HH GLOBAL LIMITED

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

    Company NameHH GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04680562
    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 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 AddressNo

    What were the previous names of HH GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    H H ASSOCIATES (HOLDINGS) LIMITEDFeb 27, 2003Feb 27, 2003

    What are the latest accounts for HH GLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HH GLOBAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for HH GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    23 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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 pagesAD01

    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 pagesAD02

    Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead KT22 9DF

    1 pagesAD03

    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 pagesAD01

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Edward Perez as a director on Dec 03, 2024

    1 pagesTM01

    Appointment of Mr Benjamin Philip Charles Goodband as a director on Dec 03, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    24 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Change of details for Hh Global Group Limited as a person with significant control on Feb 16, 2024

    2 pagesPSC05

    Director's details changed for Mr Robert John Fergus Macmillan on Feb 16, 2024

    2 pagesCH01

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    24 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Registration of charge 046805620014, created on Oct 04, 2023

    40 pagesMR01

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Who are the officers of HH GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELGEY, Kristian
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    Director
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    United KingdomBritish286402670001
    GOODBAND, Benjamin Philip Charles
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    Director
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    United StatesBritish330454140001
    MACMILLAN, Robert John Fergus
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    Director
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    United KingdomBritish255520030005
    ATTLEY, David John
    11 Dunstable Road
    AL3 7BE Redbourn
    Hertfordshire
    Secretary
    11 Dunstable Road
    AL3 7BE Redbourn
    Hertfordshire
    Bristish13578780002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900023280001
    FOX, Juliette
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Secretary
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    160522600001
    KENCH, Sasha Marie
    Sandstone Barn
    Handcross Road, Plummers Plain
    RH13 6NU Lower Beeding
    West Sussex
    Secretary
    Sandstone Barn
    Handcross Road, Plummers Plain
    RH13 6NU Lower Beeding
    West Sussex
    British101028940001
    LIOW, Susan Phaik Suan
    2 Cambridge Road
    UB8 1BG Uxbridge
    Middlesex
    Secretary
    2 Cambridge Road
    UB8 1BG Uxbridge
    Middlesex
    Malaysian113186220001
    MARRINER, Andrew Clifford
    16 Furzedown Road
    SM2 5QE Sutton
    Surrey
    Secretary
    16 Furzedown Road
    SM2 5QE Sutton
    Surrey
    British105428970001
    NORTH, Clive Adam
    Grenaby Avenue
    CR0 2EG Croydon
    32
    Surrey
    United Kingdom
    Secretary
    Grenaby Avenue
    CR0 2EG Croydon
    32
    Surrey
    United Kingdom
    146198250001
    O'SHEA, Nicholas Desmond John
    16 Lincoln Road
    RH4 1TD Dorking
    Surrey
    Secretary
    16 Lincoln Road
    RH4 1TD Dorking
    Surrey
    British137250910001
    PARSONS, Edward James
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Secretary
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    229319380001
    SCHU, Reinhard
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Secretary
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    250101070001
    BARNES, Alexander Paul
    City House
    Sutton Park Road
    SM1 2AE Sutton
    Surrey
    Director
    City House
    Sutton Park Road
    SM1 2AE Sutton
    Surrey
    United KingdomBritish118603140002
    BARTON, Justin Glenn
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    EnglandBritish42636200002
    BINGON, Craig Stanley
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    AustraliaAustralian259465770002
    DE BOTTON, Raphael Maurice Charles Vital
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    EnglandFrench173191290001
    DIXON, Nicholas William
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    United KingdomBritish245994380001
    DUNCKLEY, Kevin
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    United KingdomBritish169707240001
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    HUMPHREYS, Lee Graham
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    United Arab EmiratesBritish109973670005
    HUNT, Howard Richard
    Stone Lanterns, Woodmansterne Lane
    SM7 3ES Banstead
    Surrey
    Director
    Stone Lanterns, Woodmansterne Lane
    SM7 3ES Banstead
    Surrey
    United KingdomBritish38896170003
    KHATOUN, Amer
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    EnglandBritish263947360001
    LIOW, Susan Phaik Suan
    2 Cambridge Road
    UB8 1BG Uxbridge
    Middlesex
    Director
    2 Cambridge Road
    UB8 1BG Uxbridge
    Middlesex
    United KingdomMalaysian113186220001
    LIPINSKI, Andrew Alexander, Mr.
    City House
    Sutton Park Road
    SM1 2AE Sutton
    Surrey
    Director
    City House
    Sutton Park Road
    SM1 2AE Sutton
    Surrey
    United KingdomBritish18079820001
    MASSEY, Anthony William
    City House
    Sutton Park Road
    SM1 2AE Sutton
    Surrey
    Director
    City House
    Sutton Park Road
    SM1 2AE Sutton
    Surrey
    United KingdomBritish74318850002
    MATHERS, David Stuart
    Appletreewick
    Three Households
    HP8 4LL Chalfont St Giles
    Buckinghamshire
    Director
    Appletreewick
    Three Households
    HP8 4LL Chalfont St Giles
    Buckinghamshire
    United KingdomBritish40682050007
    MILLS, Michael William
    Burton Farm House
    Church Lane Claxton
    NR14 7HY Norwich
    Norfolk
    Director
    Burton Farm House
    Church Lane Claxton
    NR14 7HY Norwich
    Norfolk
    British93380280001
    NUNN, Stephen Christopher Charles
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    EnglandBritish162178820001
    O'SHEA, Nicholas Desmond John
    16 Lincoln Road
    RH4 1TD Dorking
    Surrey
    Director
    16 Lincoln Road
    RH4 1TD Dorking
    Surrey
    United KingdomBritish137250910001
    PARSONS, Edward James
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    United KingdomBritish198730480001
    PEREZ, Michael Edward
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    Surrey
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    Surrey
    United Kingdom
    United StatesAmerican286403420002
    PRICE, Andrew John
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Director
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    United Kingdom
    Hong KongAustralian207760010001
    SAMUELS, Peter Trevor
    Southlands Hare Lane
    Blindley Heath
    RH7 6JB Lingfield
    Surrey
    Director
    Southlands Hare Lane
    Blindley Heath
    RH7 6JB Lingfield
    Surrey
    United KingdomBritish1864760001
    TOLMAN, Jeffery Alexander Spencer
    City House
    Sutton Park Road
    SM1 2AE Sutton
    Surrey
    Director
    City House
    Sutton Park Road
    SM1 2AE Sutton
    Surrey
    United KingdomBritish12182290002

    Who are the persons with significant control of HH GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hh Global Group Limited
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    Surrey
    United Kingdom
    Dec 20, 2017
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006 - Law Of England And Wales
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number10884962
    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.
    Mr Robert John Fergus Macmillan
    Fetcham
    KT22 9DF Leatherhead
    Grove House Guildford Road
    United Kingdom
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    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