You are here: bizstats.co.uk > a-z index > G list > GH list

Ghh Group Holdings Ltd PERTH


Founded in 2016, Ghh Group Holdings, classified under reg no. SC540972 is an active company. Currently registered at Cef Building Inveralmond Road PH1 3TW, Perth the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2019/07/23 Ghh Group Holdings Ltd is no longer carrying the name Simec Ghh.

The firm has 2 directors, namely Jemma S., Benjamin B.. Of them, Benjamin B. has been with the company the longest, being appointed on 16 December 2021 and Jemma S. has been with the company for the least time - from 27 May 2022. As of 29 April 2024, there were 16 ex directors - Stephen H., Ian C. and others listed below. There were no ex secretaries.

Ghh Group Holdings Ltd Address / Contact

Office Address Cef Building Inveralmond Road
Office Address2 Inveralmond Industrial Estate
Town Perth
Post code PH1 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC540972
Date of Incorporation Fri, 22nd Jul 2016
Industry Management consultancy activities other than financial management
Industry Production of electricity
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Jemma S.

Position: Director

Appointed: 27 May 2022

Benjamin B.

Position: Director

Appointed: 16 December 2021

Stephen H.

Position: Director

Appointed: 17 July 2019

Resigned: 30 September 2021

Ian C.

Position: Director

Appointed: 17 July 2019

Resigned: 23 March 2021

Simon G.

Position: Director

Appointed: 08 July 2019

Resigned: 08 July 2019

Ian C.

Position: Director

Appointed: 08 July 2019

Resigned: 08 July 2019

Alexander R.

Position: Director

Appointed: 08 July 2019

Resigned: 16 December 2021

Nathan W.

Position: Director

Appointed: 08 July 2019

Resigned: 08 July 2019

Jan H.

Position: Director

Appointed: 24 September 2018

Resigned: 08 July 2019

Rajeev G.

Position: Director

Appointed: 16 July 2018

Resigned: 24 September 2018

Jay H.

Position: Director

Appointed: 16 July 2018

Resigned: 24 September 2018

Parduman G.

Position: Director

Appointed: 16 July 2018

Resigned: 24 September 2018

Ian C.

Position: Director

Appointed: 22 July 2016

Resigned: 24 September 2018

Duncan W.

Position: Director

Appointed: 22 July 2016

Resigned: 29 March 2018

David O.

Position: Director

Appointed: 22 July 2016

Resigned: 29 March 2018

Stephen H.

Position: Director

Appointed: 22 July 2016

Resigned: 24 September 2018

Alexander R.

Position: Director

Appointed: 22 July 2016

Resigned: 24 September 2018

Mark M.

Position: Director

Appointed: 22 July 2016

Resigned: 19 May 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Ghh Acquisitions Ltd from Perth, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Silverstone Energy Ltd that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Simec Ghr Acquisitions Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ghh Acquisitions Ltd

1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

Legal authority Companies Act
Legal form Limited Company
Notified on 8 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Silverstone Energy Ltd

1st Floor Roxburghe House, 273/287 Regent Street, London, W1B 2HA, England

Legal authority Companies Act
Legal form Limited Company
Notified on 24 September 2018
Ceased on 8 July 2019
Nature of control: 75,01-100% shares

Simec Ghr Acquisitions Limited

Condor House 10 St. Pauls Churchyard, London, EC4M 8AL, United Kingdom

Care of SHEPHERD AND WEDDERBURN LLP
Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies (England And Wales)
Registration number 09454130
Notified on 22 July 2016
Ceased on 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Simec Ghh July 23, 2019
Green Highland Hydro July 17, 2018

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 3rd, October 2023
Free Download (11 pages)

Company search

Advertisements