SLI HOLDINGS LIMITED
LONDON MINMAR (857) LIMITED

Hellopages » City of London » City of London » EC3M 4AJ
Company number 06302188
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address 4TH FLOOR, 8, FENCHURCH PLACE, LONDON, ENGLAND, EC3M 4AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Appointment of Mr Christopher Peter Hare as a director on 1 April 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SLI HOLDINGS LIMITED are www.sliholdings.co.uk, and www.sli-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sli Holdings Limited is a Private Limited Company. The company registration number is 06302188. Sli Holdings Limited has been working since 04 July 2007. The present status of the company is Active. The registered address of Sli Holdings Limited is 4th Floor 8 Fenchurch Place London England Ec3m 4aj. . MARTIN, Colleen is a Secretary of the company. HARE, Christopher Peter is a Director of the company. MAVANI, Vijay Anantray is a Director of the company. MICHAEL, Stephen Andrew is a Director of the company. SNOVER, Brian Gerald is a Director of the company. WILSON, Andrew is a Director of the company. Secretary LLOYD, Jeffrey John has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BAILEY, Stephen Richard Derrick has been resigned. Director BOWER, William John has been resigned. Director GILROY, Caspar Alexander Edwin Perine has been resigned. Director LIUZZI, Joseph Rocco has been resigned. Director LLOYD, Jeffrey John has been resigned. Director MA, Hung Anna, Dr has been resigned. Director MORRIS, John William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARTIN, Colleen
Appointed Date: 27 April 2010

Director
HARE, Christopher Peter
Appointed Date: 01 April 2016
78 years old

Director
MAVANI, Vijay Anantray
Appointed Date: 27 April 2010
63 years old

Director
MICHAEL, Stephen Andrew
Appointed Date: 27 April 2010
64 years old

Director
SNOVER, Brian Gerald
Appointed Date: 20 January 2016
64 years old

Director
WILSON, Andrew
Appointed Date: 27 April 2010
58 years old

Resigned Directors

Secretary
LLOYD, Jeffrey John
Resigned: 21 May 2008
Appointed Date: 28 September 2007

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 28 September 2007
Appointed Date: 04 July 2007

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 27 April 2010
Appointed Date: 21 May 2008

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 21 May 2008
Appointed Date: 21 May 2008

Director
BAILEY, Stephen Richard Derrick
Resigned: 27 April 2010
Appointed Date: 21 May 2008
70 years old

Director
BOWER, William John
Resigned: 27 April 2010
Appointed Date: 21 May 2008
77 years old

Director
GILROY, Caspar Alexander Edwin Perine
Resigned: 27 April 2010
Appointed Date: 21 May 2008
52 years old

Director
LIUZZI, Joseph Rocco
Resigned: 31 December 2015
Appointed Date: 27 April 2010
73 years old

Director
LLOYD, Jeffrey John
Resigned: 21 May 2008
Appointed Date: 28 September 2007
75 years old

Director
MA, Hung Anna, Dr
Resigned: 21 May 2008
Appointed Date: 28 September 2007
67 years old

Director
MORRIS, John William
Resigned: 28 September 2007
Appointed Date: 04 July 2007
58 years old

Persons With Significant Control

Berkshire Hathaway Inc.
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SLI HOLDINGS LIMITED Events

14 Jul 2016
Confirmation statement made on 4 July 2016 with updates
25 Apr 2016
Appointment of Mr Christopher Peter Hare as a director on 1 April 2016
13 Apr 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016
04 Feb 2016
Memorandum and Articles of Association
...
... and 59 more events
23 Nov 2007
New secretary appointed;new director appointed
23 Nov 2007
Secretary resigned
23 Nov 2007
Director resigned
08 Nov 2007
Company name changed minmar (857) LIMITED\certificate issued on 08/11/07
04 Jul 2007
Incorporation

SLI HOLDINGS LIMITED Charges

21 May 2008
These charge details have been removed (please see image for details)
Delivered: 9 June 2008
Status: Satisfied on 9 March 2015
Persons entitled: These Charge Details Have Been Removed (Please See Image for Details)
Description: These charge details have been removed (please see image…
21 May 2008
These charge details have been removed (please see image for details)
Delivered: 9 June 2008
Status: Satisfied on 9 March 2015
Persons entitled: These Charge Details Have Been Removed (Please See Image for Details)
Description: These charge details have been removed (please see image…
21 May 2008
Deed of charge over cash collateral account
Delivered: 6 June 2008
Status: Satisfied on 5 May 2010
Persons entitled: Barclays Bank PLC
Description: All rights title and interest in and to the charged account…
21 May 2008
Deed of charge over securities
Delivered: 6 June 2008
Status: Satisfied on 5 May 2010
Persons entitled: Barclays Bank PLC
Description: All securities together with any accounts, including all…