Background WavePink WaveYellow Wave

GHH ACQUISITIONS LTD (09454130)

GHH ACQUISITIONS LTD (09454130) is an active UK company. incorporated on 23 February 2015. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GHH ACQUISITIONS LTD has been registered for 11 years. Current directors include CUNNINGHAM, Thomas Samuel, PANFILI, Marco.

Company Number
09454130
Status
active
Type
ltd
Incorporated
23 February 2015
Age
11 years
Address
One, Bristol, BS2 0ZX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CUNNINGHAM, Thomas Samuel, PANFILI, Marco
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHH ACQUISITIONS LTD

GHH ACQUISITIONS LTD is an active company incorporated on 23 February 2015 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GHH ACQUISITIONS LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09454130

LTD Company

Age

11 Years

Incorporated 23 February 2015

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

SIMEC GHR ACQUISITIONS LIMITED
From: 24 August 2018To: 23 July 2019
SIMEC GHR ACQUISTIONS LIMITED
From: 25 April 2018To: 24 August 2018
RAINDANCE ACQUISITIONS LIMITED
From: 27 March 2015To: 25 April 2018
DE FACTO 2170 LIMITED
From: 23 February 2015To: 27 March 2015
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Previous Addresses

3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England
From: 6 April 2020To: 21 July 2023
10-11 Charterhouse Square London EC1M 6EH England
From: 19 July 2019To: 6 April 2020
7 Hertford Street London W1J 7RH England
From: 24 April 2018To: 19 July 2019
C/O Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL United Kingdom
From: 15 July 2015To: 24 April 2018
40 Gracechurch Street London EC3V 0BT England
From: 27 March 2015To: 15 July 2015
10 Snow Hill London EC1A 2AL England
From: 23 February 2015To: 27 March 2015
Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Feb 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Sept 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CUNNINGHAM, Thomas Samuel

Active
Glass Wharf, BristolBS2 0ZX
Born May 1975
Director
Appointed 10 Jan 2025

PANFILI, Marco

Active
Glass Wharf, BristolBS2 0ZX
Born December 1981
Director
Appointed 07 Nov 2024

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 23 Feb 2015
Resigned 27 Mar 2015

BLACKMORE, Sydney Geraint

Resigned
South Building, LondonEC1A 4HD
Born May 1997
Director
Appointed 02 Apr 2024
Resigned 07 Nov 2024

BURGESS, Benjamin Michael

Resigned
Glass Wharf, BristolBS2 0ZX
Born July 1982
Director
Appointed 05 Oct 2022
Resigned 01 Mar 2024

CLUNIE, Spence Matthew

Resigned
Hertford Street, LondonW1J 7RH
Born October 1972
Director
Appointed 27 Mar 2015
Resigned 29 Mar 2018

GANDHI, Rajeev

Resigned
Charterhouse Square, LondonEC1M 6EH
Born January 1973
Director
Appointed 29 Mar 2018
Resigned 08 Jul 2019

GREEN, Simon David

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1977
Director
Appointed 08 Jul 2019
Resigned 27 May 2022

GUPTA, Parduman Kumar, Mr.

Resigned
Charterhouse Square, LondonEC1M 6EH
Born May 1943
Director
Appointed 29 Mar 2018
Resigned 08 Jul 2019

HAMBRO, Jay

Resigned
Charterhouse Square, LondonEC1M 6EH
Born September 1974
Director
Appointed 29 Mar 2018
Resigned 08 Jul 2019

MELLOR, Lee Stephen

Resigned
Hertford Street, LondonW1J 7RH
Born January 1984
Director
Appointed 27 Mar 2015
Resigned 29 Mar 2018

OWENS, David

Resigned
Hertford Street, LondonW1J 7RH
Born April 1952
Director
Appointed 29 Jun 2015
Resigned 29 Mar 2018

PANFILI, Marco

Resigned
Glass Wharf, BristolBS2 0ZX
Born December 1981
Director
Appointed 01 Mar 2024
Resigned 02 Apr 2024

SHERMAN, Jemma Louise

Resigned
South Building, LondonEC1A 4HD
Born December 1986
Director
Appointed 27 May 2022
Resigned 10 Jan 2025

SHERSHUNOVYCH, Ihor

Resigned
LondonEC1A 2AL
Born July 1985
Director
Appointed 23 Feb 2015
Resigned 27 Mar 2015

WAKEFIELD, Nathan John

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born September 1974
Director
Appointed 08 Jul 2019
Resigned 13 Feb 2023

WHYTE, Duncan

Resigned
Hertford Street, LondonW1J 7RH
Born July 1946
Director
Appointed 29 Jun 2015
Resigned 29 Mar 2018

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 23 Feb 2015
Resigned 27 Mar 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 23 Feb 2015
Resigned 27 Mar 2015

Persons with significant control

1

Ghh Acquisitions Midco Ltd

Active
Glass Wharf, BristolBS2 0ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
21 July 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
19 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 August 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control Without Name Date
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2019
AA01Change of Accounting Reference Date
Resolution
23 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
27 September 2018
AA01Change of Accounting Reference Date
Resolution
24 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Small
25 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Resolution
29 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2015
NEWINCIncorporation