Company NameGHH Group Holdings Ltd
DirectorsJemma Louise Sherman and Sydney Geraint Blackmore
Company StatusActive
Company NumberSC540972
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 9 months ago)
Previous NamesGreen Highland Hydro Limited and Simec Ghh Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Sydney Geraint Blackmore
Date of BirthMay 1997 (Born 27 years ago)
NationalityWelsh
StatusCurrent
Appointed02 April 2024(7 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Mark William Mathieson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameStephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr David Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Duncan Whyte
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2018(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2018(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Jay Hambro
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Jan Hajduch
Date of BirthNovember 1981 (Born 42 years ago)
NationalityCzech
StatusResigned
Appointed24 September 2018(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address1st Floor Roxburghe House Regent Street
London
W1B 2HA
Director NameMr Simon David Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleProject Director/Civil Engineer
Country of ResidenceEngland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Stephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Benjamin Michael Burgess
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMarco Panfili
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2024(7 years, 7 months after company formation)
Appointment Duration1 month (resigned 02 April 2024)
RoleAssociate Director
Country of ResidenceItaly
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Location

Registered AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 25 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 11 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 3 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 27 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 25 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding

Filing History

20 November 2020Accounts for a small company made up to 31 December 2019 (13 pages)
20 August 2020Change of details for Ghh Acquisitions Ltd as a person with significant control on 8 July 2019 (2 pages)
18 August 2020Change of details for a person with significant control (2 pages)
18 August 2020Register(s) moved to registered office address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
28 October 2019Register inspection address has been changed from PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
7 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
1 August 2019Satisfaction of charge SC5409720011 in full (1 page)
29 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages)
29 July 2019Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 (2 pages)
23 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages)
23 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
22 July 2019Cessation of Silverstone Energy Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Notification of Ghh Acquisitions Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page)
22 July 2019Termination of appointment of Alexander James Reading as a director on 8 July 2019 (1 page)
22 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
19 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages)
19 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages)
16 July 2019Termination of appointment of Nathan John Wakefield as a director on 8 July 2019 (1 page)
16 July 2019Termination of appointment of Jan Hajduch as a director on 8 July 2019 (1 page)
16 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages)
16 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages)
16 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages)
16 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages)
16 July 2019Termination of appointment of Simon David Green as a director on 8 July 2019 (1 page)
12 July 2019Registration of charge SC5409720014, created on 8 July 2019 (16 pages)
12 July 2019Registration of charge SC5409720016, created on 8 July 2019 (19 pages)
12 July 2019Registration of charge SC5409720015, created on 8 July 2019 (16 pages)
12 July 2019Registration of charge SC5409720013, created on 8 July 2019 (19 pages)
11 July 2019Registration of charge SC5409720012, created on 8 July 2019 (19 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (11 pages)
3 January 2019Director's details changed for Mr Jan Hajuch on 24 September 2018 (2 pages)
6 November 2018Termination of appointment of Jay Hambro as a director on 24 September 2018 (1 page)
6 November 2018Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018 (1 page)
6 November 2018Appointment of Mr Jan Hajuch as a director on 24 September 2018 (2 pages)
6 November 2018Notification of Silverstone Energy Ltd as a person with significant control on 24 September 2018 (1 page)
6 November 2018Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page)
6 November 2018Cessation of Simec Ghr Acquisitions Limited as a person with significant control on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Stephen Mark Hutt as a director on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Alexander James Reading as a director on 24 September 2018 (1 page)
3 October 2018Registration of charge SC5409720011, created on 24 September 2018 (17 pages)
28 September 2018Satisfaction of charge SC5409720003 in full (1 page)
28 September 2018Satisfaction of charge SC5409720010 in full (1 page)
28 September 2018Satisfaction of charge SC5409720001 in full (1 page)
28 September 2018Satisfaction of charge SC5409720007 in full (1 page)
28 September 2018Satisfaction of charge SC5409720005 in full (1 page)
28 September 2018Satisfaction of charge SC5409720002 in full (1 page)
28 September 2018Satisfaction of charge SC5409720006 in full (1 page)
28 September 2018Satisfaction of charge SC5409720009 in full (1 page)
28 September 2018Satisfaction of charge SC5409720008 in full (1 page)
28 September 2018Satisfaction of charge SC5409720004 in full (1 page)
3 August 2018Change of details for Raindance Acquisitins Limited as a person with significant control on 17 July 2018 (2 pages)
3 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
2 August 2018Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages)
2 August 2018Termination of appointment of David Owens as a director on 29 March 2018 (1 page)
2 August 2018Termination of appointment of Duncan Whyte as a director on 29 March 2018 (1 page)
2 August 2018Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages)
2 August 2018Appointment of Mr Jay Hambro as a director on 16 July 2018 (2 pages)
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
(3 pages)
30 May 2018Accounts for a small company made up to 30 September 2017 (13 pages)
21 July 2017Register(s) moved to registered inspection location PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL (1 page)
21 July 2017Register(s) moved to registered inspection location PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL (1 page)
21 July 2017Register inspection address has been changed to PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Register inspection address has been changed to PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL (1 page)
25 May 2017Termination of appointment of Mark William Mathieson as a director on 19 May 2017 (1 page)
25 May 2017Termination of appointment of Mark William Mathieson as a director on 19 May 2017 (1 page)
13 May 2017Accounts for a small company made up to 30 September 2016 (9 pages)
13 May 2017Accounts for a small company made up to 30 September 2016 (9 pages)
27 February 2017Registration of charge SC5409720005, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720010, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720005, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720004, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720007, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720004, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720009, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720003, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720008, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720008, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720007, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720003, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720010, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720009, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720006, created on 22 February 2017 (16 pages)
27 February 2017Registration of charge SC5409720006, created on 22 February 2017 (16 pages)
25 February 2017Registration of charge SC5409720002, created on 22 February 2017 (20 pages)
25 February 2017Registration of charge SC5409720002, created on 22 February 2017 (20 pages)
25 February 2017Registration of charge SC5409720001, created on 22 February 2017 (15 pages)
25 February 2017Registration of charge SC5409720001, created on 22 February 2017 (15 pages)
30 August 2016Current accounting period shortened from 31 July 2017 to 30 September 2016 (1 page)
30 August 2016Current accounting period shortened from 31 July 2017 to 30 September 2016 (1 page)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 1
(46 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 1
(46 pages)