HGH FINANCE LIMITED

Register to unlock more data on OkredoRegister

HGH FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13645436

Incorporation date

27/09/2021

Size

Group

Contacts

Registered address

Registered address

One, Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2023)
dot icon10/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon18/02/2026
Termination of appointment of Mark Skimming Craig as a director on 2026-02-17
dot icon18/02/2026
Appointment of Mrs Susan Lee Panuccio as a director on 2026-02-17
dot icon04/02/2026
Replacement filing of SH01 - 22/12/25 Statement of Capital gbp 1690678557
dot icon27/01/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon14/11/2025
Director's details changed for Jim Charles Hays on 2025-10-24
dot icon29/10/2025
Appointment of Jim Charles Hays as a director on 2025-10-24
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon08/08/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon23/04/2025
Group of companies' accounts made up to 2024-09-30
dot icon27/02/2025
Termination of appointment of Andrew Ronald Land as a director on 2025-02-14
dot icon27/02/2025
Appointment of Mr Justin Von Simson as a director on 2025-02-14
dot icon24/12/2024
Satisfaction of charge 136454360002 in full
dot icon28/10/2024
Appointment of Mr David Peter Shalders as a director on 2024-10-15
dot icon25/10/2024
Director's details changed for Mr Andrew Ronald Land on 2022-01-25
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon03/10/2024
Director's details changed for Ms Caroline Mckim Burkin on 2024-03-13
dot icon03/10/2024
Director's details changed for Mr James Pierre Michael Parry-Crooke on 2024-03-13
dot icon04/09/2024
Statement of capital on 2024-08-30
dot icon05/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon17/05/2024
Resolutions
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon10/05/2024
Termination of appointment of Luis Munoz-Rojas Entrecanales as a director on 2024-05-07
dot icon15/02/2024
Registration of charge 136454360003, created on 2024-02-15
dot icon15/02/2024
Registration of charge 136454360004, created on 2024-02-15
dot icon17/11/2023
Director's details changed for Ms Caroline Mckim Burkin on 2022-01-25
dot icon16/11/2023
Director's details changed for Mr John Daniel Bernstein on 2022-01-25
dot icon09/11/2023
Director's details changed for Ms Caroline Woodworth on 2023-11-08
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon16/05/2023
Group of companies' accounts made up to 2022-09-30
dot icon07/02/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-09
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howden, David Philip
Director
25/01/2022 - Present
35
Bloomer, William David
Director
27/09/2021 - 25/01/2022
92
Collins, Andrew Dominic John Bucke
Director
25/01/2022 - Present
37
Stephen, Thomas Mark
Director
25/01/2022 - Present
14
Shalders, David Peter
Director
15/10/2024 - Present
18

Persons with Significant Control

0

No PSC data available.

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 HGH FINANCE LIMITED

HGH FINANCE LIMITED is an(a) Active company incorporated on 27/09/2021 with the registered office located at One, Creechurch Place, London EC3A 5AF. There are currently 15 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 HGH FINANCE LIMITED?

toggle

HGH FINANCE LIMITED is currently Active. It was registered on 27/09/2021 .

Where is HGH FINANCE LIMITED located?

toggle

HGH FINANCE LIMITED is registered at One, Creechurch Place, London EC3A 5AF.

What does HGH FINANCE LIMITED do?

toggle

HGH FINANCE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for HGH FINANCE LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-01 with updates.