Background WavePink WaveYellow Wave

SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. (03317813)

SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. (03317813) is an active UK company. incorporated on 13 February 1997. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. has been registered for 29 years.

Company Number
03317813
Status
active
Type
ltd
Incorporated
13 February 1997
Age
29 years
Address
The Pavilion 1 Atwell Place, Surrey, KT7 0NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD.

SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. is an active company incorporated on 13 February 1997 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHL PEOPLE SOLUTIONS GROUP HOLDINGS LTD. was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03317813

LTD Company

Age

29 Years

Incorporated 13 February 1997

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

SAVILLE & HOLDSWORTH (UK) LTD
From: 6 October 2000To: 22 January 2008
SHL (UK) LIMITED
From: 14 June 2000To: 6 October 2000
HIKEACE LIMITED
From: 13 February 1997To: 14 June 2000
Contact
Address

The Pavilion 1 Atwell Place Thames Ditton Surrey, KT7 0NE,

Timeline

53 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Aug 13
Loan Cleared
Sept 13
Director Left
Nov 13
Share Issue
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Capital Update
Feb 16
Funding Round
Sept 16
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Jan 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Nov 18
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Feb 22
Loan Secured
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Aug 24
Director Left
Jan 25
3
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Statement Of Companys Objects
5 August 2024
CC04CC04
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2021
AAAnnual Accounts
Legacy
29 May 2021
GUARANTEE2GUARANTEE2
Legacy
29 May 2021
AGREEMENT2AGREEMENT2
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Legacy
3 August 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
17 January 2020
AAMDAAMD
Legacy
17 January 2020
PARENT_ACCPARENT_ACC
Legacy
17 January 2020
AGREEMENT2AGREEMENT2
Legacy
17 January 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 November 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Resolution
4 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
29 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Legacy
26 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2016
SH19Statement of Capital
Legacy
26 February 2016
CAP-SSCAP-SS
Resolution
26 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Capital Alter Shares Subdivision
25 June 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
19 September 2013
AUDAUD
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
17 January 2011
MG01MG01
Legacy
17 January 2011
MG01MG01
Legacy
15 January 2011
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
22 September 2009
391391
Legacy
1 May 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Memorandum Articles
4 June 2008
MEM/ARTSMEM/ARTS
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
363aAnnual Return
Statement Of Affairs
30 April 2008
SASA
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Memorandum Articles
28 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
1 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 October 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1999
AAAnnual Accounts
Legacy
25 June 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
4 June 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
22 December 1997
225Change of Accounting Reference Date
Legacy
8 September 1997
395Particulars of Mortgage or Charge
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
287Change of Registered Office
Incorporation Company
13 February 1997
NEWINCIncorporation