UKBizDB.co.uk

SLR HOLDINGS LIMITED

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

This company is commonly known as Slr Holdings Limited. The company was founded 20 years ago and was given the registration number 05134073. The firm's registered office is in AYLESBURY. You can find them at 7 Wornal Park, Menmarsh Road Worminghall, Aylesbury, Buckinghamshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:SLR HOLDINGS LIMITED
Company Number:05134073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2004
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:7 Wornal Park, Menmarsh Road Worminghall, Aylesbury, Buckinghamshire, HP18 9PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary08 August 2023Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director06 November 2013Active
7 Wornal Park, Menmarsh Road Worminghall, Aylesbury, HP18 9PH

Secretary02 August 2004Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Secretary20 May 2004Active
2077 Haywood Avenue, West Vancouver, Canada, FOREIGN

Director11 September 2007Active
The White House, School Lane Crowle, Worcester, WR7 4AR

Director15 October 2004Active
43 Coval Road, East Sheen, London, SW14 7RW

Director29 April 2005Active
Tudor House, 69 Camlet Way, Hadley Wood, EN4 0NL

Director02 August 2004Active
Brock Farm House, Hannay Road, Cheddar, BS27 3LJ

Director03 September 2004Active
24715 Ne 126th Street, Duvall, Washington, Usa,

Director03 September 2004Active
Bignall Garden House, Chesterton, OX26 1US

Director03 September 2004Active
113, Middle Lane, Whitley, Melksham, SN12 8QN

Director03 September 2004Active
4 Watford Road, St Albans, AL1 2AJ

Director03 September 2004Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Director20 May 2004Active

People with Significant Control

3i Group Plc
Notified on:27 July 2016
Status:Active
Country of residence:England
Address:16, Palace Street, London, England, SW1E 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Slr Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7 Wornal Park, Menmarsh Road, Aylesbury, England, HP18 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-04Officers

Appoint corporate secretary company with name date.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Capital

Capital allotment shares.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Incorporation

Memorandum articles.

Download
2021-04-13Resolution

Resolution.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-12-10Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.