GHH ACQUISITIONS MIDCO LTD
Overview
| Company Name | GHH ACQUISITIONS MIDCO LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09454127 |
| 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 GHH ACQUISITIONS MIDCO LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GHH ACQUISITIONS MIDCO LTD located?
| Registered Office Address | One Glass Wharf BS2 0ZX Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GHH ACQUISITIONS MIDCO LTD?
| Company Name | From | Until |
|---|---|---|
| SIMEC GHR ACQUISITIONS MIDCO LIMITED | Aug 24, 2018 | Aug 24, 2018 |
| SIMEC GHR ACQUISTIONS MIDCO LIMITED | Apr 25, 2018 | Apr 25, 2018 |
| RAINDANCE ACQUISITIONS MIDCO LIMITED | Mar 27, 2015 | Mar 27, 2015 |
| DE FACTO 2169 LIMITED | Feb 23, 2015 | Feb 23, 2015 |
What are the latest accounts for GHH ACQUISITIONS MIDCO LTD?
| 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 GHH ACQUISITIONS MIDCO LTD?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for GHH ACQUISITIONS MIDCO LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 40 pages | AA | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Appointment of Thomas Samuel Cunningham as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 47 pages | AA | ||
Termination of appointment of Sydney Geraint Blackmore as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Appointment of Marco Panfili as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Marco Panfili as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Sydney Geraint Blackmore as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Director's details changed for Mrs Jemma Louise Sherman on Apr 03, 2024 | 2 pages | CH01 | ||
Appointment of Marco Panfili as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Michael Burgess as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Jemma Louise Sherman on Nov 17, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
legacy | pages | ANNOTATION | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Register(s) moved to registered office address One Glass Wharf Bristol BS2 0ZX | 1 pages | AD04 | ||
Registered office address changed from , 3rd Floor, South Building 200 Aldersgate Street, London, EC1A 4HD, England to One Glass Wharf Bristol BS2 0ZX on Jul 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nathan John Wakefield as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Appointment of Benjamin Michael Burgess as a director on Oct 05, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Appointment of Ms Jemma Louise Sherman as a director on May 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon David Green as a director on May 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of GHH ACQUISITIONS MIDCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Thomas Samuel | Director | Glass Wharf BS2 0ZX Bristol One United Kingdom | United Kingdom | British | 211537780001 | |||||||||
| PANFILI, Marco | Director | Glass Wharf BS2 0ZX Bristol One United Kingdom | Italy | Italian | 329508280001 | |||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | EC1A 2AL London 10 Snow Hill United Kingdom |
| 127984580001 | ||||||||||
| BLACKMORE, Sydney Geraint | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | Welsh | 312246730001 | |||||||||
| BURGESS, Benjamin Michael | Director | Glass Wharf BS2 0ZX Bristol One United Kingdom | United Kingdom | British | 290811840013 | |||||||||
| CARTWRIGHT, Ian Peter George | Director | Charterhouse Square EC1M 6EH London 10-11 United Kingdom England | Scotland | British | 48267100001 | |||||||||
| CLUNIE, Spence Matthew | Director | Hertford Street W1J 7RH London 7 England | England | British | 112300350001 | |||||||||
| GANDHI, Rajeev | Director | Charterhouse Square EC1M 6EH London 10-11 United Kingdom England | Wales | Indian | 237228900001 | |||||||||
| GREEN, Simon David | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 164987040001 | |||||||||
| GREEN, Simon David | Director | Charterhouse Square EC1M 6EH London 10-11 United Kingdom England | United Kingdom | British | 164987040001 | |||||||||
| GUPTA, Parduman Kumar, Mr. | Director | Charterhouse Square EC1M 6EH London 10-11 United Kingdom England | India | Indian | 196629150001 | |||||||||
| HAMBRO, Jay | Director | Charterhouse Square EC1M 6EH London 10-11 United Kingdom England | United Kingdom | British | 245504790001 | |||||||||
| MELLOR, Lee Stephen | Director | Hertford Street W1J 7RH London 7 England | England | British | 160250450001 | |||||||||
| OWENS, David | Director | Hertford Street W1J 7RH London 7 England | United Kingdom | British | 197389970001 | |||||||||
| PANFILI, Marco | Director | Glass Wharf BS2 0ZX Bristol One United Kingdom | Italy | Italian | 320047220001 | |||||||||
| READING, Alexander James | Director | Charterhouse Square EC1M 6EH London 10-11 United Kingdom England | Scotland | British | 183403880001 | |||||||||
| SHERMAN, Jemma Louise | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | British | 275435530004 | |||||||||
| SHERSHUNOVYCH, Ihor | Director | EC1A 2AL London 10 Snow Hill United Kingdom | England | Ukrainian | 185026140001 | |||||||||
| WAKEFIELD, Nathan John | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 314504440001 | |||||||||
| WAKEFIELD, Nathan John | Director | Charterhouse Square EC1M 6EH London 10-11 United Kingdom England | United Kingdom | British | 314504440001 | |||||||||
| WHYTE, Duncan | Director | Hertford Street W1J 7RH London 7 England | United Kingdom | British | 102248880001 | |||||||||
| TRAVERS SMITH LIMITED | Director | EC1A 2AL London 10 Snow Hill United Kingdom |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | EC1A 2AL London 10 Snow Hill United Kingdom |
| 127984580001 |
Who are the persons with significant control of GHH ACQUISITIONS MIDCO LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Equitix Abcd Limited | Jul 08, 2019 | 10-11 Charterhouse Square EC1M 6EH London Welken House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Simec Ghr Acquisitions Topco Limited | Apr 06, 2016 | Hertford Street W1J 7RH London 7 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