SL 6 LIMITED
Overview
| Company Name | SL 6 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05980917 |
| 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 SL 6 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SL 6 LIMITED located?
| Registered Office Address | Unit B Tectonic Place Holyport Road SL6 2YE Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SL 6 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 26, 2024 |
What is the status of the latest confirmation statement for SL 6 LIMITED?
| Last Confirmation Statement Made Up To | Oct 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2025 |
| Overdue | No |
What are the latest filings for SL 6 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ronald Yadin Lowenthal as a director on May 01, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Hesham Shafik Motan as a director on May 01, 2026 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2026
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2026
| 3 pages | SH01 | ||||||||||||||
Notification of Como Holdings (Uk) Limited as a person with significant control on Mar 26, 2026 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Andrew Christopher Roberts as a director on Mar 26, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan Richard Hallett as a director on Mar 26, 2026 | 2 pages | AP01 | ||||||||||||||
Registration of charge 059809170002, created on Mar 26, 2026 | 65 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to May 26, 2024 | 37 pages | AA | ||||||||||||||
Appointment of Thomas Vincent Amico as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to May 28, 2023 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Oct 27, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Bhusana Premanode as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to May 29, 2022 | 35 pages | AA | ||||||||||||||
Appointment of Bhusana Premanode as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Paul Turnbull as a director on Jan 06, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 27, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Richard Paul Turnbull as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to May 30, 2021 | 37 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Feb 08, 2022
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 27, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to May 31, 2020 | 37 pages | AA | ||||||||||||||
Who are the officers of SL 6 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMICO, Thomas Vincent | Director | High Street Bray SL6 2AQ Maidenhead Badelynge House United Kingdom | France | French | 329886760001 | |||||
| HALLETT, Jonathan Richard | Director | 239 Kensington High Street W8 6SA London 4th Floor United Kingdom | Singapore | British | 347423510001 | |||||
| MOTAN, Hesham Shafik | Director | Tectonic Place Holyport Road SL6 2YE Maidenhead Unit B Berkshire | England | British | 232793350001 | |||||
| ROBERTS, Andrew Christopher | Director | 239 Kensington High Street W8 6SA London 4th Floor United Kingdom | United Kingdom | British | 71656420004 | |||||
| CLARKE, Valerie Margaret | Secretary | Linkway Edgcumbe Park Drive RG45 6ES Crowthorne 38 Berkshire United Kingdom | British | 123087370002 | ||||||
| FRANCIS, Graeme Charles Seymour Campbell | Secretary | Broadacre House Longparish SP11 6QQ Andover Hampshire | British | 45185950003 | ||||||
| BAKER, Anthony | Director | Harleyford Henley Road SL7 2SN Marlow 3/4 The Grove Buckinghamshire England | England | British | 56182890015 | |||||
| BAREHAM, James Robert | Director | 7 Mona Terrace IM9 1BH Castletown Isle Of Man British Isles | Isle Of Man | British | 116476760001 | |||||
| LOWENTHAL, Ronald Yadin | Director | 40 Fifth Avenue Illovo Gauteng 2196 South Africa | South Africa | British | 85902760001 | |||||
| MOODY, Peter Herbert | Director | 78 Wapping Wall E1W 3TH London 18 Great Jubilee Wharf England | England | British | 242671770001 | |||||
| PREMANODE, Bhusana | Director | Tectonic Place Holyport Road SL6 2YE Maidenhead Unit B United Kingdom | United Kingdom | Thai | 306499230001 | |||||
| TURNBULL, Richard Paul | Director | Tectonic Place Holyport Road SL6 2YE Maidenhead Unit B Berkshire United Kingdom | England | British | 298247330001 | |||||
| WHITEHEAD, Marc Patrick | Director | Tectonic Place Holyport Road SL6 2YE Maidenhead Unit B Berkshire United Kingdom | England | British | 130675620001 |
Who are the persons with significant control of SL 6 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Como Holdings (Uk) Limited | Mar 26, 2026 | Kensington High Street 4th Floor W8 6SA London 239 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charilaos Papanastassiou | Apr 06, 2016 | Walton Lodge Bridge Street KT12 1BT Walton-On-Thames Union House Surrey United Kingdom | Yes | ||||||||||
Nationality: Cypriot Country of Residence: Cyprus | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Panayiotis Panayiotou | Apr 06, 2016 | Walton Lodge Bridge Street KT12 1BT Walton-On-Thames Union House Surrey United Kingdom | Yes | ||||||||||
Nationality: Cypriot Country of Residence: Cyprus | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Panayiotis Panayiotou | Apr 06, 2016 | Church Street KT13 8DE Weybridge The Old Rectory England | No | ||||||||||
Nationality: Cypriot Country of Residence: Cyprus | |||||||||||||
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