30 Jul 2008 Download PDF
1 Pages
55 Accounts - Full 23 Jul 2008 Download PDF
22 Pages
56 Officers - Legacy 18 Jul 2008 Download PDF
2 Pages
57 Mortgage - Legacy 16 Jul 2008 Download PDF
1 Pages
58 Mortgage - Legacy 16 Jul 2008 Download PDF
1 Pages
59 Resolution 14 Jul 2008 Download PDF
8 Pages
60 Mortgage - Legacy 26 Jun 2008 Download PDF
6 Pages
61 Officers - Legacy 10 Jun 2008 Download PDF
1 Pages
62 Capital - Legacy 3 Jun 2008 Download PDF
12 Pages
63 Capital - Legacy 3 Jun 2008 Download PDF
12 Pages
64 Resolution 3 Jun 2008 Download PDF
6 Pages
65 Mortgage - Legacy 3 Jun 2008 Download PDF
2 Pages
66 Incorporation - Memorandum Articles 3 Jun 2008 Download PDF
42 Pages
67 Mortgage - Legacy 21 May 2008 Download PDF
1 Pages
68 Annual Return - Legacy 22 Aug 2007 Download PDF
7 Pages
69 Accounts - Full 7 Jun 2007 Download PDF
19 Pages
70 Annual Return - Legacy 27 Jul 2006 Download PDF
7 Pages
71 Accounts - Full 19 Jun 2006 Download PDF
19 Pages
72 Resolution 25 Nov 2005 Download PDF
73 Resolution 25 Nov 2005 Download PDF
1 Pages
74 Accounts - Group 7 Sep 2005 Download PDF
26 Pages
75 Annual Return - Legacy 24 Aug 2005 Download PDF
18 Pages
76 Officers - Legacy 29 Sep 2004 Download PDF
1 Pages
77 Officers - Legacy 29 Sep 2004 Download PDF
1 Pages
78 Officers - Legacy 29 Sep 2004 Download PDF
1 Pages
79 Officers - Legacy 29 Sep 2004 Download PDF
1 Pages
80 Capital - Legacy 29 Sep 2004 Download PDF
7 Pages
81 Capital - Legacy 29 Sep 2004 Download PDF
7 Pages
82 Officers - Legacy 29 Sep 2004 Download PDF
1 Pages
83 Capital - Legacy 24 Sep 2004 Download PDF
14 Pages
84 Mortgage - Legacy 21 Sep 2004 Download PDF
3 Pages
85 Mortgage - Legacy 21 Sep 2004 Download PDF
9 Pages
86 Resolution 16 Sep 2004 Download PDF
3 Pages
87 Resolution 16 Sep 2004 Download PDF
88 Capital - Legacy 16 Sep 2004 Download PDF
7 Pages
89 Capital - Legacy 16 Sep 2004 Download PDF
7 Pages
90 Capital - Legacy 16 Sep 2004 Download PDF
9 Pages
91 Mortgage - Legacy 10 Sep 2004 Download PDF
7 Pages
92 Mortgage - Legacy 10 Sep 2004 Download PDF
3 Pages
93 Mortgage - Legacy 8 Sep 2004 Download PDF
3 Pages
94 Accounts - Group 23 Aug 2004 Download PDF
25 Pages
95 Annual Return - Legacy 18 Aug 2004 Download PDF
10 Pages
96 Auditors - Resignation Company 9 Jan 2004 Download PDF
1 Pages
97 Annual Return - Legacy 16 Aug 2003 Download PDF
10 Pages
98 Accounts - Full 24 Mar 2003 Download PDF
21 Pages
99 Accounts - Medium 13 Aug 2002 Download PDF
20 Pages
100 Annual Return - Legacy 9 Aug 2002 Download PDF
13 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 Slr Consulting Limited
Mutual People: John Martin Green , Neil Christopher Penhall
Active
2 Slr Contracting Limited
Mutual People: John Martin Green
Active
3 Roscoe Postle Associates Uk Limited
Mutual People: Neil Christopher Penhall
dissolved
4 Hfl Risk Services Ltd
Mutual People: Neil Christopher Penhall
dissolved
5 Hfl Holdings Limited
Mutual People: Neil Christopher Penhall
dissolved
6 Slr Global Limited
Mutual People: Neil Christopher Penhall
Active
7 Slr Hd Limited
Mutual People: Neil Christopher Penhall
Active
8 Slr Holdings Limited
Mutual People: Neil Christopher Penhall
Active
9 Slr Intermediate Holding Company Limited
Mutual People: Neil Christopher Penhall
Active
10 Slr Management Limited
Mutual People: Neil Christopher Penhall
Active
11 Slr Trustee Limited
Mutual People: Neil Christopher Penhall
Active
12 Hfl Consulting Limited
Mutual People: Neil Christopher Penhall
Active
13 Slr Md Limited
Mutual People: Neil Christopher Penhall
Active
14 Slr Bd Limited
Mutual People: Neil Christopher Penhall
Active
15 Picme Limited
Mutual People: Neil Christopher Penhall
dissolved
16 Vectos Infrastructure Limited
Mutual People: Neil Christopher Penhall
Active
17 Vectos (North) Limited
Mutual People: Neil Christopher Penhall
Active
18 Corporate Citizenship Limited
Mutual People: Neil Christopher Penhall
Active
19 Vectos Holdings Limited
Mutual People: Neil Christopher Penhall
Active
20 Vectos Microsim Limited
Mutual People: Neil Christopher Penhall
Active
21 Challenge Gas Trading Limited
Mutual People: Neil Christopher Penhall
dissolved
22 Challenge Oil & Gas Limited
Mutual People: Neil Christopher Penhall
dissolved