HOGG ROBINSON GROUP LIMITED
Overview
| Company Name | HOGG ROBINSON GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03946303 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOGG ROBINSON GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HOGG ROBINSON GROUP LIMITED located?
| Registered Office Address | 5 Churchill Place Canary Wharf E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOGG ROBINSON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOGG ROBINSON GROUP PLC | Aug 29, 2006 | Aug 29, 2006 |
| FARNBOROUGH (HOLDINGS) LIMITED | May 03, 2000 | May 03, 2000 |
| HOGG ROBINSON (HOLDINGS) LIMITED | Apr 27, 2000 | Apr 27, 2000 |
| TRUSHELFCO (NO.2630) LIMITED | Mar 13, 2000 | Mar 13, 2000 |
What are the latest accounts for HOGG ROBINSON GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for HOGG ROBINSON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 039463030003 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Jan 19, 2024
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Jan 16, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Martine Gerow as a director on Jun 09, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Karen Anne Williams as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Eric John Bock on Feb 01, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Eric John Bock on Mar 15, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Eric John Bock on Feb 01, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Who are the officers of HOGG ROBINSON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Nicola Jane | Secretary | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom | 252036530001 | |||||||
| BOCK, Eric John | Director | Third Avenue NY 10017 New York 666 United States | United States | American | 129238620005 | |||||
| WILLIAMS, Karen Anne | Director | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom | United Kingdom | British | 310155070001 | |||||
| BURGESS, Keith John | Secretary | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | British | 7009790003 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BACHER, Reto Karl | Director | Rigiweg 37 Ch 8704 Herrliberg Switzerland | Swiss | 96093640001 | ||||||
| BAIN, Neville Clifford, Dr | Director | High Trees Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | 48436050001 | |||||
| BATTERSBY, George William | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | Uk | British | 122127880002 | |||||
| BRINDLE, William Francis | Director | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | England | British | 68457300004 | |||||
| BRINDLE, William Francis | Director | 7 Widgeon Way RH12 2LX Horsham West Sussex | British | 68457300001 | ||||||
| COOMBE, John David | Director | Global House Victoria Street RG21 3BT Basingstoke Hampshire | United Kingdom | British | 112646500001 | |||||
| CRABB, Ian Denis | Director | 20 Paultons Square SW3 5AP London | British | 70017710002 | ||||||
| DE CARLE, Richard Donald | Director | 78 Trinity Road SW17 7RJ London | England | British | 34402360002 | |||||
| FRY, Christopher Pearson | Director | The Rowans The Ridge, Cold Ash RG18 9HX Thatcham Berkshire | British | 37816570003 | ||||||
| GARLAND, Michael Charles | Director | 21 Lichfield Road Kew Gardens TW9 3JR Richmond Surrey | United Kingdom | Uk | 174553070001 | |||||
| GEROW, Martine | Director | 3rd Floor Canary Wharf E14 5HU London American Express Global Business Travel England | United Kingdom | French | 248637900001 | |||||
| HARRISON, Philip James | Director | Global House Victoria Street RG21 3BT Basingstoke Hampshire | England | British | 126366670001 | |||||
| HORTON, Charles Mark | Director | Manor Farm Church Road Studham LU6 2NW Dunstable Bedfordshire | British | 25587280003 | ||||||
| HUBKA, Ashley Elise | Director | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | France | American | 215311090001 | |||||
| ISAAC, Anthony Eric | Director | Global House Victoria Street RG21 3BT Basingstoke Hampshire | United Kingdom | British | 4882700007 | |||||
| JONES, Frank Stevenson | Director | 37 Middlefield Lane Hagley DY9 0PY Stourbridge | United Kingdom | British | 11021040001 | |||||
| KENNERLEY, John Frank William | Director | Old Westwick Chantry View Road GU1 3XW Guildford Surrey | United Kingdom | British | 69793560001 | |||||
| KRUMINS, Janis Jekabs | Director | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | England | British | 141268240001 | |||||
| MACLEOD, Joanna Sutherland | Director | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | England | British | 222884440001 | |||||
| MACLEOD, Joanna Sutherland | Director | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | England | British | 222884440001 | |||||
| MAHER, Michele Nicola | Director | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | England | British | 198677120001 | |||||
| NORTHRIDGE, Nigel Hargreaves | Director | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | England | British | 38841670005 | |||||
| PARKER, Carl Henry | Director | 82 Alleyn Road Dulwich SE21 8AH London | United Kingdom | British | 53480410003 | |||||
| RADCLIFFE, David John Chegwidden | Director | 279 Farnborough Road GU14 7NJ Farnborough Spectrum Point England | United Kingdom | British | 46625300002 | |||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| RUFFLES, Kevin Andrew | Director | Global House Victoria Street RG21 3BT Basingstoke Hampshire | United Kingdom | British | 59702530004 | |||||
| RUFFLES, Kevin Andrew | Director | 4 St Joseph's Mews Candlemas Lane HP9 1GA Beaconsfield Bucks | United Kingdom | British | 59702530004 | |||||
| SELLARS, Ian | Director | 1 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | 107731430001 | |||||
| STEADMAN, Julian Alex | Director | 3 Hill Place SL2 3EW Farnham Common Buckinghamshire | United Kingdom | British | 43224360003 | |||||
| WESTWOOD, Roger Malcolm | Director | Durham House Knightsbridge Road GU15 3TS Camberley Surrey | British | 12680340007 |
Who are the persons with significant control of HOGG ROBINSON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Business Travel Holdings Limited | Jul 19, 2018 | Churchill Place Canary Wharf E14 5HU London 5 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOGG ROBINSON GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 18, 2018 Delivered On Oct 24, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 31, 2005 Delivered On Feb 08, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 10, 2000 Delivered On May 22, 2000 | Satisfied | Amount secured All obligations due or to become from the company and/or farnborough limited to the chargee under or pursuant to the financing documents (as defined) | |
Short particulars All right title and interest in the assets: real property, tangible moveable property, the accounts (including the control account), intellectual property any goodwill and rights in relation to the uncalled capital of the chargor, investments, the shares, all dividends and all other related rights, the proceeds of any insurance. Floating charge the whole of the chargor's undertaking and assets, present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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