Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHL GROUP HOLDINGS 1 LTD
Company Information for

SHL GROUP HOLDINGS 1 LTD

THAMES DITTON, SURREY, KT7,
Company Registration Number
05919061
Private Limited Company
Dissolved

Dissolved 2016-07-12

Company Overview

About Shl Group Holdings 1 Ltd
SHL GROUP HOLDINGS 1 LTD was founded on 2006-08-30 and had its registered office in Thames Ditton. The company was dissolved on the 2016-07-12 and is no longer trading or active.

Key Data
Company Name
SHL GROUP HOLDINGS 1 LTD
 
Legal Registered Office
THAMES DITTON
SURREY
 
Previous Names
SURREY 1 LIMITED05/03/2007
Filing Information
Company Number 05919061
Date formed 2006-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-07-12
Type of accounts FULL
Last Datalog update: 2016-08-17 08:51:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHL GROUP HOLDINGS 1 LTD

Current Directors
Officer Role Date Appointed
CHAO LIU
Director 2015-06-26
DAVID EDWARD RYELL
Director 2013-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DAVID FRANKS
Director 2012-11-27 2015-06-26
CATHERINE PHILLIPS
Company Secretary 2012-06-01 2013-07-31
CATHERINE PHILLIPS
Director 2012-11-27 2013-07-31
EMMA VOIRREY LANCASTER
Director 2006-10-23 2012-11-27
DAVID BERNARD LEIGH
Director 2008-03-18 2012-11-27
MATTHEW JOSEPH ROURKE
Director 2011-07-01 2012-08-02
CHRISTOPHER JOHN SANDHAM
Director 2006-10-01 2012-08-02
LISA JANE STONE
Director 2006-09-04 2012-08-02
DAVID ALLAN THORPE
Director 2009-06-01 2012-08-02
SUZANNA BARRETT
Company Secretary 2007-01-23 2012-06-01
IAN ROBERT MOORE
Director 2010-10-25 2011-07-01
NICHOLAS TIMOTHY TURNER
Director 2009-03-01 2010-10-25
JOHN EDWARD GILDER BATESON
Director 2006-10-23 2009-06-30
ROBIN LEWIS LINCOLN
Director 2006-08-30 2009-03-01
ALAN BURGE
Director 2008-03-01 2008-09-26
KEVIN KERRIGAN
Director 2006-10-23 2007-12-14
ROBIN LEWIS LINCOLN
Company Secretary 2006-08-30 2007-01-23
ALEXANDER KING
Director 2006-08-30 2006-09-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-30 2006-08-30
INSTANT COMPANIES LIMITED
Nominated Director 2006-08-30 2006-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAO LIU SHL GROUP HOLDINGS 2 LTD Director 2015-06-26 CURRENT 2006-08-30 Dissolved 2016-07-26
CHAO LIU SHL GROUP HOLDINGS 3 LTD Director 2015-06-26 CURRENT 2006-08-30 Dissolved 2016-07-26
CHAO LIU SHL GROUP HOLDINGS 4 LTD Director 2015-06-26 CURRENT 2006-09-01 Dissolved 2016-07-26
DAVID EDWARD RYELL SHL (UK) LTD Director 2013-07-31 CURRENT 1995-10-02 Dissolved 2014-12-23
DAVID EDWARD RYELL PREVISOR UK LIMITED Director 2013-07-22 CURRENT 2007-04-20 Dissolved 2014-05-20
DAVID EDWARD RYELL SAVILLE & HOLDSWORTH (UK) LTD. Director 2013-07-22 CURRENT 1984-05-29 Dissolved 2014-12-23
DAVID EDWARD RYELL SHL GROUP HOLDINGS 2 LTD Director 2013-07-22 CURRENT 2006-08-30 Dissolved 2016-07-26
DAVID EDWARD RYELL SHL GROUP HOLDINGS 3 LTD Director 2013-07-22 CURRENT 2006-08-30 Dissolved 2016-07-26
DAVID EDWARD RYELL SHL GROUP HOLDINGS 4 LTD Director 2013-07-22 CURRENT 2006-09-01 Dissolved 2016-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0101/05/16 FULL LIST
2016-04-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-03-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-18DS01APPLICATION FOR STRIKING-OFF
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26AP01DIRECTOR APPOINTED MS CHAO LIU
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANKS
2015-06-24SH0122/06/15 STATEMENT OF CAPITAL GBP 136634269
2015-06-24SH20STATEMENT BY DIRECTORS
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24SH1924/06/15 STATEMENT OF CAPITAL GBP 1000
2015-06-24CAP-SSSOLVENCY STATEMENT DATED 22/06/15
2015-06-24RES06REDUCE ISSUED CAPITAL 22/06/2015
2015-06-24RES01ADOPT ARTICLES 22/06/2015
2015-05-19AR0101/05/15 FULL LIST
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID FRANKS / 04/03/2015
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2693968
2014-05-01AR0101/05/14 FULL LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PHILLIPS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-19AUDAUDITOR'S RESIGNATION
2013-08-28AP01DIRECTOR APPOINTED DAVID EDWARD RYELL
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE PHILLIPS
2013-05-31AR0101/05/13 FULL LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEIGH
2012-11-28AP01DIRECTOR APPOINTED CATHERINE PHILLIPS
2012-11-27AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LANCASTER
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THORPE
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LISA STONE
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDHAM
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROURKE
2012-07-04AP03SECRETARY APPOINTED CATHERINE PHILLIPS
2012-07-04TM02APPOINTMENT TERMINATED, SECRETARY SUZANNA BARRETT
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0101/05/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH ROURKE / 10/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH ROURKE / 10/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN THORPE / 10/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SANDHAM / 10/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VOIRREY LANCASTER / 10/02/2012
2011-08-17AP01DIRECTOR APPOINTED MR MATTHEW ROURKE
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOORE
2011-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0101/05/11 FULL LIST
2010-10-25AP01DIRECTOR APPOINTED IAN MOORE
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER
2010-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0101/05/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY TURNER / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD LEIGH / 01/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE STONE / 01/05/2010
2010-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNA BARRETT / 01/05/2010
2010-02-18RES01ADOPT ARTICLES 28/01/2010
2010-02-18RES12VARYING SHARE RIGHTS AND NAMES
2010-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-22391NOTICE OF RES REMOVING AUDITOR
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TURNER / 12/08/2009
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN BATESON
2009-06-08288aDIRECTOR APPOINTED MR DAVID ALLAN THORPE
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-05123NC INC ALREADY ADJUSTED 27/03/09
2009-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-05RES04GBP NC 2343752/2830163 27/03/2009
2009-04-0588(2)AD 30/03/09 GBP SI 350216@1=350216 GBP IC 2343752/2693968
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR ROBIN LINCOLN
2009-03-11288aDIRECTOR APPOINTED MR NICHOLAS TIMOTHY TURNER
2008-10-22288aDIRECTOR APPOINTED DAVID LEIGH
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ALAN BURGE
2008-05-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-10288aDIRECTOR APPOINTED MR ALAN BURGE
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20288bDIRECTOR RESIGNED
2007-09-11363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-05CERTNMCOMPANY NAME CHANGED SURREY 1 LIMITED CERTIFICATE ISSUED ON 05/03/07
2007-02-15288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SHL GROUP HOLDINGS 1 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHL GROUP HOLDINGS 1 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHL GROUP HOLDINGS 1 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of SHL GROUP HOLDINGS 1 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHL GROUP HOLDINGS 1 LTD
Trademarks
We have not found any records of SHL GROUP HOLDINGS 1 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHL GROUP HOLDINGS 1 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SHL GROUP HOLDINGS 1 LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SHL GROUP HOLDINGS 1 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHL GROUP HOLDINGS 1 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHL GROUP HOLDINGS 1 LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.