Background WavePink WaveYellow Wave

SHL INTERNATIONAL FINANCE 2 LIMITED (11175403)

SHL INTERNATIONAL FINANCE 2 LIMITED (11175403) is an active UK company. incorporated on 29 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 INTERNATIONAL FINANCE 2 LIMITED has been registered for 8 years. Current directors include EDMONDSON, Michael, KEIR, Jamie Anthony.

Company Number
11175403
Status
active
Type
ltd
Incorporated
29 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
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 INTERNATIONAL FINANCE 2 LIMITED

SHL INTERNATIONAL FINANCE 2 LIMITED is an active company incorporated on 29 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 INTERNATIONAL FINANCE 2 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11175403

LTD Company

Age

8 Years

Incorporated 29 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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 14 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

ACULEUS 2 FINCO LIMITED
From: 29 January 2018To: 11 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: 29 January 2018To: 11 April 2018
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
May 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Aug 24
Director Left
Jan 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

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
6th Floor, LondonW1F 8JB
Born November 1959
Director
Appointed 29 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

HACKETT, Emmy Bodrogi

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born July 1960
Director
Appointed 31 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

LIGHTOWLER, Thomas Michael

Resigned
6th Floor, LondonW1F 8JB
Born July 1983
Director
Appointed 29 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
6th Floor, LondonW1F 8JB
Born April 1960
Director
Appointed 29 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 30 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

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 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
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 No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
16 August 2021
AAAnnual Accounts
Legacy
29 May 2021
AGREEMENT2AGREEMENT2
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2020
AAAnnual Accounts
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
Legacy
3 August 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
5 November 2019
AAAnnual Accounts
Legacy
5 November 2019
PARENT_ACCPARENT_ACC
Legacy
5 November 2019
AGREEMENT2AGREEMENT2
Legacy
30 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Resolution
11 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2018
NEWINCIncorporation