Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOST EUROPE LIMITED
Company Information for

HOST EUROPE LIMITED

C/O INTERPATH LIMITED, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
06527428
Private Limited Company
Liquidation

Company Overview

About Host Europe Ltd
HOST EUROPE LIMITED was founded on 2008-03-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Host Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOST EUROPE LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 Fleet Place
London
EC4M 7RB
Other companies in UB11
 
Previous Names
HOST EUROPE WVS LTD02/11/2011
LION BIDCO 2 LIMITED14/03/2008
Filing Information
Company Number 06527428
Company ID Number 06527428
Date formed 2008-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 30/06/2022
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927129222  
Last Datalog update: 2024-04-09 12:09:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOST EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOST EUROPE LIMITED
The following companies were found which have the same name as HOST EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOST EUROPE GROUP LIMITED STUDIO 4TH FLOOR PARTS C&D EAST WEST NOTTINGHAM NG1 5FW Active Company formed on the 2013-04-30
HOST EUROPE INVESTMENTS LIMITED STUDIO 4TH FLOOR PARTS C&D EAST WEST TOLLHOUSE HILL NOTTINGHAM NG1 5FW Active Company formed on the 2013-07-18
HOST EUROPE FINANCE CO. LIMITED 22 Grenville Street St Helier Jersey JE4 8PX Live Company formed on the 2013-07-18
HOST EUROPE HOLDINGS LIMITED 22 Grenville Street St Helier Jersey JE4 8PX Live Company formed on the 2013-07-18
HOST EUROPE FINANCE CO LIMITED EVERGREEN COTTAGE PLACE COPTHORNE COMMON COPTHORNE CRAWLEY RH10 3LF Active - Proposal to Strike off Company formed on the 2015-09-15
HOST EUROPE (BERMUDA) LIMITED Active Company formed on the 2010-08-06

Company Officers of HOST EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARTIN CONYERS
Director 2017-12-07
RICHARD ANTHONY WINSLOW
Director 2014-07-17
JONATHAN YING KIT WONG
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SHUTLER
Company Secretary 2010-10-28 2017-12-07
JAMES LESLIE SHUTLER
Director 2014-01-14 2017-12-07
MATTHEW STEPHEN MANSELL
Director 2014-01-14 2014-07-02
THOMAS VOLLRATH
Director 2010-10-28 2014-02-04
TOBIAS MOHR
Director 2010-10-28 2014-01-14
PATRICK PUVERMUELLER
Director 2010-10-28 2014-01-14
REBECCA JANE WOTHERSPOON
Company Secretary 2008-03-12 2010-10-28
ALEXANDER FISKE COLLINS
Director 2008-04-30 2010-10-28
PETER ADAM DAICHES DUBENS
Director 2008-03-12 2010-10-28
MARK WILLIAM JOSEPH
Director 2008-04-30 2010-10-28
DAVID JOHN TILL
Director 2008-03-12 2010-10-28
STEWART CHARLES PORTER
Director 2008-04-02 2008-12-31
MATTHEW COLE
Company Secretary 2008-03-07 2008-03-12
DAVID CHARLES CARTER
Director 2008-03-07 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARTIN CONYERS GO DADDY EUROPE LIMITED Director 2018-06-19 CURRENT 2007-03-13 Active
SIMON MARTIN CONYERS COMPILA LIMITED Director 2017-12-07 CURRENT 2000-02-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS DATAFLAME INTERNET SERVICES LIMITED Director 2017-12-07 CURRENT 2002-10-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEG TRADING UK LIMITED Director 2017-12-07 CURRENT 2004-03-22 Active - Proposal to Strike off
SIMON MARTIN CONYERS 123-REG LIMITED Director 2017-12-07 CURRENT 2004-12-07 Active
SIMON MARTIN CONYERS HEL MIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS HEL FINCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS SUPANAMES LIMITED Director 2017-12-07 CURRENT 2002-02-04 Active - Proposal to Strike off
SIMON MARTIN CONYERS WEBFUSION INTERNET SOLUTIONS LIMITED Director 2017-12-07 CURRENT 2003-06-06 Active
SIMON MARTIN CONYERS UK WEBHOSTING LTD Director 2017-12-07 CURRENT 2003-11-26 Active - Proposal to Strike off
SIMON MARTIN CONYERS SWARMA LIMITED Director 2017-12-07 CURRENT 2006-03-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS 5QUIDHOST LTD Director 2017-12-07 CURRENT 2007-04-05 Active - Proposal to Strike off
SIMON MARTIN CONYERS ELASTICHOSTS LTD Director 2017-12-07 CURRENT 1999-12-01 Liquidation
SIMON MARTIN CONYERS M C N MEDIA LIMITED Director 2017-12-07 CURRENT 2000-09-19 Active - Proposal to Strike off
SIMON MARTIN CONYERS GDH ROBIN LIMITED Director 2017-12-07 CURRENT 2003-08-14 Active
SIMON MARTIN CONYERS MESH DIGITAL LIMITED Director 2017-12-07 CURRENT 2003-09-30 Active
SIMON MARTIN CONYERS DOMAINMONSTER LIMITED Director 2017-12-07 CURRENT 2009-03-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEL BIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS DOMAINBOX LIMITED Director 2017-12-07 CURRENT 2010-09-02 Active - Proposal to Strike off
SIMON MARTIN CONYERS IDENTITY PROTECT LIMITED Director 2017-12-07 CURRENT 2010-10-14 Active
SIMON MARTIN CONYERS PARAGON INTERNET GROUP LIMITED Director 2017-12-07 CURRENT 2011-03-22 Active
SIMON MARTIN CONYERS HOST EUROPE GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 Active
SIMON MARTIN CONYERS HOST EUROPE INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2013-07-18 Active
SIMON MARTIN CONYERS IDENTISAFE LIMITED Director 2017-12-07 CURRENT 2014-07-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS P.I.G. HOLDINGS LIMITED Director 2017-12-07 CURRENT 2015-09-23 Liquidation
SIMON MARTIN CONYERS SIGN-UP TECHNOLOGIES LIMITED Director 2017-12-07 CURRENT 2003-02-21 Liquidation
SIMON MARTIN CONYERS HEL HOLDING LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW P.I.G. HOLDINGS LIMITED Director 2017-07-11 CURRENT 2015-09-23 Liquidation
RICHARD ANTHONY WINSLOW COMPILA LIMITED Director 2017-07-05 CURRENT 2000-02-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW DATAFLAME INTERNET SERVICES LIMITED Director 2017-07-05 CURRENT 2002-10-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW HEG TRADING UK LIMITED Director 2017-07-05 CURRENT 2004-03-22 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW UK WEBHOSTING LTD Director 2017-07-05 CURRENT 2003-11-26 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SWARMA LIMITED Director 2017-07-05 CURRENT 2006-03-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW 5QUIDHOST LTD Director 2017-07-05 CURRENT 2007-04-05 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW MESH DIGITAL LIMITED Director 2017-07-05 CURRENT 2003-09-30 Active
RICHARD ANTHONY WINSLOW DOMAINBOX LIMITED Director 2017-07-05 CURRENT 2010-09-02 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW IDENTITY PROTECT LIMITED Director 2017-07-05 CURRENT 2010-10-14 Active
RICHARD ANTHONY WINSLOW IDENTISAFE LIMITED Director 2017-07-05 CURRENT 2014-07-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW NORTH STAR EQUITY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD ANTHONY WINSLOW M C N MEDIA LIMITED Director 2016-12-31 CURRENT 2000-09-19 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SIGN-UP TECHNOLOGIES LIMITED Director 2016-12-31 CURRENT 2003-02-21 Liquidation
RICHARD ANTHONY WINSLOW HEL MIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL FINCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL BIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HOST EUROPE GROUP LIMITED Director 2014-07-24 CURRENT 2013-04-30 Active
RICHARD ANTHONY WINSLOW HOST EUROPE INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2013-07-18 Active
RICHARD ANTHONY WINSLOW HEL HOLDING LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2016-11-22
RICHARD ANTHONY WINSLOW DONHOST LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-01-17
RICHARD ANTHONY WINSLOW WEBFUSION LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-07-18
RICHARD ANTHONY WINSLOW 123-REG LIMITED Director 2014-07-17 CURRENT 2004-12-07 Active
RICHARD ANTHONY WINSLOW SUPANAMES LIMITED Director 2014-07-17 CURRENT 2002-02-04 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET SOLUTIONS LIMITED Director 2014-07-17 CURRENT 2003-06-06 Active
JONATHAN YING KIT WONG 123-REG LIMITED Director 2017-12-07 CURRENT 2004-12-07 Active
JONATHAN YING KIT WONG HEL MIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG HEL FINCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG ELASTICHOSTS LTD Director 2017-12-07 CURRENT 1999-12-01 Liquidation
JONATHAN YING KIT WONG GDH ROBIN LIMITED Director 2017-12-07 CURRENT 2003-08-14 Active
JONATHAN YING KIT WONG MESH DIGITAL LIMITED Director 2017-12-07 CURRENT 2003-09-30 Active
JONATHAN YING KIT WONG HEL BIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG PARAGON INTERNET GROUP LIMITED Director 2017-12-07 CURRENT 2011-03-22 Active
JONATHAN YING KIT WONG HOST EUROPE GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 Active
JONATHAN YING KIT WONG HOST EUROPE INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2013-07-18 Active
JONATHAN YING KIT WONG SIGN-UP TECHNOLOGIES LIMITED Director 2017-12-07 CURRENT 2003-02-21 Liquidation
JONATHAN YING KIT WONG HEL HOLDING LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG GD UK HOLDINGS, LTD Director 2017-02-17 CURRENT 2017-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Final Gazette dissolved via compulsory strike-off
2024-04-04CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-01-22APPOINTMENT TERMINATED, DIRECTOR MICHELE LAU
2024-01-09Voluntary liquidation. Notice of members return of final meeting
2023-10-17Voluntary liquidation Statement of receipts and payments to 2023-08-18
2023-06-13CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-09-09Voluntary liquidation declaration of solvency
2022-09-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA
2022-09-09Appointment of a voluntary liquidator
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA
2022-09-09600Appointment of a voluntary liquidator
2022-09-09LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-19
2022-09-09LIQ01Voluntary liquidation declaration of solvency
2022-06-24SH19Statement of capital on 2022-06-24 GBP 242,475,916
2022-06-24SH20Statement by Directors
2022-06-24CAP-SSSolvency Statement dated 24/06/22
2022-06-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-21RP04SH01Second filing of capital allotment of shares GBP242,475,916
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2022-01-06SH0127/12/21 STATEMENT OF CAPITAL GBP 242475916
2021-10-14AP01DIRECTOR APPOINTED MICHELE LAU
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-07-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN CONYERS / 05/02/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN CONYERS / 05/02/2018
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE SHUTLER
2017-12-11TM02Termination of appointment of James Shutler on 2017-12-07
2017-12-11AP01DIRECTOR APPOINTED MR SIMON MARTIN CONYERS
2017-12-11AP01DIRECTOR APPOINTED MR JONATHAN YING KIT WONG
2017-07-26AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065274280006
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065274280006
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065274280005
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065274280005
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065274280004
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065274280004
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 242475915
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 242475915
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 242475915
2016-03-21AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-14RES01ADOPT ARTICLES 14/03/16
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 242475915
2015-04-02SH0131/03/15 STATEMENT OF CAPITAL GBP 242475915
2015-03-10AR0105/03/15 ANNUAL RETURN FULL LIST
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 065274280006
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE SHUTLER / 08/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WINSLOW / 08/01/2015
2015-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES SHUTLER / 08/01/2015
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM OFFICE SUITE 9 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW UNITED KINGDOM
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 5 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FF
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANSELL
2014-08-05AP01DIRECTOR APPOINTED RICHARD ANTHONY WINSLOW
2014-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-20SH0114/03/14 STATEMENT OF CAPITAL GBP 102370093.00
2014-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-11AR0105/03/14 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLLRATH
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PUVERMUELLER
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS MOHR
2014-01-28AP01DIRECTOR APPOINTED MATTHEW STEPHEN MANSELL
2014-01-28AP01DIRECTOR APPOINTED JAMES LESLIE SHUTLER
2014-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-28SH0114/01/14 STATEMENT OF CAPITAL GBP 50438408.00
2013-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-11SH0129/11/13 STATEMENT OF CAPITAL GBP 37194756.00
2013-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065274280005
2013-11-06RES01ADOPT ARTICLES 24/10/2013
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065274280004
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0105/03/13 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0105/03/12 FULL LIST
2011-11-02RES15CHANGE OF NAME 20/10/2011
2011-11-02CERTNMCOMPANY NAME CHANGED HOST EUROPE WVS LTD CERTIFICATE ISSUED ON 02/11/11
2011-10-25RES15CHANGE OF NAME 20/10/2011
2011-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-29AR0105/03/11 FULL LIST
2011-02-23MISCRES OF AUD
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-15AP01DIRECTOR APPOINTED MR TOBIAS MOHR
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY REBECCA WOTHERSPOON
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUBENS
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLLINS
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILL
2010-11-11AP01DIRECTOR APPOINTED MR THOMAS VOLLRATH
2010-11-11AP01DIRECTOR APPOINTED PATRICK PUVERMUELLER
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 8TH FLOOR THE ECONOMIST BUILDING 25 ST. JAMES'S STREET LONDON SW1A 1HA
2010-11-11AP03SECRETARY APPOINTED JAMES SHUTLER
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-02AR0105/03/10 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TILL / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM JOSEPH / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FISKE COLLINS / 03/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA JANE WOTHERSPOON / 03/11/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HOST EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOST EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-18 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-12-07 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-11-02 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
ACCESSION DEED 2010-11-11 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
DEBENTURE 2008-04-02 Satisfied OAKLEY CAPITAL LIMITED (THE NOTE SECURITY AGENT)
GROUP DEBENTURE 2008-03-14 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of HOST EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOST EUROPE LIMITED
Trademarks
We have not found any records of HOST EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOST EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HOST EUROPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HOST EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HOST EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-04-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2013-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyHOST EUROPE LIMITEDEvent Date2022-08-19
Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place London EC4M 7RB . : Joint Liquidator: Howard Smith (IP number 9341 ) of Interpath Ltd , 10 Fleet Place London EC4M 7RB . : For further details contact Kelsey Berchie on +44 (0) 20 3989 2787 or at kelsey.berchie@interpathadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOST EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOST EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.