SLATER AND GORDON UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SLATER AND GORDON UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10977311

Incorporation date

22/09/2017

Size

Group

Contacts

Registered address

Registered address

First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon25/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon23/12/2025
Alteration to charge 109773110002, created on 2023-08-16
dot icon17/12/2025
Registration of charge 109773110003, created on 2025-12-16
dot icon03/10/2025
Confirmation statement made on 2025-08-22 with updates
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon26/08/2025
Resolutions
dot icon15/08/2025
Memorandum and Articles of Association
dot icon15/08/2025
Particulars of variation of rights attached to shares
dot icon13/08/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon28/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/06/2025
Termination of appointment of Nathan Lane as a director on 2025-05-21
dot icon27/05/2025
Change of details for Aio V S.À.R.L. as a person with significant control on 2025-05-15
dot icon23/05/2025
Notification of Acof Ix Europe Limited as a person with significant control on 2025-05-15
dot icon23/05/2025
Cessation of Aio V S.À.R.L. as a person with significant control on 2025-05-15
dot icon23/05/2025
Notification of Acof Viii Europe Limited as a person with significant control on 2025-05-15
dot icon22/05/2025
Resolutions
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-05-15
dot icon17/02/2025
Notification of Acof Viii Europe Limited as a person with significant control on 2025-02-14
dot icon17/02/2025
Notification of Acof Ix Europe Limited as a person with significant control on 2025-02-14
dot icon17/02/2025
Cessation of Acof Ix Europe Limited as a person with significant control on 2025-02-14
dot icon17/02/2025
Cessation of Acof Viii Europe Limited as a person with significant control on 2025-02-14
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon10/12/2024
Appointment of Alexander Robert Olof Hunt as a director on 2024-12-10
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon03/05/2024
Director's details changed for Mr Nils Ian Stoesser on 2023-09-20
dot icon22/03/2024
Change of details for Aio V S.À.R.L. as a person with significant control on 2021-12-20
dot icon21/03/2024
Notification of Aio V S.À.R.L. as a person with significant control on 2021-12-20
dot icon21/03/2024
Cessation of Aio V Finance (Ireland) Designated Activity Company as a person with significant control on 2021-12-20
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon05/02/2024
Group of companies' accounts made up to 2022-12-31
dot icon20/09/2023
Registered office address changed from 90 First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW England to First Floor First Floor 90 Great Bridgewater Street Manchester M1 5JW on 2023-09-20
dot icon20/09/2023
Registered office address changed from First Floor First Floor 90 Great Bridgewater Street Manchester M1 5JW England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 2023-09-20
dot icon20/09/2023
Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
dot icon19/09/2023
Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to 90 First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 2023-09-19
dot icon18/08/2023
Second filing of Confirmation Statement dated 2023-07-07
dot icon16/08/2023
Registration of charge 109773110002, created on 2023-08-16
dot icon09/08/2023
Cancellation of shares. Statement of capital on 2022-02-01
dot icon09/08/2023
Purchase of own shares.
dot icon03/08/2023
Confirmation statement made on 2023-07-07 with updates
dot icon19/04/2023
Termination of appointment of Javier Castaneda Montes as a director on 2023-03-31
dot icon22/02/2023
Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
dot icon22/02/2023
Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 58 Mosley Street Manchester M2 3HZ
dot icon18/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon20/10/2022
Satisfaction of charge 109773110001 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoesser, Nils Ian
Director
01/02/2018 - Present
14
Prew, Simon Barry
Director
05/12/2017 - 28/06/2018
31
Wilford, Alison Louise
Director
14/01/2019 - 31/01/2022
99
Connolly, John Patrick
Director
17/03/2020 - 14/02/2022
52
Whitmore, David John Ludlow
Director
01/02/2018 - Present
46

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SLATER AND GORDON UK HOLDINGS LIMITED

SLATER AND GORDON UK HOLDINGS LIMITED is an(a) Active company incorporated on 22/09/2017 with the registered office located at First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SLATER AND GORDON UK HOLDINGS LIMITED?

toggle

SLATER AND GORDON UK HOLDINGS LIMITED is currently Active. It was registered on 22/09/2017 .

Where is SLATER AND GORDON UK HOLDINGS LIMITED located?

toggle

SLATER AND GORDON UK HOLDINGS LIMITED is registered at First Floor, Lee House, 90 Great Bridgewater Street, Manchester M1 5JW.

What does SLATER AND GORDON UK HOLDINGS LIMITED do?

toggle

SLATER AND GORDON UK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SLATER AND GORDON UK HOLDINGS LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-23 with no updates.