About

Registered Number: 09228844
Date of Incorporation: 22/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Grove House Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9DF,

 

Hh Global Interactive Ltd was established in 2014. The current directors of this business are Macmillan, Robert John Fergus, Mattey, Stephen Richard, Parsons, Edward James, Schu, Reinhard, Dixon, Nicolas, Schneekloth, Stephen Eric John, Taylor, Richard Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMILLAN, Robert John Fergus 07 February 2019 - 1
MATTEY, Stephen Richard 07 February 2019 - 1
PARSONS, Edward James 07 February 2019 - 1
DIXON, Nicolas 22 September 2014 25 September 2020 1
SCHNEEKLOTH, Stephen Eric John 07 February 2019 25 February 2020 1
TAYLOR, Richard Scott 22 September 2014 07 February 2019 1
Secretary Name Appointed Resigned Total Appointments
SCHU, Reinhard 27 March 2019 12 May 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
MR01 - N/A 17 September 2020
TM02 - Termination of appointment of secretary 12 May 2020
CH01 - Change of particulars for director 07 April 2020
TM01 - Termination of appointment of director 28 February 2020
MR01 - N/A 27 February 2020
RESOLUTIONS - N/A 18 February 2020
MA - Memorandum and Articles 18 February 2020
RESOLUTIONS - N/A 04 February 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 01 October 2019
PSC05 - N/A 19 September 2019
AA01 - Change of accounting reference date 29 May 2019
AP03 - Appointment of secretary 05 April 2019
AD01 - Change of registered office address 05 April 2019
SH01 - Return of Allotment of shares 13 March 2019
SH08 - Notice of name or other designation of class of shares 13 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 13 March 2019
MR01 - N/A 22 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
MA - Memorandum and Articles 19 February 2019
AP01 - Appointment of director 12 February 2019
AP01 - Appointment of director 12 February 2019
PSC02 - N/A 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
PSC04 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 04 September 2018
SH01 - Return of Allotment of shares 08 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 May 2018
RESOLUTIONS - N/A 30 April 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 04 October 2015
AA01 - Change of accounting reference date 18 August 2015
NEWINC - New incorporation documents 22 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2020 Outstanding

N/A

A registered charge 25 February 2020 Outstanding

N/A

A registered charge 07 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.