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

Ghh Holdings Limited GUILDFORD


Founded in 2001, Ghh Holdings, classified under reg no. 04216917 is an active company. Currently registered at Third Floor One London Square GU1 1UN, Guildford the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2017-07-14 Ghh Holdings Limited is no longer carrying the name Sahara Grovenor House Hospitality.

The company has 3 directors, namely Cem S., Mohammed A. and Ian G.. Of them, Ian G. has been with the company the longest, being appointed on 14 March 2019 and Cem S. has been with the company for the least time - from 29 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ghh Holdings Limited Address / Contact

Office Address Third Floor One London Square
Office Address2 Cross Lanes
Town Guildford
Post code GU1 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04216917
Date of Incorporation Tue, 15th May 2001
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (195 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Cem S.

Position: Director

Appointed: 29 November 2023

Mohammed A.

Position: Director

Appointed: 23 February 2023

Ian G.

Position: Director

Appointed: 14 March 2019

Kushagra P.

Position: Director

Appointed: 23 February 2023

Resigned: 29 November 2023

Omer A.

Position: Director

Appointed: 16 October 2019

Resigned: 23 February 2023

Delphine E.

Position: Director

Appointed: 16 October 2019

Resigned: 12 September 2023

Hamad A.

Position: Director

Appointed: 06 November 2018

Resigned: 10 July 2019

Kamal R.

Position: Director

Appointed: 06 November 2018

Resigned: 23 February 2023

Ashley F.

Position: Director

Appointed: 06 November 2018

Resigned: 10 July 2019

Bret M.

Position: Director

Appointed: 06 July 2017

Resigned: 06 November 2018

Om S.

Position: Director

Appointed: 30 December 2010

Resigned: 06 July 2017

Law Debenture Corporate Services Limited

Position: Corporate Secretary

Appointed: 30 December 2010

Resigned: 14 January 2014

Sandeep W.

Position: Director

Appointed: 30 December 2010

Resigned: 06 July 2017

Subrata S.

Position: Director

Appointed: 30 December 2010

Resigned: 06 July 2017

Swapna R.

Position: Director

Appointed: 30 December 2010

Resigned: 06 July 2017

Sushanto R.

Position: Director

Appointed: 30 December 2010

Resigned: 06 July 2017

Vijay D.

Position: Director

Appointed: 30 December 2010

Resigned: 06 July 2017

Danny D.

Position: Director

Appointed: 31 August 2010

Resigned: 30 December 2010

Rajesh S.

Position: Director

Appointed: 13 January 2010

Resigned: 30 December 2010

James G.

Position: Director

Appointed: 13 January 2010

Resigned: 30 December 2010

Benoit W.

Position: Director

Appointed: 13 January 2010

Resigned: 27 August 2010

Alistair A.

Position: Director

Appointed: 13 January 2010

Resigned: 30 December 2010

Rachel F.

Position: Secretary

Appointed: 01 August 2008

Resigned: 30 December 2010

Simon P.

Position: Director

Appointed: 01 April 2008

Resigned: 13 January 2010

Julian G.

Position: Director

Appointed: 01 April 2008

Resigned: 03 August 2009

Neil A.

Position: Director

Appointed: 01 April 2008

Resigned: 13 January 2010

Marcos C.

Position: Secretary

Appointed: 01 September 2006

Resigned: 01 August 2008

Annabel G.

Position: Secretary

Appointed: 14 November 2005

Resigned: 01 September 2006

Jeremy R.

Position: Director

Appointed: 14 March 2005

Resigned: 11 June 2007

Neal M.

Position: Director

Appointed: 14 March 2005

Resigned: 31 December 2008

Trevor C.

Position: Director

Appointed: 18 September 2004

Resigned: 30 October 2008

Marina T.

Position: Secretary

Appointed: 21 May 2004

Resigned: 18 November 2005

John G.

Position: Director

Appointed: 20 June 2002

Resigned: 17 September 2004

John H.

Position: Director

Appointed: 14 August 2001

Resigned: 20 June 2002

Iain R.

Position: Director

Appointed: 14 August 2001

Resigned: 05 March 2004

Stephen E.

Position: Director

Appointed: 14 August 2001

Resigned: 30 December 2010

Stephen E.

Position: Director

Appointed: 21 May 2001

Resigned: 12 July 2001

Timothy B.

Position: Director

Appointed: 15 May 2001

Resigned: 30 November 2006

Peter W.

Position: Director

Appointed: 15 May 2001

Resigned: 16 August 2001

Paul C.

Position: Director

Appointed: 15 May 2001

Resigned: 15 February 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2001

Resigned: 15 May 2001

London Law Services Limited

Position: Nominee Director

Appointed: 15 May 2001

Resigned: 15 May 2001

Paul B.

Position: Secretary

Appointed: 15 May 2001

Resigned: 21 May 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Gh Equity Uk Limited from Guildford, 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. The second entity in the persons with significant control register is Subrata S. This PSC has significiant influence or control over the company,.

Gh Equity Uk Limited

Third Floor One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House England
Registration number 10816508
Notified on 6 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Subrata S.

Notified on 28 June 2017
Ceased on 6 July 2017
Nature of control: significiant influence or control

Company previous names

Sahara Grovenor House Hospitality July 14, 2017
Rbs Hotel Investments No 11 January 7, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, April 2023
Free Download (37 pages)

Company search

Advertisements