You are here: bizstats.co.uk > a-z index > S list > SH list

Shl People Solutions Group Holdings Ltd. SURREY


Founded in 1997, Shl People Solutions Group Holdings, classified under reg no. 03317813 is an active company. Currently registered at The Pavilion 1 Atwell Place KT7 0NE, Surrey the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 22nd January 2008 Shl People Solutions Group Holdings Ltd. is no longer carrying the name Saville & Holdsworth (UK).

The company has 4 directors, namely Kerry J., Emmy H. and James M. and others. Of them, Michael E. has been with the company the longest, being appointed on 4 August 2017 and Kerry J. has been with the company for the least time - from 13 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shl People Solutions Group Holdings Ltd. Address / Contact

Office Address The Pavilion 1 Atwell Place
Office Address2 Thames Ditton
Town Surrey
Post code KT7 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317813
Date of Incorporation Thu, 13th Feb 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (214 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Kerry J.

Position: Director

Appointed: 13 March 2023

Emmy H.

Position: Director

Appointed: 31 January 2023

James M.

Position: Director

Appointed: 25 January 2022

Michael E.

Position: Director

Appointed: 04 August 2017

Paul G.

Position: Director

Appointed: 31 July 2020

Resigned: 31 January 2023

Nicholas M.

Position: Director

Appointed: 08 June 2020

Resigned: 25 January 2022

Andrew M.

Position: Director

Appointed: 08 November 2018

Resigned: 31 July 2020

Chao L.

Position: Director

Appointed: 26 June 2015

Resigned: 04 August 2017

David R.

Position: Director

Appointed: 22 July 2013

Resigned: 31 July 2020

Martin F.

Position: Director

Appointed: 27 November 2012

Resigned: 26 June 2015

Catherine P.

Position: Secretary

Appointed: 01 June 2012

Resigned: 31 July 2013

Catherine P.

Position: Director

Appointed: 01 June 2012

Resigned: 31 July 2013

Alan B.

Position: Director

Appointed: 01 March 2008

Resigned: 26 September 2008

Suzanna B.

Position: Secretary

Appointed: 31 August 2005

Resigned: 01 June 2012

Suzanna B.

Position: Director

Appointed: 31 August 2005

Resigned: 01 June 2012

David P.

Position: Director

Appointed: 30 August 2002

Resigned: 31 August 2005

Emma L.

Position: Director

Appointed: 30 August 2002

Resigned: 27 November 2012

David P.

Position: Secretary

Appointed: 31 May 2001

Resigned: 31 August 2005

Anthony S.

Position: Director

Appointed: 23 November 1998

Resigned: 31 May 2001

Anthony S.

Position: Secretary

Appointed: 23 November 1998

Resigned: 31 May 2001

Roger H.

Position: Director

Appointed: 30 September 1998

Resigned: 17 July 2002

Graham S.

Position: Secretary

Appointed: 30 September 1998

Resigned: 23 November 1998

Graham S.

Position: Director

Appointed: 30 September 1998

Resigned: 23 November 1998

Alexandra B.

Position: Secretary

Appointed: 04 March 1997

Resigned: 30 September 1998

Alexandra B.

Position: Director

Appointed: 04 March 1997

Resigned: 30 September 1998

Elisabeth C.

Position: Director

Appointed: 04 March 1997

Resigned: 30 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1997

Resigned: 04 March 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 February 1997

Resigned: 04 March 1997

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we found, there is Shl International Management Limited from Thames Ditton, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Gartner, Inc. that entered Stamford, United States as the address. This PSC has a legal form of "a listed corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Talent Assessment Holdings Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Shl International Management Limited

The Pavilion Atwell Place, Thames Ditton, Surrey, KT7 0NE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 11172626
Notified on 3 April 2018
Nature of control: 75,01-100% shares

Gartner, Inc.

56 Top Gallant Road, Stamford, Ct, United States

Legal authority De, Usa
Legal form Listed Corporation
Country registered De, Usa
Place registered United States Of America
Registration number 2232152
Notified on 6 April 2017
Ceased on 3 April 2018
Nature of control: significiant influence or control

Talent Assessment Holdings Limited

1 Atwell Place Atwell Place, Thames Ditton, KT7 0NE, England

Legal authority England And Wales
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 10997032
Notified on 22 November 2017
Ceased on 3 April 2018
Nature of control: 75,01-100% shares

Ceb Global Limited

Victoria House 4th Floor, 37-63 Southampton Row, London, WC1B 4DR, England

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 4917634
Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: 75,01-100% shares

Company previous names

Saville & Holdsworth (UK) January 22, 2008
Shl (UK) October 6, 2000
Hikeace June 14, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 8th, November 2023
Free Download (11 pages)

Company search

Advertisements