HOGG ROBINSON LIMITED - LONDON


Company Profile Company Filings

Overview

HOGG ROBINSON LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
HOGG ROBINSON LIMITED was incorporated 37 years ago on 06/03/1987 and has the registered number: 02107443. The accounts status is FULL and accounts are next due on 31/12/2023.

HOGG ROBINSON LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

5 CHURCHILL PLACE
LONDON
E14 5HU
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/07/2023 29/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JASON MATTHEW GEALL Apr 1976 British Director 2020-02-19 CURRENT
MR MATTHEW CHARLES PANCALDI Jun 1969 British Director 2015-12-08 CURRENT
MR PETER IZOD MARSHALL Apr 1927 British Director RESIGNED
MR PETER TWEEN Nov 1934 British Director RESIGNED
MR JOHN FRANK WILLIAM KENNERLEY Jun 1949 British Director 2000-04-18 UNTIL 2007-12-21 RESIGNED
JULIAN ALEX STEADMAN Jul 1953 British Director 2007-12-21 UNTIL 2012-07-25 RESIGNED
MR KEVIN ANDREW RUFFLES Dec 1952 British Director 2008-03-27 UNTIL 2018-05-31 RESIGNED
MR DAVID JOHN CHEGWIDDEN RADCLIFFE Mar 1953 British Director 1993-09-06 UNTIL 2018-09-17 RESIGNED
MR JAMES GEORGE ALLSEBROOK STEVENSON Apr 1967 British Director 2015-12-08 UNTIL 2020-02-19 RESIGNED
MR NIGEL HARGREAVES NORTHRIDGE Jan 1956 British Director 2016-04-01 UNTIL 2018-07-20 RESIGNED
SIR ROBERT ARTHUR MCCRINDLE Sep 1929 British Director RESIGNED
MR ROGER MALCOLM WESTWOOD Jan 1946 British Director RESIGNED
MRS MICHELE NICOLA MAHER Dec 1966 British Director 2015-06-19 UNTIL 2018-09-17 RESIGNED
MR STUART RANDOLPH LYONS Oct 1943 British Director 1998-08-01 UNTIL 2000-06-13 RESIGNED
MR BRIAN REGINALD PERRY Aug 1937 British Director RESIGNED
CLIVE CAMPBELL HOLMES Jan 1950 British Secretary RESIGNED
MR PETER GRAHAM HOWELL Oct 1953 British Secretary 1999-01-27 UNTIL 1999-12-08 RESIGNED
ANTHONY PETER DAWE Sep 1939 British Secretary 1994-08-02 UNTIL 1999-01-27 RESIGNED
KEITH JOHN BURGESS Jul 1954 British Secretary 2000-01-26 UNTIL 2018-09-17 RESIGNED
CHRISTOPHER CAMPBELL BAREZ BROWN Nov 1940 British Secretary 1999-12-08 UNTIL 2000-01-26 RESIGNED
MR PHILIP JAMES HARRISON Jan 1961 British Director 2012-07-25 UNTIL 2015-06-19 RESIGNED
DR NEVILLE CLIFFORD BAIN Jul 1940 British Director 1997-06-09 UNTIL 2006-10-12 RESIGNED
WILLIAM KEITH CHARLES BEATTIE Dec 1940 British Director 1997-06-25 UNTIL 1998-07-31 RESIGNED
MR WILLIAM FRANCIS BRINDLE Aug 1961 British Director 2008-03-27 UNTIL 2020-07-31 RESIGNED
CHRISTOPHER CAMPBELL BAREZ BROWN Nov 1940 British Director RESIGNED
JOHN DAVID COOMBE Mar 1945 British Director 2009-03-25 UNTIL 2016-03-31 RESIGNED
JOHN DAVID COOMBE Mar 1945 British Director 2006-04-01 UNTIL 2008-10-09 RESIGNED
MR KYLE FERGUSON Aug 1973 Australian Director 2015-12-08 UNTIL 2018-03-07 RESIGNED
CHRISTOPHER PEARSON FRY May 1946 British Director 1994-02-01 UNTIL 2011-04-01 RESIGNED
ERROLL JOHN YATES Jan 1930 British Director 1996-01-25 UNTIL 1996-05-31 RESIGNED
MR JOHN PHILIPPE HARVEY Jul 1961 British Director 2016-01-07 UNTIL 2018-11-01 RESIGNED
STEWART HARVEY Aug 1959 British Director 2009-03-25 UNTIL 2015-08-24 RESIGNED
MRS JACQUELINE HIGGS Oct 1947 British Director 2009-03-25 UNTIL 2013-04-01 RESIGNED
MR TIMOTHY CHARLES WILLIAM INGRAM Jun 1947 British Director 1999-03-01 UNTIL 2000-06-13 RESIGNED
ANTHONY ERIC ISAAC Nov 1941 British Director 1996-01-25 UNTIL 2000-06-13 RESIGNED
CLIVE CAMPBELL HOLMES Jan 1950 British Director RESIGNED
MR JOHN EDWARD KERMODE Aug 1939 British Director RESIGNED
MR IAN MICHAEL WINDSOR Feb 1960 British Director 2015-12-08 UNTIL 2020-02-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Global Business Travel Holdings Limited 2023-12-22 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Farnborough Limited 2016-04-06 - 2023-12-22 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROOKMANN HOME MANCHESTER 1877 LTD MANCHESTER Active GROUP 46410 - Wholesale of textiles
JAEGER HOLDINGS LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
KODAK LIMITED WATFORD Active FULL 58190 - Other publishing activities
COATS HOLDINGS LTD BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
COATS SHELFCO (VV) LIMITED BRISTOL ENGLAND Active DORMANT 99999 - Dormant Company
LONDON INTERNATIONAL GROUP LIMITED SLOUGH Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SAFEWAY LIMITED BRADFORD Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
ORTHO-CLINICAL DIAGNOSTICS BRIDGEND Active FULL 21100 - Manufacture of basic pharmaceutical products
PROVEXIS NATURAL PRODUCTS LIMITED READING ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
HOGG ROBINSON GROUP LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
FARNBOROUGH LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
POSTAL SERVICES HOLDING COMPANY LIMITED LONDON ... GROUP 64209 - Activities of other holding companies n.e.c.
ROYAL MAIL GROUP LIMITED LONDON UNITED KINGDOM Active FULL 53100 - Postal activities under universal service obligation
NATIONAL CENTRE FOR SOCIAL RESEARCH Active FULL 72200 - Research and experimental development on social sciences and humanities
PROVEXIS NUTRITION LIMITED READING ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
PROVEXIS PLC READING ENGLAND Active GROUP 70100 - Activities of head offices
BIOCON (LONDON) LIMITED LONDON Active NO ACCOUNTS FILED None Supplied
J. & P. COATS, LIMITED GLASGOW Active FULL 70100 - Activities of head offices
COATS PATONS LIMITED GLASGOW Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FREEWHEEL ADVERTISERS LIMITED LONDON UNITED KINGDOM Active FULL 63120 - Web portals
ADVANCED RESEARCH CLUSTERS GP LIMITED LONDON ENGLAND Active FULL 64305 - Activities of property unit trusts
ARIES GNH (GP) LIMITED LONDON ENGLAND Active DORMANT 55100 - Hotels and similar accommodation
ARIES GNH (OPERATIONS) LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
ARIES GNH (NOMINEE) LIMITED LONDON ENGLAND Active DORMANT 55100 - Hotels and similar accommodation
AEGERION PHARMACEUTICALS LIMITED LONDON UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
ALTERYX UK LTD LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
EXAA LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ADVANTAGE SALES & MARKETING LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ACCRETIO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies