HOGG ROBINSON GROUP LIMITED

HOGG ROBINSON GROUP LIMITED

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

    Company NameHOGG ROBINSON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03946303
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HOGG ROBINSON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOGG ROBINSON GROUP PLCAug 29, 2006Aug 29, 2006
    FARNBOROUGH (HOLDINGS) LIMITEDMay 03, 2000May 03, 2000
    HOGG ROBINSON (HOLDINGS) LIMITEDApr 27, 2000Apr 27, 2000
    TRUSHELFCO (NO.2630) LIMITEDMar 13, 2000Mar 13, 2000

    What are the latest accounts for HOGG ROBINSON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for HOGG ROBINSON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 039463030003 in full

    1 pagesMR04

    Statement of capital on Jan 19, 2024

    • Capital: GBP 1.022761
    3 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelking share premium reserve 18/01/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Jan 16, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Martine Gerow as a director on Jun 09, 2023

    1 pagesTM01

    Appointment of Mrs Karen Anne Williams as a director on Jun 09, 2023

    2 pagesAP01

    Director's details changed for Mr Eric John Bock on Feb 01, 2023

    2 pagesCH01

    Director's details changed for Mr Eric John Bock on Mar 15, 2023

    2 pagesCH01

    Director's details changed for Mr Eric John Bock on Feb 01, 2023

    2 pagesCH01

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    63 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of HOGG ROBINSON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Nicola Jane
    Churchill Place Canary Wharf
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place Canary Wharf
    E14 5HU London
    5
    United Kingdom
    252036530001
    BOCK, Eric John
    Third Avenue
    NY 10017 New York
    666
    United States
    Director
    Third Avenue
    NY 10017 New York
    666
    United States
    United StatesAmerican129238620005
    WILLIAMS, Karen Anne
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish310155070001
    BURGESS, Keith John
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    Secretary
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    British7009790003
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BACHER, Reto Karl
    Rigiweg 37
    Ch 8704
    Herrliberg
    Switzerland
    Director
    Rigiweg 37
    Ch 8704
    Herrliberg
    Switzerland
    Swiss96093640001
    BAIN, Neville Clifford, Dr
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    High Trees
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    United KingdomBritish48436050001
    BATTERSBY, George William
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritish122127880002
    BRINDLE, William Francis
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    Director
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    EnglandBritish68457300004
    BRINDLE, William Francis
    7 Widgeon Way
    RH12 2LX Horsham
    West Sussex
    Director
    7 Widgeon Way
    RH12 2LX Horsham
    West Sussex
    British68457300001
    COOMBE, John David
    Global House
    Victoria Street
    RG21 3BT Basingstoke
    Hampshire
    Director
    Global House
    Victoria Street
    RG21 3BT Basingstoke
    Hampshire
    United KingdomBritish112646500001
    CRABB, Ian Denis
    20 Paultons Square
    SW3 5AP London
    Director
    20 Paultons Square
    SW3 5AP London
    British70017710002
    DE CARLE, Richard Donald
    78 Trinity Road
    SW17 7RJ London
    Director
    78 Trinity Road
    SW17 7RJ London
    EnglandBritish34402360002
    FRY, Christopher Pearson
    The Rowans
    The Ridge, Cold Ash
    RG18 9HX Thatcham
    Berkshire
    Director
    The Rowans
    The Ridge, Cold Ash
    RG18 9HX Thatcham
    Berkshire
    British37816570003
    GARLAND, Michael Charles
    21 Lichfield Road
    Kew Gardens
    TW9 3JR Richmond
    Surrey
    Director
    21 Lichfield Road
    Kew Gardens
    TW9 3JR Richmond
    Surrey
    United KingdomUk174553070001
    GEROW, Martine
    3rd Floor
    Canary Wharf
    E14 5HU London
    American Express Global Business Travel
    England
    Director
    3rd Floor
    Canary Wharf
    E14 5HU London
    American Express Global Business Travel
    England
    United KingdomFrench248637900001
    HARRISON, Philip James
    Global House
    Victoria Street
    RG21 3BT Basingstoke
    Hampshire
    Director
    Global House
    Victoria Street
    RG21 3BT Basingstoke
    Hampshire
    EnglandBritish126366670001
    HORTON, Charles Mark
    Manor Farm Church Road
    Studham
    LU6 2NW Dunstable
    Bedfordshire
    Director
    Manor Farm Church Road
    Studham
    LU6 2NW Dunstable
    Bedfordshire
    British25587280003
    HUBKA, Ashley Elise
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    Director
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    FranceAmerican215311090001
    ISAAC, Anthony Eric
    Global House
    Victoria Street
    RG21 3BT Basingstoke
    Hampshire
    Director
    Global House
    Victoria Street
    RG21 3BT Basingstoke
    Hampshire
    United KingdomBritish4882700007
    JONES, Frank Stevenson
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    Director
    37 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    United KingdomBritish11021040001
    KENNERLEY, John Frank William
    Old Westwick
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    Director
    Old Westwick
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    United KingdomBritish69793560001
    KRUMINS, Janis Jekabs
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    Director
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    EnglandBritish141268240001
    MACLEOD, Joanna Sutherland
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    Director
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    EnglandBritish222884440001
    MACLEOD, Joanna Sutherland
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    Director
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    EnglandBritish222884440001
    MAHER, Michele Nicola
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    Director
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    EnglandBritish198677120001
    NORTHRIDGE, Nigel Hargreaves
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    Director
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    EnglandBritish38841670005
    PARKER, Carl Henry
    82 Alleyn Road
    Dulwich
    SE21 8AH London
    Director
    82 Alleyn Road
    Dulwich
    SE21 8AH London
    United KingdomBritish53480410003
    RADCLIFFE, David John Chegwidden
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    Director
    279 Farnborough Road
    GU14 7NJ Farnborough
    Spectrum Point
    England
    United KingdomBritish46625300002
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    RUFFLES, Kevin Andrew
    Global House
    Victoria Street
    RG21 3BT Basingstoke
    Hampshire
    Director
    Global House
    Victoria Street
    RG21 3BT Basingstoke
    Hampshire
    United KingdomBritish59702530004
    RUFFLES, Kevin Andrew
    4 St Joseph's Mews
    Candlemas Lane
    HP9 1GA Beaconsfield
    Bucks
    Director
    4 St Joseph's Mews
    Candlemas Lane
    HP9 1GA Beaconsfield
    Bucks
    United KingdomBritish59702530004
    SELLARS, Ian
    1 Ranelagh Avenue
    SW6 3PJ London
    Director
    1 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritish107731430001
    STEADMAN, Julian Alex
    3 Hill Place
    SL2 3EW Farnham Common
    Buckinghamshire
    Director
    3 Hill Place
    SL2 3EW Farnham Common
    Buckinghamshire
    United KingdomBritish43224360003
    WESTWOOD, Roger Malcolm
    Durham House
    Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    Director
    Durham House
    Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    British12680340007

    Who are the persons with significant control of HOGG ROBINSON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    United Kingdom
    United Kingdom
    Jul 19, 2018
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number11183041
    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.

    Does HOGG ROBINSON GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Morgan Stanley Senior Funding, Inc. in Its Capacity as Collateral Agent for the Secured Parties
    Transactions
    • Oct 24, 2018Registration of a charge (MR01)
    • Mar 15, 2024Satisfaction of a charge (MR04)
    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
    • Societe Generale (Whether for Its Own Account or as Security Trustee for the Secured Parties)
    Transactions
    • Feb 08, 2005Registration of a charge (395)
    • Oct 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Societe Generale (On Behalf of the Secured Parties)
    Transactions
    • May 22, 2000Registration of a charge (395)
    • Oct 27, 2006Statement of satisfaction of a charge in full or part (403a)

    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