Sli Holdings Limited LONDON


Founded in 2007, Sli Holdings, classified under reg no. 06302188 is an active company. Currently registered at 4th Floor, 8 EC3M 4AJ, London the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2007-11-08 Sli Holdings Limited is no longer carrying the name Minmar (857).

At the moment there are 5 directors in the the company, namely Christopher H., Brian S. and Stephen M. and others. In addition one secretary - Colleen M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jeffrey L. who worked with the the company until 21 May 2008.

Sli Holdings Limited Address / Contact

Office Address 4th Floor, 8
Office Address2 Fenchurch Place
Town London
Post code EC3M 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06302188
Date of Incorporation Wed, 4th Jul 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Christopher H.

Position: Director

Appointed: 01 April 2016

Brian S.

Position: Director

Appointed: 20 January 2016

Stephen M.

Position: Director

Appointed: 27 April 2010

Andrew W.

Position: Director

Appointed: 27 April 2010

Vijay M.

Position: Director

Appointed: 27 April 2010

Colleen M.

Position: Secretary

Appointed: 27 April 2010

Joseph L.

Position: Director

Appointed: 27 April 2010

Resigned: 31 December 2015

William B.

Position: Director

Appointed: 21 May 2008

Resigned: 27 April 2010

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 21 May 2008

Resigned: 21 May 2008

Stephen B.

Position: Director

Appointed: 21 May 2008

Resigned: 27 April 2010

Caspar G.

Position: Director

Appointed: 21 May 2008

Resigned: 27 April 2010

Jeffrey L.

Position: Director

Appointed: 28 September 2007

Resigned: 21 May 2008

Hung M.

Position: Director

Appointed: 28 September 2007

Resigned: 21 May 2008

Jeffrey L.

Position: Secretary

Appointed: 28 September 2007

Resigned: 21 May 2008

John M.

Position: Director

Appointed: 04 July 2007

Resigned: 28 September 2007

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 04 July 2007

Resigned: 28 September 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Berkshire Hathaway Inc from Omaha, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Berkshire Hathaway Inc. that entered Omaha, Usa as the address. This PSC has a legal form of "a corporation", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Berkshire Hathaway Inc

3555 Farnam Street, Omaha, Nebraska, NE 68131, United States

Legal authority State Of Delaware
Legal form Corporation
Country registered Usa
Place registered Us Securities And Exchange Commission Register
Registration number 47-0813844
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Berkshire Hathaway Inc.

3555 Farnam Street, Omaha, 68131, Usa

Legal authority State Of Delaware
Legal form Corporation
Country registered Usa
Place registered Us Securities And Exchange Commission Register
Registration number 47-0813844
Notified on 6 April 2016
Ceased on 17 July 2017
Nature of control: 75,01-100% voting rights

Company previous names

Minmar (857) November 8, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (19 pages)

Company search

Advertisements