SLR MANAGEMENT LIMITED

SLR MANAGEMENT LIMITED

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

    Company NameSLR MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06538090
    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 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 AddressNo

    What were the previous names of SLR MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN ACQUISITIONS LIMITEDApr 21, 2008Apr 21, 2008
    DE FACTO 1619 LIMITEDMar 18, 2008Mar 18, 2008

    What are the latest accounts for SLR MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJan 05, 2024

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

    OverdueYes
    Last Confirmation Statement Made Up ToMar 18, 2025
    Next Confirmation Statement DueApr 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2024
    OverdueYes

    What are the latest filings for SLR MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 04, 2025

    • Capital: GBP 83,232.99
    9 pagesSH01

    Full accounts made up to Jan 05, 2024

    24 pagesAA

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

    2 pagesPSC05

    Statement of capital following an allotment of shares on Oct 08, 2024

    • Capital: GBP 83,232.96
    9 pagesSH01

    Satisfaction of charge 065380900019 in full

    1 pagesMR04

    Satisfaction of charge 065380900017 in full

    1 pagesMR04

    Satisfaction of charge 065380900016 in full

    1 pagesMR04

    Satisfaction of charge 065380900018 in full

    1 pagesMR04

    Registration of charge 065380900020, created on Oct 02, 2024

    30 pagesMR01

    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

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

    1 pagesTM02

    Second filing of Confirmation Statement dated Mar 18, 2023

    7 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 18, 2024

    7 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Jun 29, 2022

    • Capital: GBP 83,232.94900
    10 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 06, 2022

    • Capital: GBP 83,232.95000
    10 pagesRP04SH01

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

    2 pagesAP01

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

    2 pagesAP01

    Second filing of Confirmation Statement dated Mar 18, 2023

    7 pagesRP04CS01

    Confirmation statement made on Mar 18, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 30, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/08/2024

    Director's details changed for Mr Neil Christopher Penhall on Aug 08, 2023

    2 pagesCH01

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

    2 pagesAP04

    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 pagesAD01

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

    2 pagesPSC05

    Who are the officers of SLR MANAGEMENT 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
    EnglandBritishChief Financial Officer271414850001
    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
    EnglandBritishChief Legal And Compliance Officer189453380001
    GREEN, John Martin
    Wornal Park, Menmarsh Road
    Worminghall
    HP18 9PH Aylesbury
    7
    Bucks
    England
    Secretary
    Wornal Park, Menmarsh Road
    Worminghall
    HP18 9PH Aylesbury
    7
    Bucks
    England
    British129991740001
    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
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001
    BISHOP, Richard Mark
    16 Buddon Lane
    Quorn
    LE12 8AA Loughborough
    Director
    16 Buddon Lane
    Quorn
    LE12 8AA Loughborough
    EnglandBritishDirector74729420002
    BOGZARAN, Faramarz
    2077 Haywood Avenue
    FOREIGN West Vancouver
    B.C. V7v 1xz
    Canada
    Director
    2077 Haywood Avenue
    FOREIGN West Vancouver
    B.C. V7v 1xz
    Canada
    CanadianDirector124732330001
    BUCHANAN, Dianne Elizabeth
    Wornal Park, Menmarsh Road
    Worminghall
    HP18 9PH Aylesbury
    7
    Bucks
    England
    Director
    Wornal Park, Menmarsh Road
    Worminghall
    HP18 9PH Aylesbury
    7
    Bucks
    England
    EnglandBritishFinance Director212336980001
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    EnglandBritishFinance Director72559760002
    COOK, Michael Robert George
    Wornal Park, Menmarsh Road
    Worminghall
    HP18 9PH Aylesbury
    7
    Bucks
    England
    Director
    Wornal Park, Menmarsh Road
    Worminghall
    HP18 9PH Aylesbury
    7
    Bucks
    England
    EnglandBritishDirector164549050001
    CRABTREE, John Rawcliffe Airey
    Wornal Park, Menmarsh Road
    Worminghall
    HP18 9PH Aylesbury
    7
    Bucks
    England
    Director
    Wornal Park, Menmarsh Road
    Worminghall
    HP18 9PH Aylesbury
    7
    Bucks
    England
    EnglandBritishDirector1850520003
    LOVE, Graham Carvell
    Wornal Park, Menmarsh Road
    Worminghall
    HP18 9PH Aylesbury
    7
    Bucks
    England
    Director
    Wornal Park, Menmarsh Road
    Worminghall
    HP18 9PH Aylesbury
    7
    Bucks
    England
    EnglandBritishDirector70683010004
    MACKELLAR, Peter Robert
    Wornal Park, Menmarsh Road
    Worminghall
    HP18 9PH Aylesbury
    7
    Bucks
    England
    Director
    Wornal Park, Menmarsh Road
    Worminghall
    HP18 9PH Aylesbury
    7
    Bucks
    England
    EnglandBritishDirector146724610001
    MALDE, Nishith
    Tudor House
    69 Camlet Way
    EN4 0NL Hadley Wood
    Hertfordshire
    Director
    Tudor House
    69 Camlet Way
    EN4 0NL Hadley Wood
    Hertfordshire
    EnglandBritishDirector148459300001
    PENHALL, Neil Christopher
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritishDirector71928090002
    PINCHBECK, Robin Hunter
    Down Street
    W1J 7AJ London
    7
    Director
    Down Street
    W1J 7AJ London
    7
    United KingdomBritishManager/Director80579260001
    RATTUE, Kevin Grant
    24715 Ne 126th Street
    Duvall
    Washington
    98019
    United States
    Director
    24715 Ne 126th Street
    Duvall
    Washington
    98019
    United States
    United StatesBritishDirector247989580001
    RICHARDS, David Graham
    Bignall Garden House
    OX26 1US Chesterton
    Oxfordshire
    Director
    Bignall Garden House
    OX26 1US Chesterton
    Oxfordshire
    EnglandBritishDirector67738240002
    SHEPPARD, Alan James
    Middle Lane
    Whitley
    SN12 8QN Melksham
    113
    Wiltshire
    Director
    Middle Lane
    Whitley
    SN12 8QN Melksham
    113
    Wiltshire
    EnglandBritishDirector131191120001
    WHILEMAN, David Alan
    Coptaine House
    Eastfields Avenue
    SW18 1JX London
    401
    England
    Director
    Coptaine House
    Eastfields Avenue
    SW18 1JX London
    401
    England
    EnglandBritishDirector130806380001
    WILSON, Peter John
    Palace Street
    SW1E 5JD London
    16
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    EnglandBritishPrivate Equity Investor180287610001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984590001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    12 Red Lion Square
    Holborn
    WC1R 4QH London
    Third Floor, Summit House
    England
    Jun 21, 2018
    12 Red Lion Square
    Holborn
    WC1R 4QH London
    Third Floor, Summit House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11182615
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Palace Street
    SW1E 5JD London
    16
    England
    Jul 27, 2016
    Palace Street
    SW1E 5JD London
    16
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01142830
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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