UKBizDB.co.uk

SLE WORLDWIDE LIMITED

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

This company is commonly known as Sle Worldwide Limited. The company was founded 46 years ago and was given the registration number 01343378. The firm's registered office is in LONDON. You can find them at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:SLE WORLDWIDE LIMITED
Company Number:01343378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1977
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Corporate Secretary05 January 2000Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN

Director31 May 2017Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN

Director01 October 2019Active
93 Cassiobury Drive, Watford, WD17 3AG

Secretary-Active
140 Rawreth Lane, Rayleigh, SS6 9RR

Secretary13 July 1994Active
Mead House 7 Meadway, Gidea Park, Romford, RM2 5NU

Secretary01 July 1997Active
93 Kingsfield Road, Oxhey, Watford, WD19 4TP

Secretary10 June 1996Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN

Director03 April 2017Active
8 Devonshire Square, London, EC2M 4PL

Director13 May 2002Active
8 Devonshire Square, London, EC2M 4PL

Director10 August 1998Active
8 Devonshire Square, London, EC2M 4PL

Director05 January 2000Active
3 Loriners Close, Cobham, KT11 1BE

Director18 January 2001Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director31 December 2008Active
8, Devonshire Square, London, EC2M 4PL

Director01 January 2006Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN

Director28 February 2018Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director01 March 2007Active
63 Battledean Road, Highbury, London, N5 1UX

Director-Active
93 Cassiobury Drive, Watford, WD17 3AG

Director-Active
8 Devonshire Square, London, EC2M 4PL

Director11 September 2006Active
8 Devonshire Square, London, EC2M 4PL

Director05 January 2000Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN

Director31 May 2017Active
48 Watersmelt Way, London, SE28 8PU

Director07 December 1992Active
50 Traps Lane, New Malden, KT3 4SA

Director10 January 1994Active
Flat 41 Royal Court House, 162 Sloan Street, London, SW1X 9BS

Director01 November 1995Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN

Director31 May 2017Active
27 Garfield Ridge Court, Hinsdale, Usa, IL 60521

Director01 October 1995Active
17300 Oakview Drive, Encino, Usa, FOREIGN

Director-Active
8 Devonshire Square, London, EC2M 4PL

Director18 January 2001Active
8 Devonshire Square, London, EC2M 4PL

Director12 October 2004Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director10 April 2015Active

People with Significant Control

Aon Global Holdings Plc
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Aon Us & International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-08-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.