Background WavePink WaveYellow Wave

SLR TRUSTEE LIMITED (03882714)

SLR TRUSTEE LIMITED (03882714) is an active UK company. incorporated on 24 November 1999. with registered office in Holborn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SLR TRUSTEE LIMITED has been registered for 26 years. Current directors include NORTH, Alyn Rhys, PENHALL, Neil Christopher, SHAW, Helen Sarah.

Company Number
03882714
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 years
Address
Third Floor Summit House, Holborn, WC1R 4QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NORTH, Alyn Rhys, PENHALL, Neil Christopher, SHAW, Helen Sarah
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLR TRUSTEE LIMITED

SLR TRUSTEE LIMITED is an active company incorporated on 24 November 1999 with the registered office located in Holborn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SLR TRUSTEE LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03882714

LTD Company

Age

26 Years

Incorporated 24 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

SLR MANAGEMENT LIMITED
From: 2 June 2000To: 23 August 2006
SECOR LIMITED
From: 7 January 2000To: 2 June 2000
SLR GROUP LIMITED
From: 24 November 1999To: 7 January 2000
Contact
Address

Third Floor Summit House 12 Red Lion Square Holborn, WC1R 4QH,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 30 April 2024To: 1 October 2024
7 Wornal Park Menmarsh Road, Worminghall Aylesbury Buckinghamshire HP18 9PH
From: 24 November 1999To: 30 April 2024
Timeline

6 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 24
Director Joined
Jun 24
Owner Exit
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NORTH, Alyn Rhys

Active
12 Red Lion Square, HolbornWC1R 4QH
Born August 1979
Director
Appointed 28 May 2024

PENHALL, Neil Christopher

Active
12 Red Lion Square, HolbornWC1R 4QH
Born April 1964
Director
Appointed 06 Nov 2013

SHAW, Helen Sarah

Active
12 Red Lion Square, HolbornWC1R 4QH
Born November 1975
Director
Appointed 28 May 2024

GREEN, John Martin

Resigned
7 Wornal Park, AylesburyHP18 9PH
Secretary
Appointed 24 Nov 1999
Resigned 31 Jan 2023

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 08 Aug 2023
Resigned 01 Oct 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Nov 1999
Resigned 24 Nov 1999

RICHARDS, David Graham

Resigned
Bignall Garden House, ChestertonOX26 1US
Born September 1958
Director
Appointed 24 Nov 1999
Resigned 06 Nov 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Nov 1999
Resigned 24 Nov 1999

Persons with significant control

2

1 Active
1 Ceased
Red Lion Square, LondonWC1R 4QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
12 Red Lion Square, LondonWC1R 4QH

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
Ceased 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Memorandum Articles
29 August 2006
MEM/ARTSMEM/ARTS
Resolution
25 August 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Legacy
19 December 2005
288cChange of Particulars
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Legacy
5 June 2001
287Change of Registered Office
Legacy
24 January 2001
88(2)R88(2)R
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
287Change of Registered Office
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Incorporation Company
24 November 1999
NEWINCIncorporation