Background WavePink WaveYellow Wave

SHL GLOBAL MANAGEMENT LIMITED (11172367)

SHL GLOBAL MANAGEMENT LIMITED (11172367) is an active UK company. incorporated on 26 January 2018. with registered office in Thames Ditton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHL GLOBAL MANAGEMENT LIMITED has been registered for 8 years. Current directors include BRADSHAW, Andrew James, KEIR, Jamie Anthony, LIGHTOWLER, Thomas Michael and 1 others.

Company Number
11172367
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
The Pavilion, Thames Ditton, KT7 0NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADSHAW, Andrew James, KEIR, Jamie Anthony, LIGHTOWLER, Thomas Michael, MOORE, John Gerard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHL GLOBAL MANAGEMENT LIMITED

SHL GLOBAL MANAGEMENT LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Thames Ditton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHL GLOBAL MANAGEMENT LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11172367

LTD Company

Age

8 Years

Incorporated 26 January 2018

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 20 May 2025 (11 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ACULEUS TOPCO LIMITED
From: 26 January 2018To: 4 April 2018
Contact
Address

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

Previous Addresses

30 Broadwick Street 6th Floor London W1F 8JB United Kingdom
From: 26 January 2018To: 9 April 2018
Timeline

34 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Share Issue
Apr 18
Funding Round
May 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Jan 22
Funding Round
Feb 22
Director Left
Mar 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 26
18
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRADSHAW, Andrew James

Active
Atwell Place, Thames DittonKT7 0NE
Born March 1971
Director
Appointed 03 Apr 2018

KEIR, Jamie Anthony

Active
1 Atwell Place, Thames DittonKT7 0NE
Born June 1981
Director
Appointed 31 May 2024

LIGHTOWLER, Thomas Michael

Active
1 Atwell Place, Thames DittonKT7 0NE
Born July 1983
Director
Appointed 26 Jan 2018

MOORE, John Gerard

Active
1 Atwell Place, Thames DittonKT7 0NE
Born April 1960
Director
Appointed 26 Jan 2018

ANDREWS, Jack David

Resigned
Broadwick Street, LondonW1F 8JB
Born May 1991
Director
Appointed 11 Mar 2025
Resigned 05 Mar 2026

EDMONDSON, Michael

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born November 1976
Director
Appointed 03 Apr 2018
Resigned 08 Nov 2018

GRAHAM, Christopher Michael

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born November 1959
Director
Appointed 26 Jan 2018
Resigned 31 Dec 2021

GREENSMITH, Paul John

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born December 1967
Director
Appointed 31 Jul 2020
Resigned 31 Jan 2023

HACKETT, Emmy Bodrogi

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born July 1960
Director
Appointed 24 Jan 2023
Resigned 13 Mar 2023

JENKINS, Kerry

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born January 1952
Director
Appointed 13 Mar 2023
Resigned 31 May 2024

MYERS, Andrew William

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born November 1964
Director
Appointed 08 Nov 2018
Resigned 31 Jul 2020

Persons with significant control

1

Broadwick Street, LondonW1F 8JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Resolution
27 February 2023
RESOLUTIONSResolutions
Memorandum Articles
27 February 2023
MAMA
Capital Variation Of Rights Attached To Shares
27 February 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
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 Updates
28 October 2022
CS01Confirmation Statement
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Memorandum Articles
19 July 2022
MAMA
Resolution
19 July 2022
RESOLUTIONSResolutions
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 May 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2020
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 January 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
28 June 2018
RP04SH01RP04SH01
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 April 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Resolution
4 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2018
NEWINCIncorporation