UKBizDB.co.uk

HOGG ROBINSON GROUP LIMITED

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

This company is commonly known as Hogg Robinson Group Limited. The company was founded 24 years ago and was given the registration number 03946303. The firm's registered office is in FARNBOROUGH. You can find them at Spectrum Point, 279 Farnborough Road, Farnborough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOGG ROBINSON GROUP LIMITED
Company Number:03946303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Spectrum Point, 279 Farnborough Road, Farnborough, England, GU14 7NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place Canary Wharf, London, United Kingdom, E14 5HU

Secretary11 October 2018Active
666, Third Avenue, New York, United States, NY 10017

Director20 July 2018Active
5, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HU

Director09 June 2023Active
Spectrum Point, 279 Farnborough Road, Farnborough, England, GU14 7NJ

Secretary05 May 2000Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary13 March 2000Active
Rigiweg 37, Ch 8704, Herrliberg, Switzerland,

Director03 February 2004Active
High Trees, Cavendish Road St Georges Hill, Weybridge, KT13 0JX

Director22 June 2000Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director11 September 2006Active
Spectrum Point, 279 Farnborough Road, Farnborough, England, GU14 7NJ

Director01 January 2016Active
7 Widgeon Way, Horsham, RH12 2LX

Director14 November 2001Active
Global House, Victoria Street, Basingstoke, RG21 3BT

Director01 April 2006Active
20 Paultons Square, London, SW3 5AP

Director05 May 2000Active
78 Trinity Road, London, SW17 7RJ

Director25 April 2000Active
The Rowans, The Ridge, Cold Ash, Thatcham, RG18 9HX

Director22 June 2000Active
21 Lichfield Road, Kew Gardens, Richmond, TW9 3JR

Director22 June 2000Active
American Express Global Business Travel, 3rd Floor, Canary Wharf, London, England, E14 5HU

Director20 July 2018Active
Global House, Victoria Street, Basingstoke, RG21 3BT

Director25 July 2012Active
Manor Farm Church Road, Studham, Dunstable, LU6 2NW

Director25 April 2000Active
Spectrum Point, 279 Farnborough Road, Farnborough, England, GU14 7NJ

Director01 August 2016Active
Global House, Victoria Street, Basingstoke, RG21 3BT

Director11 September 2006Active
37 Middlefield Lane, Hagley, Stourbridge, DY9 0PY

Director03 February 2004Active
Old Westwick, Chantry View Road, Guildford, GU1 3XW

Director22 June 2000Active
Spectrum Point, 279 Farnborough Road, Farnborough, England, GU14 7NJ

Director01 April 2016Active
Spectrum Point, 279 Farnborough Road, Farnborough, England, GU14 7NJ

Director20 July 2018Active
Spectrum Point, 279 Farnborough Road, Farnborough, England, GU14 7NJ

Director20 April 2018Active
Spectrum Point, 279 Farnborough Road, Farnborough, England, GU14 7NJ

Director19 June 2015Active
Spectrum Point, 279 Farnborough Road, Farnborough, England, GU14 7NJ

Director01 January 2016Active
82 Alleyn Road, Dulwich, London, SE21 8AH

Director05 May 2000Active
Spectrum Point, 279 Farnborough Road, Farnborough, England, GU14 7NJ

Director22 June 2000Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director13 March 2000Active
Global House, Victoria Street, Basingstoke, RG21 3BT

Director01 October 2010Active
4 St Joseph's Mews, Candlemas Lane, Beaconsfield, HP9 1GA

Director22 June 2000Active
1 Ranelagh Avenue, London, SW6 3PJ

Director05 May 2000Active
3 Hill Place, Farnham Common, SL2 3EW

Director21 December 2007Active
Durham House, Knightsbridge Road, Camberley, GU15 3TS

Director22 June 2000Active

People with Significant Control

Global Business Travel Holdings Limited
Notified on:19 July 2018
Status:Active
Country of residence:United Kingdom
Address:5, Churchill Place, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Dissolution

Dissolution voluntary strike off suspended.

Download
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

Dissolution application strike off company.

Download
2024-03-15Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Capital

Capital statement capital company with date currency figure.

Download
2024-01-19Resolution

Resolution.

Download
2024-01-19Capital

Legacy.

Download
2024-01-19Insolvency

Legacy.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-09-29Accounts

Change account reference date company previous extended.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-05Other

Legacy.

Download
2022-04-20Accounts

Legacy.

Download
2022-04-20Other

Legacy.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.