UKBizDB.co.uk

GHH ACQUISITIONS MIDCO LTD

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

This company is commonly known as Ghh Acquisitions Midco Ltd. The company was founded 9 years ago and was given the registration number 09454127. The firm's registered office is in LONDON. You can find them at 3rd Floor, South Building, 200 Aldersgate Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GHH ACQUISITIONS MIDCO LTD
Company Number:09454127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2015
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:3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director02 April 2024Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director27 May 2022Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Corporate Secretary23 February 2015Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Director05 October 2022Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director08 July 2019Active
7, Hertford Street, London, England, W1J 7RH

Director27 March 2015Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director29 March 2018Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director08 July 2019Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director08 July 2019Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director29 March 2018Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director29 March 2018Active
7, Hertford Street, London, England, W1J 7RH

Director27 March 2015Active
7, Hertford Street, London, England, W1J 7RH

Director29 June 2015Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Director01 March 2024Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director08 July 2019Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Director23 February 2015Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director08 July 2019Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director08 July 2019Active
7, Hertford Street, London, England, W1J 7RH

Director29 June 2015Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Corporate Director23 February 2015Active
10 Snow Hill, London, United Kingdom, EC1A 2AL

Corporate Director23 February 2015Active

People with Significant Control

Equitix Abcd Limited
Notified on:08 July 2019
Status:Active
Country of residence:England
Address:Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simec Ghr Acquisitions Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Hertford Street, London, England, W1J 7RH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Miscellaneous

Legacy.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-07-21Address

Move registers to registered office company with new address.

Download
2023-07-21Address

Change registered office address company with date old address new address.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-08-19Address

Move registers to sail company with new address.

Download
2020-08-19Address

Change sail address company with new address.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.