CompanyTrack
S

SL CAPITAL LTD

Dissolved Fareham

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
S

SL CAPITAL LTD

Activities of other holding companies n.e.c.

Founded 18 Mar 2010 Dissolved Fareham, England
Activities of other holding companies n.e.c.
Accounts Submitted 31 Jan 2018
Confirmation Statement Submitted 19 Mar 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Granary Whiteley Lane Fareham Hampshire PO15 6RQ England

Credit Report

Discover SL CAPITAL LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 2 resigned
Status
Allan Stephen PackerDirectorBritishEngland4618 Mar 2010Active
Russell Deryck DickinsonSecretaryUnknownUnknown15 Dec 2015Active

Shareholders

Shareholders (8)

Silver Lining Bidco Limited
25.0%
5022 Mar 2016
Silver Lining Bidco Limited
25.0%
5022 Mar 2016
Silver Lining Bidco Limited
25.0%
5022 Mar 2016

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Allan Stephen Packer

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1979
Nature of Control
  • Voting Rights 25 To 50 Percent

Silver Lining Bidco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Peter Mark Appleton

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1982
Nature of Control
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

APPA TECHNICAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LOMBARDI BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FOCUS 4 U LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOCUS GROUP TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECLIPSE (MIDCO 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECLIPSE (MIDCO 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HG GENESIS 10 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HGCAPITAL LLP united kingdom significant influence or control limited liability partnership
GROUP HOLDCO 1 LIMITED united kingdom
SL CAPITAL LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
18 Jun 2019GazetteGazette Dissolved CompulsoryView(1 page)
2 Apr 2019GazetteGazette Notice CompulsoryView(1 page)
19 Mar 2018OfficersChange to director Mr Allan Stephen Packer on 2017-05-01View(2 pages)
19 Mar 2018Confirmation StatementConfirmation statement made on 2018-03-18 with updatesView(4 pages)
19 Mar 2018Persons With Significant ControlChange to Mr Allan Stephen Packer as a person with significant control on 2017-05-01View(2 pages)
18 Jun 2019 Gazette

Gazette Dissolved Compulsory

2 Apr 2019 Gazette

Gazette Notice Compulsory

19 Mar 2018 Officers

Change to director Mr Allan Stephen Packer on 2017-05-01

19 Mar 2018 Confirmation Statement

Confirmation statement made on 2018-03-18 with updates

19 Mar 2018 Persons With Significant Control

Change to Mr Allan Stephen Packer as a person with significant control on 2017-05-01

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

6 years ago on 18 Jun 2019

Gazette Notice Compulsory

6 years ago on 2 Apr 2019

Change to director Mr Allan Stephen Packer on 2017-05-01

7 years ago on 19 Mar 2018

Confirmation statement made on 2018-03-18 with updates

7 years ago on 19 Mar 2018

Change to Mr Allan Stephen Packer as a person with significant control on 2017-05-01

7 years ago on 19 Mar 2018