SHL GROUP LIMITED - SURREY


Company Profile Company Filings

Overview

SHL GROUP LIMITED is a Private Limited Company from SURREY and has the status: Active.
SHL GROUP LIMITED was incorporated 46 years ago on 05/09/1977 and has the registered number: 01328744. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

SHL GROUP LIMITED - SURREY

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE PAVILION 1 ATWELL PLACE
SURREY
KT7 0NE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/01/2024 25/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS EMMY BODROGI HACKETT Jul 1960 British Director 2023-01-31 CURRENT
MR MICHAEL EDMONDSON Nov 1976 British Director 2017-08-04 CURRENT
KERRY JENKINS Jan 1952 British Director 2023-03-13 CURRENT
MR JAMES JOHN MOODY Jun 1979 British Director 2022-01-25 CURRENT
MR STEPHEN RONALD PUCKETT Jun 1961 British Director 2004-03-03 UNTIL 2006-10-19 RESIGNED
MS SUZANNA BARRETT Nov 1973 British Secretary 2005-08-01 UNTIL 2012-06-01 RESIGNED
CATHERINE PHILLIPS Nov 1976 British Director 2012-06-01 UNTIL 2013-07-31 RESIGNED
MS GILLIAN NYFIELD Mar 1953 British Director RESIGNED
MRS JANET CATHERINE MARY RUBIN Apr 1949 British Director 1997-09-10 UNTIL 2004-03-02 RESIGNED
MR NIGEL STEPHEN MCGINLEY Jun 1951 British Director 1997-08-28 UNTIL 2004-02-28 RESIGNED
MR NICHOLAS VIVIAN MALLEY Jun 1969 British Director 2020-06-08 UNTIL 2022-01-25 RESIGNED
WILLIAM MABEY Aug 1945 British Director RESIGNED
MS CHAO LIU Nov 1968 American Director 2015-06-26 UNTIL 2017-08-04 RESIGNED
MRS EMMA VOIRREY LANCASTER Mar 1969 British Director 2001-11-19 UNTIL 2012-11-27 RESIGNED
MR ANDREW WILLIAM MYERS Nov 1964 British Director 2018-11-08 UNTIL 2020-07-31 RESIGNED
MR ANTHONY WILLIAM JOHN SWAYNE Sep 1948 British Secretary 1998-11-23 UNTIL 2001-05-31 RESIGNED
MR GRAHAM GERVAISE WILFRID SEAGER Dec 1960 British Secretary 1996-08-27 UNTIL 1998-11-23 RESIGNED
DAVID ROBERT PRICE Feb 1958 Secretary 2001-05-31 UNTIL 2005-08-01 RESIGNED
CATHERINE PHILLIPS Secretary 2012-06-01 UNTIL 2013-07-31 RESIGNED
MR PAUL JOHN GREENSMITH Dec 1967 British Director 2020-07-31 UNTIL 2023-01-31 RESIGNED
MS ALEXANDRA ELIZABETH BURNIP Nov 1958 British Secretary RESIGNED
MR ANTHONY WILLIAM JOHN SWAYNE Sep 1948 British Director 1998-11-23 UNTIL 2001-05-01 RESIGNED
DR NEVILLE CLIFFORD BAIN Jul 1940 British Director 1997-05-12 UNTIL 2003-05-06 RESIGNED
MRS ELISABETH LYNDSAY CRAMP Jul 1958 British Director 1993-06-15 UNTIL 2002-09-20 RESIGNED
MS ALEXANDRA ELIZABETH BURNIP Nov 1958 British Director 1993-06-15 UNTIL 1999-04-07 RESIGNED
MR ALAN BURGE Dec 1957 British Director 2008-03-01 UNTIL 2008-09-26 RESIGNED
ALEXANDER MARIUS BUNJES Aug 1944 Dutch Director 1997-01-24 UNTIL 1999-04-07 RESIGNED
ROGER FRANCIS HOLDSWORTH Sep 1935 British Director 1996-08-27 UNTIL 2002-12-23 RESIGNED
MR ANDREW JAMES BRADSHAW Mar 1971 British Director 2017-09-18 UNTIL 2020-07-31 RESIGNED
GEORGE WILLIAM BATTERSBY Aug 1946 British Director 2003-09-04 UNTIL 2006-10-19 RESIGNED
MS SUZANNA BARRETT Nov 1973 British Director 2007-02-12 UNTIL 2012-06-01 RESIGNED
BATESON JOHN EDWARD GILDER Dec 1948 English Director 2000-09-04 UNTIL 2007-02-12 RESIGNED
DAVID EDWIN WILSON ARKLESS Feb 1954 British Director 2000-07-03 UNTIL 2002-11-21 RESIGNED
DAVID GRAHAM BEST Apr 1950 British Director 2002-09-27 UNTIL 2006-10-19 RESIGNED
MR SIMON JOHN HOWARD Sep 1955 British Director 1997-08-28 UNTIL 1999-04-07 RESIGNED
MR MARTIN DAVID FRANKS Apr 1974 British Director 2012-11-27 UNTIL 2015-06-26 RESIGNED
MR DOUGLAS RICHARD KEARNEY Aug 1955 British Director 1993-09-28 UNTIL 1997-09-10 RESIGNED
MR GRAHAM GERVAISE WILFRID SEAGER Dec 1960 British Director 1997-04-30 UNTIL 1998-11-23 RESIGNED
DR PETER FRANCIS SAVILLE Oct 1946 British Director RESIGNED
MR DAVID EDWARD RYELL Aug 1971 British Director 2013-07-22 UNTIL 2020-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Shl International Management Limited 2018-04-03 Thames Ditton   Surrey Ownership of shares 75 to 100 percent
Talent Assessment Holdings Limited 2017-11-22 - 2018-04-03 Thames Ditton   Ownership of shares 75 to 100 percent
Gartner, Inc. 2017-04-06 - 2018-04-03 Stamford   Ct Significant influence or control
Ceb Global Limited 2016-04-06 - 2017-11-22 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FABER PREST LIMITED LEATHERHEAD ENGLAND Active FULL 70100 - Activities of head offices
GODALMING PROPERTY COMPANY LIMITED PETERSFIELD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
RMS TRENT PORTS LIMITED GOOLE Active FULL 52241 - Cargo handling for water transport activities
HARSCO METALS HOLDINGS LIMITED LEATHERHEAD ENGLAND Active FULL 70100 - Activities of head offices
THE SLAG REDUCTION COMPANY LIMITED NORWICH ... DORMANT 99999 - Dormant Company
HARSCO TRACK TECHNOLOGIES LIMITED WINNERSH Dissolved... DORMANT 99999 - Dormant Company
STEELPHALT LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
HECKETT LIMITED WINNERSH Dissolved... DORMANT 99999 - Dormant Company
HARSCO METALS LIMITED WOKINGHAM Dissolved... DORMANT 99999 - Dormant Company
MOSTYN DOCKS LIMITED HOLYWELL Active DORMANT 50200 - Sea and coastal freight water transport
MULTISERV LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
SAVILLE & HOLDSWORTH (UK) LTD. THAMES DITTON Dissolved... DORMANT 74990 - Non-trading company
NO. 7 PRINCE OF WALES TERRACE RESIDENTS LIMITED ABINGDON Active DORMANT 98000 - Residents property management
THE GIRL MAG LTD. PETERSFIELD Dissolved... DORMANT 99999 - Dormant Company
SAVILLE & HOLDSWORTH LIMITED THAMES DITTON Active -... MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
SAVILLE & HOLDSWORTH GROUP LIMITED THAMES DITTON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. SURREY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
HOPE AND HOMES FOR CHILDREN SALISBURY ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
ANDOLITE LIMITED ANDOVER ENGLAND Active MICRO ENTITY 27120 - Manufacture of electricity distribution and control apparatus

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHL GLOBAL MANAGEMENT LIMITED THAMES DITTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
SHL GLOBAL HOLDINGS 1 LIMITED THAMES DITTON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SHL GLOBAL HOLDINGS 2 LIMITED THAMES DITTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
SHL INTERNATIONAL MANAGEMENT LIMITED THAMES DITTON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SHL DEBTCO LIMITED THAMES DITTON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SHL INTERNATIONAL FINANCE 1 LIMITED THAMES DITTON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SHL INTERNATIONAL FINANCE 2 LIMITED THAMES DITTON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SHL INDIA FINANCE LIMITED THAMES DITTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SHL APAC FINANCE LIMITED SURREY UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
SHL GLOBAL HOLDINGS MIDCO II LIMITED THAMES DITTON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.