UKBizDB.co.uk

HOST GLOBAL LIMITED

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

This company is commonly known as Host Global Limited. The company was founded 24 years ago and was given the registration number 03821675. The firm's registered office is in HORSHAM. You can find them at Bailey House, 4 - 10 Barttelot Road, Horsham, West Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HOST GLOBAL LIMITED
Company Number:03821675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Bailey House, 4 - 10 Barttelot Road, Horsham, West Sussex, RH12 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, W Superior St Unit 2200, Chicago, Il 60654, United States,

Director21 December 2001Active
33 Gershwin Boulevard, Witham, CM8 1HW

Secretary30 September 2005Active
12 Hernbrook Drive, Horsham, RH13 6EW

Secretary19 November 2001Active
81 Rope Street, London, SE16 7TR

Secretary01 August 2004Active
Lock Farm House, Locklane, Partridge Green, Horsham, RH13 8EG

Secretary11 August 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary09 August 1999Active
4257 N Francisco Avenue, Chicago, Usa, FOREIGN

Director21 December 2001Active
401 East Ontario Street, 2502, Chicago, Usa, FOREIGN

Director21 December 2001Active
33 Gershwin Boulevard, Witham, CM8 1HW

Director07 June 2001Active
Im Wiehl 19, Bad Munder, Germany, 31848

Director01 January 2009Active
8306 Oakwood Avenue, Munster, Usa,

Director27 August 2007Active
1 Potton Road, Biggleswade, SG18 0DU

Director11 May 2006Active
24 S West Street, Naperville, Usa,

Director28 August 2008Active
81 Rope Street, London, SE16 7TR

Director11 August 1999Active
Lock Farm House, Partridge Green, Horsham, RH13 8EL

Director11 August 1999Active
Str. Cristescu Dima Nr.1, Bl.105c, Ap.52, District 2, Bucharest, Romania,

Director01 July 2013Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director09 August 1999Active

People with Significant Control

Mr Lucas Roh
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:American
Country of residence:United States
Address:110 W Superior St Unit 2200, Chicago, Il 60654, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Address

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

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Incorporation

Memorandum articles.

Download
2014-04-11Officers

Termination director company with name.

Download
2014-04-09Change of name

Certificate change of name company.

Download
2014-03-05Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.