Background WavePink WaveYellow Wave

HH GLOBAL LIMITED (04680562)

HH GLOBAL LIMITED (04680562) is an active UK company. incorporated on 27 February 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HH GLOBAL LIMITED has been registered for 23 years.

Company Number
04680562
Status
active
Type
ltd
Incorporated
27 February 2003
Age
23 years
Address
12th Floor Heron Tower, London, EC2N 4AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HH GLOBAL LIMITED

HH GLOBAL LIMITED is an active company incorporated on 27 February 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HH GLOBAL LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04680562

LTD Company

Age

23 Years

Incorporated 27 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

H H ASSOCIATES (HOLDINGS) LIMITED
From: 27 February 2003To: 25 February 2013
Contact
Address

12th Floor Heron Tower 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom
From: 14 August 2025To: 15 August 2025
Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom
From: 16 February 2024To: 14 August 2025
Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom
From: 1 November 2016To: 16 February 2024
City House Sutton Park Road Sutton Surrey SM1 2AE
From: 27 February 2003To: 1 November 2016
Timeline

58 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Share Issue
Jan 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Joined
Feb 13
Funding Round
May 13
Loan Cleared
May 13
Director Left
Jan 14
Director Joined
Jun 15
Director Left
Jul 15
Share Issue
Dec 15
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Share Issue
Oct 17
Owner Exit
Feb 18
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Sept 20
Director Left
Oct 20
Funding Round
Oct 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Capital Update
Nov 22
Loan Secured
Oct 23
Director Left
Dec 24
Director Joined
Dec 24
6
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

239

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 August 2025
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Legacy
30 November 2022
GUARANTEE2GUARANTEE2
Legacy
30 November 2022
AGREEMENT2AGREEMENT2
Resolution
29 November 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 November 2022
SH19Statement of Capital
Resolution
21 November 2022
RESOLUTIONSResolutions
Legacy
21 November 2022
CAP-SSCAP-SS
Legacy
21 November 2022
SH20SH20
Change Sail Address Company With Old Address New Address
17 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Legacy
23 December 2020
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
20 September 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Change To A Person With Significant Control
20 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
21 December 2017
AD03Change of Location of Company Records
Capital Alter Shares Subdivision
2 October 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
20 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
22 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
7 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 November 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Second Filing Of Form With Form Type
14 February 2014
RP04RP04
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Resolution
14 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Certificate Change Of Name Company
25 February 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Move Registers To Sail Company
29 February 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
28 February 2012
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Redemption Statement Of Capital
12 January 2012
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Legacy
13 September 2011
MG01MG01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Resolution
10 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Resolution
16 April 2010
RESOLUTIONSResolutions
Legacy
25 March 2010
MG02MG02
Legacy
13 March 2010
MG01MG01
Resolution
11 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
7 October 2008
123Notice of Increase in Nominal Capital
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Group
7 November 2007
AAAnnual Accounts
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
88(3)88(3)
Legacy
14 August 2007
122122
Legacy
14 August 2007
88(2)R88(2)R
Resolution
12 August 2007
RESOLUTIONSResolutions
Resolution
12 August 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
287Change of Registered Office
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
88(2)R88(2)R
Legacy
9 February 2005
123Notice of Increase in Nominal Capital
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Legacy
15 July 2004
225Change of Accounting Reference Date
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
21 January 2004
AUDAUD
Legacy
12 December 2003
287Change of Registered Office
Legacy
26 April 2003
287Change of Registered Office
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
287Change of Registered Office
Incorporation Company
27 February 2003
NEWINCIncorporation