Background WavePink WaveYellow Wave

HH GLOBAL FINANCE LIMITED (12411377)

HH GLOBAL FINANCE LIMITED (12411377) is an active UK company. incorporated on 20 January 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HH GLOBAL FINANCE LIMITED has been registered for 6 years. Current directors include ELGEY, Kristian, GOODBAND, Benjamin Philip Charles, MACMILLAN, Robert John Fergus.

Company Number
12411377
Status
active
Type
ltd
Incorporated
20 January 2020
Age
6 years
Address
12th Floor Heron Tower, London, EC2N 4AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELGEY, Kristian, GOODBAND, Benjamin Philip Charles, MACMILLAN, Robert John Fergus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HH GLOBAL FINANCE LIMITED

HH GLOBAL FINANCE LIMITED is an active company incorporated on 20 January 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HH GLOBAL FINANCE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12411377

LTD Company

Age

6 Years

Incorporated 20 January 2020

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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
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 United Kingdom
From: 30 January 2024To: 14 August 2025
Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF England
From: 20 January 2020To: 30 January 2024
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Share Issue
Feb 20
Loan Secured
Feb 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
May 20
Director Left
May 20
Loan Secured
Sept 20
Funding Round
Oct 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Capital Update
Nov 22
Loan Secured
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ELGEY, Kristian

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

GOODBAND, Benjamin Philip Charles

Active
Heron Tower, LondonEC2N 4AY
Born July 1977
Director
Appointed 03 Dec 2024

MACMILLAN, Robert John Fergus

Active
Heron Tower, LondonEC2N 4AY
Born March 1972
Director
Appointed 20 Aug 2021

SCHU, Reinhard

Resigned
Guildford Road, LeatherheadKT22 9DF
Secretary
Appointed 20 Jan 2020
Resigned 12 May 2020

CHEESMAN, Nicholas Andrew

Resigned
Guildford Road, LeatherheadKT22 9DF
Born May 1967
Director
Appointed 20 Jan 2020
Resigned 20 Aug 2021

PARSONS, Edward James

Resigned
Guildford Road, LeatherheadKT22 9DF
Born May 1967
Director
Appointed 20 Jan 2020
Resigned 20 Aug 2021

PEREZ, Michael Edward

Resigned
Guildford Road, LeatherheadKT22 9DF
Born January 1973
Director
Appointed 20 Aug 2021
Resigned 03 Dec 2024

SCHU, Reinhard

Resigned
Guildford Road, LeatherheadKT22 9DF
Born December 1968
Director
Appointed 20 Jan 2020
Resigned 12 May 2020

Persons with significant control

1

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 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
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
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 November 2022
SH19Statement of Capital
Resolution
21 November 2022
RESOLUTIONSResolutions
Legacy
21 November 2022
CAP-SSCAP-SS
Legacy
21 November 2022
SH20SH20
Resolution
23 June 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Resolution
26 January 2022
RESOLUTIONSResolutions
Resolution
26 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Resolution
17 January 2022
RESOLUTIONSResolutions
Resolution
17 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 January 2022
AAAnnual Accounts
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
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
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Capital Alter Shares Subdivision
18 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
18 February 2020
RESOLUTIONSResolutions
Incorporation Company
20 January 2020
NEWINCIncorporation