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

Shl Product Ltd THAMES DITTON


Founded in 2008, Shl Product, classified under reg no. 06549573 is an active company. Currently registered at The Pavilion KT7 0NE, Thames Ditton the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Kerry J., James M. and Michael E.. 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. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shl Product Ltd Address / Contact

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

Company Information / Profile

Registration Number 06549573
Date of Incorporation Mon, 31st Mar 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Kerry J.

Position: Director

Appointed: 13 March 2023

James M.

Position: Director

Appointed: 25 January 2022

Michael E.

Position: Director

Appointed: 04 August 2017

Emmy H.

Position: Director

Appointed: 31 January 2023

Resigned: 13 March 2023

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: Director

Appointed: 01 June 2012

Resigned: 31 July 2013

Catherine P.

Position: Secretary

Appointed: 01 June 2012

Resigned: 31 July 2013

Emma L.

Position: Director

Appointed: 31 March 2008

Resigned: 27 November 2012

Alan B.

Position: Director

Appointed: 31 March 2008

Resigned: 26 September 2008

Suzanna B.

Position: Secretary

Appointed: 31 March 2008

Resigned: 01 June 2012

Suzanna B.

Position: Director

Appointed: 31 March 2008

Resigned: 01 June 2012

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we found, there is Shl International Management Limited from Thames Ditton, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control 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,. Moving on, there is Talent Assessment Holdings Limited, who also meets the Companies House criteria to be categorised as a person with significant control. 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, KT7 0NE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kindgom
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 De, Usa
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 37-63 Southampton Row, London, WC1B 4DR, England

Legal authority Companies Act 2006
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
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, October 2023
Free Download (15 pages)

Company search

Advertisements