Advanced company searchLink opens in new window

SLATER AND GORDON UK LIMITED

Company number 07931918

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Jan 2026 CS01 Confirmation statement made on 29 January 2026 with updates
23 Dec 2025 MR07 Alteration to charge 079319180005, created on 16 August 2023
17 Dec 2025 MR01 Registration of charge 079319180006, created on 16 December 2025
30 Sep 2025 SH20 Statement by Directors
30 Sep 2025 SH19 Statement of capital on 30 September 2025
  • GBP 1.00
30 Sep 2025 CAP-SS Solvency Statement dated 29/09/25
30 Sep 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2025 AA Full accounts made up to 31 December 2024
25 Apr 2025 CS01 Confirmation statement made on 25 April 2025 with updates
16 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 13 December 2024
  • GBP 181,867,652
10 Oct 2024 AA Full accounts made up to 31 December 2023
26 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
13 Feb 2024 AA Full accounts made up to 31 December 2022
20 Sep 2023 AD02 Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
20 Sep 2023 AD01 Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 20 September 2023
16 Aug 2023 MR01 Registration of charge 079319180005, created on 16 August 2023
06 Jul 2023 PSC05 Change of details for Slater & Gordon (Uk) 1 Limited as a person with significant control on 11 March 2019
14 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
22 Feb 2023 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
08 Feb 2023 AA Full accounts made up to 31 December 2021
16 Jan 2023 TM01 Termination of appointment of Jennifer Sheila Elizabeth Baldwin as a director on 19 December 2022
20 Oct 2022 MR04 Satisfaction of charge 079319180003 in full
20 Oct 2022 MR04 Satisfaction of charge 079319180004 in full
21 Sep 2022 AP01 Appointment of Mrs Jennifer Sheila Elizabeth Baldwin as a director on 21 September 2022