Background WavePink WaveYellow Wave

SLE WORLDWIDE LIMITED (01343378)

SLE WORLDWIDE LIMITED (01343378) is an active UK company. incorporated on 12 December 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SLE WORLDWIDE LIMITED has been registered for 48 years. Current directors include CLARKE, Dean Leonard, LEWIS, Carl Arthur Robert.

Company Number
01343378
Status
active
Type
ltd
Incorporated
12 December 1977
Age
48 years
Address
The Aon Centre The Leadenhall Building, London, EC3V 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CLARKE, Dean Leonard, LEWIS, Carl Arthur Robert
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLE WORLDWIDE LIMITED

SLE WORLDWIDE LIMITED is an active company incorporated on 12 December 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SLE WORLDWIDE LIMITED was registered 48 years ago.(SIC: 65120)

Status

active

Active since 48 years ago

Company No

01343378

LTD Company

Age

48 Years

Incorporated 12 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

AON ENTERTAINMENT, LIMITED
From: 15 January 1992To: 10 January 1995
AMERICAN NATIONAL GENERAL AGENCIES LIMITED
From: 12 December 1977To: 15 January 1992
Contact
Address

The Aon Centre The Leadenhall Building 122 Leadenhall Street London, EC3V 4AN,

Previous Addresses

8 Devonshire Square London EC2M 4PL
From: 12 December 1977To: 10 July 2015
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Apr 15
Director Left
Dec 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Jun 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
May 25
Director Joined
May 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

COSEC 2000 LIMITED

Active
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 05 Jan 2000

CLARKE, Dean Leonard

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1969
Director
Appointed 01 May 2025

LEWIS, Carl Arthur Robert

Active
The Leadenhall Building, LondonEC3V 4AN
Born August 1965
Director
Appointed 31 May 2017

ELDRIDGE, Malcolm Arthur Brian

Resigned
93 Cassiobury Drive, WatfordWD17 3AG
Secretary
Appointed N/A
Resigned 13 Jul 1994

FEATHER, Richard John

Resigned
140 Rawreth Lane, RayleighSS6 9RR
Secretary
Appointed 13 Jul 1994
Resigned 10 Jun 1996

JENNINGS, John Edgar

Resigned
Mead House 7 Meadway, RomfordRM2 5NU
Secretary
Appointed 01 Jul 1997
Resigned 05 Jan 2000

PIGRAM, Ivor

Resigned
93 Kingsfield Road, WatfordWD19 4TP
Secretary
Appointed 10 Jun 1996
Resigned 30 Jun 1997

ASHER, Christopher Lee

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born June 1980
Director
Appointed 03 Apr 2017
Resigned 21 Sept 2018

BENTALL, Michael James Reinhard

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born November 1968
Director
Appointed 13 May 2002
Resigned 20 Oct 2003

BICKMORE, Roger

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born June 1961
Director
Appointed 10 Aug 1998
Resigned 30 Jun 2006

BORGONON, Richard Eric

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born September 1955
Director
Appointed 05 Jan 2000
Resigned 02 Sept 2004

BROMLEY-PATCHETT, Michael John

Resigned
3 Loriners Close, CobhamKT11 1BE
Born April 1958
Director
Appointed 18 Jan 2001
Resigned 04 Oct 2004

BROWN, Robert Iain Cameron

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born January 1966
Director
Appointed 31 Dec 2008
Resigned 01 Dec 2015

CAPARN, Joanna

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1965
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2008

COLBRAN, Andrew Mark

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born October 1962
Director
Appointed 28 Feb 2018
Resigned 04 Oct 2019

COLBRAN, Andrew Mark

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born October 1962
Director
Appointed 01 Mar 2007
Resigned 25 Aug 2017

DARE, David James

Resigned
63 Battledean Road, LondonN5 1UX
Born December 1936
Director
Appointed N/A
Resigned 02 Mar 1993

ELDRIDGE, Malcolm Arthur Brian

Resigned
93 Cassiobury Drive, WatfordWD17 3AG
Born September 1943
Director
Appointed N/A
Resigned 13 Jul 1994

FEATHER, Richard John

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born September 1947
Director
Appointed 11 Sept 2006
Resigned 30 Jun 2008

FEATHER, Richard John

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born September 1947
Director
Appointed 05 Jan 2000
Resigned 27 Oct 2004

GAMBLE, Wilfred James

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born January 1968
Director
Appointed 31 May 2017
Resigned 04 Feb 2019

GREEN, Peter John

Resigned
48 Watersmelt Way, LondonSE28 8PU
Born January 1948
Director
Appointed 07 Dec 1992
Resigned 22 Sept 1993

HAGGO, Anders Erick

Resigned
50 Traps Lane, New MaldenKT3 4SA
Born March 1945
Director
Appointed 10 Jan 1994
Resigned 22 Nov 1996

JANSEN, Paulus Michael Maria

Resigned
Flat 41 Royal Court House, LondonSW1X 9BS
Born August 1945
Director
Appointed 01 Nov 1995
Resigned 10 Aug 1998

LEDGER, David George

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born April 1957
Director
Appointed 31 May 2017
Resigned 28 Mar 2018

LUNSFORD, Stephen Louis

Resigned
27 Garfield Ridge Court, HinsdaleIL 60521
Born November 1942
Director
Appointed 01 Oct 1995
Resigned 03 Mar 2000

POWERS, Francis Albert

Resigned
17300 Oakview Drive, EncinoFOREIGN
Born July 1938
Director
Appointed N/A
Resigned 01 May 1996

SHANAGHY, Nathan Patrick

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born June 1974
Director
Appointed 01 Oct 2019
Resigned 01 May 2025

STEVENSON, Michael William

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born November 1961
Director
Appointed 18 Jan 2001
Resigned 05 Oct 2004

TAYLOR, John Maxwell Percy

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born March 1948
Director
Appointed 12 Oct 2004
Resigned 01 Jan 2006

WILLIAMS, Christine Marie

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1974
Director
Appointed 10 Apr 2015
Resigned 03 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2018
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Resolution
16 December 2024
RESOLUTIONSResolutions
Memorandum Articles
16 December 2024
MAMA
Statement Of Companys Objects
11 December 2024
CC04CC04
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
23 May 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
21 December 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
16 September 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 July 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
13 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Move Registers To Registered Office Company
12 November 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
26 March 2009
287Change of Registered Office
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Legacy
28 October 2005
244244
Legacy
26 January 2005
363aAnnual Return
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288cChange of Particulars
Legacy
26 April 2004
288cChange of Particulars
Legacy
18 February 2004
288cChange of Particulars
Legacy
5 February 2004
288cChange of Particulars
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
363aAnnual Return
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288cChange of Particulars
Legacy
6 May 2003
288cChange of Particulars
Legacy
6 May 2003
288cChange of Particulars
Legacy
29 April 2003
288cChange of Particulars
Legacy
29 April 2003
288cChange of Particulars
Legacy
4 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363aAnnual Return
Legacy
31 October 2002
244244
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288cChange of Particulars
Auditors Resignation Company
18 January 2002
AUDAUD
Legacy
31 December 2001
363aAnnual Return
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
4 October 2001
288cChange of Particulars
Legacy
12 February 2001
363aAnnual Return
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
3 August 2000
244244
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
20 September 1999
244244
Legacy
30 December 1998
363aAnnual Return
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
287Change of Registered Office
Legacy
31 December 1997
363aAnnual Return
Legacy
31 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
3 November 1997
244244
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
363aAnnual Return
Legacy
4 February 1997
288cChange of Particulars
Legacy
3 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
11 August 1996
288288
Legacy
17 June 1996
288288
Legacy
8 May 1996
288288
Memorandum Articles
8 May 1996
MEM/ARTSMEM/ARTS
Resolution
8 May 1996
RESOLUTIONSResolutions
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
20 November 1995
288288
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
10 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
9 February 1994
288288
Legacy
1 February 1994
287Change of Registered Office
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
4 October 1993
288288
Legacy
15 March 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Certificate Change Of Name Company
14 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
3 August 1990
288288
Legacy
17 May 1990
288288
Legacy
26 January 1990
225(1)225(1)
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
31 October 1987
288288
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87