SLR GROUP LIMITED

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

    Company NameSLR GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02952410
    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 SLR GROUP LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is SLR GROUP LIMITED located?

    Registered Office Address
    Third Floor Summit House 12 Red Lion Square
    Holborn
    WC1R 4QH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SLR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECOR LIMITEDJul 20, 1994Jul 20, 1994

    What are the latest accounts for SLR GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 03, 2025

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

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for SLR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 03, 2025

    6 pagesAA

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Change of details for Slr Holdings Limited as a person with significant control on Oct 01, 2024

    2 pagesPSC05

    Satisfaction of charge 029524100011 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jan 05, 2024

    6 pagesAA

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Oct 01, 2024

    1 pagesTM02

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Third Floor Summit House 12 Red Lion Square Holborn London WC1R 4QH on Oct 01, 2024

    1 pagesAD01

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Alyn Rhys North on Jul 01, 2024

    2 pagesCH01

    Termination of appointment of Neil Christopher Penhall as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Ms Helen Sarah Shaw as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Alyn Rhys North as a director on Jul 01, 2024

    2 pagesAP01

    Registered office address changed from 7 Wornal Park Menmarsh Road, Worminghall Aylesbury Buckinghamshire HP18 9PH to 1 Bartholomew Lane London EC2N 2AX on Oct 04, 2023

    1 pagesAD01

    Change of details for Slr Holdings Limited as a person with significant control on Oct 03, 2023

    2 pagesPSC05

    Appointment of Intertrust (Uk) Limited as a secretary on Aug 08, 2023

    2 pagesAP04

    Accounts for a dormant company made up to Dec 30, 2022

    6 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Martin Green as a secretary on Jan 31, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Registration of charge 029524100011, created on Jan 07, 2022

    21 pagesMR01

    Satisfaction of charge 029524100010 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jan 01, 2021

    6 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    12 pagesMA

    Who are the officers of SLR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORTH, Alyn Rhys
    12 Red Lion Square
    Holborn
    WC1R 4QH London
    Third Floor Summit House
    United Kingdom
    Director
    12 Red Lion Square
    Holborn
    WC1R 4QH London
    Third Floor Summit House
    United Kingdom
    EnglandBritish271414850001
    SHAW, Helen Sarah
    12 Red Lion Square
    Holborn
    WC1R 4QH London
    Third Floor Summit House
    United Kingdom
    Director
    12 Red Lion Square
    Holborn
    WC1R 4QH London
    Third Floor Summit House
    United Kingdom
    EnglandBritish189453380001
    GREEN, John Martin
    Wornal Park
    Menmarsh Road,
    HP18 9PH Worminghall Aylesbury
    7
    Buckinghamshire
    Secretary
    Wornal Park
    Menmarsh Road,
    HP18 9PH Worminghall Aylesbury
    7
    Buckinghamshire
    British129991740001
    SHEPPARD, Alan James
    Middle Lane
    Whitley
    SN12 8QN Melksham
    113
    Wiltshire
    Secretary
    Middle Lane
    Whitley
    SN12 8QN Melksham
    113
    Wiltshire
    British131191120001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    AGGLETON, Peter Graham
    Noel Cottage
    7 Tekels Park
    GU15 2LE Camberley
    Surrey
    Director
    Noel Cottage
    7 Tekels Park
    GU15 2LE Camberley
    Surrey
    EnglandBritish55145750001
    LEESON, John Joseph
    Stonecroft Cottage
    Broadclose Lane Inkberrow
    WR7 4JN Worcester
    Director
    Stonecroft Cottage
    Broadclose Lane Inkberrow
    WR7 4JN Worcester
    EnglandBritish57696310002
    ORAM, David John
    119 Turney Road
    Dulwich
    SE21 7JB London
    Director
    119 Turney Road
    Dulwich
    SE21 7JB London
    EnglandBritish43382040001
    PARTON, David Victor
    Elmbank
    Sweetwater Lane Shamley Green
    GU5 0UP Guildford
    Surrey
    Director
    Elmbank
    Sweetwater Lane Shamley Green
    GU5 0UP Guildford
    Surrey
    United KingdomBritish94824550001
    PENHALL, Neil Christopher
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish71928090002
    PENHALL, Neil Christopher
    Brock Farm House
    Hannay Road
    BS27 3LJ Cheddar
    Somerset
    Director
    Brock Farm House
    Hannay Road
    BS27 3LJ Cheddar
    Somerset
    EnglandBritish71928090002
    RATTUE, Kevin Grant
    24715 Ne 126th Street
    Duvall
    Washington
    98019
    Usa
    Director
    24715 Ne 126th Street
    Duvall
    Washington
    98019
    Usa
    United StatesBritish247989580001
    RATTUE, Kevin Grant
    24715 Ne 126th Street
    Duvall
    Washington
    98019
    Usa
    Director
    24715 Ne 126th Street
    Duvall
    Washington
    98019
    Usa
    United StatesBritish247989580001
    RICHARDS, David Graham
    Bignall Garden House
    OX26 1US Chesterton
    Oxfordshire
    Director
    Bignall Garden House
    OX26 1US Chesterton
    Oxfordshire
    EnglandBritish67738240002
    ROBERTS, Ian
    38 Whernside Road
    Woodthorpe
    NG5 4LB Nottinghamshire
    Director
    38 Whernside Road
    Woodthorpe
    NG5 4LB Nottinghamshire
    British72985270001
    SHEPPARD, Alan James
    Middle Lane
    Whitley
    SN12 8QN Melksham
    113
    Wiltshire
    Director
    Middle Lane
    Whitley
    SN12 8QN Melksham
    113
    Wiltshire
    EnglandBritish131191120001
    STREET, Andrew
    17 Glen Drive
    Stoke Bishop
    BS9 1SA Bristol
    Director
    17 Glen Drive
    Stoke Bishop
    BS9 1SA Bristol
    United KingdomBritish55178870001
    YOUNG, James Allan
    308-4350 Executive Drive San Diego
    California 92121-2118
    Usa
    Director
    308-4350 Executive Drive San Diego
    California 92121-2118
    Usa
    United States39707520002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Slr Holdings Limited
    12 Red Lion Square
    Holborn
    WC1R 4QH London
    Third Floor, Summit House
    England
    Apr 06, 2016
    12 Red Lion Square
    Holborn
    WC1R 4QH London
    Third Floor, Summit House
    England
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05134073
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SLR GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2016Jul 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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