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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 02 April 2024 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 27 May 2022 | Active |
10 Snow Hill, London, United Kingdom, EC1A 2AL | Corporate Secretary | 23 February 2015 | Active |
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX | Director | 05 October 2022 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 08 July 2019 | Active |
7, Hertford Street, London, England, W1J 7RH | Director | 27 March 2015 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 29 March 2018 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 08 July 2019 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 08 July 2019 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 29 March 2018 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 29 March 2018 | Active |
7, Hertford Street, London, England, W1J 7RH | Director | 27 March 2015 | Active |
7, Hertford Street, London, England, W1J 7RH | Director | 29 June 2015 | Active |
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX | Director | 01 March 2024 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 08 July 2019 | Active |
10 Snow Hill, London, United Kingdom, EC1A 2AL | Director | 23 February 2015 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 08 July 2019 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 08 July 2019 | Active |
7, Hertford Street, London, England, W1J 7RH | Director | 29 June 2015 | Active |
10 Snow Hill, London, United Kingdom, EC1A 2AL | Corporate Director | 23 February 2015 | Active |
10 Snow Hill, London, United Kingdom, EC1A 2AL | Corporate Director | 23 February 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Miscellaneous | Legacy. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-07-21 | Address | Move registers to registered office company with new address. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Address | Move registers to sail company with new address. | Download |
2020-08-19 | Address | Change sail address company with new address. | Download |
2020-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.