GHG LEASING LIMITED
Overview
| Company Name | GHG LEASING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01551992 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GHG LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMI LEASING LIMITED | Oct 09, 1985 | Oct 09, 1985 |
| SLOANE HOSPITAL LEASING LIMITED | Apr 01, 1982 | Apr 01, 1982 |
| SLOANE HOSPITAL CONSTRUCTIONS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| DESTBLUE LIMITED | Mar 23, 1981 | Mar 23, 1981 |
What are the latest accounts for GHG LEASING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GHG LEASING LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for GHG LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with updates | 4 pages | CS01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Notification of Circle Health Holdings Limited as a person with significant control on Dec 19, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Ghg Intermediate Holdings Limited as a person with significant control on Dec 19, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Alexandra O’Connor as a secretary on Aug 29, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Karen Anita Prins as a director on Aug 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Andrew Manning as a director on Aug 29, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Jawad Khan as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Jonathan Davies as a director on Feb 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of GHG LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O’CONNOR, Alexandra | Secretary | 30 Cannon Street EC4M 6XH London 1st Floor England | 340140710001 | |||||||
| KHAN, Jawad | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | United Kingdom | British,Pakistani | 265824750001 | |||||
| MANNING, Paul Andrew | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | United Kingdom | British | 147431020002 | |||||
| COLLIER, Stephen John | Secretary | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | British | 18350160001 | ||||||
| VICKERY, Catherine | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | 167262070001 | |||||||
| AULD, Charles Cairns | Director | 2 Cheyne Row SW3 5HL London | United Kingdom | British | 23257420003 | |||||
| COLLIER, Stephen John | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | United Kingdom | British | 18350160001 | |||||
| DAVIES, Henry Jonathan | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | United Kingdom | British | 201206200001 | |||||
| GOLDBERG, Marvin Herman | Director | 16 Hampstead Way NW1 London | Usa | 15820650001 | ||||||
| HAYES, Eugene Gerard | Director | 42 West Heath Drive NW11 7QH London | Irish | 2464310004 | ||||||
| JACKSON, John | Director | 23 Styal Road SK9 4AG Wilmslow Bucks | British | 32329090001 | ||||||
| JOHNSON, Sian | Director | 2 Quernmore Road N4 4QU London | British | 53048070004 | ||||||
| LOVELACE, Craig Barry | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | England | British | 198852370001 | |||||
| LOYAL, Jasy | Director | 54 Glebe Avenue HA3 9LF Harrow Middlesex | British | 63698530001 | ||||||
| MILLS-WEBB, James Sydney Edward | Director | The Orchard 24 Astley Road HP1 1HU Hemel Hempstead Hertfordshire | British | 78967370001 | ||||||
| PRINS, Karen Anita, Dr | Director | 30 Cannon Street EC4M 6XH London 1st Floor England | England | South African | 238969330004 | |||||
| SAUERMAN, Anthony Edward | Director | Flat 1 116 Brondesbury Park NW2 5JR London | England | British | 52536680002 | |||||
| SIMPSON DENT, Jonathan | Director | Carisbrook 19 Briar Walk Putney SW15 6UD London | United Kingdom | British | 110396210002 | |||||
| VICKERY, Catherine Mary Jane | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | United Kingdom | British | 102009810003 | |||||
| WATTS, Jill Margaret | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | 187252950001 | |||||
| WIELAND, Phil | Director | 4 Thameside Centre Kew Bridge Road TW8 0HF Brentford Middlesex | England | British | 119448000002 |
Who are the persons with significant control of GHG LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Circle Health Holdings Limited | Dec 19, 2025 | 30 Cannon Street EC4M 6XH London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ghg Intermediate Holdings Limited | Apr 06, 2016 | 30 Cannon Street EC4M 6XH London 1st Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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