Background WavePink WaveYellow Wave

SL INVESTMENT MANAGEMENT LIMITED (02485382)

SL INVESTMENT MANAGEMENT LIMITED (02485382) is an active UK company. incorporated on 26 March 1990. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. SL INVESTMENT MANAGEMENT LIMITED has been registered for 35 years. Current directors include GOUGH, Alan, IRELAND, Robert Mark, JOHNSTON, Daniel John and 2 others.

Company Number
02485382
Status
active
Type
ltd
Incorporated
26 March 1990
Age
35 years
Address
One City Place, Chester, CH1 3BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
GOUGH, Alan, IRELAND, Robert Mark, JOHNSTON, Daniel John, MCADAMS, Patrick, SANDS, Cuthbert Paul
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SL INVESTMENT MANAGEMENT LIMITED

SL INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 26 March 1990 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. SL INVESTMENT MANAGEMENT LIMITED was registered 35 years ago.(SIC: 66290)

Status

active

Active since 35 years ago

Company No

02485382

LTD Company

Age

35 Years

Incorporated 26 March 1990

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

SURRENDA-LINK LIMITED
From: 26 March 1990To: 23 October 2009
Contact
Address

One City Place Queens Road Chester, CH1 3BQ,

Previous Addresses

8- 11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG
From: 26 March 1990To: 7 June 2017
Timeline

28 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Nov 09
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Jun 13
Director Left
May 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 17
Director Left
Oct 17
Funding Round
Nov 17
Share Issue
Nov 17
Owner Exit
Jun 18
Director Left
Jul 21
Director Joined
Sept 21
Loan Cleared
Apr 22
Director Left
Jul 24
Capital Update
Oct 24
Funding Round
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
4
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

MURPHY, John

Active
Queens Road, ChesterCH1 3BQ
Secretary
Appointed 30 Apr 2013

GOUGH, Alan

Active
Queens Road, ChesterCH1 3BQ
Born September 1971
Director
Appointed 16 Oct 2025

IRELAND, Robert Mark

Active
Queens Road, ChesterCH1 3BQ
Born May 1978
Director
Appointed 21 Apr 2016

JOHNSTON, Daniel John

Active
Queens Road, ChesterCH1 3BQ
Born September 1970
Director
Appointed 21 Apr 2016

MCADAMS, Patrick

Active
Queens Road, ChesterCH1 3BQ
Born December 1975
Director
Appointed 24 Apr 2006

SANDS, Cuthbert Paul

Active
Queens Road, ChesterCH1 3BQ
Born April 1943
Director
Appointed N/A

GROOME, Gareth David

Resigned
8- 11 Grosvenor Court, ChesterCH1 1HG
Secretary
Appointed 27 Dec 2002
Resigned 30 Apr 2013

MORAN, Noel

Resigned
24 Orpen Green, Co Dublin
Secretary
Appointed N/A
Resigned 09 Apr 1992

PHELAN, Bryan Patrick Martin

Resigned
1 Wynnsward Park, ClonskeagyIRISH
Secretary
Appointed 09 Apr 1992
Resigned 30 Apr 1993

LEES LLOYD SECRETARIES LIMITED

Resigned
6th Floor Castle Chambers, LiverpoolL2 9TJ
Corporate secretary
Appointed 02 Nov 1992
Resigned 27 Dec 2002

BRETTELL, Jeremy Macduff

Resigned
8- 11 Grosvenor Court, ChesterCH1 1HG
Born July 1961
Director
Appointed 30 Nov 2006
Resigned 18 May 2011

CLODE, Peter Cedric, Doctor

Resigned
Foel Gollog, MoldCH7 4DB
Born September 1965
Director
Appointed 27 Jan 2000
Resigned 02 Nov 2009

GROOME, Gareth David

Resigned
8- 11 Grosvenor Court, ChesterCH1 1HG
Born August 1969
Director
Appointed 27 Jun 2002
Resigned 30 Apr 2013

HAYES, Ernest

Resigned
Woodside, PullfordCH4 9DG
Born November 1951
Director
Appointed 04 Aug 2004
Resigned 19 Aug 2005

HINDLE, Peter Anthony

Resigned
Sorrel Close, ChesterCH3 6SB
Born February 1969
Director
Appointed 26 Feb 2009
Resigned 30 Jul 2009

LEE, Robert

Resigned
Queens Road, ChesterCH1 3BQ
Born March 1954
Director
Appointed 29 Sept 2011
Resigned 26 Sept 2017

MORAN, Noel

Resigned
24 Orpen Green, Co Dublin
Born December 1960
Director
Appointed N/A
Resigned 09 Apr 1992

MORTLOCK, Philip John

Resigned
8- 11 Grosvenor Court, ChesterCH1 1HG
Born October 1937
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2010

MORTLOCK, Philip John

Resigned
8- 11 Grosvenor Court, ChesterCH1 1HG
Born October 1937
Director
Appointed 01 Oct 2010
Resigned 01 May 2014

MURPHY, John Anthony

Resigned
Queens Road, ChesterCH1 3BQ
Born June 1949
Director
Appointed 30 Sept 2021
Resigned 16 Oct 2025

ROXBURGH, David William James

Resigned
Queens Road, ChesterCH1 3BQ
Born December 1963
Director
Appointed 24 Feb 2011
Resigned 28 Jul 2021

SEMPLE, Michael

Resigned
Queens Road, ChesterCH1 3BQ
Born December 1945
Director
Appointed N/A
Resigned 19 Oct 2017

TAYLOR, Alec David

Resigned
Queens Road, ChesterCH1 3BQ
Born October 1971
Director
Appointed 21 Apr 2016
Resigned 19 Jul 2024

PHILLIP JOHN MORTLOCK

Resigned
Grosvenor Court, Foregate Street, ChesterCH1 1HG
Corporate director
Appointed 01 Oct 2010
Resigned 01 Oct 2010

Persons with significant control

1

0 Active
1 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 October 2024
SH19Statement of Capital
Legacy
27 October 2024
SH20SH20
Legacy
27 October 2024
SH20SH20
Legacy
27 October 2024
CAP-SSCAP-SS
Resolution
27 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
27 March 2024
MAMA
Resolution
27 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Miscellaneous
19 January 2015
MISCMISC
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
3 November 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Auditors Resignation Company
17 November 2009
AUDAUD
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363aAnnual Return
Legacy
19 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
24 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
11 July 2000
288cChange of Particulars
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
19 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 1997
AUDAUD
Accounts With Accounts Type Small
13 October 1996
AAAnnual Accounts
Legacy
5 September 1996
287Change of Registered Office
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Statement Of Affairs
18 May 1995
SASA
Legacy
18 May 1995
88(2)O88(2)O
Legacy
21 April 1995
88(2)P88(2)P
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Accounts With Accounts Type Small
22 November 1993
AAAnnual Accounts
Legacy
15 September 1993
395Particulars of Mortgage or Charge
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
11 November 1992
288288
Legacy
11 November 1992
287Change of Registered Office
Legacy
21 July 1992
288288
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Legacy
28 March 1991
287Change of Registered Office
Legacy
7 March 1991
88(2)R88(2)R
Legacy
14 September 1990
88(2)R88(2)R
Legacy
14 September 1990
224224
Legacy
29 March 1990
288288
Incorporation Company
26 March 1990
NEWINCIncorporation