ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HH Global Finance Limited

HH Global Finance Limited is an active company incorporated on 20 January 2020 with the registered office located in London, City of London. HH Global Finance Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12411377
Private limited company
Age
5 years
Incorporated 20 January 2020
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 19 January 2025 (9 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
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
01372 671111
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Group Chief Executive Officer • American • Lives in United States • Born in Jan 1973
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
HH Global Finance Holdings 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
£138.1M
Increased by £13.81M (+11%)
Turnover
£1.76B
Decreased by £125.59M (-7%)
Employees
4.23K
Decreased by 30 (-1%)
Total Assets
£969.9M
Decreased by £74.06M (-7%)
Total Liabilities
-£912.22M
Decreased by £59.86M (-6%)
Net Assets
£57.69M
Decreased by £14.2M (-20%)
Debt Ratio (%)
94%
Increased by 0.94% (+1%)
Latest Activity
Group Accounts Submitted
20 Days Ago on 23 Oct 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
Group 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
New Charge Registered
1 Year 2 Months Ago on 3 Sep 2024
Registers Moved To Inspection Address
1 Year 8 Months Ago on 8 Mar 2024
Get Credit Report
Discover HH Global Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' 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 19 January 2025 with no updates
Submitted on 20 Jan 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
Group of companies' accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Registration of charge 124113770004, created on 3 September 2024
Submitted on 11 Sep 2024
Director's details changed for Mr Robert John Fergus Macmillan on 8 March 2024
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year