You are here: bizstats.co.uk > a-z index > H list > HH list

Hhgi Holdings Limited LEATHERHEAD


Hhgi Holdings started in year 2014 as Private Limited Company with registration number 09228844. The Hhgi Holdings company has been functioning successfully for 10 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 2021/01/04 Hhgi Holdings Limited is no longer carrying the name Hh Global Interactive.

The firm has 3 directors, namely Kristian E., Kevin D. and Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 7 February 2019 and Kristian E. and Kevin D. have been with the company for the least time - from 20 August 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Reinhard S. who worked with the the firm until 12 May 2020.

Hhgi Holdings 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 09228844
Date of Incorporation Mon, 22nd Sep 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Kristian E.

Position: Director

Appointed: 20 August 2021

Kevin D.

Position: Director

Appointed: 20 August 2021

Stephen M.

Position: Director

Appointed: 07 February 2019

Reinhard S.

Position: Secretary

Appointed: 27 March 2019

Resigned: 12 May 2020

Stephen S.

Position: Director

Appointed: 07 February 2019

Resigned: 25 February 2020

Edward P.

Position: Director

Appointed: 07 February 2019

Resigned: 20 August 2021

Robert M.

Position: Director

Appointed: 07 February 2019

Resigned: 20 August 2021

Nicolas D.

Position: Director

Appointed: 22 September 2014

Resigned: 25 September 2020

Richard T.

Position: Director

Appointed: 22 September 2014

Resigned: 07 February 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Hh Global Limited from Leatherhead, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nicolas D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard T., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Hh Global Limited

Grove House Guildford Road, Fetcham, Leatherhead, KT22 9DF, England

Legal authority Companies Act 2006 - Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House - England And Wales
Registration number 04680562
Notified on 7 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicolas D.

Notified on 22 September 2016
Ceased on 25 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Richard T.

Notified on 22 September 2016
Ceased on 7 February 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Hh Global Interactive January 4, 2021
Veriteva February 4, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Net Worth-11 931
Balance Sheet
Current Assets2
Debtors2
Net Assets Liabilities Including Pension Asset Liability-11 931
Reserves/Capital
Called Up Share Capital2
Profit Loss Account Reserve-11 933
Shareholder Funds-11 931
Other
Creditors 
Fixed Assets 
Net Current Assets Liabilities-11 931
Total Assets Less Current Liabilities-11 931
Creditors Due Within One Year11 933
Number Shares Allotted2
Par Value Share1
Share Capital Allotted Called Up Paid2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 9th, January 2024
Free Download (17 pages)

Company search