SHL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01328744
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHL GROUP PLCAug 27, 1997Aug 27, 1997
    SAVILLE & HOLDSWORTH LIMITEDSep 05, 1977Sep 05, 1977

    What are the latest accounts for SHL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SHL GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for SHL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    32 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Emmy Bodrogi Hackett as a director on May 16, 2025

    1 pagesTM01

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James John Moody as a director on Dec 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    37 pagesAA

    legacy

    92 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 013287440016, created on Aug 08, 2024

    23 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Jamie Anthony Keir as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Kerry Jenkins as a director on May 31, 2024

    1 pagesTM01

    Satisfaction of charge 013287440013 in full

    1 pagesMR04

    Satisfaction of charge 013287440014 in full

    1 pagesMR04

    Satisfaction of charge 013287440015 in full

    1 pagesMR04

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    37 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Kerry Jenkins as a director on Mar 13, 2023

    2 pagesAP01

    Who are the officers of SHL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDSON, Michael
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    EnglandBritish236551420001
    KEIR, Jamie Anthony
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    EnglandBritish303711290001
    BARRETT, Suzanna
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Secretary
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    British106880710002
    BURNIP, Alexandra Elizabeth
    7 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    Secretary
    7 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    British12239690001
    PHILLIPS, Catherine
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Secretary
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    170384420001
    PRICE, David Robert
    1 Titchfield Close
    RH15 0RX Burgess Hill
    West Sussex
    Secretary
    1 Titchfield Close
    RH15 0RX Burgess Hill
    West Sussex
    British76272880001
    SEAGER, Graham Gervaise Wilfrid
    17 Wycombe Place
    SW18 2LU London
    Secretary
    17 Wycombe Place
    SW18 2LU London
    British49342260001
    SWAYNE, Anthony William John
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    Secretary
    The Old Vicarage
    East Meon
    GU32 1PG Petersfield
    Hampshire
    British23838950006
    ARKLESS, David Edwin Wilson
    Chemin De Fin Dessous
    Tannay
    1295
    Switzerland
    Director
    Chemin De Fin Dessous
    Tannay
    1295
    Switzerland
    British70856150001
    BAIN, Neville Clifford, Dr
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    United KingdomBritish48436050001
    BARRETT, Suzanna
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    EnglandBritish106880710002
    BATTERSBY, George William
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Director
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    British122127880001
    BEST, David Graham
    Toftwood
    East Common
    AL5 1DD Harpenden
    Hertfordshire
    Director
    Toftwood
    East Common
    AL5 1DD Harpenden
    Hertfordshire
    United KingdomBritish34249020002
    BRADSHAW, Andrew James
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    United KingdomBritish197516880001
    BUNJES, Alexander Marius
    Groeneweg 1
    Oud-Zuilen 3611 At
    FOREIGN Netherlands
    Director
    Groeneweg 1
    Oud-Zuilen 3611 At
    FOREIGN Netherlands
    Dutch51371780001
    BURGE, Alan
    Home Farm Close
    BA14 6AH Steeple Ashton
    5
    Wiltshire
    Director
    Home Farm Close
    BA14 6AH Steeple Ashton
    5
    Wiltshire
    United KingdomBritish197259620001
    BURNIP, Alexandra Elizabeth
    7 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    Director
    7 Oatlands Close
    KT13 9ED Weybridge
    Surrey
    British12239690001
    CRAMP, Elisabeth Lyndsay
    4 Claremont End
    KT10 9LZ Esher
    Surrey
    Director
    4 Claremont End
    KT10 9LZ Esher
    Surrey
    EnglandBritish97695420001
    FRANKS, Martin David
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    EnglandBritish173954290002
    GREENSMITH, Paul John
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    EnglandBritish150227000001
    HACKETT, Emmy Bodrogi
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    EnglandBritish137589940001
    HOLDSWORTH, Roger Francis
    Parc St Roman,
    7 Avenue Saint Roman
    FOREIGN Monaco
    98000
    Monaco
    Director
    Parc St Roman,
    7 Avenue Saint Roman
    FOREIGN Monaco
    98000
    Monaco
    British112662000001
    HOWARD, Simon John
    107 Bridge House
    Saint George Wharf
    SW8 2LQ London
    Director
    107 Bridge House
    Saint George Wharf
    SW8 2LQ London
    United KingdomBritish73313240006
    JENKINS, Kerry
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    EnglandBritish125665800001
    JOHN EDWARD GILDER, Bateson
    The Hale Hale Lane
    St Leonards
    HP22 6QR Wendover
    Buckinghamshire
    Director
    The Hale Hale Lane
    St Leonards
    HP22 6QR Wendover
    Buckinghamshire
    English28185480003
    KEARNEY, Douglas Richard
    11 Eastwoodmains Road
    G46 6QB Glasgow
    Director
    11 Eastwoodmains Road
    G46 6QB Glasgow
    ScotlandBritish93762430001
    LANCASTER, Emma Voirrey
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    United KingdomBritish79034410005
    LIU, Chao
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    UsaAmerican198890410001
    MABEY, William
    Sunnyfields Meadowside
    Bookham
    KT23 3LF Leatherhead
    Surrey
    Director
    Sunnyfields Meadowside
    Bookham
    KT23 3LF Leatherhead
    Surrey
    British12239710001
    MALLEY, Nicholas Vivian
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    EnglandBritish271016550001
    MCGINLEY, Nigel Stephen
    40 Speldhurst Road
    Chiswick
    W4 1BZ London
    Director
    40 Speldhurst Road
    Chiswick
    W4 1BZ London
    EnglandBritish12942910001
    MOODY, James John
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    EnglandBritish292174430001
    MYERS, Andrew William
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    EnglandBritish101602360003
    NYFIELD, Gillian
    Woodland Cottage
    9 Woodland Way
    KT13 9SW Weybridge
    Surrey
    Director
    Woodland Cottage
    9 Woodland Way
    KT13 9SW Weybridge
    Surrey
    British12239720001
    PHILLIPS, Catherine
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    Director
    The Pavilion 1 Atwell Place
    Thames Ditton
    KT7 0NE Surrey
    United KingdomBritish170338110001

    Who are the persons with significant control of SHL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shl International Management Limited
    Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    Surrey
    England
    Apr 03, 2018
    Atwell Place
    KT7 0NE Thames Ditton
    The Pavilion
    Surrey
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11172626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Talent Assessment Holdings Limited
    Atwell Place
    KT7 0NE Thames Ditton
    1 Atwell Place
    England
    Nov 22, 2017
    Atwell Place
    KT7 0NE Thames Ditton
    1 Atwell Place
    England
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number10997032
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gartner, Inc.
    Top Gallant Road
    Stamford
    56
    Ct
    United States
    Apr 06, 2017
    Top Gallant Road
    Stamford
    56
    Ct
    United States
    Yes
    Legal FormListed Corporation
    Country RegisteredDe, Usa
    Legal AuthorityDelaware
    Place RegisteredUnited States Of America
    Registration Number2232152
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ceb Global Limited
    37-63 Southampton Row
    WC1B 4DR London
    Victoria House
    England
    Apr 06, 2016
    37-63 Southampton Row
    WC1B 4DR London
    Victoria House
    England
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4917634
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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