SLR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SLR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06538090

Incorporation date

18/03/2008

Size

Full

Contacts

Registered address

Registered address

Third Floor Summit House 12 Red Lion Square, Holborn, London WC1R 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon27/04/2026
Confirmation statement made on 2026-03-18 with updates
dot icon13/04/2026
Appointment of Mr Bradley Garnet Andrews as a director on 2026-04-13
dot icon15/01/2026
Statement of capital following an allotment of shares on 2026-01-13
dot icon26/09/2025
Full accounts made up to 2025-01-03
dot icon22/08/2025
Second filing of Confirmation Statement dated 2025-03-18
dot icon23/04/2025
18/03/25 Statement of Capital gbp 83232.99100
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-02-04
dot icon18/12/2024
Full accounts made up to 2024-01-05
dot icon06/12/2024
Change of details for Slr Bd Limited as a person with significant control on 2024-10-01
dot icon16/10/2024
Statement of capital following an allotment of shares on 2024-10-08
dot icon09/10/2024
Satisfaction of charge 065380900019 in full
dot icon09/10/2024
Satisfaction of charge 065380900016 in full
dot icon09/10/2024
Satisfaction of charge 065380900018 in full
dot icon09/10/2024
Satisfaction of charge 065380900017 in full
dot icon04/10/2024
Registration of charge 065380900020, created on 2024-10-02
dot icon01/10/2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-10-01
dot icon01/10/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Third Floor Summit House 12 Red Lion Square Holborn London WC1R 4QH on 2024-10-01
dot icon30/08/2024
Second filing of Confirmation Statement dated 2023-03-18
dot icon30/08/2024
Second filing of Confirmation Statement dated 2024-03-18
dot icon29/08/2024
Second filing of a statement of capital following an allotment of shares on 2022-12-06
dot icon29/08/2024
Second filing of a statement of capital following an allotment of shares on 2022-06-29
dot icon25/07/2024
Director's details changed for Mr Alyn Rhys North on 2024-07-01
dot icon05/07/2024
Appointment of Ms Helen Sarah Shaw as a director on 2024-07-01
dot icon05/07/2024
Appointment of Mr Alyn Rhys North as a director on 2024-07-01
dot icon05/07/2024
Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01
dot icon04/05/2024
Second filing of Confirmation Statement dated 2023-03-18
dot icon03/05/2024
Confirmation statement made on 2024-03-18 with updates
dot icon24/11/2023
Director's details changed for Mr Neil Christopher Penhall on 2023-08-08
dot icon04/10/2023
Change of details for Slr Bd Limited as a person with significant control on 2023-10-03
dot icon04/10/2023
Registered office address changed from 7 Wornal Park, Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH England to 1 Bartholomew Lane London EC2N 2AX on 2023-10-04
dot icon04/10/2023
Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08
dot icon02/10/2023
Full accounts made up to 2022-12-30
dot icon10/05/2023
Statement of capital following an allotment of shares on 2022-06-29
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon17/04/2023
Resolutions
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon30/01/2023
Satisfaction of charge 065380900015 in full
dot icon30/01/2023
Satisfaction of charge 065380900014 in full
dot icon30/01/2023
Termination of appointment of John Martin Green as a secretary on 2023-01-31
dot icon30/01/2023
Satisfaction of charge 065380900011 in full
dot icon30/01/2023
Satisfaction of charge 065380900013 in full
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-12-06
dot icon22/11/2022
Termination of appointment of Kevin Grant Rattue as a director on 2022-11-09
dot icon09/11/2022
Termination of appointment of Peter Robert Mackellar as a director on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
03/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/01/2025
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
08/08/2023 - 01/10/2024
1982
Penhall, Neil Christopher
Director
28/05/2008 - 01/07/2024
46
TRAVERS SMITH LIMITED
Corporate Director
18/03/2008 - 21/04/2008
74
Mackellar, Peter Robert
Director
01/01/2015 - 01/11/2022
16
Bishop, Richard Mark
Director
28/05/2008 - 27/05/2011
42

Persons with Significant Control

1
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 SLR MANAGEMENT LIMITED

SLR MANAGEMENT LIMITED is an(a) Active company incorporated on 18/03/2008 with the registered office located at Third Floor Summit House 12 Red Lion Square, Holborn, London WC1R 4QH. There are currently 2 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 SLR MANAGEMENT LIMITED?

toggle

SLR MANAGEMENT LIMITED is currently Active. It was registered on 18/03/2008 .

Where is SLR MANAGEMENT LIMITED located?

toggle

SLR MANAGEMENT LIMITED is registered at Third Floor Summit House 12 Red Lion Square, Holborn, London WC1R 4QH.

What does SLR MANAGEMENT LIMITED do?

toggle

SLR MANAGEMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SLR MANAGEMENT LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-03-18 with updates.