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

HOST EUROPE INVESTMENTS LIMITED

STUDIO 4TH FLOOR PARTS C&D EAST WEST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FW,
Company Registration Number
08615808
Private Limited Company
Active

Company Overview

About Host Europe Investments Ltd
HOST EUROPE INVESTMENTS LIMITED was founded on 2013-07-18 and has its registered office in Nottingham. The organisation's status is listed as "Active". Host Europe Investments Limited is a Private Limited Company registered in ENGLAND 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 INVESTMENTS LIMITED
 
Legal Registered Office
STUDIO 4TH FLOOR PARTS C&D EAST WEST
TOLLHOUSE HILL
NOTTINGHAM
NG1 5FW
Other companies in UB11
 
Previous Names
DEVON MIDCO LIMITED20/09/2013
Filing Information
Company Number 08615808
Company ID Number 08615808
Date formed 2013-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 13:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOST EUROPE INVESTMENTS 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 INVESTMENTS 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
TOBIAS MOHR
Director 2013-08-30 2017-07-05
PATRICK PULVERMUELLER
Director 2013-08-30 2017-07-05
MATTHEW STEPHEN MANSELL
Director 2014-01-14 2014-07-02
THOMAS VOLLRATH
Director 2013-08-30 2014-02-04
DAVID ROBERT BARKER
Director 2013-07-18 2013-08-30
THOMAS RAILHAC
Director 2013-07-18 2013-08-30
THILO SAUTTER
Director 2013-07-18 2013-08-30
KEVIN JOHN WHALE
Director 2013-08-21 2013-08-30
KEVIN JOHN WHALE
Director 2013-08-21 2013-08-30

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 GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 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 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 GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 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
2024-12-18DIRECTOR APPOINTED PHONTIP PALITWANON
2024-12-17APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY DADDARIO
2024-10-05FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA
2024-08-01DIRECTOR APPOINTED MR ANDREW GRADON
2024-07-31CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-17CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-01-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-03-21RP04SH01Second filing of capital allotment of shares GBP346,741,024
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
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-03-03PSC02Notification of Host Europe Finance Co. Limited as a person with significant control on 2016-04-06
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-02-16CH01Director's details changed for Mr Simon Martin Conyers on 2018-02-05
2017-12-11TM02Termination of appointment of James Shutler on 2017-12-07
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE SHUTLER
2017-12-11AP01DIRECTOR APPOINTED MR SIMON MARTIN CONYERS
2017-12-11AP01DIRECTOR APPOINTED MR JONATHAN YING KIT WON
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-06PSC07CESSATION OF CINVEN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06PSC02Notification of Gd Uk Holdings, Ltd as a person with significant control on 2017-04-03
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PULVERMUELLER
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS MOHR
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086158080003
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086158080002
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086158080001
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 346741022
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 346741022
2015-08-04AR0118/07/15 ANNUAL RETURN FULL LIST
2015-04-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-18
2015-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-17ANNOTATIONClarification
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 346741022
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 086158080003
2015-01-19SH0118/12/14 STATEMENT OF CAPITAL GBP 323961424.00
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
2015-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES SHUTLER / 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
2014-12-17RES01ADOPT ARTICLES 05/12/2014
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
2014-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-05AP01DIRECTOR APPOINTED RICHARD ANTHONY WINSLOW
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANSELL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 280038229
2014-07-31AR0118/07/14 FULL LIST
2014-07-31AR0118/07/14 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 31/07/2014 TO 31/12/2013
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHALE
2013-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086158080002
2013-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-07SH0131/10/13 STATEMENT OF CAPITAL GBP 266794577
2013-09-20RES15CHANGE OF NAME 18/09/2013
2013-09-20CERTNMCOMPANY NAME CHANGED DEVON MIDCO LIMITED CERTIFICATE ISSUED ON 20/09/13
2013-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHALE
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RAILHAC
2013-09-10AP01DIRECTOR APPOINTED PATRICK PULVERMUELLER
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR THILO SAUTTER
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER
2013-09-10AP01DIRECTOR APPOINTED THOMAS VOLLRATH
2013-09-10AP01DIRECTOR APPOINTED TOBIAS MOHR
2013-09-10AP01DIRECTOR APPOINTED KEVIN WHALE
2013-09-10AP03SECRETARY APPOINTED JAMES SHUTLER
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7AG UNITED KINGDOM
2013-09-10SH0130/08/13 STATEMENT OF CAPITAL GBP 259175207.00
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM, WARWICK COURT PATERNOSTER SQUARE, LONDON, EC4M 7AG, UNITED KINGDOM
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 086158080001
2013-08-29AP01DIRECTOR APPOINTED KEVIN JOHN WHALE
2013-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HOST EUROPE INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HOST EUROPE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOST EUROPE INVESTMENTS LIMITED
Trademarks
We have not found any records of HOST EUROPE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOST EUROPE INVESTMENTS 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 (99999 - Dormant Company) as HOST EUROPE INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOST EUROPE INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS 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.