About

Registered Number: 10884962
Date of Incorporation: 26/07/2017 (6 years and 10 months ago)
Company Status: Active
Registered Address: Grove House Guildford Road, Fetcham, Leatherhead, KT22 9DF,

 

Hh Global Group Ltd was registered on 26 July 2017 and are based in Leatherhead, it has a status of "Active". We don't currently know the number of employees at Hh Global Group Ltd. The current directors of the organisation are Parsons, Edward James, Schu, Reinhard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARSONS, Edward James 26 July 2017 28 August 2018 1
SCHU, Reinhard 29 August 2018 13 May 2020 1

Filing History

Document Type Date
RP04SH01 - N/A 13 August 2020
CS01 - N/A 31 July 2020
RP04SH01 - N/A 23 July 2020
RESOLUTIONS - N/A 19 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 May 2020
MA - Memorandum and Articles 19 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 May 2020
SH08 - Notice of name or other designation of class of shares 19 May 2020
SH08 - Notice of name or other designation of class of shares 19 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 May 2020
SH08 - Notice of name or other designation of class of shares 19 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
SH01 - Return of Allotment of shares 11 May 2020
SH01 - Return of Allotment of shares 11 May 2020
PSC02 - N/A 06 April 2020
PSC07 - N/A 06 April 2020
RESOLUTIONS - N/A 27 February 2020
SH01 - Return of Allotment of shares 27 February 2020
SH01 - Return of Allotment of shares 27 February 2020
MR01 - N/A 27 February 2020
MR04 - N/A 25 February 2020
MR04 - N/A 25 February 2020
MR04 - N/A 25 February 2020
MR04 - N/A 25 February 2020
AA - Annual Accounts 13 October 2019
RP04SH01 - N/A 23 August 2019
CS01 - N/A 21 August 2019
RP04CS01 - N/A 12 August 2019
SH01 - Return of Allotment of shares 03 July 2019
TM01 - Termination of appointment of director 28 June 2019
CH01 - Change of particulars for director 13 June 2019
PSC04 - N/A 13 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 04 September 2018
AP03 - Appointment of secretary 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
RESOLUTIONS - N/A 20 September 2017
SH01 - Return of Allotment of shares 20 September 2017
MR01 - N/A 20 September 2017
MR01 - N/A 20 September 2017
MR01 - N/A 18 September 2017
MR01 - N/A 18 September 2017
PSC04 - N/A 14 September 2017
AA01 - Change of accounting reference date 31 July 2017
NEWINC - New incorporation documents 26 July 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2020 Outstanding

N/A

A registered charge 08 September 2017 Fully Satisfied

N/A

A registered charge 08 September 2017 Fully Satisfied

N/A

A registered charge 08 September 2017 Fully Satisfied

N/A

A registered charge 08 September 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.