SHL GLOBAL MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Appointment of Mr Jack David Andrews as a director on 2025-03-11

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Termination of appointment of Kerry Jenkins as a director on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Mr Jamie Anthony Keir as a director on 2024-05-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

13/03/2313 March 2023 Termination of appointment of Emmy Bodrogi Hackett as a director on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr Kerry Jenkins as a director on 2023-03-13

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Particulars of variation of rights attached to shares

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

31/01/2331 January 2023 Appointment of Mrs Emmy Bodrogi Hackett as a director on 2023-01-24

View Document

31/01/2331 January 2023 Termination of appointment of Paul John Greensmith as a director on 2023-01-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

11/05/2211 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-07

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 53698.8723

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 18/06/19 STATEMENT OF CAPITAL GBP 53534.3423

View Document

25/03/1925 March 2019 20/12/18 STATEMENT OF CAPITAL GBP 53484.3424

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM MYERS

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDMONDSON

View Document

02/05/182 May 2018 10/04/18 STATEMENT OF CAPITAL GBP 54148.9723

View Document

30/04/1830 April 2018 SUB-DIVISION 29/03/18

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / EXPONENT PRIVATE EQUITY PARTNERS GP III, LP / 10/04/2018

View Document

19/04/1819 April 2018 ADOPT ARTICLES 28/03/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 30 BROADWICK STREET 6TH FLOOR LONDON W1F 8JB UNITED KINGDOM

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR ANDREW JAMES BRADSHAW

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR MICHAEL EDMONDSON

View Document

04/04/184 April 2018 COMPANY NAME CHANGED ACULEUS TOPCO LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

26/01/1826 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

26/01/1826 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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