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

HOST EUROPE GROUP LIMITED

5TH FLOOR, THE SHIPPING BUILDING OLD VINYL FACTORY, 252 - 254 BLYTH ROAD, HAYES, MIDDLESEX, UB3 1HA,
Company Registration Number
08509568
Private Limited Company
Active

Company Overview

About Host Europe Group Ltd
HOST EUROPE GROUP LIMITED was founded on 2013-04-30 and has its registered office in Hayes. The organisation's status is listed as "Active". Host Europe Group 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 GROUP LIMITED
 
Legal Registered Office
5TH FLOOR, THE SHIPPING BUILDING OLD VINYL FACTORY
252 - 254 BLYTH ROAD
HAYES
MIDDLESEX
UB3 1HA
Other companies in UB11
 
Previous Names
DEVON BIDCO LIMITED20/09/2013
Filing Information
Company Number 08509568
Company ID Number 08509568
Date formed 2013-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:40:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOST EUROPE GROUP 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.

Company Officers of HOST EUROPE GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARTIN CONYERS
Director 2017-12-07
RICHARD ANTHONY WINSLOW
Director 2014-07-24
JONATHAN YING KIT WONG
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SHUTLER
Company Secretary 2013-08-30 2017-12-07
JAMES LESLIE SHUTLER
Director 2014-01-14 2017-12-07
ANDREAS PALM
Director 2015-04-14 2017-07-05
THOMAS STROHE
Director 2015-04-14 2017-07-05
TOBIAS MOHR
Director 2013-08-30 2015-04-14
PATRICK PULVERMUELLER
Director 2013-08-30 2015-04-14
MATTHEW STEPHEN MANSELL
Director 2014-01-14 2014-07-02
THOMAS VOLLRATH
Director 2013-08-30 2014-02-04
DAVID ROBERT BARKER
Director 2013-04-30 2013-08-30
THOMAS RAILHAC
Director 2013-07-15 2013-08-30
THILO SAUTTER
Director 2013-07-17 2013-08-30
KEVIN JOHN WHALE
Director 2013-04-30 2013-08-30
CHRISTOPHER JAMES GOOD
Director 2013-04-30 2013-07-15

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 HOST EUROPE LIMITED Director 2017-12-07 CURRENT 2008-03-07 Liquidation
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 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 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 HOST EUROPE LIMITED Director 2014-07-17 CURRENT 2008-03-07 Liquidation
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 HOST EUROPE LIMITED Director 2017-12-07 CURRENT 2008-03-07 Liquidation
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 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
2024-02-05APPOINTMENT TERMINATED, DIRECTOR MICHELE LAU
2024-02-05DIRECTOR APPOINTED MS SARA SILVEIRA DA COSTA DA CUNHA REGO
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-02-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-03-21RP04SH01Second filing of capital allotment of shares GBP346,741,023
2022-01-0624/12/21 STATEMENT OF CAPITAL GBP 346741023
2022-01-0624/12/21 STATEMENT OF CAPITAL GBP 346741023
2022-01-0627/12/21 STATEMENT OF CAPITAL GBP 346741024
2022-01-0627/12/21 STATEMENT OF CAPITAL GBP 346741024
2022-01-06SH0124/12/21 STATEMENT OF CAPITAL GBP 346741023
2021-10-14AP01DIRECTOR APPOINTED MICHELE LAU
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY WINSLOW
2021-10-14DIRECTOR APPOINTED NICK DADDARIO
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-02-16CH01Director's details changed for Mr Simon Martin Conyers on 2018-02-05
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
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STROHE
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS PALM
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085095680003
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085095680002
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085095680002
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085095680001
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085095680001
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 346741022
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 346741022
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 346741022
2016-05-16AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-14RES01ADOPT ARTICLES 14/03/16
2015-11-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 085095680003
2015-11-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 085095680002
2015-11-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 085095680001
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 346741022
2015-05-15AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-14AP01DIRECTOR APPOINTED DR ANDREAS PALM
2015-04-14AP01DIRECTOR APPOINTED MR THOMAS STROHE
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PULVERMUELLER
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS MOHR
2015-04-02SH0131/03/15 STATEMENT OF CAPITAL GBP 346741022
2015-02-22SH0118/12/14 STATEMENT OF CAPITAL GBP 323961424
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 085095680003
2015-01-19SH0118/12/14 STATEMENT OF CAPITAL GBP 323961424.00
2015-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES SHUTLER / 08/01/2015
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
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PULVERMUELLER / 08/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS MOHR / 08/01/2015
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM OFFICE SUITE 9 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW UNITED KINGDOM
2015-01-05ANNOTATIONClarification
2015-01-05RP04SECOND FILING FOR FORM SH01
2015-01-02ANNOTATIONClarification
2015-01-02RP04SECOND FILING FOR FORM SH01
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 5 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FF
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
2014-08-13AP01DIRECTOR APPOINTED RICHARD ANTHONY WINSLOW
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANSELL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 280038229
2014-05-07AR0130/04/14 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLLRATH
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 280038229.00
2014-01-20AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2013-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 085095680002
2013-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-07SH0131/10/13 STATEMENT OF CAPITAL GBP 266794577.00
2013-09-20RES15CHANGE OF NAME 18/09/2013
2013-09-20CERTNMCOMPANY NAME CHANGED DEVON BIDCO LIMITED CERTIFICATE ISSUED ON 20/09/13
2013-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-17AP01DIRECTOR APPOINTED TOBIAS MOHR
2013-09-17AP01DIRECTOR APPOINTED PATRICK PULVERMUELLER
2013-09-17AP01DIRECTOR APPOINTED THOMAS VOLLRATH
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RAILHAC
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHALE
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR THILO SAUTTER
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7AG UNITED KINGDOM
2013-09-17AP03SECRETARY APPOINTED JAMES SHUTLER
2013-09-17SH0130/08/13 STATEMENT OF CAPITAL GBP 259175207.00
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM, WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG, UNITED KINGDOM
2013-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 085095680001
2013-08-28MEM/ARTSARTICLES OF ASSOCIATION
2013-08-28RES01ALTER ARTICLES 23/08/2013
2013-07-18AP01DIRECTOR APPOINTED THOMAS RAILHAC
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOOD
2013-07-17AP01DIRECTOR APPOINTED THILO SAUTTER
2013-04-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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
2013-08-31 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOST EUROPE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HOST EUROPE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOST EUROPE GROUP LIMITED
Trademarks

Trademark applications by HOST EUROPE GROUP LIMITED

HOST EUROPE GROUP LIMITED is the Original Applicant for the trademark HEG ™ (86156708) through the USPTO on the 2014-01-03
E-mail data services; E-mail forwarding services; Electronic mail and messaging services; Electronic mail services; Telecommunication services, namely, providing advanced calling features, namely, providing the ability to record voice memos after a telephone call by leaving a message that will be recorded separately and saved online as a file which can then be emailed, shared or kept private based on the user settings
HOST EUROPE GROUP LIMITED is the Original Applicant for the trademark HEG ™ (86156708) through the USPTO on the 2014-01-03
E-mail data services; E-mail forwarding services; Electronic mail and messaging services; Electronic mail services; Telecommunication services, namely, providing advanced calling features, namely, providing the ability to record voice memos after a telephone call by leaving a message that will be recorded separately and saved online as a file which can then be emailed, shared or kept private based on the user settings
Income
Government Income
We have not found government income sources for HOST EUROPE GROUP 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 GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOST EUROPE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOST EUROPE GROUP 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 GROUP LIMITED any grants or awards.
Ownership
  • HOST EUROPE GROUP LIMITED was acquired by Cinven on 19/07/2013.
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.