HH GLOBAL GROUP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered 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 2025-08-15

View Document

15/08/2515 August 2025 NewRegister inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY

View Document

14/08/2514 August 2025 NewRegistered office address changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on 2025-08-14

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Michael Edward Perez as a director on 2024-12-03

View Document

17/12/2417 December 2024 Appointment of Mr Benjamin Philip Charles Goodband as a director on 2024-12-03

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF

View Document

25/07/2425 July 2024 Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF

View Document

25/07/2425 July 2024 Register inspection address has been changed to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF

View Document

25/07/2425 July 2024 Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Suresh Balaji Madhava Rao as a director on 2023-11-12

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

30/11/2230 November 2022

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Statement of capital on 2022-11-21

View Document

21/11/2221 November 2022 Resolutions

View Document

02/03/222 March 2022 Director's details changed for Mr Michael Edward Perez on 2021-12-01

View Document

20/01/2220 January 2022 Director's details changed for Mr Kristian Elgey on 2021-09-20

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

16/12/2116 December 2021 Appointment of Mr Suresh Balaji Madhava Rao as a director on 2021-11-24

View Document

28/09/2128 September 2021 Registration of charge 108849620007, created on 2021-09-24

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

13/08/2013 August 2020 SECOND FILED SH01 - 25/02/20 STATEMENT OF CAPITAL GBP 15436.766

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 SECOND FILED SH01 - 25/02/20 STATEMENT OF CAPITAL GBP 15437.00

View Document

19/05/2019 May 2020 CONSOLIDATION 30/04/20

View Document

19/05/2019 May 2020 SUB-DIVISION 30/04/20

View Document

19/05/2019 May 2020 SUB-DIVISION 30/04/20

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 ADOPT ARTICLES 30/04/2020

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY REINHARD SCHU

View Document

11/05/2011 May 2020 25/02/20 STATEMENT OF CAPITAL GBP 15437

View Document

11/05/2011 May 2020 25/02/20 STATEMENT OF CAPITAL GBP 15436.766

View Document

06/04/206 April 2020 CESSATION OF ROBERT JOHN FERGUS MACMILLAN AS A PSC

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HH GLOBAL FINANCE LIMITED

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108849620005

View Document

27/02/2027 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 15436.0181

View Document

27/02/2027 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 15436.0181

View Document

27/02/2027 February 2020 ADOPT ARTICLES 25/02/2020

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108849620003

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108849620001

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108849620004

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108849620002

View Document

13/10/1913 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 SECOND FILED SH01 - 03/07/19 STATEMENT OF CAPITAL GBP 15286.0179

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

12/08/1912 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/07/2018

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 15286.0179

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARTON

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN FERGUS MACMILLAN / 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FERGUS MACMILLAN / 13/06/2019

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY EDWARD PARSONS

View Document

04/09/184 September 2018 SECRETARY APPOINTED REINHARD SCHU

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108849620003

View Document

20/09/1720 September 2017 ADOPT ARTICLES 08/09/2017

View Document

20/09/1720 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 15286.0169

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108849620004

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108849620002

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108849620001

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN FERGUS MACMILLAN / 08/09/2017

View Document

31/07/1731 July 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

26/07/1726 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company