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.