This company is commonly known as Shl People Solutions Group Holdings Ltd.. The company was founded 27 years ago and was given the registration number 03317813. The firm's registered office is in SURREY. You can find them at The Pavilion 1 Atwell Place, Thames Ditton, Surrey, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. |
---|---|---|
Company Number | : | 03317813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 04 August 2017 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 31 January 2023 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 13 March 2023 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 25 January 2022 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Secretary | 31 August 2005 | Active |
7 Oatlands Close, Weybridge, KT13 9ED | Secretary | 04 March 1997 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Secretary | 01 June 2012 | Active |
1 Titchfield Close, Burgess Hill, RH15 0RX | Secretary | 31 May 2001 | Active |
17 Wycombe Place, London, SW18 2LU | Secretary | 30 September 1998 | Active |
The Old Vicarage, East Meon, Petersfield, GU32 1PG | Secretary | 23 November 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 February 1997 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 31 August 2005 | Active |
5, Home Farm Close, Steeple Ashton, BA14 6AH | Director | 01 March 2008 | Active |
7 Oatlands Close, Weybridge, KT13 9ED | Director | 04 March 1997 | Active |
4 Claremont End, Esher, KT10 9LZ | Director | 04 March 1997 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 27 November 2012 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 31 July 2020 | Active |
Parc St Roman,, 7 Avenue Saint Roman, Monaco, Monaco, FOREIGN | Director | 30 September 1998 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 30 August 2002 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 26 June 2015 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 08 June 2020 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 08 November 2018 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 01 June 2012 | Active |
1 Titchfield Close, Burgess Hill, RH15 0RX | Director | 30 August 2002 | Active |
The Pavilion 1 Atwell Place, Thames Ditton, Surrey, KT7 0NE | Director | 22 July 2013 | Active |
17 Wycombe Place, London, SW18 2LU | Director | 30 September 1998 | Active |
The Old Vicarage, East Meon, Petersfield, GU32 1PG | Director | 23 November 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 February 1997 | Active |
Shl International Management Limited | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pavilion, Atwell Place, Thames Ditton, England, KT7 0NE |
Nature of control | : |
|
Talent Assessment Holdings Limited | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Atwell Place, Atwell Place, Thames Ditton, England, KT7 0NE |
Nature of control | : |
|
Gartner, Inc. | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 56, Top Gallant Road, Stamford, United States, |
Nature of control | : |
|
Ceb Global Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victoria House, 4th Floor, London, England, WC1B 4DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-10 | Accounts | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-29 | Other | Legacy. | Download |
2021-05-29 | Other | Legacy. | Download |
2021-05-27 | Accounts | Legacy. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.