GHG LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGHG LEASING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01551992
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GHG LEASING LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is GHG LEASING LIMITED located?

    Registered Office Address
    1st Floor 30 Cannon Street
    EC4M 6XH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GHG LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMI LEASING LIMITEDOct 09, 1985Oct 09, 1985
    SLOANE HOSPITAL LEASING LIMITED Apr 01, 1982Apr 01, 1982
    SLOANE HOSPITAL CONSTRUCTIONS LIMITEDDec 31, 1981Dec 31, 1981
    DESTBLUE LIMITEDMar 23, 1981Mar 23, 1981

    What are the latest accounts for GHG LEASING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GHG LEASING LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for GHG LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2026 with updates

    4 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Notification of Circle Health Holdings Limited as a person with significant control on Dec 19, 2025

    2 pagesPSC02

    Cessation of Ghg Intermediate Holdings Limited as a person with significant control on Dec 19, 2025

    1 pagesPSC07

    Appointment of Ms Alexandra O’Connor as a secretary on Aug 29, 2025

    2 pagesAP03

    Termination of appointment of Karen Anita Prins as a director on Aug 29, 2025

    1 pagesTM01

    Appointment of Mr Paul Andrew Manning as a director on Aug 29, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 29, 2026Replaced A replacement AP01 was registered 29/01/2026 as the original contained an error

    Appointment of Mr Jawad Khan as a director on Feb 14, 2025

    2 pagesAP01

    Termination of appointment of Henry Jonathan Davies as a director on Feb 04, 2025

    1 pagesTM01

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 01/12/2023
    RES13

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    20 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of GHG LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O’CONNOR, Alexandra
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Secretary
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    340140710001
    KHAN, Jawad
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish,Pakistani265824750001
    MANNING, Paul Andrew
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish147431020002
    COLLIER, Stephen John
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Secretary
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    British18350160001
    VICKERY, Catherine
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    167262070001
    AULD, Charles Cairns
    2 Cheyne Row
    SW3 5HL London
    Director
    2 Cheyne Row
    SW3 5HL London
    United KingdomBritish23257420003
    COLLIER, Stephen John
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    United KingdomBritish18350160001
    DAVIES, Henry Jonathan
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish201206200001
    GOLDBERG, Marvin Herman
    16 Hampstead Way
    NW1 London
    Director
    16 Hampstead Way
    NW1 London
    Usa15820650001
    HAYES, Eugene Gerard
    42 West Heath Drive
    NW11 7QH London
    Director
    42 West Heath Drive
    NW11 7QH London
    Irish2464310004
    JACKSON, John
    23 Styal Road
    SK9 4AG Wilmslow
    Bucks
    Director
    23 Styal Road
    SK9 4AG Wilmslow
    Bucks
    British32329090001
    JOHNSON, Sian
    2 Quernmore Road
    N4 4QU London
    Director
    2 Quernmore Road
    N4 4QU London
    British53048070004
    LOVELACE, Craig Barry
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritish198852370001
    LOYAL, Jasy
    54 Glebe Avenue
    HA3 9LF Harrow
    Middlesex
    Director
    54 Glebe Avenue
    HA3 9LF Harrow
    Middlesex
    British63698530001
    MILLS-WEBB, James Sydney Edward
    The Orchard 24 Astley Road
    HP1 1HU Hemel Hempstead
    Hertfordshire
    Director
    The Orchard 24 Astley Road
    HP1 1HU Hemel Hempstead
    Hertfordshire
    British78967370001
    PRINS, Karen Anita, Dr
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandSouth African238969330004
    SAUERMAN, Anthony Edward
    Flat 1 116 Brondesbury Park
    NW2 5JR London
    Director
    Flat 1 116 Brondesbury Park
    NW2 5JR London
    EnglandBritish52536680002
    SIMPSON DENT, Jonathan
    Carisbrook
    19 Briar Walk Putney
    SW15 6UD London
    Director
    Carisbrook
    19 Briar Walk Putney
    SW15 6UD London
    United KingdomBritish110396210002
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritish102009810003
    WATTS, Jill Margaret
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish187252950001
    WIELAND, Phil
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    EnglandBritish119448000002

    Who are the persons with significant control of GHG LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Dec 19, 2025
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10543098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ghg Intermediate Holdings Limited
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Apr 06, 2016
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04210585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0