HC GROUP GLOBAL HOLDINGS LTD

Register to unlock more data on OkredoRegister

HC GROUP GLOBAL HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12316702

Incorporation date

15/11/2019

Size

Group

Contacts

Registered address

Registered address

2nd Floor 1 Dover Street, London W1S 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon04/02/2026
Registered office address changed from N2 Bressenden Place London SW1E 5BY England to 1 1 Dover Street London W1S 4LD on 2026-02-04
dot icon04/02/2026
Registered office address changed from 1 1 Dover Street London W1S 4LD United Kingdom to 2nd Floor 1 Dover Street London W1S 4LD on 2026-02-04
dot icon13/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon12/12/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/03/2025
Group of companies' accounts made up to 2023-12-31
dot icon17/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon08/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon26/06/2024
Registered office address changed from Spaces - Victoria Suite 451-452 25 Wilton Road London SW1V 1LW England to N2 Bressenden Place London SW1E 5BY on 2024-06-26
dot icon06/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon31/10/2023
Director's details changed for Mr Damian Charles Alexander Stewart on 2023-10-31
dot icon31/10/2023
Change of details for Mr Damian Charles Alexander Stewart as a person with significant control on 2023-10-31
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Change of share class name or designation
dot icon31/01/2023
Particulars of variation of rights attached to shares
dot icon29/01/2023
Memorandum and Articles of Association
dot icon26/01/2023
Appointment of Mr Simon Matthew Collins as a director on 2023-01-26
dot icon11/01/2023
Termination of appointment of Justin Nicholas Guy Pearson as a director on 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon06/12/2022
Certificate of change of name
dot icon17/11/2022
Accounts for a small company made up to 2021-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
238.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Damian Charles Alexander
Director
15/11/2019 - Present
8
Chapman, Paul Douglas
Director
09/12/2019 - Present
7
Collins, Simon Matthew
Director
26/01/2023 - Present
6
Pearson, Justin Nicholas Guy
Director
08/12/2019 - 30/12/2022
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HC GROUP GLOBAL HOLDINGS LTD

HC GROUP GLOBAL HOLDINGS LTD is an(a) Active company incorporated on 15/11/2019 with the registered office located at 2nd Floor 1 Dover Street, London W1S 4LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HC GROUP GLOBAL HOLDINGS LTD?

toggle

HC GROUP GLOBAL HOLDINGS LTD is currently Active. It was registered on 15/11/2019 .

Where is HC GROUP GLOBAL HOLDINGS LTD located?

toggle

HC GROUP GLOBAL HOLDINGS LTD is registered at 2nd Floor 1 Dover Street, London W1S 4LD.

What does HC GROUP GLOBAL HOLDINGS LTD do?

toggle

HC GROUP GLOBAL HOLDINGS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for HC GROUP GLOBAL HOLDINGS LTD?

toggle

The latest filing was on 04/02/2026: Registered office address changed from N2 Bressenden Place London SW1E 5BY England to 1 1 Dover Street London W1S 4LD on 2026-02-04.