HH GLOBAL LIMITED
Overview
| Company Name | HH GLOBAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04680562 |
| 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 HH GLOBAL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HH GLOBAL LIMITED located?
| Registered Office Address | 12th Floor Heron Tower 110 Bishopsgate EC2N 4AY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HH GLOBAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| H H ASSOCIATES (HOLDINGS) LIMITED | Feb 27, 2003 | Feb 27, 2003 |
What are the latest accounts for HH GLOBAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HH GLOBAL LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for HH GLOBAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 23 pages | AA | ||
legacy | 67 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on Aug 15, 2025 | 1 pages | AD01 | ||
Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead KT22 9DF | 1 pages | AD03 | ||
Registered office address changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on Aug 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Edward Perez as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Philip Charles Goodband as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 24 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Hh Global Group Limited as a person with significant control on Feb 16, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Robert John Fergus Macmillan on Feb 16, 2024 | 2 pages | CH01 | ||
Registered office address changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF on Feb 16, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 24 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Registration of charge 046805620014, created on Oct 04, 2023 | 40 pages | MR01 | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of HH GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELGEY, Kristian | Director | Heron Tower 110 Bishopsgate EC2N 4AY London 12th Floor United Kingdom | United Kingdom | British | 286402670001 | |||||
| GOODBAND, Benjamin Philip Charles | Director | Heron Tower 110 Bishopsgate EC2N 4AY London 12th Floor United Kingdom | United States | British | 330454140001 | |||||
| MACMILLAN, Robert John Fergus | Director | Heron Tower 110 Bishopsgate EC2N 4AY London 12th Floor United Kingdom | United Kingdom | British | 255520030005 | |||||
| ATTLEY, David John | Secretary | 11 Dunstable Road AL3 7BE Redbourn Hertfordshire | Bristish | 13578780002 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900023280001 | ||||||
| FOX, Juliette | Secretary | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | 160522600001 | |||||||
| KENCH, Sasha Marie | Secretary | Sandstone Barn Handcross Road, Plummers Plain RH13 6NU Lower Beeding West Sussex | British | 101028940001 | ||||||
| LIOW, Susan Phaik Suan | Secretary | 2 Cambridge Road UB8 1BG Uxbridge Middlesex | Malaysian | 113186220001 | ||||||
| MARRINER, Andrew Clifford | Secretary | 16 Furzedown Road SM2 5QE Sutton Surrey | British | 105428970001 | ||||||
| NORTH, Clive Adam | Secretary | Grenaby Avenue CR0 2EG Croydon 32 Surrey United Kingdom | 146198250001 | |||||||
| O'SHEA, Nicholas Desmond John | Secretary | 16 Lincoln Road RH4 1TD Dorking Surrey | British | 137250910001 | ||||||
| PARSONS, Edward James | Secretary | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | 229319380001 | |||||||
| SCHU, Reinhard | Secretary | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | 250101070001 | |||||||
| BARNES, Alexander Paul | Director | City House Sutton Park Road SM1 2AE Sutton Surrey | United Kingdom | British | 118603140002 | |||||
| BARTON, Justin Glenn | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | England | British | 42636200002 | |||||
| BINGON, Craig Stanley | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | Australia | Australian | 259465770002 | |||||
| DE BOTTON, Raphael Maurice Charles Vital | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | England | French | 173191290001 | |||||
| DIXON, Nicholas William | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | United Kingdom | British | 245994380001 | |||||
| DUNCKLEY, Kevin | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | United Kingdom | British | 169707240001 | |||||
| DWYER, Daniel James | Nominee Director | 2 Clovers End Patcham BN1 8PJ Brighton East Sussex | United Kingdom | British | 900023290001 | |||||
| HUMPHREYS, Lee Graham | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | United Arab Emirates | British | 109973670005 | |||||
| HUNT, Howard Richard | Director | Stone Lanterns, Woodmansterne Lane SM7 3ES Banstead Surrey | United Kingdom | British | 38896170003 | |||||
| KHATOUN, Amer | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | England | British | 263947360001 | |||||
| LIOW, Susan Phaik Suan | Director | 2 Cambridge Road UB8 1BG Uxbridge Middlesex | United Kingdom | Malaysian | 113186220001 | |||||
| LIPINSKI, Andrew Alexander, Mr. | Director | City House Sutton Park Road SM1 2AE Sutton Surrey | United Kingdom | British | 18079820001 | |||||
| MASSEY, Anthony William | Director | City House Sutton Park Road SM1 2AE Sutton Surrey | United Kingdom | British | 74318850002 | |||||
| MATHERS, David Stuart | Director | Appletreewick Three Households HP8 4LL Chalfont St Giles Buckinghamshire | United Kingdom | British | 40682050007 | |||||
| MILLS, Michael William | Director | Burton Farm House Church Lane Claxton NR14 7HY Norwich Norfolk | British | 93380280001 | ||||||
| NUNN, Stephen Christopher Charles | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | England | British | 162178820001 | |||||
| O'SHEA, Nicholas Desmond John | Director | 16 Lincoln Road RH4 1TD Dorking Surrey | United Kingdom | British | 137250910001 | |||||
| PARSONS, Edward James | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | United Kingdom | British | 198730480001 | |||||
| PEREZ, Michael Edward | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House Surrey United Kingdom | United States | American | 286403420002 | |||||
| PRICE, Andrew John | Director | Guildford Road Fetcham KT22 9DF Leatherhead Grove House United Kingdom | Hong Kong | Australian | 207760010001 | |||||
| SAMUELS, Peter Trevor | Director | Southlands Hare Lane Blindley Heath RH7 6JB Lingfield Surrey | United Kingdom | British | 1864760001 | |||||
| TOLMAN, Jeffery Alexander Spencer | Director | City House Sutton Park Road SM1 2AE Sutton Surrey | United Kingdom | British | 12182290002 |
Who are the persons with significant control of HH GLOBAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hh Global Group Limited | Dec 20, 2017 | Guildford Road Fetcham KT22 9DF Leatherhead Grove House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert John Fergus Macmillan | Apr 06, 2016 | Fetcham KT22 9DF Leatherhead Grove House Guildford Road United Kingdom United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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