Hh Global Limited LEATHERHEAD


Hh Global started in year 2003 as Private Limited Company with registration number 04680562. The Hh Global company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leatherhead at Grove House Guildford Road. Postal code: KT22 9DF. Since 2013/02/25 Hh Global Limited is no longer carrying the name H H Associates (holdings).

The firm has 3 directors, namely Kristian E., Michael P. and Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 27 February 2003 and Kristian E. has been with the company for the least time - from 20 August 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hh Global Limited Address / Contact

Office Address Grove House Guildford Road
Office Address2 Fetcham
Town Leatherhead
Post code KT22 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04680562
Date of Incorporation Thu, 27th Feb 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Kristian E.

Position: Director

Appointed: 20 August 2021

Michael P.

Position: Director

Appointed: 30 January 2013

Robert M.

Position: Director

Appointed: 27 February 2003

Amer K.

Position: Director

Appointed: 02 March 2020

Resigned: 20 August 2021

Raphael D.

Position: Director

Appointed: 02 March 2020

Resigned: 20 August 2021

Craig B.

Position: Director

Appointed: 10 June 2019

Resigned: 20 August 2021

Nicholas D.

Position: Director

Appointed: 07 February 2019

Resigned: 25 September 2020

Reinhard S.

Position: Secretary

Appointed: 29 August 2018

Resigned: 12 May 2020

Edward P.

Position: Secretary

Appointed: 22 February 2017

Resigned: 29 August 2018

Andrew P.

Position: Director

Appointed: 01 March 2016

Resigned: 12 April 2019

Stephen N.

Position: Director

Appointed: 01 March 2016

Resigned: 20 August 2021

Justin B.

Position: Director

Appointed: 06 January 2016

Resigned: 19 June 2019

Edward P.

Position: Director

Appointed: 01 June 2015

Resigned: 20 August 2021

Jeffrey T.

Position: Director

Appointed: 27 September 2012

Resigned: 31 December 2013

Kevin D.

Position: Director

Appointed: 31 May 2012

Resigned: 20 August 2021

Juliette F.

Position: Secretary

Appointed: 28 April 2011

Resigned: 22 February 2017

Alexander B.

Position: Director

Appointed: 01 November 2009

Resigned: 12 April 2012

Anthony M.

Position: Director

Appointed: 01 November 2009

Resigned: 01 June 2015

Lee H.

Position: Director

Appointed: 01 November 2009

Resigned: 20 August 2021

Clive N.

Position: Secretary

Appointed: 01 October 2009

Resigned: 28 April 2011

Andrew L.

Position: Director

Appointed: 01 September 2009

Resigned: 25 February 2016

Stuart W.

Position: Director

Appointed: 01 September 2009

Resigned: 08 September 2017

David A.

Position: Secretary

Appointed: 23 April 2007

Resigned: 01 October 2009

Susan L.

Position: Secretary

Appointed: 02 July 2006

Resigned: 23 April 2007

Susan L.

Position: Director

Appointed: 28 March 2006

Resigned: 30 June 2007

Andrew M.

Position: Secretary

Appointed: 20 May 2005

Resigned: 02 July 2006

David M.

Position: Director

Appointed: 08 June 2004

Resigned: 17 November 2005

Peter S.

Position: Director

Appointed: 13 January 2004

Resigned: 01 June 2009

Michael M.

Position: Director

Appointed: 28 May 2003

Resigned: 25 November 2006

Howard H.

Position: Director

Appointed: 10 April 2003

Resigned: 01 February 2010

Sasha K.

Position: Secretary

Appointed: 01 April 2003

Resigned: 20 May 2005

Daniel D.

Position: Nominee Director

Appointed: 27 February 2003

Resigned: 27 February 2003

Nicholas O.

Position: Director

Appointed: 27 February 2003

Resigned: 10 April 2003

Nicholas O.

Position: Secretary

Appointed: 27 February 2003

Resigned: 10 April 2003

Daniel D.

Position: Nominee Secretary

Appointed: 27 February 2003

Resigned: 27 February 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Hh Global Group Limited from Leatherhead, United Kingdom. The abovementioned PSC is categorised as "a private 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. Another entity in the PSC register is Robert M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hh Global Group Limited

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

Legal authority Companies Act 2006 - Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 10884962
Notified on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

H H Associates (holdings) February 25, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 27th, November 2023
Free Download (24 pages)

Company search

Advertisements