Advanced company searchLink opens in new window

SHL GROUP LIMITED

Company number 01328744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2018 PSC07 Cessation of Ceb Global Limited as a person with significant control on 22 November 2017
02 Nov 2017 AA Full accounts made up to 31 December 2016
22 Sep 2017 CH01 Director's details changed for Mr David Edward Ryell on 1 September 2017
19 Sep 2017 AP01 Appointment of Mr Andrew James Bradshaw as a director on 18 September 2017
08 Aug 2017 AP01 Appointment of Mr Michael Edmondson as a director on 4 August 2017
08 Aug 2017 TM01 Termination of appointment of Chao Liu as a director on 4 August 2017
04 Jul 2017 PSC02 Notification of Gartner, Inc. as a person with significant control on 6 April 2017
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
28 Nov 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
29 Jul 2016 AD02 Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 AP01 Appointment of Ms Chao Liu as a director on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Martin David Franks as a director on 26 June 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 69,083,048.90
24 Jun 2015 SH20 Statement by Directors
24 Jun 2015 SH19 Statement of capital on 24 June 2015
  • GBP 1,000
24 Jun 2015 CAP-SS Solvency Statement dated 22/06/15
24 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 22/06/2015
11 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 67,727,307
19 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 677,273,069
06 Mar 2015 CH01 Director's details changed for Mr Martin David Franks on 4 March 2015
30 Jun 2014 AA Full accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 677,273,069