UKBizDB.co.uk

GHG INTERMEDIATE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ghg Intermediate Holdings Limited. The company was founded 23 years ago and was given the registration number 04210585. The firm's registered office is in LONDON. You can find them at 1st Floor, 30 Cannon Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GHG INTERMEDIATE HOLDINGS LIMITED
Company Number:04210585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Secretary23 August 2021Active
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director01 September 2015Active
1st Floor, 30 Cannon Street, London, England, EC4M 6XH

Director01 October 2017Active
180 Kennington Park Road, Kennington, London, SE11 4BT

Secretary03 May 2001Active
Bmi, Healthcare House, 3 Paris Garden, London, United Kingdom, SE1 8ND

Secretary06 November 2008Active
2 Cheyne Row, London, SW3 5HL

Director08 January 2003Active
Bmi, Healthcare House, 3 Paris Garden, London, United Kingdom, SE1 8ND

Director03 May 2001Active
42 West Heath Drive, London, NW11 7QH

Director03 May 2001Active
Bmi, Healthcare House, 3 Paris Garden, London, United Kingdom, SE1 8ND

Director25 April 2012Active
Carisbrook, 19 Briar Walk Putney, London, SW15 6UD

Director03 January 2005Active
22 The Grange, Wimbledon, London, SW19 4PS

Director04 January 2005Active
Bmi, Healthcare House, 3 Paris Garden, London, SE1 8ND

Director05 April 2018Active
Bmi, Healthcare House, 3 Paris Garden, London, SE1 8ND

Director01 May 2015Active
Bmi, Healthcare House, 3 Paris Garden, London, SE1 8ND

Director17 November 2014Active
4 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director01 February 2007Active

People with Significant Control

General Healthcare Holdings (3) Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:1st Floor, Cannon Street, London, England, EC4M 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
General Healthcare Holdings (2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 30 Cannon Street, London, England, EC4M 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Resolution

Resolution.

Download
2023-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-18Accounts

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-11-08Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-23Officers

Appoint person secretary company with name date.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.