GHH ACQUISITIONS LTD

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

    Company NameGHH ACQUISITIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09454130
    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 GHH ACQUISITIONS LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is GHH ACQUISITIONS LTD located?

    Registered Office Address
    One
    Glass Wharf
    BS2 0ZX Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GHH ACQUISITIONS LTD?

    Previous Company Names
    Company NameFromUntil
    SIMEC GHR ACQUISITIONS LIMITEDAug 24, 2018Aug 24, 2018
    SIMEC GHR ACQUISTIONS LIMITEDApr 25, 2018Apr 25, 2018
    RAINDANCE ACQUISITIONS LIMITEDMar 27, 2015Mar 27, 2015
    DE FACTO 2170 LIMITEDFeb 23, 2015Feb 23, 2015

    What are the latest accounts for GHH ACQUISITIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GHH ACQUISITIONS LTD?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for GHH ACQUISITIONS LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025

    1 pagesTM01

    Appointment of Thomas Samuel Cunningham as a director on Jan 10, 2025

    2 pagesAP01

    Termination of appointment of Sydney Geraint Blackmore as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Marco Panfili as a director on Nov 07, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Marco Panfili as a director on Apr 02, 2024

    1 pagesTM01

    Appointment of Mr Sydney Geraint Blackmore as a director on Apr 02, 2024

    2 pagesAP01

    Director's details changed for Mrs Jemma Louise Sherman on Apr 03, 2024

    2 pagesCH01

    Appointment of Marco Panfili as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Benjamin Michael Burgess as a director on Mar 01, 2024

    1 pagesTM01

    Director's details changed for Mrs Jemma Louise Sherman on Nov 17, 2022

    2 pagesCH01

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Change of details for Ghh Acquisitions Midco Ltd as a person with significant control on Jul 21, 2023

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Register(s) moved to registered office address One Glass Wharf Bristol BS2 0ZX

    1 pagesAD04

    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 pagesAD01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nathan John Wakefield as a director on Feb 13, 2023

    1 pagesTM01

    Appointment of Benjamin Michael Burgess as a director on Oct 05, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    Who are the officers of GHH ACQUISITIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Thomas Samuel
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    United KingdomBritish211537780001
    PANFILI, Marco
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    ItalyItalian329508270001
    TRAVERS SMITH SECRETARIES LIMITED
    EC1A 2AL London
    10 Snow Hill
    United Kingdom
    Secretary
    EC1A 2AL London
    10 Snow Hill
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BLACKMORE, Sydney Geraint
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomWelsh312246730001
    BURGESS, Benjamin Michael
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    United KingdomBritish290811840013
    CLUNIE, Spence Matthew
    Hertford Street
    W1J 7RH London
    7
    England
    Director
    Hertford Street
    W1J 7RH London
    7
    England
    EnglandBritish112300350001
    GANDHI, Rajeev
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    WalesIndian237228900001
    GREEN, Simon David
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish164987040001
    GUPTA, Parduman Kumar, Mr.
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    IndiaIndian196629150001
    HAMBRO, Jay
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    United KingdomBritish245504790001
    MELLOR, Lee Stephen
    Hertford Street
    W1J 7RH London
    7
    England
    Director
    Hertford Street
    W1J 7RH London
    7
    England
    EnglandBritish160250450001
    OWENS, David
    Hertford Street
    W1J 7RH London
    7
    England
    Director
    Hertford Street
    W1J 7RH London
    7
    England
    United KingdomBritish197389970001
    PANFILI, Marco
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Director
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    ItalyItalian320047200001
    SHERMAN, Jemma Louise
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritish275435530004
    SHERSHUNOVYCH, Ihor
    EC1A 2AL London
    10 Snow Hill
    United Kingdom
    Director
    EC1A 2AL London
    10 Snow Hill
    United Kingdom
    EnglandUkrainian185026140001
    WAKEFIELD, Nathan John
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish314504440001
    WHYTE, Duncan
    Hertford Street
    W1J 7RH London
    7
    England
    Director
    Hertford Street
    W1J 7RH London
    7
    England
    United KingdomBritish102248880001
    TRAVERS SMITH LIMITED
    EC1A 2AL London
    10 Snow Hill
    United Kingdom
    Director
    EC1A 2AL London
    10 Snow Hill
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    EC1A 2AL London
    10 Snow Hill
    United Kingdom
    Director
    EC1A 2AL London
    10 Snow Hill
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of GHH ACQUISITIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ghh Acquisitions Midco Ltd
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Apr 06, 2016
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    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.

    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