Sls Holding Company Limited LONDON


Sls Holding Company started in year 2009 as Private Limited Company with registration number 07005561. The Sls Holding Company company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 3rd Floor, South Building. Postal code: EC1A 4HD.

At the moment there are 2 directors in the the firm, namely Jack S. and Thomas C.. In addition one secretary - Nicole B. - is with the company. 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.

Sls Holding Company Limited Address / Contact

Office Address 3rd Floor, South Building
Office Address2 200 Aldersgate Street
Town London
Post code EC1A 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07005561
Date of Incorporation Tue, 1st Sep 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Nicole B.

Position: Secretary

Appointed: 19 January 2022

Jack S.

Position: Director

Appointed: 01 July 2021

Thomas C.

Position: Director

Appointed: 30 April 2019

Kashif R.

Position: Director

Appointed: 25 June 2019

Resigned: 26 August 2022

Daniel V.

Position: Director

Appointed: 30 April 2019

Resigned: 17 September 2020

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 17 September 2018

Resigned: 04 January 2022

Paul S.

Position: Director

Appointed: 15 August 2018

Resigned: 25 June 2019

Keerthana S.

Position: Director

Appointed: 30 April 2018

Resigned: 30 April 2019

Jennifer F.

Position: Director

Appointed: 23 March 2018

Resigned: 25 June 2019

Carl D.

Position: Director

Appointed: 02 June 2017

Resigned: 30 April 2018

Alexandra H.

Position: Director

Appointed: 11 May 2017

Resigned: 23 March 2018

Teresa H.

Position: Secretary

Appointed: 10 November 2016

Resigned: 17 September 2018

James O.

Position: Director

Appointed: 19 January 2016

Resigned: 02 June 2017

Katherine R.

Position: Director

Appointed: 01 December 2015

Resigned: 25 June 2019

Philip N.

Position: Secretary

Appointed: 04 September 2015

Resigned: 30 November 2016

Paul B.

Position: Director

Appointed: 23 February 2015

Resigned: 25 June 2019

Carl D.

Position: Director

Appointed: 02 October 2012

Resigned: 19 January 2016

Maria L.

Position: Secretary

Appointed: 27 September 2012

Resigned: 04 September 2015

James R.

Position: Director

Appointed: 17 January 2012

Resigned: 10 February 2016

David B.

Position: Director

Appointed: 01 March 2011

Resigned: 30 April 2019

Andrew P.

Position: Director

Appointed: 23 September 2010

Resigned: 02 October 2012

John W.

Position: Director

Appointed: 01 March 2010

Resigned: 23 February 2015

David R.

Position: Director

Appointed: 04 November 2009

Resigned: 23 September 2010

Nicholas D.

Position: Director

Appointed: 01 September 2009

Resigned: 01 March 2010

Christopher J.

Position: Director

Appointed: 01 September 2009

Resigned: 17 January 2012

David B.

Position: Director

Appointed: 01 September 2009

Resigned: 04 November 2009

Michael M.

Position: Director

Appointed: 01 September 2009

Resigned: 01 March 2011

Roger M.

Position: Secretary

Appointed: 01 September 2009

Resigned: 27 September 2012

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Jlif Holdings (Street Lighting) Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Equitix Bright Holdco Limited that put London, England as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Skanska Tam Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Jlif Holdings (Street Lighting) Limited

3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Equitix Bright Holdco Limited

3rd Floor, South Building 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority United Kingdom
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 11952606
Notified on 25 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Skanska Tam Limited

Maple Cross House Denham Way, Maple Cross, Rickmansworth, Hertfordshire, WD3 9SW, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 21st July 2023 director's details were changed
filed on: 23rd, August 2023
Free Download (2 pages)

Company search