Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLI HOLDINGS LIMITED
Company Information for

SLI HOLDINGS LIMITED

4TH FLOOR, 8, FENCHURCH PLACE, LONDON, EC3M 4AJ,
Company Registration Number
06302188
Private Limited Company
Active

Company Overview

About Sli Holdings Ltd
SLI HOLDINGS LIMITED was founded on 2007-07-04 and has its registered office in London. The organisation's status is listed as "Active". Sli Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SLI HOLDINGS LIMITED
 
Legal Registered Office
4TH FLOOR, 8
FENCHURCH PLACE
LONDON
EC3M 4AJ
Other companies in EC3R
 
Previous Names
MINMAR (857) LIMITED08/11/2007
Filing Information
Company Number 06302188
Company ID Number 06302188
Date formed 2007-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 05:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLI HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SLI HOLDINGS LIMITED
The following companies were found which have the same name as SLI HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLI HOLDINGS, LLC 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 2006-08-09
SLI HOLDINGS PTE. LTD. JURONG TOWN HALL ROAD Singapore 609434 Active Company formed on the 2008-09-10
SLI HOLDINGS COMPANY LIMITED Unknown Company formed on the 2016-09-06
SLI HOLDINGS, LLC 1410 E WELDEN LN SPOKANE WA 992236372 Active Company formed on the 2017-04-06
SLI HOLDINGS, LLC 8119 OPPORTUNITY DR. MILTON FL 32583 Inactive Company formed on the 2013-01-22
SLI HOLDINGS INC Delaware Unknown
SLI Holdings LLC 1910 Thomes Ave Cheyenne WY 82001 Active Company formed on the 2019-02-28
SLI HOLDINGS PTY LTD Active Company formed on the 2019-06-28
SLI HOLDINGS LTD. Voluntary Liquidation
SLI HOLDINGS, LLC 3030 N. ROCKY POINT DRIVE TAMPA FL 33607 Active Company formed on the 2019-12-03
SLI HOLDINGS INTERNATIONAL LLC Oklahoma Unknown

Company Officers of SLI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
COLLEEN MARTIN
Company Secretary 2010-04-27
CHRISTOPHER PETER HARE
Director 2016-04-01
VIJAY ANANTRAY MAVANI
Director 2010-04-27
STEPHEN ANDREW MICHAEL
Director 2010-04-27
BRIAN GERARD SNOVER
Director 2016-01-20
ANDREW WILSON
Director 2010-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ROCCO LIUZZI
Director 2010-04-27 2015-12-31
MAWLAW SECRETARIES LIMITED
Company Secretary 2008-05-21 2010-04-27
STEPHEN RICHARD DERRICK BAILEY
Director 2008-05-21 2010-04-27
WILLIAM JOHN BOWER
Director 2008-05-21 2010-04-27
CASPAR ALEXANDER EDWIN PERINE GILROY
Director 2008-05-21 2010-04-27
JEFFREY JOHN LLOYD
Company Secretary 2007-09-28 2008-05-21
MAWLAW SECRETARIES LIMITED
Company Secretary 2008-05-21 2008-05-21
JEFFREY JOHN LLOYD
Director 2007-09-28 2008-05-21
HUNG ANNA MA
Director 2007-09-28 2008-05-21
CLYDE SECRETARIES LIMITED
Company Secretary 2007-07-04 2007-09-28
JOHN WILLIAM MORRIS
Director 2007-07-04 2007-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PETER HARE THE NORLAND FOUNDATION Director 2017-11-22 CURRENT 2017-11-22 Active
CHRISTOPHER PETER HARE TRANSFERCOM LIMITED Director 2016-04-01 CURRENT 2006-04-06 Active
CHRISTOPHER PETER HARE THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2016-04-01 CURRENT 1947-11-22 Active
CHRISTOPHER PETER HARE BA (GI) LIMITED Director 2016-04-01 CURRENT 1866-04-12 Active
CHRISTOPHER PETER HARE TENECOM LIMITED Director 2016-04-01 CURRENT 1972-12-04 Active
CHRISTOPHER PETER HARE NRG VICTORY REINSURANCE LIMITED Director 2016-04-01 CURRENT 1919-07-29 Active
CHRISTOPHER PETER HARE KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-04-01 CURRENT 1975-11-27 Active
CHRISTOPHER PETER HARE MERCHANT TAYLORS' SCHOOL Director 2011-06-18 CURRENT 1997-07-30 Active
VIJAY ANANTRAY MAVANI THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
VIJAY ANANTRAY MAVANI NRG VICTORY HOLDINGS LIMITED Director 2008-06-12 CURRENT 1987-03-26 Active
VIJAY ANANTRAY MAVANI NRG VICTORY REINSURANCE LIMITED Director 2008-06-12 CURRENT 1919-07-29 Active
VIJAY ANANTRAY MAVANI TRANSFERCOM LIMITED Director 2006-06-01 CURRENT 2006-04-06 Active
VIJAY ANANTRAY MAVANI TENECOM LIMITED Director 2001-09-04 CURRENT 1972-12-04 Active
STEPHEN ANDREW MICHAEL THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
STEPHEN ANDREW MICHAEL NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
STEPHEN ANDREW MICHAEL NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
STEPHEN ANDREW MICHAEL TRANSFERCOM LIMITED Director 2009-01-15 CURRENT 2006-04-06 Active
STEPHEN ANDREW MICHAEL TENECOM LIMITED Director 2009-01-15 CURRENT 1972-12-04 Active
STEPHEN ANDREW MICHAEL KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2009-01-15 CURRENT 1975-11-27 Active
STEPHEN ANDREW MICHAEL TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
STEPHEN ANDREW MICHAEL BRITISH AVIATION INSURANCE COMPANY LIMITED Director 2007-07-06 CURRENT 1930-02-24 Active
STEPHEN ANDREW MICHAEL RESOLUTE MANAGEMENT LIMITED Director 2001-06-26 CURRENT 2001-05-08 Active
BRIAN GERARD SNOVER TRANSFERCOM LIMITED Director 2016-01-20 CURRENT 2006-04-06 Active
BRIAN GERARD SNOVER THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2016-01-20 CURRENT 1947-11-22 Active
BRIAN GERARD SNOVER BA (GI) LIMITED Director 2016-01-20 CURRENT 1866-04-12 Active
BRIAN GERARD SNOVER TENECOM LIMITED Director 2016-01-20 CURRENT 1972-12-04 Active
BRIAN GERARD SNOVER NRG VICTORY REINSURANCE LIMITED Director 2016-01-20 CURRENT 1919-07-29 Active
BRIAN GERARD SNOVER KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-01-20 CURRENT 1975-11-27 Active
ANDREW WILSON BA (GI) LIMITED Director 2014-03-18 CURRENT 1866-04-12 Active
ANDREW WILSON THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
ANDREW WILSON NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
ANDREW WILSON NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
ANDREW WILSON RESOLUTE MANAGEMENT LIMITED Director 2008-12-16 CURRENT 2001-05-08 Active
ANDREW WILSON TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
ANDREW WILSON KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2008-07-31 CURRENT 1975-11-27 Active
ANDREW WILSON TRANSFERCOM LIMITED Director 2008-04-15 CURRENT 2006-04-06 Active
ANDREW WILSON TENECOM LIMITED Director 2008-04-15 CURRENT 1972-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2018-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-19RES13Resolutions passed:
  • Auth share cap inc 27/11/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-12-12SH0103/12/18 STATEMENT OF CAPITAL USD 85958762.77
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2017-10-18CH01Director's details changed for Mr Brian Gerald Snover on 2017-10-18
2017-10-17RES01ALTER ARTICLES 27/09/2017
2017-10-17RES13AUTH SHAR CAP INCREASED 27/09/2017
2017-10-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
  • Auth shar cap increased 27/09/2017
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;USD 50525462.77
2017-10-10SH0127/09/17 STATEMENT OF CAPITAL USD 50525462.77
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-18PSC07CESSATION OF BERKSHIRE HATHAWAY INC. AS A PERSON OF SIGNIFICANT CONTROL
2017-07-17PSC02Notification of Berkshire Hathaway Inc as a person with significant control on 2016-04-06
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;USD 28662347.6874
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-04-25AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER HARE
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD
2016-02-04MEM/ARTSARTICLES OF ASSOCIATION
2016-01-29AP01DIRECTOR APPOINTED MR BRIAN GERALD SNOVER
2016-01-26SH14Capital statement. Redenomination of shares
  • USD 28,662,362.77 on
2016-01-21RES13FROM 30/12/2015 19,009,393 AUTHORISED AND ALLOTED ORD SHARES OF £1 EACH 30/12/2015
2016-01-21RES13UPDATE CAPITAL FROM £19,09,393 OF A £1 EACH TO US$28,662,362.77 (19,009,393 SHARES OF US$1.507800 EACH 30/12/2015
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROCCO LIUZZI
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 19009383
2015-07-29AR0104/07/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 19009383
2014-07-23AR0104/07/14 FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-30AR0104/07/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-18AR0104/07/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 33 ST. MARY AXE LONDON EC3A 8LL ENGLAND
2011-07-27AR0104/07/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-30AR0104/07/10 FULL LIST
2010-06-02AP01DIRECTOR APPOINTED MR JOSEPH ROCCO LIUZZI
2010-05-17AP01DIRECTOR APPOINTED MR ANDREW WILSON
2010-05-17AP03SECRETARY APPOINTED MRS COLLEEN MARTIN
2010-05-17AP01DIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL
2010-05-17AP01DIRECTOR APPOINTED MR VIJAY ANANTRAY MAVANI
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWER
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CASPAR GILROY
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-25363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 51 EASTCHEAP LONDON EC3M 1JP
2008-07-10363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-09288aSECRETARY APPOINTED MAWLAW SECRETARIES LIMITED
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECURITIES LIMITED
2008-06-09288aSECRETARY APPOINTED MAWLAW SECURITIES LIMITED
2008-06-09288aDIRECTOR APPOINTED WILLIAM JOHN BOWER
2008-06-09288aDIRECTOR APPOINTED CASPAR ALEXANDER EDWIN PERINE GILROY
2008-06-09288aDIRECTOR APPOINTED STEPHEN RICHARD DERRICK BAILEY
2008-06-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANNE HUNG MA LOGGED FORM
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY LLOYD
2008-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-0988(2)AD 21/05/08 GBP SI 750000@1=750000 GBP IC 18259383/19009383
2008-06-0988(2)AD 21/05/08 GBP SI 18259382@1=18259382 GBP IC 1/18259383
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-14123NC INC ALREADY ADJUSTED 28/09/07
2007-12-05123NC INC ALREADY ADJUSTED 28/09/07
2007-12-05RES13CHANGE OF NAME 28/09/07
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-23225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-23288bSECRETARY RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-08CERTNMCOMPANY NAME CHANGED MINMAR (857) LIMITED CERTIFICATE ISSUED ON 08/11/07
2007-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SLI HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THESE CHARGE DETAILS HAVE BEEN REMOVED (PLEASE SEE IMAGE FOR DETAILS) 2008-06-09 Satisfied THESE CHARGE DETAILS HAVE BEEN REMOVED (PLEASE SEE IMAGE FOR DETAILS)
THESE CHARGE DETAILS HAVE BEEN REMOVED (PLEASE SEE IMAGE FOR DETAILS) 2008-06-09 Satisfied THESE CHARGE DETAILS HAVE BEEN REMOVED (PLEASE SEE IMAGE FOR DETAILS)
DEED OF CHARGE OVER SECURITIES 2008-05-21 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CASH COLLATERAL ACCOUNT 2008-05-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SLI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLI HOLDINGS LIMITED
Trademarks
We have not found any records of SLI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLI HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SLI HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SLI HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLI HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLI HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.