Background WavePink WaveYellow Wave

SHL INDIA FINANCE LIMITED (12265197)

SHL INDIA FINANCE LIMITED (12265197) is an active UK company. incorporated on 16 October 2019. 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 INDIA FINANCE LIMITED has been registered for 6 years. Current directors include BRADSHAW, Andrew James, EDMONDSON, Michael, KEIR, Jamie Anthony.

Company Number
12265197
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 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 INDIA FINANCE LIMITED

SHL INDIA FINANCE LIMITED is an active company incorporated on 16 October 2019 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 INDIA FINANCE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12265197

LTD Company

Age

6 Years

Incorporated 16 October 2019

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 4 September 2025 (7 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
Contact
Address

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

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Dec 19
Loan Secured
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
May 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Aug 24
Director Left
Jan 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 16 Oct 2019

KEIR, Jamie Anthony

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

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 31 May 2024

MALLEY, Nicholas Vivian

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born June 1969
Director
Appointed 16 Oct 2019
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

MYERS, Andrew William

Resigned
1 Atwell Place, Thames DittonKT7 0NE
Born November 1964
Director
Appointed 16 Oct 2019
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
Notified 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
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
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 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
12 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
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
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2021
AAAnnual Accounts
Legacy
29 May 2021
PARENT_ACCPARENT_ACC
Legacy
29 May 2021
AGREEMENT2AGREEMENT2
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Resolution
31 January 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2019
NEWINCIncorporation