Background WavePink WaveYellow Wave

HHGI HOLDINGS LIMITED (09228844)

HHGI HOLDINGS LIMITED (09228844) is an active UK company. incorporated on 22 September 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HHGI HOLDINGS LIMITED has been registered for 11 years. Current directors include DUNCKLEY, Kevin, ELGEY, Kristian.

Company Number
09228844
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
12th Floor Heron Tower, London, EC2N 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUNCKLEY, Kevin, ELGEY, Kristian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HHGI HOLDINGS LIMITED

HHGI HOLDINGS LIMITED is an active company incorporated on 22 September 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HHGI HOLDINGS LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09228844

LTD Company

Age

11 Years

Incorporated 22 September 2014

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 15 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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

HH GLOBAL INTERACTIVE LIMITED
From: 4 February 2020To: 4 January 2021
VERITEVA LIMITED
From: 22 September 2014To: 4 February 2020
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 England
From: 5 April 2019To: 14 August 2025
1168/1170 Melton Road Syston Leicester LE7 2HB
From: 22 September 2014To: 5 April 2019
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
May 18
Share Issue
May 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Feb 19
Funding Round
Mar 19
Share Issue
Mar 19
Loan Secured
Feb 20
Director Left
Feb 20
Loan Secured
Sept 20
Director Left
Sept 20
Owner Exit
Oct 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Director Left
Oct 25
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUNCKLEY, Kevin

Active
Heron Tower, LondonEC2N 4AY
Born March 1966
Director
Appointed 20 Aug 2021

ELGEY, Kristian

Active
Heron Tower, LondonEC2N 4AY
Born September 1977
Director
Appointed 20 Aug 2021

SCHU, Reinhard

Resigned
Guildford Road, LeatherheadKT22 9DF
Secretary
Appointed 27 Mar 2019
Resigned 12 May 2020

DIXON, Nicolas

Resigned
Guildford Road, LeatherheadKT22 9DF
Born November 1961
Director
Appointed 22 Sept 2014
Resigned 25 Sept 2020

MACMILLAN, Robert John Fergus

Resigned
Guildford Road, LeatherheadKT22 9DF
Born March 1972
Director
Appointed 07 Feb 2019
Resigned 20 Aug 2021

MATTEY, Stephen Richard

Resigned
Heron Tower, LondonEC2N 4AY
Born June 1968
Director
Appointed 07 Feb 2019
Resigned 24 Oct 2025

PARSONS, Edward James

Resigned
Guildford Road, LeatherheadKT22 9DF
Born May 1967
Director
Appointed 07 Feb 2019
Resigned 20 Aug 2021

SCHNEEKLOTH, Stephen Eric John

Resigned
Guildford Road, LeatherheadKT22 9DF
Born August 1964
Director
Appointed 07 Feb 2019
Resigned 25 Feb 2020

TAYLOR, Richard Scott

Resigned
Melton Road, LeicesterLE7 2HB
Born October 1958
Director
Appointed 22 Sept 2014
Resigned 07 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
Guildford Road, LeatherheadKT22 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019

Mr Nicolas Dixon

Ceased
Guildford Road, LeatherheadKT22 9DF
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2016
Ceased 25 Feb 2020

Mr Richard Scott Taylor

Ceased
Melton Road, LeicesterLE7 2HB
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 22 Sept 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2024
AD02Notification of Single Alternative Inspection Location
Resolution
9 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
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
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
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
Resolution
4 January 2021
RESOLUTIONSResolutions
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Memorandum Articles
18 February 2020
MAMA
Resolution
18 February 2020
RESOLUTIONSResolutions
Resolution
4 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
29 May 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 March 2019
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Memorandum Articles
19 February 2019
MAMA
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 April 2018
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2014
NEWINCIncorporation