Background WavePink WaveYellow Wave

HUTCHISON GLOBAL ENABLING SERVICES LIMITED (08710411)

HUTCHISON GLOBAL ENABLING SERVICES LIMITED (08710411) is an active UK company. incorporated on 30 September 2013. 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.. HUTCHISON GLOBAL ENABLING SERVICES LIMITED has been registered for 12 years. Current directors include ASHLEY, David Graham, CHENG, Chun Fun Clemence, Mr., PARKER, Joseph Timothy and 2 others.

Company Number
08710411
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
Hutchison House 5 Hester Road, London, SW11 4AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHLEY, David Graham, CHENG, Chun Fun Clemence, Mr., PARKER, Joseph Timothy, SALBAING, Christian Nicolas Roger, SIXT, Frank John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTCHISON GLOBAL ENABLING SERVICES LIMITED

HUTCHISON GLOBAL ENABLING SERVICES LIMITED is an active company incorporated on 30 September 2013 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.. HUTCHISON GLOBAL ENABLING SERVICES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08710411

LTD Company

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Hutchison House 5 Hester Road Battersea London, SW11 4AN,

Previous Addresses

100 New Bridge Street London EC4V 6JA England
From: 30 September 2013To: 30 September 2013
Timeline

17 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Funding Round
Aug 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SHIH, Edith

Active
5 Hester Road, LondonSW11 4AN
Secretary
Appointed 30 Sept 2013

ASHLEY, David Graham

Active
5 Hester Road, LondonSW11 4AN
Born March 1977
Director
Appointed 15 Jun 2020

CHENG, Chun Fun Clemence, Mr.

Active
Hester Road, LondonSW11 4AN
Born December 1958
Director
Appointed 01 Oct 2013

PARKER, Joseph Timothy

Active
8 Hester Road, BatterseaSW11 4AX
Born August 1976
Director
Appointed 15 Jun 2020

SALBAING, Christian Nicolas Roger

Active
Hester Road, LondonSW11 4AN
Born January 1950
Director
Appointed 01 Oct 2013

SIXT, Frank John

Active
5 Hester Road, LondonSW11 4AN
Born November 1951
Director
Appointed 30 Sept 2013

ECKERT, Robert Lloveras

Resigned
5 Hester Road, LondonSW11 4AN
Born June 1961
Director
Appointed 01 Oct 2013
Resigned 20 Nov 2017

FOK, Kin Ning Canning

Resigned
5 Hester Road, LondonSW11 4AN
Born August 1951
Director
Appointed 30 Sept 2013
Resigned 12 Sept 2016

HO, Edmond Wai Leung, Dr

Resigned
Hester Road, LondonSW11 4AN
Born April 1959
Director
Appointed 01 Oct 2013
Resigned 12 Sept 2016

LUNG, Pui Ying Amy

Resigned
5 Hester Road, LondonSW11 4AN
Born May 1959
Director
Appointed 30 Oct 2013
Resigned 12 Sept 2016

MILLER, Jonathan Theodore

Resigned
5 Hester Road, LondonSW11 4AN
Born December 1971
Director
Appointed 20 Nov 2017
Resigned 15 Jun 2020

WOO, Chiu Man Cliff

Resigned
5 Hester Road, LondonSW11 4AN
Born February 1954
Director
Appointed 30 Oct 2013
Resigned 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Change Sail Address Company
11 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
11 October 2013
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
10 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Incorporation Company
30 September 2013
NEWINCIncorporation