UKBizDB.co.uk

HMSHOST UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Lyric Square, Hammersmith, London, England, W6 0NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Square, Feltham, England, TW14 8HA

Director01 October 2023Active
5, New Square, Feltham, England, TW14 8HA

Director01 October 2023Active
1, Lyric Square, Hammersmith, London, England, W6 0NB

Director25 August 2017Active
Hibv, The Outlook - Tower D, Evert Van De Beekstraat 364, Schiphol, Netherlands,

Director01 July 2020Active
2 Heath Hurst Road, London, NW3 2RX

Secretary23 May 2001Active
Adelaide House, London Bridge, London, EC4R 9HA

Secretary12 October 1999Active
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Secretary19 September 2008Active
Top Flat, 34 Edith Road, London, W14 9BB

Secretary08 November 2007Active
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Secretary11 October 2011Active
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Secretary02 February 2009Active
4th Floor, 7-9 Swallow Street, London, W1B 4DT

Corporate Secretary19 May 2004Active
2 High Street, Kingston Upon Thames, KT1 1EY

Corporate Secretary15 October 1998Active
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director17 July 2007Active
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director28 October 2010Active
48, Warwick Street, London, United Kingdom, W1B 5AW

Director04 September 2012Active
Flat 18 Inverness Terrace, London, W2 3HU

Director04 January 2000Active
2 Heath Hurst Road, London, NW3 2RX

Director27 November 1998Active
Tyde Farm Cottage, 45 Rooktree Lane, Stotford, SG5 4DL

Director31 July 2000Active
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director17 July 2007Active
1, Lyric Square, Hammersmith, London, England, W6 0NB

Director20 October 2010Active
48, Warwick Street, London, United Kingdom, W1B 5AW

Director28 March 2012Active
1, Lyric Square, Hammersmith, London, England, W6 0NB

Director28 March 2012Active
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director21 December 2009Active
2nd Floor 35-37 New Street, St Helier, Jersey, JE2 3RA

Director15 October 1998Active
77 Erskine Hill, London, NW11 6EY

Director27 November 1998Active
48, Warwick Street, London, United Kingdom, W1B 5AW

Director23 December 2009Active
4, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director28 October 2010Active
44 Belsize Avenue, London, NW3 4AE

Director01 June 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2022-12-22Capital

Capital allotment shares.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-16Capital

Capital allotment shares.

Download
2022-01-10Accounts

Accounts amended with accounts type full.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-05-11Resolution

Resolution.

Download
2018-05-11Change of constitution

Statement of companys objects.

Download
2018-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.