SHL GROUP LIMITED
Overview
| Company Name | SHL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01328744 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHL GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SHL GROUP LIMITED located?
| Registered Office Address | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHL GROUP PLC | Aug 27, 1997 | Aug 27, 1997 |
| SAVILLE & HOLDSWORTH LIMITED | Sep 05, 1977 | Sep 05, 1977 |
What are the latest accounts for SHL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for SHL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 32 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Emmy Bodrogi Hackett as a director on May 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James John Moody as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 37 pages | AA | ||
legacy | 92 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 013287440016, created on Aug 08, 2024 | 23 pages | MR01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Appointment of Mr Jamie Anthony Keir as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kerry Jenkins as a director on May 31, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 013287440013 in full | 1 pages | MR04 | ||
Satisfaction of charge 013287440014 in full | 1 pages | MR04 | ||
Satisfaction of charge 013287440015 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 37 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 92 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Kerry Jenkins as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Who are the officers of SHL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMONDSON, Michael | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | England | British | 236551420001 | |||||
| KEIR, Jamie Anthony | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | England | British | 303711290001 | |||||
| BARRETT, Suzanna | Secretary | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | British | 106880710002 | ||||||
| BURNIP, Alexandra Elizabeth | Secretary | 7 Oatlands Close KT13 9ED Weybridge Surrey | British | 12239690001 | ||||||
| PHILLIPS, Catherine | Secretary | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | 170384420001 | |||||||
| PRICE, David Robert | Secretary | 1 Titchfield Close RH15 0RX Burgess Hill West Sussex | British | 76272880001 | ||||||
| SEAGER, Graham Gervaise Wilfrid | Secretary | 17 Wycombe Place SW18 2LU London | British | 49342260001 | ||||||
| SWAYNE, Anthony William John | Secretary | The Old Vicarage East Meon GU32 1PG Petersfield Hampshire | British | 23838950006 | ||||||
| ARKLESS, David Edwin Wilson | Director | Chemin De Fin Dessous Tannay 1295 Switzerland | British | 70856150001 | ||||||
| BAIN, Neville Clifford, Dr | Director | High Trees Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | 48436050001 | |||||
| BARRETT, Suzanna | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | England | British | 106880710002 | |||||
| BATTERSBY, George William | Director | 7th Floor The Point 37 North Wharf Road W2 1LA London | British | 122127880001 | ||||||
| BEST, David Graham | Director | Toftwood East Common AL5 1DD Harpenden Hertfordshire | United Kingdom | British | 34249020002 | |||||
| BRADSHAW, Andrew James | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | United Kingdom | British | 197516880001 | |||||
| BUNJES, Alexander Marius | Director | Groeneweg 1 Oud-Zuilen 3611 At FOREIGN Netherlands | Dutch | 51371780001 | ||||||
| BURGE, Alan | Director | Home Farm Close BA14 6AH Steeple Ashton 5 Wiltshire | United Kingdom | British | 197259620001 | |||||
| BURNIP, Alexandra Elizabeth | Director | 7 Oatlands Close KT13 9ED Weybridge Surrey | British | 12239690001 | ||||||
| CRAMP, Elisabeth Lyndsay | Director | 4 Claremont End KT10 9LZ Esher Surrey | England | British | 97695420001 | |||||
| FRANKS, Martin David | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | England | British | 173954290002 | |||||
| GREENSMITH, Paul John | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | England | British | 150227000001 | |||||
| HACKETT, Emmy Bodrogi | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | England | British | 137589940001 | |||||
| HOLDSWORTH, Roger Francis | Director | Parc St Roman, 7 Avenue Saint Roman FOREIGN Monaco 98000 Monaco | British | 112662000001 | ||||||
| HOWARD, Simon John | Director | 107 Bridge House Saint George Wharf SW8 2LQ London | United Kingdom | British | 73313240006 | |||||
| JENKINS, Kerry | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | England | British | 125665800001 | |||||
| JOHN EDWARD GILDER, Bateson | Director | The Hale Hale Lane St Leonards HP22 6QR Wendover Buckinghamshire | English | 28185480003 | ||||||
| KEARNEY, Douglas Richard | Director | 11 Eastwoodmains Road G46 6QB Glasgow | Scotland | British | 93762430001 | |||||
| LANCASTER, Emma Voirrey | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | United Kingdom | British | 79034410005 | |||||
| LIU, Chao | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | Usa | American | 198890410001 | |||||
| MABEY, William | Director | Sunnyfields Meadowside Bookham KT23 3LF Leatherhead Surrey | British | 12239710001 | ||||||
| MALLEY, Nicholas Vivian | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | England | British | 271016550001 | |||||
| MCGINLEY, Nigel Stephen | Director | 40 Speldhurst Road Chiswick W4 1BZ London | England | British | 12942910001 | |||||
| MOODY, James John | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | England | British | 292174430001 | |||||
| MYERS, Andrew William | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | England | British | 101602360003 | |||||
| NYFIELD, Gillian | Director | Woodland Cottage 9 Woodland Way KT13 9SW Weybridge Surrey | British | 12239720001 | ||||||
| PHILLIPS, Catherine | Director | The Pavilion 1 Atwell Place Thames Ditton KT7 0NE Surrey | United Kingdom | British | 170338110001 |
Who are the persons with significant control of SHL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shl International Management Limited | Apr 03, 2018 | Atwell Place KT7 0NE Thames Ditton The Pavilion Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Talent Assessment Holdings Limited | Nov 22, 2017 | Atwell Place KT7 0NE Thames Ditton 1 Atwell Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gartner, Inc. | Apr 06, 2017 | Top Gallant Road Stamford 56 Ct United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ceb Global Limited | Apr 06, 2016 | 37-63 Southampton Row WC1B 4DR London Victoria House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0