Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GHH ACQUISITIONS LTD
Company Information for

GHH ACQUISITIONS LTD

ONE, GLASS WHARF, BRISTOL, BS2 0ZX,
Company Registration Number
09454130
Private Limited Company
Active

Company Overview

About Ghh Acquisitions Ltd
GHH ACQUISITIONS LTD was founded on 2015-02-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Ghh Acquisitions Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GHH ACQUISITIONS LTD
 
Legal Registered Office
ONE
GLASS WHARF
BRISTOL
BS2 0ZX
 
Previous Names
SIMEC GHR ACQUISITIONS LIMITED23/07/2019
SIMEC GHR ACQUISTIONS LIMITED24/08/2018
RAINDANCE ACQUISITIONS LIMITED25/04/2018
DE FACTO 2170 LIMITED27/03/2015
Filing Information
Company Number 09454130
Company ID Number 09454130
Date formed 2015-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:35:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GHH ACQUISITIONS LTD
The following companies were found which have the same name as GHH ACQUISITIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GHH ACQUISITIONS MIDCO LTD ONE GLASS WHARF BRISTOL BS2 0ZX Active Company formed on the 2015-02-23

Company Officers of GHH ACQUISITIONS LTD

Current Directors
Officer Role Date Appointed
RAJEEV GANDHI
Director 2018-03-29
PARDUMAN KUMAR GUPTA
Director 2018-03-29
JAY HAMBRO
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCE MATTHEW CLUNIE
Director 2015-03-27 2018-03-29
LEE STEPHEN MELLOR
Director 2015-03-27 2018-03-29
DAVID OWENS
Director 2015-06-29 2018-03-29
DUNCAN WHYTE
Director 2015-06-29 2018-03-29
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2015-02-23 2015-03-27
IHOR SHERSHUNOVYCH
Director 2015-02-23 2015-03-27
TRAVERS SMITH LIMITED
Director 2015-02-23 2015-03-27
TRAVERS SMITH SECRETARIES LIMITED
Director 2015-02-23 2015-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJEEV GANDHI SIMEC TRANSPORT LIMITED Director 2018-08-17 CURRENT 1948-11-15 Active
RAJEEV GANDHI SIMEC PORTS (UK) LIMITED Director 2018-08-17 CURRENT 1995-08-11 Active
RAJEEV GANDHI KELTNEYBURN HYDRO LTD Director 2018-07-16 CURRENT 2002-09-27 Active
RAJEEV GANDHI MULLARDOCH HYDRO LTD Director 2018-07-16 CURRENT 2014-12-10 Active
RAJEEV GANDHI LOCHABER HYDRO LTD Director 2018-07-16 CURRENT 2015-07-14 Active
RAJEEV GANDHI TIDAL LAGOON PLC Director 2018-06-11 CURRENT 2014-12-17 Active - Proposal to Strike off
RAJEEV GANDHI SIMEC FUELS HOLDINGS UK LIMITED Director 2018-04-10 CURRENT 2016-03-14 Active - Proposal to Strike off
RAJEEV GANDHI SIMEC GHR ACQUISITIONS TOPCO LIMITED Director 2018-03-29 CURRENT 2015-02-23 Active
RAJEEV GANDHI GHH ACQUISITIONS MIDCO LTD Director 2018-03-29 CURRENT 2015-02-23 Active
RAJEEV GANDHI GREEN HIGHLAND RENEWABLES LTD Director 2018-03-29 CURRENT 2007-02-01 Active
RAJEEV GANDHI SIMEC HIGHLAND HYDRO RENEWABLES HOLDINGS LTD Director 2017-11-30 CURRENT 2017-11-30 Active
RAJEEV GANDHI SIMEC (AUSTRALIA) UK LTD Director 2017-08-25 CURRENT 2017-08-25 Active
RAJEEV GANDHI SIMEC HOLDINGS (MINING) UK LTD Director 2017-08-25 CURRENT 2017-08-25 Active
RAJEEV GANDHI SIMEC HOLDINGS (PORTS) UK LTD Director 2017-08-25 CURRENT 2017-08-25 Active
PARDUMAN KUMAR GUPTA GHH ACQUISITIONS MIDCO LTD Director 2018-03-29 CURRENT 2015-02-23 Active
PARDUMAN KUMAR GUPTA SIMEC ENERGY SOLUTIONS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
JAY HAMBRO KELTNEYBURN HYDRO LTD Director 2018-07-16 CURRENT 2002-09-27 Active
JAY HAMBRO MULLARDOCH HYDRO LTD Director 2018-07-16 CURRENT 2014-12-10 Active
JAY HAMBRO LOCHABER HYDRO LTD Director 2018-07-16 CURRENT 2015-07-14 Active
JAY HAMBRO SIMEC GHR ACQUISITIONS TOPCO LIMITED Director 2018-03-29 CURRENT 2015-02-23 Active
JAY HAMBRO GHH ACQUISITIONS MIDCO LTD Director 2018-03-29 CURRENT 2015-02-23 Active
JAY HAMBRO GREEN HIGHLAND RENEWABLES LTD Director 2018-03-29 CURRENT 2007-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Director's details changed for Mrs Jemma Louise Sherman on 2024-04-03
2024-04-03DIRECTOR APPOINTED MR SYDNEY GERAINT BLACKMORE
2024-04-03APPOINTMENT TERMINATED, DIRECTOR MARCO PANFILI
2024-03-01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL BURGESS
2024-03-01DIRECTOR APPOINTED MARCO PANFILI
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-21REGISTERED OFFICE CHANGED ON 21/07/23 FROM 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England
2023-07-21Register(s) moved to registered office address One Glass Wharf Bristol BS2 0ZX
2023-02-27CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-13APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN WAKEFIELD
2022-10-10DIRECTOR APPOINTED BENJAMIN MICHAEL BURGESS
2022-10-10AP01DIRECTOR APPOINTED BENJAMIN MICHAEL BURGESS
2022-10-10AP01DIRECTOR APPOINTED BENJAMIN MICHAEL BURGESS
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-30AP01DIRECTOR APPOINTED MS JEMMA LOUISE SHERMAN
2022-05-30AP01DIRECTOR APPOINTED MS JEMMA LOUISE SHERMAN
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID GREEN
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID GREEN
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-21PSC05Change of details for Ghh Acquisitions Midco Ltd as a person with significant control on 2016-04-06
2020-08-19AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2020-08-19AD02Register inspection address changed to One Glass Wharf Bristol BS2 0ZX
2020-08-19PSC05Change to person with significant control
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM 10-11 Charterhouse Square London EC1M 6EH England
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM 10-11 Charterhouse Square London EC1M 6EH England
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-07-24AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-07-24AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-07-23RES15CHANGE OF COMPANY NAME 23/07/19
2019-07-23RES15CHANGE OF COMPANY NAME 23/07/19
2019-07-22PSC05Change of details for Simec Ghr Acquisitions Midco Ltd as a person with significant control on 2019-07-08
2019-07-22PSC05Change of details for Simec Ghr Acquisitions Midco Ltd as a person with significant control on 2019-07-08
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PARDUMAN KUMAR GUPTA
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PARDUMAN KUMAR GUPTA
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 7 Hertford Street London W1J 7RH England
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 7 Hertford Street London W1J 7RH England
2019-07-19AP01DIRECTOR APPOINTED MR SIMON DAVID GREEN
2019-07-19AP01DIRECTOR APPOINTED MR SIMON DAVID GREEN
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 094541300002
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 094541300002
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-02-28PSC05Change of details for Raindance Acquisitions Midco Ltd as a person with significant control on 2018-04-24
2019-02-28PSC05Change of details for Raindance Acquisitions Midco Ltd as a person with significant control on 2018-04-24
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094541300001
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094541300001
2018-09-27AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-09-27AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-08-24RES15CHANGE OF COMPANY NAME 24/08/18
2018-08-24RES15CHANGE OF COMPANY NAME 24/08/18
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-25RES15CHANGE OF COMPANY NAME 25/04/18
2018-04-25CERTNMCOMPANY NAME CHANGED RAINDANCE ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 25/04/18
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LEE MELLOR
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SPENCE CLUNIE
2018-04-24AA01PREVSHO FROM 30/09/2018 TO 31/03/2018
2018-04-24AP01DIRECTOR APPOINTED MR RAJEEV GANDHI
2018-04-24AP01DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHYTE
2018-04-24AP01DIRECTOR APPOINTED MR JAY HAMBRO
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2018 FROM C/O SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE 10 ST PAUL'S CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 3068936
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 094541300001
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 3068936
2016-02-24AR0123/02/16 FULL LIST
2016-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-07-15AP01DIRECTOR APPOINTED MR DAVID OWENS
2015-07-15AP01DIRECTOR APPOINTED DUNCAN WHYTE
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND
2015-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-29RES01ADOPT ARTICLES 20/04/2015
2015-04-22SH0120/04/15 STATEMENT OF CAPITAL GBP 3068936
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2015-03-27AP01DIRECTOR APPOINTED LEE STEPHEN MELLOR
2015-03-27AP01DIRECTOR APPOINTED SPENCE MATTHEW CLUNIE
2015-03-27AA01CURRSHO FROM 28/02/2016 TO 30/09/2015
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2015-03-27RES15CHANGE OF NAME 27/03/2015
2015-03-27CERTNMCOMPANY NAME CHANGED DE FACTO 2170 LIMITED CERTIFICATE ISSUED ON 27/03/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GHH ACQUISITIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GHH ACQUISITIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GHH ACQUISITIONS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GHH ACQUISITIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GHH ACQUISITIONS LTD
Trademarks
We have not found any records of GHH ACQUISITIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GHH ACQUISITIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GHH ACQUISITIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GHH ACQUISITIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GHH ACQUISITIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GHH ACQUISITIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.