This company is commonly known as Hmshost Uk Limited. The company was founded 25 years ago and was given the registration number 03650426. The firm's registered office is in LONDON. You can find them at 1 Lyric Square, Hammersmith, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HMSHOST UK LIMITED |
---|---|---|
Company Number | : | 03650426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Lyric Square, Hammersmith, London, England, W6 0NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Square, Feltham, England, TW14 8HA | Director | 01 October 2023 | Active |
5, New Square, Feltham, England, TW14 8HA | Director | 01 October 2023 | Active |
1, Lyric Square, Hammersmith, London, England, W6 0NB | Director | 25 August 2017 | Active |
Hibv, The Outlook - Tower D, Evert Van De Beekstraat 364, Schiphol, Netherlands, | Director | 01 July 2020 | Active |
2 Heath Hurst Road, London, NW3 2RX | Secretary | 23 May 2001 | Active |
Adelaide House, London Bridge, London, EC4R 9HA | Secretary | 12 October 1999 | Active |
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA | Secretary | 19 September 2008 | Active |
Top Flat, 34 Edith Road, London, W14 9BB | Secretary | 08 November 2007 | Active |
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA | Secretary | 11 October 2011 | Active |
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA | Secretary | 02 February 2009 | Active |
4th Floor, 7-9 Swallow Street, London, W1B 4DT | Corporate Secretary | 19 May 2004 | Active |
2 High Street, Kingston Upon Thames, KT1 1EY | Corporate Secretary | 15 October 1998 | Active |
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA | Director | 17 July 2007 | Active |
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA | Director | 28 October 2010 | Active |
48, Warwick Street, London, United Kingdom, W1B 5AW | Director | 04 September 2012 | Active |
Flat 18 Inverness Terrace, London, W2 3HU | Director | 04 January 2000 | Active |
2 Heath Hurst Road, London, NW3 2RX | Director | 27 November 1998 | Active |
Tyde Farm Cottage, 45 Rooktree Lane, Stotford, SG5 4DL | Director | 31 July 2000 | Active |
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA | Director | 17 July 2007 | Active |
1, Lyric Square, Hammersmith, London, England, W6 0NB | Director | 20 October 2010 | Active |
48, Warwick Street, London, United Kingdom, W1B 5AW | Director | 28 March 2012 | Active |
1, Lyric Square, Hammersmith, London, England, W6 0NB | Director | 28 March 2012 | Active |
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA | Director | 21 December 2009 | Active |
2nd Floor 35-37 New Street, St Helier, Jersey, JE2 3RA | Director | 15 October 1998 | Active |
77 Erskine Hill, London, NW11 6EY | Director | 27 November 1998 | Active |
48, Warwick Street, London, United Kingdom, W1B 5AW | Director | 23 December 2009 | Active |
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA | Director | 28 October 2010 | Active |
44 Belsize Avenue, London, NW3 4AE | Director | 01 June 2003 | Active |
Hms Host International Bv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | PO BOX 75041, 1117 Zn, Schiphol, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Capital | Capital allotment shares. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Capital | Capital allotment shares. | Download |
2022-01-10 | Accounts | Accounts amended with accounts type full. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Capital | Capital allotment shares. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2018-05-11 | Resolution | Resolution. | Download |
2018-05-11 | Change of constitution | Statement of companys objects. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.