Gh Holdings 1 Limited LONDON


Founded in 2015, Gh Holdings 1, classified under reg no. 09627779 is an active company. Currently registered at Third Floor EC4M 7AN, London the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2015/06/23 Gh Holdings 1 Limited is no longer carrying the name MM&S (5875).

The firm has 3 directors, namely Pravin S., Shravin M. and Sharan P.. Of them, Sharan P. has been with the company the longest, being appointed on 20 June 2015 and Pravin S. has been with the company for the least time - from 15 October 2021. As of 26 April 2024, there were 7 ex directors - Darren M., Edward R. and others listed below. There were no ex secretaries.

Gh Holdings 1 Limited Address / Contact

Office Address Third Floor
Office Address2 20 Old Bailey
Town London
Post code EC4M 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09627779
Date of Incorporation Mon, 8th Jun 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Pravin S.

Position: Director

Appointed: 15 October 2021

Shravin M.

Position: Director

Appointed: 20 February 2017

Sharan P.

Position: Director

Appointed: 20 June 2015

Darren M.

Position: Director

Appointed: 01 October 2022

Resigned: 08 September 2023

Edward R.

Position: Director

Appointed: 25 November 2021

Resigned: 01 October 2022

David C.

Position: Director

Appointed: 18 June 2019

Resigned: 20 March 2020

Srikanth B.

Position: Director

Appointed: 30 November 2018

Resigned: 15 October 2021

Sonal K.

Position: Director

Appointed: 01 October 2015

Resigned: 21 June 2019

Charles O.

Position: Director

Appointed: 20 June 2015

Resigned: 27 April 2018

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 08 June 2015

Resigned: 20 June 2015

Vindex Services Limited

Position: Corporate Director

Appointed: 08 June 2015

Resigned: 20 June 2015

Vindex Limited

Position: Corporate Director

Appointed: 08 June 2015

Resigned: 20 June 2015

Christine T.

Position: Director

Appointed: 08 June 2015

Resigned: 20 June 2015

Company previous names

MM&S (5875) June 23, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 10th, November 2023
Free Download (38 pages)

Company search