Background WavePink WaveYellow Wave

SLI HOLDINGS LIMITED (06302188)

SLI HOLDINGS LIMITED (06302188) is an active UK company. incorporated on 4 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SLI HOLDINGS LIMITED has been registered for 18 years. Current directors include HARE, Christopher Peter, MAVANI, Vijay Anantray, MICHAEL, Stephen Andrew and 2 others.

Company Number
06302188
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
4th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARE, Christopher Peter, MAVANI, Vijay Anantray, MICHAEL, Stephen Andrew, SNOVER, Brian Gerard, WILSON, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLI HOLDINGS LIMITED

SLI HOLDINGS LIMITED is an active company incorporated on 4 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SLI HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06302188

LTD Company

Age

18 Years

Incorporated 4 July 2007

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 1 October 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

MINMAR (857) LIMITED
From: 4 July 2007To: 8 November 2007
Contact
Address

4th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

4th Floor, 8 Fenchurch Place London EC3M 4AJ England
From: 14 March 2016To: 1 December 2025
London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD
From: 1 November 2011To: 14 March 2016
33 St. Mary Axe London EC3A 8LL England
From: 17 May 2010To: 1 November 2011
201 Bishopsgate London EC2M 3AF
From: 4 July 2007To: 17 May 2010
Timeline

16 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Owner Exit
Jul 17
Funding Round
Oct 17
Funding Round
Dec 18
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MARTIN, Colleen

Active
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 27 Apr 2010

HARE, Christopher Peter

Active
138 Houndsditch, LondonEC3A 7AW
Born November 1947
Director
Appointed 01 Apr 2016

MAVANI, Vijay Anantray

Active
138 Houndsditch, LondonEC3A 7AW
Born July 1962
Director
Appointed 27 Apr 2010

MICHAEL, Stephen Andrew

Active
138 Houndsditch, LondonEC3A 7AW
Born September 1961
Director
Appointed 27 Apr 2010

SNOVER, Brian Gerard

Active
138 Houndsditch, LondonEC3A 7AW
Born January 1962
Director
Appointed 20 Jan 2016

WILSON, Andrew

Active
138 Houndsditch, LondonEC3A 7AW
Born May 1967
Director
Appointed 27 Apr 2010

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Secretary
Appointed 28 Sept 2007
Resigned 21 May 2008

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 04 Jul 2007
Resigned 28 Sept 2007

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 21 May 2008
Resigned 21 May 2008

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 21 May 2008
Resigned 27 Apr 2010

BAILEY, Stephen Richard Derrick

Resigned
701 Coptain House, LondonSW18 1JX
Born September 1955
Director
Appointed 21 May 2008
Resigned 27 Apr 2010

BOWER, William John

Resigned
70 Prince George Avenue, LondonN14 4SP
Born April 1948
Director
Appointed 21 May 2008
Resigned 27 Apr 2010

GILROY, Caspar Alexander Edwin Perine

Resigned
73 Faroe Road, LondonW14 0EL
Born August 1973
Director
Appointed 21 May 2008
Resigned 27 Apr 2010

LIUZZI, Joseph Rocco

Resigned
Floor, LondonEC3R 7DD
Born September 1952
Director
Appointed 27 Apr 2010
Resigned 31 Dec 2015

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Born November 1950
Director
Appointed 28 Sept 2007
Resigned 21 May 2008

MA, Hung Anna, Dr

Resigned
59 Eamont Court, St Johns WoodNW8 7DN
Born November 1958
Director
Appointed 28 Sept 2007
Resigned 21 May 2008

MORRIS, John William

Resigned
51 Eastcheap, LondonEC3M 1JP
Born March 1967
Director
Appointed 04 Jul 2007
Resigned 28 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Farnam Street, Omaha68131

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jul 2017
Farnam Street, OmahaNE 68131

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Auditors Resignation Company
23 October 2024
AUDAUD
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Resolution
19 December 2018
RESOLUTIONSResolutions
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Resolution
17 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Memorandum Articles
4 February 2016
MAMA
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Capital Redomination Of Shares
26 January 2016
SH14Notice of Redenomination
Resolution
21 January 2016
RESOLUTIONSResolutions
Resolution
21 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Accounts With Accounts Type Group
16 March 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
3 March 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Legacy
16 September 2008
287Change of Registered Office
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
123Notice of Increase in Nominal Capital
Legacy
5 December 2007
123Notice of Increase in Nominal Capital
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
23 November 2007
225Change of Accounting Reference Date
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2007
NEWINCIncorporation