Background WavePink WaveYellow Wave

GHS GLOBAL HOSPITALITY LIMITED (11055738)

GHS GLOBAL HOSPITALITY LIMITED (11055738) is an active UK company. incorporated on 9 November 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. GHS GLOBAL HOSPITALITY LIMITED has been registered for 8 years. Current directors include HALATCHEVA, Gergana Angelova, MATHARU, Tejinderpal Singh.

Company Number
11055738
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
HALATCHEVA, Gergana Angelova, MATHARU, Tejinderpal Singh
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHS GLOBAL HOSPITALITY LIMITED

GHS GLOBAL HOSPITALITY LIMITED is an active company incorporated on 9 November 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. GHS GLOBAL HOSPITALITY LIMITED was registered 8 years ago.(SIC: 79909)

Status

active

Active since 8 years ago

Company No

11055738

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

10 Norwich Street London, EC4A 1BD,

Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALATCHEVA, Gergana Angelova

Active
Norwich Street, LondonEC4A 1BD
Born April 1977
Director
Appointed 28 Nov 2017

MATHARU, Tejinderpal Singh

Active
Norwich Street, LondonEC4A 1BD
Born December 1960
Director
Appointed 09 Nov 2017

BROSSIO, Ronny

Resigned
Norwich Street, LondonEC4A 1BD
Born September 1976
Director
Appointed 28 Nov 2017
Resigned 01 Dec 2025

Persons with significant control

1

Mr Tejinderpal Singh Matharu

Active
Norwich Street, LondonEC4A 1BD
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Resolution
1 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2017
NEWINCIncorporation