Company NameSLCE Holdings Limited
DirectorsJames Stuart Davidson and Alan Irving Ritchie
Company StatusActive
Company Number10014086
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Stuart Davidson
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St.Johns Wood
London
NW8 0DL
Director NameAlan Irving Ritchie
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St.Johns Wood
London
NW8 0DL
Director NameMr James Stuart Davidson
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Saky Yakas
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 Pall Mall
London
SW1Y 5LU

Location

Registered Address55 Loudoun Road
St.Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (6 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
31 January 2023Registered office address changed from 18 Pall Mall London SW1Y 5LU United Kingdom to 78 Pall Mall London SW1Y 5ES on 31 January 2023 (1 page)
26 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (6 pages)
19 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
23 November 2020Accounts for a small company made up to 31 December 2019 (6 pages)
19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (5 pages)
18 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
29 January 2019Termination of appointment of Saky Yakas as a director on 8 January 2019 (1 page)
29 January 2019Appointment of Alan Irving Ritchie as a director on 8 January 2019 (2 pages)
30 August 2018Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 18 Pall Mall London SW1Y 5LU on 30 August 2018 (1 page)
7 August 2018Accounts for a small company made up to 31 December 2017 (5 pages)
5 March 2018Notification of a person with significant control statement (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
28 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
21 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
21 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
5 August 2016Appointment of Mr James Stuart Davidson as a director on 1 August 2016 (2 pages)
5 August 2016Appointment of Mr James Stuart Davidson as a director on 1 August 2016 (2 pages)
19 April 2016Termination of appointment of James Stuart Davidson as a director on 11 April 2016 (1 page)
19 April 2016Termination of appointment of James Stuart Davidson as a director on 11 April 2016 (1 page)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)