Background WavePink WaveYellow Wave

HGHL HOLDINGS LTD (08302976)

HGHL HOLDINGS LTD (08302976) is an active UK company. incorporated on 21 November 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HGHL HOLDINGS LTD has been registered for 13 years. Current directors include GEORGESON, Sandra Agnes, SARKAR, Debabrata.

Company Number
08302976
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
12 Charles Ii Street, London, SW1Y 4QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEORGESON, Sandra Agnes, SARKAR, Debabrata
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGHL HOLDINGS LTD

HGHL HOLDINGS LTD is an active company incorporated on 21 November 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HGHL HOLDINGS LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08302976

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

12 Charles Ii Street 1st Floor London, SW1Y 4QU,

Previous Addresses

4th Floor, 16 Charles Ii Street London SW1Y 4QU
From: 24 November 2014To: 29 November 2022
4Th Floor 16 Charles Ii Street 4Th Floor, 16 Charles Ii Street London SW1Y 4QU
From: 2 July 2013To: 24 November 2014
3Rd Floor 16 Charles Ii Street London SW1Y 4QU United Kingdom
From: 21 November 2012To: 2 July 2013
Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
May 17
Director Joined
Jul 19
Loan Secured
Mar 20
Loan Secured
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GEORGESON, Sandra Agnes

Active
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 23 May 2017

GEORGESON, Sandra Agnes

Active
Queens Road, Port St MaryIM9 5EN
Born August 1967
Director
Appointed 21 Nov 2012

SARKAR, Debabrata

Active
Charles Ii Street, LondonSW1Y 4QU
Born November 1953
Director
Appointed 26 Jun 2019

CAIN, Linda Patricia

Resigned
Groudle Road, OnchanIM3 2EJ
Secretary
Appointed 21 Nov 2012
Resigned 23 May 2017

CAIN, Linda Patricia

Resigned
Groudle Road, OnchanIM3 2EJ
Born March 1967
Director
Appointed 21 Nov 2012
Resigned 23 May 2017

GHOSH, Partha

Resigned
402 Al Salimiyah Tower, Dubai
Born May 1965
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2025

NEHME, Camille Antoine

Resigned
Meteor Street, LondonSW11 5NZ
Born December 1969
Director
Appointed 21 Nov 2012
Resigned 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Incorporation Company
21 November 2012
NEWINCIncorporation