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)
21 Nov 2018 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to The Pavilion 1 Atwell Place Thames Ditton KT7 0NE
20 Nov 2018 AP01 Appointment of Mr Andrew William Myers as a director on 8 November 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
04 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2018 MR01 Registration of charge 013287440014, created on 29 June 2018
04 Jul 2018 MR01 Registration of charge 013287440015, created on 29 June 2018
03 Jul 2018 MR01 Registration of charge 013287440013, created on 29 June 2018
26 Apr 2018 PSC05 Change of details for Shl International Management Limited as a person with significant control on 3 April 2018
25 Apr 2018 PSC07 Cessation of Talent Assessment Holdings Limited as a person with significant control on 3 April 2018
25 Apr 2018 PSC02 Notification of Shl International Management Limited as a person with significant control on 3 April 2018
25 Apr 2018 PSC07 Cessation of Gartner, Inc. as a person with significant control on 3 April 2018
17 Jan 2018 PSC02 Notification of Talent Assessment Holdings Limited as a person with significant control on 22 November 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
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