Hollis Global Limited

DataGardener
live
Large Enterprise

Hollis Global Limited

13400429Private Limited With Share Capital

3Rd Floor 138 Cheapside, London, EC2V6BJ
Incorporated

16/05/2021

Company Age

4 years

Directors

4

Employees

469

SIC Code

74909

Risk

very low risk

Company Overview

Registration, classification & business activity

Hollis Global Limited (13400429) is a private limited with share capital incorporated on 16/05/2021 (4 years old) and registered in london, EC2V6BJ. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Large Enterprise
Incorporated 16/05/2021
EC2V6BJ
469 employees

Financial Overview

Total Assets

£21.60M

Liabilities

£16.86M

Net Assets

£4.73M

Turnover

£53.68M

Cash

£376.4K

Key Metrics

469

Employees

4

Directors

3

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2026
Accounts With Accounts Type Group
Category:Accounts
Date:23-01-2026
Legacy
Category:Miscellaneous
Date:17-10-2025
Capital Allotment Shares
Category:Capital
Date:17-10-2025
Capital Allotment Shares
Category:Capital
Date:17-10-2025
Resolution
Category:Resolution
Date:05-09-2025
Memorandum Articles
Category:Incorporation
Date:05-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2025
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2024
Memorandum Articles
Category:Incorporation
Date:04-09-2024
Resolution
Category:Resolution
Date:04-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2024
Memorandum Articles
Category:Incorporation
Date:16-01-2024
Resolution
Category:Resolution
Date:16-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2023
Memorandum Articles
Category:Incorporation
Date:17-02-2023
Resolution
Category:Resolution
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2023
Capital Allotment Shares
Category:Capital
Date:14-02-2023
Accounts With Accounts Type Group
Category:Accounts
Date:06-02-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:17-03-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-02-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-10-2021
Memorandum Articles
Category:Incorporation
Date:19-10-2021
Resolution
Category:Resolution
Date:19-10-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-10-2021
Capital Allotment Shares
Category:Capital
Date:12-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2021
Incorporation Company
Category:Incorporation
Date:16-05-2021

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months2
60 Months13

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date31/01/2027
Filing Date17/01/2026
Latest Accounts30/04/2025

Trading Addresses

120 Aldersgate Street, London, EC1A4JQ
2Nd Floor, Media 4, Media Exchange Building, Newcastle-Upon-Tyne, Tyne And Wear, NE12QB
3Rd Floor 138 Cheapside, London, EC2V6BJRegistered
40 Berkeley Square, Bristol, Avon, BS81HP
Clockwise, River House, 48-60 High Street, Belfast, BT12BE

Contact

3Rd Floor 138 Cheapside, London, EC2V6BJ