ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HH Global Limited

HH Global Limited is an active company incorporated on 27 February 2003 with the registered office located in London, City of London. HH Global Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04680562
Private limited company
Age
22 years
Incorporated 27 February 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (6 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
12th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY
United Kingdom
Address changed on 15 Aug 2025 (23 days ago)
Previous address was Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom
Telephone
02087707300
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Executive Chairman • British • Lives in England • Born in Mar 1972
Director • British • Lives in United States • Born in Jul 1977
Director • Group Chief Financial Officer • British • Lives in UK • Born in Sep 1977
Director • Group Chief Executive Officer • American • Lives in United States • Born in Jan 1973
HH Global Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Continuous Stationery Limited
Robert John Fergus Macmillan, Michael Edward Perez, and 1 more are mutual people.
Active
Access Plus Marketing Services Limited
Robert John Fergus Macmillan, Michael Edward Perez, and 1 more are mutual people.
Active
Adare International Limited
Robert John Fergus Macmillan, Michael Edward Perez, and 1 more are mutual people.
Active
Access Plus Marketing Logistics Limited
Robert John Fergus Macmillan, Michael Edward Perez, and 1 more are mutual people.
Active
HH Global Corporate Services Limited
Robert John Fergus Macmillan, Michael Edward Perez, and 1 more are mutual people.
Active
Adare International LNC Limited
Robert John Fergus Macmillan, Michael Edward Perez, and 1 more are mutual people.
Active
Adare International Holdings Limited
Robert John Fergus Macmillan, Michael Edward Perez, and 1 more are mutual people.
Active
HH Global Group Limited
Robert John Fergus Macmillan, Michael Edward Perez, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£29K
Increased by £21K (+263%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200.83M
Decreased by £211.23M (-51%)
Total Liabilities
-£69.93M
Increased by £10.37M (+17%)
Net Assets
£130.9M
Decreased by £221.6M (-63%)
Debt Ratio (%)
35%
Increased by 20.37% (+141%)
Latest Activity
Registered Address Changed
23 Days Ago on 15 Aug 2025
Inspection Address Changed
23 Days Ago on 15 Aug 2025
Registered Address Changed
24 Days Ago on 14 Aug 2025
Registers Moved To Inspection Address
24 Days Ago on 14 Aug 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Subsidiary Accounts Submitted
9 Months Ago on 11 Dec 2024
Michael Edward Perez Resigned
9 Months Ago on 3 Dec 2024
Mr Benjamin Philip Charles Goodband Appointed
9 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 16 Feb 2024
Get Credit Report
Discover HH Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
Submitted on 15 Aug 2025
Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on 15 August 2025
Submitted on 15 Aug 2025
Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead KT22 9DF
Submitted on 14 Aug 2025
Registered office address changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on 14 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 4 Mar 2025
Appointment of Mr Benjamin Philip Charles Goodband as a director on 3 December 2024
Submitted on 17 Dec 2024
Termination of appointment of Michael Edward Perez as a director on 3 December 2024
Submitted on 17 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 11 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year