Background WavePink WaveYellow Wave

SHL GLOBAL HOLDINGS 1 LIMITED (11172507)

SHL GLOBAL HOLDINGS 1 LIMITED (11172507) 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 HOLDINGS 1 LIMITED has been registered for 8 years. Current directors include BRADSHAW, Andrew James, EDMONDSON, Michael, KEIR, Jamie Anthony.

Company Number
11172507
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, EDMONDSON, Michael, KEIR, Jamie Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHL GLOBAL HOLDINGS 1 LIMITED

SHL GLOBAL HOLDINGS 1 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 HOLDINGS 1 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11172507

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

ACULEUS MIDCO LIMITED
From: 26 January 2018To: 9 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

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Nov 18
Director Joined
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jan 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRADSHAW, Andrew James

Active
1 Atwell Place, Thames DittonKT7 0NE
Born March 1971
Director
Appointed 31 Jul 2020

EDMONDSON, Michael

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

KEIR, Jamie Anthony

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

GRAHAM, Christopher Michael

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born November 1959
Director
Appointed 26 Jan 2018
Resigned 03 Apr 2018

GREENSMITH, Paul John

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

JENKINS, Kerry

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

LIGHTOWLER, Thomas Michael

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born July 1983
Director
Appointed 26 Jan 2018
Resigned 03 Apr 2018

MALLEY, Nicholas Vivian

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born June 1969
Director
Appointed 08 Jun 2020
Resigned 25 Jan 2022

MOODY, James John

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born June 1979
Director
Appointed 25 Jan 2022
Resigned 31 Dec 2024

MOORE, John Gerard

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born April 1960
Director
Appointed 26 Jan 2018
Resigned 03 Apr 2018

MYERS, Andrew William

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

RYELL, David Edward

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born August 1971
Director
Appointed 03 Apr 2018
Resigned 31 Jul 2020

Persons with significant control

1

1 Atwell Place, Thames DittonKT7 0NE

Nature of Control

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

Filing History

42

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 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 No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
8 May 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 May 2018
RP04AP01RP04AP01
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Resolution
9 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2018
NEWINCIncorporation