SLATER AND GORDON UK HOLDINGS LIMITED
Overview
Company Name | SLATER AND GORDON UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10977311 |
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 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 Address | No |
What were the previous names of SLATER AND GORDON UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SG UK GROUP HOLDING LIMITED | Sep 22, 2017 | Sep 22, 2017 |
What are the latest accounts for SLATER AND GORDON UK HOLDINGS 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 | Dec 31, 2023 |
What is the status of the latest confirmation statement for SLATER AND GORDON UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for SLATER AND GORDON UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Nathan Lane as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Aio V S.À.R.L. as a person with significant control on May 15, 2025 | 2 pages | PSC05 | ||||||||||
Notification of Acof Viii Europe Limited as a person with significant control on May 15, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Aio V S.À.R.L. as a person with significant control on May 15, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Acof Ix Europe Limited as a person with significant control on May 15, 2025 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 15, 2025
| 3 pages | SH01 | ||||||||||
Cessation of Acof Viii Europe Limited as a person with significant control on Feb 14, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Acof Ix Europe Limited as a person with significant control on Feb 14, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Acof Ix Europe Limited as a person with significant control on Feb 14, 2025 | 2 pages | PSC02 | ||||||||||
Notification of Acof Viii Europe Limited as a person with significant control on Feb 14, 2025 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 10, 2025 with updates | 3 pages | CS01 | ||||||||||
Appointment of Alexander Robert Olof Hunt as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 60 pages | AA | ||||||||||
Director's details changed for Mr Nils Ian Stoesser on Sep 20, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Aio V S.À.R.L. as a person with significant control on Dec 20, 2021 | 2 pages | PSC05 | ||||||||||
Cessation of Aio V Finance (Ireland) Designated Activity Company as a person with significant control on Dec 20, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Aio V S.À.R.L. as a person with significant control on Dec 20, 2021 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 59 pages | AA | ||||||||||
Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Second filing of Confirmation Statement dated Jul 07, 2023 | 3 pages | RP04CS01 | ||||||||||
Who are the officers of SLATER AND GORDON UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COMLEY, Elizabeth | Secretary | 90 Great Bridgewater Street M1 5JW Manchester First Floor, Lee House England | 290119640001 | |||||||
DAVID, Laurent Adrien | Director | 90 Great Bridgewater Street M1 5JW Manchester First Floor, Lee House England | United Kingdom | French | Director | 293393090001 | ||||
HUNT, Alexander Robert Olof | Director | 90 Great Bridgewater Street M1 5JW Manchester First Floor, Lee House England | United States | British,Swedish | Director | 330197570001 | ||||
SANDERS, David James Roland | Director | 90 Great Bridgewater Street M1 5JW Manchester First Floor, Lee House England | United Kingdom | British | Director | 296160920001 | ||||
STOESSER, Nils Ian | Director | 90 Great Bridgewater Street M1 5JW Manchester First Floor, Lee House England | United Kingdom | British | Company Director | 86738640005 | ||||
WHITMORE, David John Ludlow | Director | 90 Great Bridgewater Street M1 5JW Manchester First Floor, Lee House England | United Kingdom | British | Company Director | 242909500001 | ||||
HUMPHREY, Emma Louise | Secretary | High Holborn WC1V 6LJ London 90 England | 257277530001 | |||||||
BEAUCHAMP, Martyn Joseph | Director | High Holborn WC1V 6LJ London 90 England | England | British | Chief Customer Officer | 234305940001 | ||||
CARNE, Brian Jonathan | Director | Ludgate Hill EC4M 7JU London 45 United Kingdom | England | British | Solicitor | 149630860003 | ||||
CONNOLLY, John Patrick | Director | High Holborn WC1V 6LJ London 90 England | England | British | Chairman | 268400180001 | ||||
DRENNAN, Mia Linda | Director | Ludgate Hill EC4M 7JU London 45 United Kingdom | United Kingdom | British | Company Director | 113174730006 | ||||
FOWLIE, Kenneth John | Director | High Holborn WC1V 6LJ London 90 England | England | British | Company Director | 165526410001 | ||||
GLENGARRY, Mark | Director | High Holborn WC1V 6LJ London 90 England | England | British | Managing Director | 255989270001 | ||||
LANE, Nathan | Director | 90 Great Bridgewater Street M1 5JW Manchester First Floor, Lee House England | United States | American,British | Director | 297664310001 | ||||
MONTES, Javier Castaneda | Director | Mosley Street M2 3HZ Manchester 58 England | England | Spanish | Director | 293392180001 | ||||
NEAVE, David Stanley | Director | High Holborn WC1V 6LJ London 90 England | England | British | Company Director | 178717940001 | ||||
PREW, Simon Barry | Director | Chancery Lane WC2A 1HL London 50 - 52 England | England | British | Company Director | 117277860001 | ||||
SANDERS, David James Roland | Director | Mosley Street M2 3HZ Manchester 58 England | United Kingdom | British | Director | 296160920001 | ||||
WHITE, Geoff James | Director | High Holborn WC1V 6LJ London 90 England | England | British | Managing Director | 259911790001 | ||||
WILFORD, Alison Louise | Director | High Holborn WC1V 6LJ London 90 England | England | British | Chief Financial Officer | 207548660001 |
Who are the persons with significant control of SLATER AND GORDON UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acof Ix Europe Limited | May 15, 2025 | 20 Thayer Street W1U 2NP London 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Acof Viii Europe Limited | May 15, 2025 | 20 Thayer Street W1U 2NP London 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Acof Viii Europe Limited | Feb 14, 2025 | 20 Thayer Street W1U 2NP London 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Acof Ix Europe Limited | Feb 14, 2025 | 20 Thayer Street W1U 2NP London 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Acof Viii Europe Limited | Dec 20, 2021 | 20 Thayer Street W1U 2NP London 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aio V Finance (Ireland) Designated Activity Company | Dec 22, 2017 | 77 Sir John Rogerson's Quay Dublin Suite G14 Fitzwilliam Business Centre, Dublin 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Glas Specialist Services Limited | Sep 22, 2017 | Ludgate Hill EC4M 7JU London 45 United Kingdom | 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