ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HH Global Finance Holdings Limited

HH Global Finance Holdings Limited is an active company incorporated on 17 January 2020 with the registered office located in London, City of London. HH Global Finance Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12408298
Private limited company
Age
5 years
Incorporated 17 January 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (10 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
12th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY
United Kingdom
Address changed on 15 Aug 2025 (2 months ago)
Previous address was Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1977
Director • British • Lives in United States • Born in Jul 1977
Director • British • Lives in England • Born in Mar 1972
Director • Group Chief Executive Officer • American • Lives in United States • Born in Jan 1973
HH Global Enterprise Network 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
Kristian Elgey, Michael Edward Perez, and 1 more are mutual people.
Active
Access Plus Marketing Services Limited
Kristian Elgey, Michael Edward Perez, and 1 more are mutual people.
Active
Adare International Limited
Kristian Elgey, Michael Edward Perez, and 1 more are mutual people.
Active
HH Global Limited
Kristian Elgey, Michael Edward Perez, and 1 more are mutual people.
Active
Access Plus Marketing Logistics Limited
Kristian Elgey, Michael Edward Perez, and 1 more are mutual people.
Active
HH Global Corporate Services Limited
Kristian Elgey, Michael Edward Perez, and 1 more are mutual people.
Active
Adare International LNC Limited
Kristian Elgey, Michael Edward Perez, and 1 more are mutual people.
Active
Adare International Holdings Limited
Kristian Elgey, Michael Edward Perez, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£260.57M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£260.57M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
20 Days Ago on 23 Oct 2025
Mr Kristian Elgey Details Changed
2 Months Ago on 19 Aug 2025
Mr Robert John Fergus Macmillan Details Changed
2 Months Ago on 19 Aug 2025
Registered Address Changed
2 Months Ago on 15 Aug 2025
Inspection Address Changed
2 Months Ago on 15 Aug 2025
Registered Address Changed
3 Months Ago on 14 Aug 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Full Accounts Submitted
11 Months Ago on 10 Dec 2024
Michael Edward Perez Resigned
11 Months Ago on 3 Dec 2024
Mr Benjamin Philip Charles Goodband Appointed
11 Months Ago on 3 Dec 2024
Get Credit Report
Discover HH Global Finance Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Robert John Fergus Macmillan on 19 August 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Kristian Elgey on 19 August 2025
Submitted on 6 Nov 2025
Full accounts made up to 31 March 2025
Submitted on 23 Oct 2025
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
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 16 January 2025 with no updates
Submitted on 20 Jan 2025
Termination of appointment of Michael Edward Perez as a director on 3 December 2024
Submitted on 17 Dec 2024
Appointment of Mr Benjamin Philip Charles Goodband as a director on 3 December 2024
Submitted on 17 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year