Advanced company searchLink opens in new window

SHL INTERNATIONAL MANAGEMENT LIMITED

Company number 11172626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2020 TM01 Termination of appointment of Andrew William Myers as a director on 31 July 2020
10 Aug 2020 TM01 Termination of appointment of Andrew James Bradshaw as a director on 31 July 2020
03 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
03 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 Jun 2020 AP01 Appointment of Mr Nicholas Vivian Malley as a director on 8 June 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
05 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
05 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
05 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
30 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
30 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
08 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
20 Nov 2018 AP01 Appointment of Mr Andrew William Myers as a director on 8 November 2018
09 May 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • EUR 481,812
  • GBP 1,145,476
  • AUD 498,204
30 Apr 2018 PSC05 Change of details for Aculeus 2 Finco Limited as a person with significant control on 11 April 2018
25 Apr 2018 PSC05 Change of details for Aculeus 1 Finco Limited as a person with significant control on 11 April 2018
23 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ In accordance with article 33(b) of the articles of asssociation, 2 new shares classes be issued: ordinary shares of aud 1.00 each and ordinary shares of eur 1.00 each 28/03/2018
11 Apr 2018 AD01 Registered office address changed from 30 Broadwick Street 6th Floor London W1F 8JB United Kingdom to The Pavilion 1 Atwell Place Thames Ditton KT7 0NE on 11 April 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
10 Apr 2018 TM01 Termination of appointment of John Gerard Moore as a director on 3 April 2018
10 Apr 2018 TM01 Termination of appointment of Christopher Michael Graham as a director on 3 April 2018
10 Apr 2018 TM01 Termination of appointment of Thomas Michael Lightowler as a director on 3 April 2018
10 Apr 2018 AP01 Appointment of Mr Andrew James Bradshaw as a director on 3 April 2018
10 Apr 2018 AP01 Appointment of Mr Michael Edmondson as a director on 3 April 2018