Background WavePink WaveYellow Wave

SLATER AND GORDON UK HOLDINGS LIMITED (10977311)

SLATER AND GORDON UK HOLDINGS LIMITED (10977311) is an active UK company. incorporated on 22 September 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SLATER AND GORDON UK HOLDINGS LIMITED has been registered for 8 years. Current directors include DAVID, Laurent Adrien, HUNT, Alexander Robert Olof, SANDERS, David James Roland and 2 others.

Company Number
10977311
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 years
Address
First Floor, Lee House, Manchester, M1 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVID, Laurent Adrien, HUNT, Alexander Robert Olof, SANDERS, David James Roland, STOESSER, Nils Ian, WHITMORE, David John Ludlow
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLATER AND GORDON UK HOLDINGS LIMITED

SLATER AND GORDON UK HOLDINGS LIMITED is an active company incorporated on 22 September 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SLATER AND GORDON UK HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10977311

LTD Company

Age

8 Years

Incorporated 22 September 2017

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 23 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

SG UK GROUP HOLDING LIMITED
From: 22 September 2017To: 6 October 2017
Contact
Address

First Floor, Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Previous Addresses

First Floor First Floor 90 Great Bridgewater Street Manchester M1 5JW England
From: 20 September 2023To: 20 September 2023
90 First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW England
From: 19 September 2023To: 20 September 2023
58 Mosley Street Manchester M2 3HZ England
From: 21 March 2019To: 19 September 2023
50-52 Chancery Lane London WC2A 1HL England
From: 18 January 2018To: 21 March 2019
45 Ludgate Hill London EC4M 7JU United Kingdom
From: 22 September 2017To: 18 January 2018
Timeline

56 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Funding Round
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Apr 18
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 19
Funding Round
Jun 19
Director Joined
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Mar 20
Funding Round
Jun 20
Director Left
Sept 20
Capital Reduction
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Share Buyback
Apr 21
Director Left
May 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Capital Reduction
Aug 22
Share Buyback
Sept 22
Loan Cleared
Oct 22
Director Left
Apr 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Loan Secured
Aug 23
Owner Exit
Mar 24
Director Joined
Dec 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Funding Round
May 25
Owner Exit
May 25
Director Left
Jun 25
Funding Round
Aug 25
Loan Secured
Dec 25
17
Funding
29
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

COMLEY, Elizabeth

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 02 Dec 2021

DAVID, Laurent Adrien

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born May 1987
Director
Appointed 26 Feb 2022

HUNT, Alexander Robert Olof

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born February 1991
Director
Appointed 10 Dec 2024

SANDERS, David James Roland

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born January 1974
Director
Appointed 26 Feb 2022

STOESSER, Nils Ian

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1974
Director
Appointed 01 Feb 2018

WHITMORE, David John Ludlow

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1959
Director
Appointed 01 Feb 2018

HUMPHREY, Emma Louise

Resigned
High Holborn, LondonWC1V 6LJ
Secretary
Appointed 29 Mar 2019
Resigned 30 Nov 2021

BEAUCHAMP, Martyn Joseph

Resigned
High Holborn, LondonWC1V 6LJ
Born October 1972
Director
Appointed 18 Mar 2019
Resigned 07 Sept 2020

CARNE, Brian Jonathan

Resigned
Ludgate Hill, LondonEC4M 7JU
Born October 1970
Director
Appointed 22 Sept 2017
Resigned 05 Dec 2017

CONNOLLY, John Patrick

Resigned
High Holborn, LondonWC1V 6LJ
Born August 1950
Director
Appointed 17 Mar 2020
Resigned 14 Feb 2022

DRENNAN, Mia Linda

Resigned
Ludgate Hill, LondonEC4M 7JU
Born May 1970
Director
Appointed 22 Sept 2017
Resigned 05 Dec 2017

FOWLIE, Kenneth John

Resigned
High Holborn, LondonWC1V 6LJ
Born July 1968
Director
Appointed 05 Dec 2017
Resigned 03 May 2019

GLENGARRY, Mark

Resigned
High Holborn, LondonWC1V 6LJ
Born December 1975
Director
Appointed 28 Feb 2019
Resigned 02 Feb 2022

LANE, Nathan

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born June 1977
Director
Appointed 30 Mar 2022
Resigned 21 May 2025

MONTES, Javier Castaneda

Resigned
Mosley Street, ManchesterM2 3HZ
Born December 1987
Director
Appointed 16 Feb 2022
Resigned 31 Mar 2023

NEAVE, David Stanley

Resigned
High Holborn, LondonWC1V 6LJ
Born May 1959
Director
Appointed 01 Feb 2018
Resigned 16 Feb 2022

PREW, Simon Barry

Resigned
Chancery Lane, LondonWC2A 1HL
Born October 1960
Director
Appointed 05 Dec 2017
Resigned 28 Jun 2018

SANDERS, David James Roland

Resigned
Mosley Street, ManchesterM2 3HZ
Born January 1974
Director
Appointed 01 Jul 2022
Resigned 05 Jul 2022

WHITE, Geoff James

Resigned
High Holborn, LondonWC1V 6LJ
Born August 1980
Director
Appointed 27 Jun 2019
Resigned 30 Apr 2021

WILFORD, Alison Louise

Resigned
High Holborn, LondonWC1V 6LJ
Born February 1965
Director
Appointed 14 Jan 2019
Resigned 31 Jan 2022

Persons with significant control

7

2 Active
5 Ceased
20 Thayer Street, LondonW1U 2NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2025
20 Thayer Street, LondonW1U 2NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2025
20 Thayer Street, LondonW1U 2NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2025
Ceased 14 Feb 2025
20 Thayer Street, LondonW1U 2NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2025
Ceased 14 Feb 2025
20 Thayer Street, LondonW1U 2NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2021
Ceased 15 May 2025

Aio V Finance (Ireland) Designated Activity Company

Ceased
77 Sir John Rogerson's Quay, Dublin

Nature of Control

Significant influence or control
Notified 22 Dec 2017
Ceased 20 Dec 2021
Ludgate Hill, LondonEC4M 7JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Mortgage Alter Charge With Charge Number Charge Creation Date
23 December 2025
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Resolution
26 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 August 2025
SH10Notice of Particulars of Variation
Memorandum Articles
15 August 2025
MAMA
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
22 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Capital Cancellation Shares
9 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 February 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
22 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
14 September 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 August 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
12 April 2021
RP04SH01RP04SH01
Capital Return Purchase Own Shares
3 April 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Cancellation Shares
15 February 2021
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
6 October 2020
RP04SH01RP04SH01
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Resolution
10 April 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
22 March 2019
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Change Sail Address Company With New Address
21 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Resolution
18 January 2018
RESOLUTIONSResolutions
Resolution
18 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 October 2017
AA01Change of Accounting Reference Date
Resolution
6 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Incorporation Company
22 September 2017
NEWINCIncorporation