UKBizDB.co.uk

SLI HOLDINGS LIMITED

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

This company is commonly known as Sli Holdings Limited. The company was founded 16 years ago and was given the registration number 06302188. The firm's registered office is in LONDON. You can find them at 4th Floor, 8, Fenchurch Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SLI HOLDINGS LIMITED
Company Number:06302188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Secretary27 April 2010Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director01 April 2016Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director27 April 2010Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director27 April 2010Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director20 January 2016Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director27 April 2010Active
5 Scotia Building, Jardine Road, London, E1 9WA

Secretary28 September 2007Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary04 July 2007Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary21 May 2008Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary21 May 2008Active
701 Coptain House, Eastfields Avenue, London, SW18 1JX

Director21 May 2008Active
70 Prince George Avenue, Oakwood, London, N14 4SP

Director21 May 2008Active
73 Faroe Road, London, W14 0EL

Director21 May 2008Active
London Underwriting Centre 6th, Floor, 3 Minster Court Mincing Lane, London, United Kingdom, EC3R 7DD

Director27 April 2010Active
5 Scotia Building, Jardine Road, London, E1 9WA

Director28 September 2007Active
59 Eamont Court, St Johns Wood, NW8 7DN

Director28 September 2007Active
51 Eastcheap, London, EC3M 1JP

Director04 July 2007Active

People with Significant Control

Berkshire Hathaway Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:3555, Farnam Street, Omaha, Usa, 68131
Nature of control:
  • Voting rights 75 to 100 percent
Berkshire Hathaway Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3555, Farnam Street, Omaha, United States, NE 68131
Nature of control:
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Resolution

Resolution.

Download
2018-12-19Resolution

Resolution.

Download
2018-12-12Capital

Capital allotment shares.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-17Resolution

Resolution.

Download
2017-10-10Capital

Capital allotment shares.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Officers

Appoint person director company with name date.

Download
2016-04-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.