Signature Slp Gp Limited GLASGOW


Signature Slp Gp started in year 2015 as Private Limited Company with registration number SC497155. The Signature Slp Gp company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Glasgow at C/o 10th Floor. Postal code: G3 8HB.

The firm has 4 directors, namely Andrew H., Lisa C. and Steven G. and others. Of them, Neil P. has been with the company the longest, being appointed on 27 April 2022 and Andrew H. has been with the company for the least time - from 18 December 2023. As of 27 April 2024, there were 10 ex directors - Kimberley K., Heather K. and others listed below. There were no ex secretaries.

Signature Slp Gp Limited Address / Contact

Office Address C/o 10th Floor
Office Address2 133 Finnieston Street
Town Glasgow
Post code G3 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC497155
Date of Incorporation Fri, 6th Feb 2015
Industry Fund management activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Andrew H.

Position: Director

Appointed: 18 December 2023

Lisa C.

Position: Director

Appointed: 05 June 2023

Steven G.

Position: Director

Appointed: 05 June 2023

Neil P.

Position: Director

Appointed: 27 April 2022

Kimberley K.

Position: Director

Appointed: 01 January 2023

Resigned: 18 December 2023

Heather K.

Position: Director

Appointed: 01 January 2023

Resigned: 18 December 2023

Glen C.

Position: Director

Appointed: 15 June 2022

Resigned: 18 July 2023

James H.

Position: Director

Appointed: 22 June 2018

Resigned: 22 September 2019

Frank C.

Position: Director

Appointed: 22 June 2018

Resigned: 22 September 2019

Thomas W.

Position: Director

Appointed: 22 June 2018

Resigned: 22 September 2019

Tom B.

Position: Director

Appointed: 06 February 2015

Resigned: 27 April 2022

Keith M.

Position: Director

Appointed: 06 February 2015

Resigned: 25 February 2015

Thomas N.

Position: Director

Appointed: 06 February 2015

Resigned: 30 June 2022

Aidan R.

Position: Director

Appointed: 06 February 2015

Resigned: 31 July 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Signature Senior Lifestyle Holdings Limited from Beaconsfield, United Kingdom. This PSC is categorised as "a parent company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Ssl Holdings Guernsey Ltd that put St Peter Port, United Kingdom as the address. This PSC has a legal form of "a parent company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Signature Senior Lifestyle Finance Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a parent company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Signature Senior Lifestyle Holdings Limited

Grosvenor House Horseshoe Crescent, Beaconsfield, Bucks Hp9 1lj, HP9 1LJ, United Kingdom

Legal authority United Kingdom
Legal form Parent Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 5608415
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ssl Holdings Guernsey Ltd

Elizabeth House Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, United Kingdom

Legal authority Guernsey
Legal form Parent Company
Country registered Guernsey
Place registered Guernsey Register
Registration number 59613
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Signature Senior Lifestyle Finance Limited

Grosvenor House Horseshoe Crescent, Beaconsfield, Bucks Hp9 1lj, United Kingdom

Legal authority United Kingdom
Legal form Parent Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 5640296
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Mon, 18th Dec 2023 new director was appointed.
filed on: 2nd, January 2024
Free Download (2 pages)

Company search