UKBizDB.co.uk

HH GLOBAL LIMITED

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

This company is commonly known as Hh Global Limited. The company was founded 21 years ago and was given the registration number 04680562. The firm's registered office is in LEATHERHEAD. You can find them at Grove House Guildford Road, Fetcham, Leatherhead, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HH GLOBAL LIMITED
Company Number:04680562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director20 August 2021Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director27 February 2003Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director30 January 2013Active
11 Dunstable Road, Redbourn, AL3 7BE

Secretary23 April 2007Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary27 February 2003Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Secretary28 April 2011Active
Sandstone Barn, Handcross Road, Plummers Plain, Lower Beeding, RH13 6NU

Secretary01 April 2003Active
2 Cambridge Road, Uxbridge, UB8 1BG

Secretary02 July 2006Active
16 Furzedown Road, Sutton, SM2 5QE

Secretary20 May 2005Active
32, Grenaby Avenue, Croydon, United Kingdom, CR0 2EG

Secretary01 October 2009Active
16 Lincoln Road, Dorking, RH4 1TD

Secretary27 February 2003Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Secretary22 February 2017Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Secretary29 August 2018Active
City House, Sutton Park Road, Sutton, SM1 2AE

Director01 November 2009Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director06 January 2016Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director10 June 2019Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director02 March 2020Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director07 February 2019Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director31 May 2012Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director27 February 2003Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director01 November 2009Active
Stone Lanterns, Woodmansterne Lane, Banstead, SM7 3ES

Director10 April 2003Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director02 March 2020Active
2 Cambridge Road, Uxbridge, UB8 1BG

Director28 March 2006Active
City House, Sutton Park Road, Sutton, SM1 2AE

Director01 September 2009Active
City House, Sutton Park Road, Sutton, SM1 2AE

Director01 November 2009Active
Appletreewick, Three Households, Chalfont St Giles, HP8 4LL

Director08 June 2004Active
Burton Farm House, Church Lane Claxton, Norwich, NR14 7HY

Director28 May 2003Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director01 March 2016Active
16 Lincoln Road, Dorking, RH4 1TD

Director27 February 2003Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director01 June 2015Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director01 March 2016Active
Southlands Hare Lane, Blindley Heath, Lingfield, RH7 6JB

Director13 January 2004Active
City House, Sutton Park Road, Sutton, SM1 2AE

Director27 September 2012Active
Grove House, Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF

Director01 September 2009Active

People with Significant Control

Hh Global Group Limited
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:Grove House, Guildford Road, Leatherhead, United Kingdom, KT22 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John Fergus Macmillan
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom, KT22 9DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.