Hogg Robinson Group Limited
- Active
- Incorporated on 13 Mar 2000
Reg Address: 5 Churchill Place, Canary Wharf, London E14 5HU, United Kingdom
Previous Names:
Hogg Robinson Group Plc - 29 Aug 2006
Farnborough (Holdings) Limited - 3 May 2000
Hogg Robinson (Holdings) Limited - 27 Apr 2000
Trushelfco (No.2630) Limited - 13 Mar 2000
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Hogg Robinson Group Limited" is a ltd and located in 5 Churchill Place, Canary Wharf, London E14 5HU. Hogg Robinson Group Limited is currently in active status and it was incorporated on 13 Mar 2000 (24 years 6 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Hogg Robinson Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Karen Anne Williams | Director | 9 Jun 2023 | British | Active |
2 | Nicola Jane Cole | Secretary | 11 Oct 2018 | - | Active |
3 | Joanna Sutherland Macleod | Director | 20 Jul 2018 | British | Resigned 15 Apr 2020 |
4 | Eric John Bock | Director | 20 Jul 2018 | American | Active |
5 | Eric John Bock | Director | 20 Jul 2018 | - | Active |
6 | Martine Gerow | Director | 20 Jul 2018 | French | Active |
7 | Martine Gerow | Director | 20 Jul 2018 | French | Resigned 9 Jun 2023 |
8 | Joanna Sutherland Macleod | Director | 20 Apr 2018 | British | Resigned 20 Apr 2018 |
9 | Ashley Elise Hubka | Director | 1 Aug 2016 | American | Resigned 20 Jul 2018 |
10 | Janis Jekabs Krumins | Director | 1 Apr 2016 | British | Resigned 20 Jul 2018 |
11 | William Francis Brindle | Director | 1 Jan 2016 | British | Resigned 31 Jul 2020 |
12 | Nigel Hargreaves Northridge | Director | 1 Jan 2016 | British | Resigned 20 Jul 2018 |
13 | Michele Nicola Maher | Director | 19 Jun 2015 | British | Resigned 17 Sep 2018 |
14 | Mark Argent Whiteling | Director | 1 Dec 2014 | British | Resigned 20 Jul 2018 |
15 | Mark Argent Whiteling | Director | 1 Dec 2014 | British | Resigned 20 Jul 2018 |
16 | Philip James Harrison | Director | 25 Jul 2012 | British | Resigned 19 Jun 2015 |
17 | Philip James Harrison | Director | 25 Jul 2012 | British | Resigned 19 Jun 2015 |
18 | Paul Martin Williams | Director | 1 Apr 2011 | British | Resigned 20 Jul 2018 |
19 | Kevin Andrew Ruffles | Director | 1 Oct 2010 | British | Resigned 31 May 2017 |
20 | Julian Alex Steadman | Director | 21 Dec 2007 | British | Resigned 25 Jul 2012 |
21 | George William Battersby | Director | 11 Sep 2006 | British | Resigned 30 Aug 2010 |
22 | Anthony Eric Isaac | Director | 11 Sep 2006 | British | Resigned 24 Jul 2015 |
23 | John David Coombe | Director | 1 Apr 2006 | British | Resigned 31 Mar 2016 |
24 | Frank Stevenson Jones | Director | 3 Feb 2004 | British | Resigned 8 Jul 2005 |
25 | Reto Karl Bacher | Director | 3 Feb 2004 | Swiss | Resigned 11 Sep 2006 |
26 | William Francis Brindle | Director | 14 Nov 2001 | British | Resigned 11 Sep 2006 |
27 | John Frank William Kennerley | Director | 22 Jun 2000 | - | Resigned 21 Dec 2007 |
28 | Roger Malcolm Westwood | Director | 22 Jun 2000 | British | Resigned 5 Jan 2006 |
29 | Michael Charles Garland | Director | 22 Jun 2000 | Uk | Resigned 11 Sep 2006 |
30 | Christopher Pearson Fry | Director | 22 Jun 2000 | British | Resigned 11 Sep 2006 |
31 | David John Chegwidden Radcliffe | Director | 22 Jun 2000 | British | Resigned 20 Jul 2018 |
32 | Neville Clifford Bain | Director | 22 Jun 2000 | British | Resigned 11 Sep 2006 |
33 | Kevin Andrew Ruffles | Director | 22 Jun 2000 | British | Resigned 11 Sep 2006 |
34 | Ian Sellars | Director | 5 May 2000 | British | Resigned 22 Jun 2000 |
35 | Keith John Burgess | Secretary | 5 May 2000 | British | Resigned 17 Sep 2018 |
36 | Ian Denis Crabb | Director | 5 May 2000 | British | Resigned 22 Jun 2000 |
37 | Carl Henry Parker | Director | 5 May 2000 | British | Resigned 22 Jun 2000 |
38 | Charles Mark Horton | Director | 25 Apr 2000 | British | Resigned 5 May 2000 |
39 | Richard Donald De Carle | Director | 25 Apr 2000 | - | Resigned 5 May 2000 |
40 | Eleanor Jane Zuercher | Nominee Director | 13 Mar 2000 | British | Resigned 25 Apr 2000 |
41 | Drusilla Charlotte Jane Rowe | Nominee Director | 13 Mar 2000 | British | Resigned 25 Apr 2000 |
42 | TRUSEC LIMITED | Corporate Nominee Secretary | 13 Mar 2000 | - | Resigned 5 May 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Global Business Travel Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 19 Jul 2018 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hogg Robinson Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 25 Jun 2024 | Download PDF |
2 | Dissolution - Voluntary Strike Off Suspended | 30 Apr 2024 | Download PDF |
3 | Gazette - Notice Voluntary | 9 Apr 2024 | Download PDF |
4 | Dissolution - Application Strike Off Company | 27 Mar 2024 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 15 Mar 2024 | Download PDF |
6 | Accounts - Change Account Reference Date Company Previous Extended | 29 Sep 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 27 Jul 2023 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2023 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 14 Jun 2023 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 11 May 2023 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 10 Feb 2023 | Download PDF |
12 | Confirmation Statement - No Updates | 26 Jul 2022 | Download PDF 3 Pages |
13 | Address - Change Sail Company With Old New | 30 Jul 2021 | Download PDF |
14 | Accounts - Legacy | 12 Apr 2021 | Download PDF |
15 | Other - Legacy | 12 Apr 2021 | Download PDF |
16 | Accounts - Audit Exemption Subsiduary | 12 Apr 2021 | Download PDF |
17 | Other - Legacy | 12 Apr 2021 | Download PDF |
18 | Address - Change Registered Office Company With Date Old New | 21 Dec 2020 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 24 Aug 2020 | Download PDF 3 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 11 Aug 2020 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2020 | Download PDF 1 Pages |
22 | Accounts - Full | 6 Dec 2019 | Download PDF 25 Pages |
23 | Confirmation Statement - No Updates | 30 Jul 2019 | Download PDF 3 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Feb 2019 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 14 Nov 2018 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 14 Nov 2018 | Download PDF 1 Pages |
27 | Officers - Appoint Person Secretary Company With Name Date | 1 Nov 2018 | Download PDF 2 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Oct 2018 | Download PDF 17 Pages |
29 | Address - Move Registers To Sail Company With New | 18 Sep 2018 | Download PDF 1 Pages |
30 | Address - Change Sail Company With New | 8 Sep 2018 | Download PDF 1 Pages |
31 | Accounts - Group | 14 Aug 2018 | Download PDF 96 Pages |
32 | Miscellaneous - Court Order | 1 Aug 2018 | Download PDF 9 Pages |
33 | Resolution | 30 Jul 2018 | Download PDF 29 Pages |
34 | Confirmation Statement - No Updates | 26 Jul 2018 | Download PDF 3 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2018 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 26 Jul 2018 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 24 Jul 2018 | Download PDF 2 Pages |
38 | Accounts - Change Account Reference Date Company Current Shortened | 24 Jul 2018 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 23 Jul 2018 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2018 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2018 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2018 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 20 Jul 2018 | Download PDF 2 Pages |
44 | Change Of Name - Reregistration Public To Private Company | 20 Jul 2018 | Download PDF 2 Pages |
45 | Resolution | 20 Jul 2018 | Download PDF 3 Pages |
46 | Incorporation - Re Registration Memorandum Articles | 20 Jul 2018 | Download PDF 56 Pages |
47 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 20 Jul 2018 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2018 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2018 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2018 | Download PDF 1 Pages |
51 | Capital - Allotment Shares | 17 Jul 2018 | Download PDF 3 Pages |
52 | Capital - Allotment Shares | 3 Jun 2018 | Download PDF 3 Pages |
53 | Resolution | 20 Mar 2018 | Download PDF 3 Pages |
54 | Incorporation - Memorandum Articles | 20 Mar 2018 | Download PDF 56 Pages |
55 | Address - Change Registered Office Company With Date Old New | 1 Mar 2018 | Download PDF 1 Pages |
56 | Capital - Allotment Shares | 23 Feb 2018 | Download PDF 6 Pages |
57 | Accounts - Group | 11 Aug 2017 | Download PDF 120 Pages |
58 | Confirmation Statement - Updates | 26 Jul 2017 | Download PDF 4 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 31 May 2017 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name Date | 30 Sep 2016 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 29 Sep 2016 | Download PDF 2 Pages |
62 | Accounts - Full | 9 Aug 2016 | Download PDF 116 Pages |
63 | Confirmation Statement - Updates | 27 Jul 2016 | Download PDF 4 Pages |
64 | Capital - Allotment Shares | 14 Jun 2016 | Download PDF 3 Pages |
65 | Capital - Allotment Shares | 14 Jun 2016 | Download PDF 3 Pages |
66 | Capital - Allotment Shares | 14 Jun 2016 | Download PDF 3 Pages |
67 | Capital - Allotment Shares | 14 Jun 2016 | Download PDF 3 Pages |
68 | Capital - Allotment Shares | 14 Jun 2016 | Download PDF 3 Pages |
69 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2016 | Download PDF 1 Pages |
70 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2016 | Download PDF 2 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2016 | Download PDF 2 Pages |
72 | Capital - Allotment Shares | 16 Oct 2015 | Download PDF 3 Pages |
73 | Capital - Allotment Shares | 16 Oct 2015 | Download PDF 3 Pages |
74 | Capital - Allotment Shares | 16 Oct 2015 | Download PDF 3 Pages |
75 | Capital - Allotment Shares | 16 Oct 2015 | Download PDF 3 Pages |
76 | Capital - Allotment Shares | 16 Oct 2015 | Download PDF 3 Pages |
77 | Accounts - Group | 2 Oct 2015 | Download PDF 109 Pages |
78 | Annual Return - Company With Made Up Date No Member List | 11 Aug 2015 | Download PDF 7 Pages |
79 | Officers - Termination Director Company With Name Termination Date | 11 Aug 2015 | Download PDF 1 Pages |
80 | Officers - Appoint Person Director Company With Name Date | 19 Jun 2015 | Download PDF 2 Pages |
81 | Officers - Termination Director Company With Name Termination Date | 19 Jun 2015 | Download PDF 1 Pages |
82 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2014 | Download PDF 2 Pages |
83 | Capital - Allotment Shares | 14 Oct 2014 | Download PDF 3 Pages |
84 | Accounts - Group | 15 Aug 2014 | Download PDF 104 Pages |
85 | Annual Return - Company With Made Up Date No Member List | 11 Aug 2014 | Download PDF 7 Pages |
86 | Capital - Allotment Shares | 6 Aug 2014 | Download PDF 3 Pages |
87 | Capital - Allotment Shares | 6 Aug 2014 | Download PDF 3 Pages |
88 | Capital - Allotment Shares | 8 Jul 2014 | Download PDF 3 Pages |
89 | Capital - Allotment Shares | 7 Apr 2014 | Download PDF 3 Pages |
90 | Capital - Allotment Shares | 7 Apr 2014 | Download PDF 3 Pages |
91 | Capital - Allotment Shares | 4 Mar 2014 | Download PDF 3 Pages |
92 | Capital - Allotment Shares | 4 Mar 2014 | Download PDF 3 Pages |
93 | Capital - Allotment Shares | 4 Mar 2014 | Download PDF 3 Pages |
94 | Capital - Allotment Shares | 4 Mar 2014 | Download PDF 3 Pages |
95 | Capital - Allotment Shares | 13 Feb 2014 | Download PDF 3 Pages |
96 | Capital - Allotment Shares | 13 Feb 2014 | Download PDF 3 Pages |
97 | Capital - Allotment Shares | 13 Feb 2014 | Download PDF 3 Pages |
98 | Capital - Allotment Shares | 5 Dec 2013 | Download PDF 3 Pages |
99 | Capital - Allotment Shares | 5 Dec 2013 | Download PDF 3 Pages |
100 | Capital - Allotment Shares | 5 Dec 2013 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.