SHL GLOBAL MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Group of companies' accounts made up to 2024-12-31 |
12/03/2512 March 2025 | Appointment of Mr Jack David Andrews as a director on 2025-03-11 |
03/11/243 November 2024 | Confirmation statement made on 2024-11-03 with updates |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
02/10/242 October 2024 | Group of companies' accounts made up to 2023-12-31 |
03/06/243 June 2024 | Termination of appointment of Kerry Jenkins as a director on 2024-05-31 |
03/06/243 June 2024 | Appointment of Mr Jamie Anthony Keir as a director on 2024-05-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-01 with updates |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
12/02/2412 February 2024 | Statement of capital following an allotment of shares on 2024-02-07 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
24/10/2324 October 2023 | Statement of capital following an allotment of shares on 2023-10-10 |
28/09/2328 September 2023 | Group of companies' accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
11/07/2311 July 2023 | Statement of capital following an allotment of shares on 2023-06-15 |
06/06/236 June 2023 | Statement of capital following an allotment of shares on 2023-05-25 |
13/03/2313 March 2023 | Termination of appointment of Emmy Bodrogi Hackett as a director on 2023-03-13 |
13/03/2313 March 2023 | Appointment of Mr Kerry Jenkins as a director on 2023-03-13 |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Particulars of variation of rights attached to shares |
27/02/2327 February 2023 | Memorandum and Articles of Association |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
31/01/2331 January 2023 | Appointment of Mrs Emmy Bodrogi Hackett as a director on 2023-01-24 |
31/01/2331 January 2023 | Termination of appointment of Paul John Greensmith as a director on 2023-01-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-10 with updates |
10/10/2210 October 2022 | Statement of capital following an allotment of shares on 2022-10-10 |
11/05/2211 May 2022 | Second filing of a statement of capital following an allotment of shares on 2022-02-07 |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-02-07 |
11/01/2211 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-07-27 |
14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2021-07-14 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with updates |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
26/11/1926 November 2019 | 29/10/19 STATEMENT OF CAPITAL GBP 53698.8723 |
19/09/1919 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
01/07/191 July 2019 | 18/06/19 STATEMENT OF CAPITAL GBP 53534.3423 |
25/03/1925 March 2019 | 20/12/18 STATEMENT OF CAPITAL GBP 53484.3424 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
22/11/1822 November 2018 | DIRECTOR APPOINTED MR ANDREW WILLIAM MYERS |
22/11/1822 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDMONDSON |
02/05/182 May 2018 | 10/04/18 STATEMENT OF CAPITAL GBP 54148.9723 |
30/04/1830 April 2018 | SUB-DIVISION 29/03/18 |
25/04/1825 April 2018 | PSC'S CHANGE OF PARTICULARS / EXPONENT PRIVATE EQUITY PARTNERS GP III, LP / 10/04/2018 |
19/04/1819 April 2018 | ADOPT ARTICLES 28/03/2018 |
09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 30 BROADWICK STREET 6TH FLOOR LONDON W1F 8JB UNITED KINGDOM |
05/04/185 April 2018 | DIRECTOR APPOINTED MR ANDREW JAMES BRADSHAW |
05/04/185 April 2018 | DIRECTOR APPOINTED MR MICHAEL EDMONDSON |
04/04/184 April 2018 | COMPANY NAME CHANGED ACULEUS TOPCO LIMITED CERTIFICATE ISSUED ON 04/04/18 |
26/01/1826 January 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
26/01/1826 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company