Background WavePink WaveYellow Wave

GHH HOLDCO LTD (SC606807)

GHH HOLDCO LTD (SC606807) is an active UK company. incorporated on 30 August 2018. with registered office in Perth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GHH HOLDCO LTD has been registered for 7 years. Current directors include CUNNINGHAM, Thomas Samuel, PANFILI, Marco.

Company Number
SC606807
Status
active
Type
ltd
Incorporated
30 August 2018
Age
7 years
Address
Cef Building Inveralmond Road, Perth, PH1 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUNNINGHAM, Thomas Samuel, PANFILI, Marco
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHH HOLDCO LTD

GHH HOLDCO LTD is an active company incorporated on 30 August 2018 with the registered office located in Perth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GHH HOLDCO LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

SC606807

LTD Company

Age

7 Years

Incorporated 30 August 2018

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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

SIMEC GHR O&M LIMITED
From: 30 August 2018To: 23 July 2019
Contact
Address

Cef Building Inveralmond Road Inveralmond Industrial Estate Perth, PH1 3TW,

Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Feb 19
Owner Exit
Jul 19
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Dec 21
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
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CUNNINGHAM, Thomas Samuel

Active
Inveralmond Road, PerthPH1 3TW
Born May 1975
Director
Appointed 10 Jan 2025

PANFILI, Marco

Active
Inveralmond Road, PerthPH1 3TW
Born December 1981
Director
Appointed 07 Nov 2024

BLACKMORE, Sydney Geraint

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

BURGESS, Benjamin Michael

Resigned
Inveralmond Road, PerthPH1 3TW
Born July 1982
Director
Appointed 16 Dec 2021
Resigned 01 Mar 2024

CARTWRIGHT, Ian Peter George

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1961
Director
Appointed 30 Aug 2018
Resigned 23 Mar 2021

PANFILI, Marco

Resigned
Inveralmond Road, PerthPH1 3TW
Born December 1981
Director
Appointed 01 Mar 2024
Resigned 02 Apr 2024

READING, Alex James

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1978
Director
Appointed 30 Aug 2018
Resigned 16 Dec 2021

SHERMAN, Jemma Louise

Resigned
South Building, LondonEC1A 4HD
Born December 1986
Director
Appointed 05 Oct 2022
Resigned 10 Jan 2025

WAKEFIELD, Nathan John

Resigned
Inveralmond Road, PerthPH1 3TW
Born September 1974
Director
Appointed 09 Sept 2020
Resigned 13 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Ghh Acquisitions Midco Ltd

Active
Inveralmond Road, PerthPH1 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019
Inveralmond Road, PerthPH1 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Ceased 08 Jul 2019
Inveralmond Industrial Estate, PerthPH1 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2018
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

48

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
29 August 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
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 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
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
18 August 2020
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
28 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 October 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 July 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 August 2018
NEWINCIncorporation