Background WavePink WaveYellow Wave

SLM PARTNERS LIMITED (09958069)

SLM PARTNERS LIMITED (09958069) is an active UK company. incorporated on 19 January 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SLM PARTNERS LIMITED has been registered for 10 years. Current directors include GIBBS, John William, MCMAHON, Paul Andrew, MUNDY, Justin Rupert John Hainault and 1 others.

Company Number
09958069
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
15-19 Bloomsbury Way, London, WC1A 2TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GIBBS, John William, MCMAHON, Paul Andrew, MUNDY, Justin Rupert John Hainault, MURRAY-PHILIPSON, Hylton Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLM PARTNERS LIMITED

SLM PARTNERS LIMITED is an active company incorporated on 19 January 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SLM PARTNERS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09958069

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

15-19 Bloomsbury Way London, WC1A 2TH,

Previous Addresses

182-184 Campden Hill Road Eardley House London W8 7AS England
From: 1 May 2019To: 19 April 2022
Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 19 January 2016To: 1 May 2019
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
May 16
Funding Round
May 16
Capital Reduction
Nov 20
Share Buyback
Nov 20
Funding Round
Sept 21
Share Issue
Jul 22
Funding Round
Dec 23
Capital Update
Sept 25
8
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GIBBS, John William

Active
Bloomsbury Way, LondonWC1A 2TH
Born November 1957
Director
Appointed 19 Jan 2016

MCMAHON, Paul Andrew

Active
Bloomsbury Way, LondonWC1A 2TH
Born February 1975
Director
Appointed 19 Jan 2016

MUNDY, Justin Rupert John Hainault

Active
Bloomsbury Way, LondonWC1A 2TH
Born October 1960
Director
Appointed 19 Jan 2016

MURRAY-PHILIPSON, Hylton Robert

Active
Bloomsbury Way, LondonWC1A 2TH
Born April 1959
Director
Appointed 19 Jan 2016

Persons with significant control

1

Paul Andrew Mcmahon

Active
Bloomsbury Way, LondonWC1A 2TH
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Capital Statement Capital Company With Date Currency Figure
1 October 2025
SH19Statement of Capital
Legacy
1 October 2025
SH20SH20
Legacy
1 October 2025
CAP-SSCAP-SS
Resolution
1 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Resolution
1 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Resolution
12 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Resolution
1 October 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 July 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Capital Cancellation Shares
24 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 November 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Incorporation Company
19 January 2016
NEWINCIncorporation