SLATER AND GORDON UK HOLDINGS LIMITED

SLATER AND GORDON UK HOLDINGS LIMITED

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

    Company NameSLATER AND GORDON UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10977311
    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 SLATER AND GORDON UK HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SLATER AND GORDON UK HOLDINGS LIMITED located?

    Registered Office Address
    First Floor, Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SLATER AND GORDON UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SG UK GROUP HOLDING LIMITEDSep 22, 2017Sep 22, 2017

    What are the latest accounts for SLATER AND GORDON UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SLATER AND GORDON UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for SLATER AND GORDON UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nathan Lane as a director on May 21, 2025

    1 pagesTM01

    Change of details for Aio V S.À.R.L. as a person with significant control on May 15, 2025

    2 pagesPSC05

    Notification of Acof Viii Europe Limited as a person with significant control on May 15, 2025

    2 pagesPSC02

    Cessation of Aio V S.À.R.L. as a person with significant control on May 15, 2025

    1 pagesPSC07

    Notification of Acof Ix Europe Limited as a person with significant control on May 15, 2025

    2 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 15, 2025

    • Capital: GBP 8.161631
    3 pagesSH01

    Cessation of Acof Viii Europe Limited as a person with significant control on Feb 14, 2025

    1 pagesPSC07

    Cessation of Acof Ix Europe Limited as a person with significant control on Feb 14, 2025

    1 pagesPSC07

    Notification of Acof Ix Europe Limited as a person with significant control on Feb 14, 2025

    2 pagesPSC02

    Notification of Acof Viii Europe Limited as a person with significant control on Feb 14, 2025

    2 pagesPSC02

    Confirmation statement made on Jan 10, 2025 with updates

    3 pagesCS01

    Appointment of Alexander Robert Olof Hunt as a director on Dec 10, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    60 pagesAA

    Director's details changed for Mr Nils Ian Stoesser on Sep 20, 2023

    2 pagesCH01

    Change of details for Aio V S.À.R.L. as a person with significant control on Dec 20, 2021

    2 pagesPSC05

    Cessation of Aio V Finance (Ireland) Designated Activity Company as a person with significant control on Dec 20, 2021

    1 pagesPSC07

    Notification of Aio V S.À.R.L. as a person with significant control on Dec 20, 2021

    2 pagesPSC02

    Confirmation statement made on Mar 20, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    59 pagesAA

    Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS

    1 pagesAD02

    Registered office address changed from First Floor First Floor 90 Great Bridgewater Street Manchester M1 5JW England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on Sep 20, 2023

    1 pagesAD01

    Registered office address changed from 90 First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW England to First Floor First Floor 90 Great Bridgewater Street Manchester M1 5JW on Sep 20, 2023

    1 pagesAD01

    Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to 90 First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on Sep 19, 2023

    1 pagesAD01

    Second filing of Confirmation Statement dated Jul 07, 2023

    3 pagesRP04CS01

    Who are the officers of SLATER AND GORDON UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMLEY, Elizabeth
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    Secretary
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    290119640001
    DAVID, Laurent Adrien
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    Director
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    United KingdomFrenchDirector293393090001
    HUNT, Alexander Robert Olof
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    Director
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    United StatesBritish,SwedishDirector330197570001
    SANDERS, David James Roland
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    Director
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    United KingdomBritishDirector296160920001
    STOESSER, Nils Ian
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    Director
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    United KingdomBritishCompany Director86738640005
    WHITMORE, David John Ludlow
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    Director
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    United KingdomBritishCompany Director242909500001
    HUMPHREY, Emma Louise
    High Holborn
    WC1V 6LJ London
    90
    England
    Secretary
    High Holborn
    WC1V 6LJ London
    90
    England
    257277530001
    BEAUCHAMP, Martyn Joseph
    High Holborn
    WC1V 6LJ London
    90
    England
    Director
    High Holborn
    WC1V 6LJ London
    90
    England
    EnglandBritishChief Customer Officer234305940001
    CARNE, Brian Jonathan
    Ludgate Hill
    EC4M 7JU London
    45
    United Kingdom
    Director
    Ludgate Hill
    EC4M 7JU London
    45
    United Kingdom
    EnglandBritishSolicitor149630860003
    CONNOLLY, John Patrick
    High Holborn
    WC1V 6LJ London
    90
    England
    Director
    High Holborn
    WC1V 6LJ London
    90
    England
    EnglandBritishChairman268400180001
    DRENNAN, Mia Linda
    Ludgate Hill
    EC4M 7JU London
    45
    United Kingdom
    Director
    Ludgate Hill
    EC4M 7JU London
    45
    United Kingdom
    United KingdomBritishCompany Director113174730006
    FOWLIE, Kenneth John
    High Holborn
    WC1V 6LJ London
    90
    England
    Director
    High Holborn
    WC1V 6LJ London
    90
    England
    EnglandBritishCompany Director165526410001
    GLENGARRY, Mark
    High Holborn
    WC1V 6LJ London
    90
    England
    Director
    High Holborn
    WC1V 6LJ London
    90
    England
    EnglandBritishManaging Director255989270001
    LANE, Nathan
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    Director
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor, Lee House
    England
    United StatesAmerican,BritishDirector297664310001
    MONTES, Javier Castaneda
    Mosley Street
    M2 3HZ Manchester
    58
    England
    Director
    Mosley Street
    M2 3HZ Manchester
    58
    England
    EnglandSpanishDirector293392180001
    NEAVE, David Stanley
    High Holborn
    WC1V 6LJ London
    90
    England
    Director
    High Holborn
    WC1V 6LJ London
    90
    England
    EnglandBritishCompany Director178717940001
    PREW, Simon Barry
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Director
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    EnglandBritishCompany Director117277860001
    SANDERS, David James Roland
    Mosley Street
    M2 3HZ Manchester
    58
    England
    Director
    Mosley Street
    M2 3HZ Manchester
    58
    England
    United KingdomBritishDirector296160920001
    WHITE, Geoff James
    High Holborn
    WC1V 6LJ London
    90
    England
    Director
    High Holborn
    WC1V 6LJ London
    90
    England
    EnglandBritishManaging Director259911790001
    WILFORD, Alison Louise
    High Holborn
    WC1V 6LJ London
    90
    England
    Director
    High Holborn
    WC1V 6LJ London
    90
    England
    EnglandBritishChief Financial Officer207548660001

    Who are the persons with significant control of SLATER AND GORDON UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Thayer Street
    W1U 2NP London
    2nd Floor
    England
    May 15, 2025
    20 Thayer Street
    W1U 2NP London
    2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15720936
    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.
    20 Thayer Street
    W1U 2NP London
    2nd Floor
    England
    May 15, 2025
    20 Thayer Street
    W1U 2NP London
    2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14127990
    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.
    Acof Viii Europe Limited
    20 Thayer Street
    W1U 2NP London
    2nd Floor
    England
    Feb 14, 2025
    20 Thayer Street
    W1U 2NP London
    2nd Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredCompanies House Register
    Registration Number14127990
    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.
    Acof Ix Europe Limited
    20 Thayer Street
    W1U 2NP London
    2nd Floor
    England
    Feb 14, 2025
    20 Thayer Street
    W1U 2NP London
    2nd Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredCompanies House Register
    Registration Number15720936
    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.
    20 Thayer Street
    W1U 2NP London
    2nd Floor
    England
    Dec 20, 2021
    20 Thayer Street
    W1U 2NP London
    2nd Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14127990
    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.
    Aio V Finance (Ireland) Designated Activity Company
    77 Sir John Rogerson's Quay
    Dublin
    Suite G14 Fitzwilliam Business Centre,
    Dublin 2
    United Kingdom
    Dec 22, 2017
    77 Sir John Rogerson's Quay
    Dublin
    Suite G14 Fitzwilliam Business Centre,
    Dublin 2
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityIreland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Glas Specialist Services Limited
    Ludgate Hill
    EC4M 7JU London
    45
    United Kingdom
    Sep 22, 2017
    Ludgate Hill
    EC4M 7JU London
    45
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number10784614
    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.

    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