SLR MANAGEMENT LIMITED
Overview
Company Name | SLR MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06538090 |
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 SLR MANAGEMENT LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is SLR MANAGEMENT LIMITED located?
Registered Office Address | Third Floor Summit House 12 Red Lion Square Holborn WC1R 4QH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SLR MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
GREEN ACQUISITIONS LIMITED | Apr 21, 2008 | Apr 21, 2008 |
DE FACTO 1619 LIMITED | Mar 18, 2008 | Mar 18, 2008 |
What are the latest accounts for SLR MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 05, 2024 |
What is the status of the latest confirmation statement for SLR MANAGEMENT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 18, 2025 |
Next Confirmation Statement Due | Apr 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2024 |
Overdue | Yes |
What are the latest filings for SLR MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 04, 2025
| 9 pages | SH01 | ||||||
Full accounts made up to Jan 05, 2024 | 24 pages | AA | ||||||
Change of details for Slr Bd Limited as a person with significant control on Oct 01, 2024 | 2 pages | PSC05 | ||||||
Statement of capital following an allotment of shares on Oct 08, 2024
| 9 pages | SH01 | ||||||
Satisfaction of charge 065380900019 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 065380900017 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 065380900016 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 065380900018 in full | 1 pages | MR04 | ||||||
Registration of charge 065380900020, created on Oct 02, 2024 | 30 pages | MR01 | ||||||
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 pages | AD01 | ||||||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||||||
Second filing of Confirmation Statement dated Mar 18, 2023 | 7 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Mar 18, 2024 | 7 pages | RP04CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 29, 2022
| 10 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Dec 06, 2022
| 10 pages | RP04SH01 | ||||||
Director's details changed for Mr Alyn Rhys North on Jul 01, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Neil Christopher Penhall as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Alyn Rhys North as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||
Appointment of Ms Helen Sarah Shaw as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||
Second filing of Confirmation Statement dated Mar 18, 2023 | 7 pages | RP04CS01 | ||||||
Confirmation statement made on Mar 18, 2024 with updates | 5 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Neil Christopher Penhall on Aug 08, 2023 | 2 pages | CH01 | ||||||
Appointment of Intertrust (Uk) Limited as a secretary on Aug 08, 2023 | 2 pages | AP04 | ||||||
Registered office address changed from 7 Wornal Park, Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH England to 1 Bartholomew Lane London EC2N 2AX on Oct 04, 2023 | 1 pages | AD01 | ||||||
Change of details for Slr Bd Limited as a person with significant control on Oct 03, 2023 | 2 pages | PSC05 | ||||||
Who are the officers of SLR MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTH, Alyn Rhys | Director | 12 Red Lion Square Holborn WC1R 4QH London Third Floor Summit House United Kingdom | England | British | Chief Financial Officer | 271414850001 | ||||||||
SHAW, Helen Sarah | Director | 12 Red Lion Square Holborn WC1R 4QH London Third Floor Summit House United Kingdom | England | British | Chief Legal And Compliance Officer | 189453380001 | ||||||||
GREEN, John Martin | Secretary | Wornal Park, Menmarsh Road Worminghall HP18 9PH Aylesbury 7 Bucks England | British | 129991740001 | ||||||||||
INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 Uk | 127984580001 | |||||||||||
BISHOP, Richard Mark | Director | 16 Buddon Lane Quorn LE12 8AA Loughborough | England | British | Director | 74729420002 | ||||||||
BOGZARAN, Faramarz | Director | 2077 Haywood Avenue FOREIGN West Vancouver B.C. V7v 1xz Canada | Canadian | Director | 124732330001 | |||||||||
BUCHANAN, Dianne Elizabeth | Director | Wornal Park, Menmarsh Road Worminghall HP18 9PH Aylesbury 7 Bucks England | England | British | Finance Director | 212336980001 | ||||||||
COOK, Jonathan Charles | Director | The Backs 38 South Parade, Harbury CV33 9JE Leamington Spa Warwickshire | England | British | Finance Director | 72559760002 | ||||||||
COOK, Michael Robert George | Director | Wornal Park, Menmarsh Road Worminghall HP18 9PH Aylesbury 7 Bucks England | England | British | Director | 164549050001 | ||||||||
CRABTREE, John Rawcliffe Airey | Director | Wornal Park, Menmarsh Road Worminghall HP18 9PH Aylesbury 7 Bucks England | England | British | Director | 1850520003 | ||||||||
LOVE, Graham Carvell | Director | Wornal Park, Menmarsh Road Worminghall HP18 9PH Aylesbury 7 Bucks England | England | British | Director | 70683010004 | ||||||||
MACKELLAR, Peter Robert | Director | Wornal Park, Menmarsh Road Worminghall HP18 9PH Aylesbury 7 Bucks England | England | British | Director | 146724610001 | ||||||||
MALDE, Nishith | Director | Tudor House 69 Camlet Way EN4 0NL Hadley Wood Hertfordshire | England | British | Director | 148459300001 | ||||||||
PENHALL, Neil Christopher | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | Director | 71928090002 | ||||||||
PINCHBECK, Robin Hunter | Director | Down Street W1J 7AJ London 7 | United Kingdom | British | Manager/Director | 80579260001 | ||||||||
RATTUE, Kevin Grant | Director | 24715 Ne 126th Street Duvall Washington 98019 United States | United States | British | Director | 247989580001 | ||||||||
RICHARDS, David Graham | Director | Bignall Garden House OX26 1US Chesterton Oxfordshire | England | British | Director | 67738240002 | ||||||||
SHEPPARD, Alan James | Director | Middle Lane Whitley SN12 8QN Melksham 113 Wiltshire | England | British | Director | 131191120001 | ||||||||
WHILEMAN, David Alan | Director | Coptaine House Eastfields Avenue SW18 1JX London 401 England | England | British | Director | 130806380001 | ||||||||
WILSON, Peter John | Director | Palace Street SW1E 5JD London 16 England | England | British | Private Equity Investor | 180287610001 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 Uk | 127984590001 | |||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 Uk | 127984580001 |
Who are the persons with significant control of SLR MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Slr Bd Limited | Jun 21, 2018 | 12 Red Lion Square Holborn WC1R 4QH London Third Floor, Summit House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
3i Group Plc | Jul 27, 2016 | Palace Street SW1E 5JD London 16 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