Background WavePink WaveYellow Wave

SLATER INVESTMENTS LIMITED (02863882)

SLATER INVESTMENTS LIMITED (02863882) is an active UK company. incorporated on 19 October 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SLATER INVESTMENTS LIMITED has been registered for 32 years. Current directors include BABER, Ralph Peter, COX, John Ashley, KING, Alastair John Naisbitt and 1 others.

Company Number
02863882
Status
active
Type
ltd
Incorporated
19 October 1993
Age
32 years
Address
Nicholas House, London, EC4R 0EU
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BABER, Ralph Peter, COX, John Ashley, KING, Alastair John Naisbitt, SLATER, Mark William
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLATER INVESTMENTS LIMITED

SLATER INVESTMENTS LIMITED is an active company incorporated on 19 October 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SLATER INVESTMENTS LIMITED was registered 32 years ago.(SIC: 66300)

Status

active

Active since 32 years ago

Company No

02863882

LTD Company

Age

32 Years

Incorporated 19 October 1993

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 16 May 2025 (10 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

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

CURSITOR (ONE HUNDRED AND SIXTEEN) LIMITED
From: 19 October 1993To: 24 November 1993
Contact
Address

Nicholas House 3 Laurence Pountney Hill London, EC4R 0EU,

Previous Addresses

5Th Floor 16 Eastcheap London EC3M 1BD United Kingdom
From: 9 November 2011To: 8 October 2013
16 5Th Floor Eastcheap London EC3M 1BD United Kingdom
From: 2 September 2010To: 9 November 2011
8Th Floor 10 Finsbury Square London EC2A 1AD
From: 19 October 1993To: 2 September 2010
Timeline

21 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Funding Round
Feb 13
Funding Round
Oct 17
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Apr 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Capital Reduction
Mar 20
Share Buyback
Mar 20
Funding Round
Jan 21
Capital Reduction
Nov 21
Share Buyback
Mar 22
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Jan 26
12
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DAVENPORT, Kathryn Anne

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Secretary
Appointed 28 Jun 2024

BABER, Ralph Peter

Active
Oaklands 5 Queenborough Gardens, ChislehurstBR7 6NP
Born November 1957
Director
Appointed 12 Nov 1993

COX, John Ashley

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born February 1954
Director
Appointed 19 Nov 2024

KING, Alastair John Naisbitt

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born November 1968
Director
Appointed 26 Nov 2025

SLATER, Mark William

Active
Lincoln Street, LondonSW3 2TS
Born May 1969
Director
Appointed 12 Nov 1993

BABER, Cherry Jill

Resigned
Oaklands 5 Queenborough Gardens, ChislehurstBR7 6NP
Secretary
Appointed 04 Nov 1997
Resigned 28 Jun 2024

CURSITOR SECRETARIAL SERVICES LIMITED

Resigned
2-3 Cursitor Street, LondonEC4A 1NE
Corporate nominee secretary
Appointed 19 Oct 1993
Resigned 04 Nov 1997

COX, John Ashley

Resigned
Shelsley Beauchamp, WorcesterWR6 6RD
Born February 1954
Director
Appointed 19 Nov 2019
Resigned 18 Nov 2024

KING, Alastair John Naisbitt

Resigned
3 Laurence Pountney Hill, LondonEC4R 0EU
Born November 1968
Director
Appointed 12 Nov 2019
Resigned 07 Nov 2024

LEE, Corinne Wendy

Resigned
3 Laurence Pountney Hill, LondonEC4R 0EU
Born May 1960
Director
Appointed 07 Nov 2024
Resigned 30 Jan 2026

CURSITOR NOMINEES LIMITED

Resigned
2-3 Cursitor Street, LondonEC4A 1NE
Corporate nominee director
Appointed 19 Oct 1993
Resigned 12 Nov 1993

CURSITOR SECRETARIAL SERVICES LIMITED

Resigned
2-3 Cursitor Street, LondonEC4A 1NE
Corporate nominee director
Appointed 19 Oct 1993
Resigned 12 Nov 1993

Persons with significant control

2

Laurence Pountney Hill, LondonEC4R 0EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mark William Slater

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 March 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
9 November 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Resolution
1 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
20 March 2020
SH03Return of Purchase of Own Shares
Resolution
10 March 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
10 March 2020
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
26 November 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Resolution
18 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Resolution
7 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Legacy
27 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
353353
Legacy
28 October 2008
190190
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
20 March 2008
169169
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288cChange of Particulars
Legacy
20 September 2007
287Change of Registered Office
Legacy
31 July 2007
88(2)R88(2)R
Legacy
31 July 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
31 July 2007
MEM/ARTSMEM/ARTS
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
13 May 2005
88(2)R88(2)R
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
287Change of Registered Office
Legacy
10 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Accounts With Accounts Type Group
23 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
23 December 1998
287Change of Registered Office
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
8 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
20 August 1996
88(2)R88(2)R
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Memorandum Articles
6 December 1993
MEM/ARTSMEM/ARTS
Legacy
6 December 1993
224224
Legacy
6 December 1993
88(2)R88(2)R
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Legacy
6 December 1993
123Notice of Increase in Nominal Capital
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Certificate Change Of Name Company
23 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1993
NEWINCIncorporation