UKBizDB.co.uk

SL INVESTMENT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sl Investment Management Limited. The company was founded 34 years ago and was given the registration number 02485382. The firm's registered office is in CHESTER. You can find them at One City Place, Queens Road, Chester, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:SL INVESTMENT MANAGEMENT LIMITED
Company Number:02485382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:One City Place, Queens Road, Chester, England, CH1 3BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One City Place, Queens Road, Chester, England, CH1 3BQ

Secretary30 April 2013Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director21 April 2016Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director21 April 2016Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director24 April 2006Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director30 September 2021Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director-Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director21 April 2016Active
8- 11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Secretary27 December 2002Active
24 Orpen Green, Stillorgan, Co Dublin, Irish Republic,

Secretary-Active
1 Wynnsward Park, Clonskeagy, Ireland, IRISH

Secretary09 April 1992Active
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ

Corporate Secretary02 November 1992Active
8- 11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Director30 November 2006Active
Foel Gollog, Eryrys Road, Eryrys, Mold, CH7 4DB

Director27 January 2000Active
8- 11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Director27 June 2002Active
Woodside, Wrexham Road, Pullford, CH4 9DG

Director04 August 2004Active
17, Sorrel Close, Huntington, Chester, United Kingdom, CH3 6SB

Director26 February 2009Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director29 September 2011Active
24 Orpen Green, Stillorgan, Co Dublin, Irish Republic,

Director-Active
8- 11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Director01 October 2010Active
8- 11 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Director01 October 2010Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director24 February 2011Active
One City Place, Queens Road, Chester, England, CH1 3BQ

Director-Active
8-11, Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG

Corporate Director01 October 2010Active

People with Significant Control

Portfolio Design Group International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One City Place, Queens Road, Chester, United Kingdom, CH1 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Incorporation

Memorandum articles.

Download
2024-03-27Resolution

Resolution.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person director company with change date.

Download
2020-11-02Accounts

Accounts with accounts type group.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2017-11-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.