-
HOST EUROPE GROUP LIMITED - 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, United Kingdom
Company Information
- Company registration number
- 08509568
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor, The Shipping Building Old Vinyl Factory
- 252 - 254 Blyth Road
- Hayes
- Middlesex
- UB3 1HA 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA UK
Management
- Managing Directors
- DADDARIO, Nicholas Anthony
- SILVEIRA DA COSTA DA CUNHA REGO, Sara
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-30
- Age Of Company 2013-04-30 11 years
- SIC/NACE
- 70100
Ownership
- Shareholders
- GODADDY INC. (-%) United States of America, Wilmington, 19808, 14455, Little Falls Drive
- HOST EUROPE INVESTMENTS LIMITED (100.00%) United Kingdom, Hayes, UB3 1HA, Old Vinyl Factory, 5th Floor, The Shipping Building
- Beneficial Owners
- Host Europe Investments Limited
Jurisdiction Particularities
- Company Name (english)
- Host Europe Group Limited
- Additional Status Details
- Active
- Previous Names
- DEVON BIDCO LIMITED
- Legal Entity Identifier (LEI)
- 213800PSKBFK249HNC56
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2016-04-30
- Annual Return
- Due Date: 2024-05-14
- Last Date: 2023-04-30
-
HOST EUROPE GROUP LIMITED Company Description
- HOST EUROPE GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08509568. Its current trading status is "live". It was registered 2013-04-30. It was previously called DEVON BIDCO LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2016-04-30.It can be contacted at 5Th Floor, The Shipping Building Old Vinyl Factory .
Get HOST EUROPE GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Host Europe Group Limited - 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, United Kingdom
- 2013-04-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOST EUROPE GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-02-05) - TM01
-
appoint-person-director-company-with-name-date (2024-02-05) - AP01
keyboard_arrow_right 2023
-
second-filing-of-director-appointment-with-name (2023-12-21) - RP04AP01
-
accounts-with-accounts-type-full (2023-10-24) - AA
-
confirmation-statement-with-no-updates (2023-06-13) - CS01
-
accounts-with-accounts-type-full (2023-02-13) - AA
keyboard_arrow_right 2022
-
second-filing-capital-allotment-shares (2022-03-21) - RP04SH01
-
capital-allotment-shares (2022-01-06) - SH01
-
confirmation-statement-with-updates (2022-05-09) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-30) - CS01
-
appoint-person-director-company-with-name-date (2021-10-14) - AP01
-
termination-director-company-with-name-termination-date (2021-10-14) - TM01
-
accounts-with-accounts-type-full (2021-09-28) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-04) - CS01
-
accounts-with-accounts-type-full (2020-11-16) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-09) - AA
-
confirmation-statement-with-no-updates (2019-05-07) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-09) - TM01
-
accounts-with-accounts-type-full (2018-10-06) - AA
-
confirmation-statement-with-no-updates (2018-05-21) - CS01
-
change-person-director-company-with-change-date (2018-02-16) - CH01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-05-23) - MR04
-
termination-director-company-with-name-termination-date (2017-07-06) - TM01
-
accounts-with-accounts-type-full (2017-10-12) - AA
-
termination-secretary-company-with-name-termination-date (2017-12-11) - TM02
-
confirmation-statement-with-updates (2017-05-02) - CS01
-
termination-director-company-with-name-termination-date (2017-12-11) - TM01
-
appoint-person-director-company-with-name-date (2017-12-11) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
-
accounts-with-accounts-type-full (2016-10-10) - AA
-
resolution (2016-03-14) - RESOLUTIONS
keyboard_arrow_right 2015
-
change-person-secretary-company-with-change-date (2015-01-12) - CH03
-
change-person-director-company-with-change-date (2015-01-12) - CH01
-
capital-allotment-shares (2015-02-22) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-07) - AD01
-
second-filing-of-form-with-form-type (2015-01-05) - RP04
-
second-filing-of-form-with-form-type (2015-01-02) - RP04
-
capital-allotment-shares (2015-04-02) - SH01
-
termination-director-company-with-name-termination-date (2015-04-14) - TM01
-
appoint-person-director-company-with-name-date (2015-04-14) - AP01
-
resolution (2015-04-17) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
-
accounts-with-accounts-type-full (2015-09-29) - AA
-
mortgage-charge-part-both-with-charge-number (2015-11-13) - MR05
-
capital-allotment-shares (2015-01-19) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-18) - MR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-08-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-29) - AD01
-
capital-allotment-shares (2014-01-28) - SH01
-
resolution (2014-01-28) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-01-28) - AP01
-
termination-director-company-with-name (2014-02-17) - TM01
-
change-account-reference-date-company-previous-shortened (2014-01-20) - AA01
-
appoint-person-director-company-with-name-date (2014-08-13) - AP01
-
accounts-with-accounts-type-full (2014-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-07-18) - AP01
-
termination-director-company-with-name (2013-09-17) - TM01
-
resolution (2013-08-28) - RESOLUTIONS
-
memorandum-articles (2013-08-28) - MEM/ARTS
-
mortgage-create-with-deed-with-charge-number (2013-08-31) - MR01
-
resolution (2013-09-12) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2013-09-17) - AP03
-
change-registered-office-address-company-with-date-old-address (2013-09-17) - AD01
-
capital-allotment-shares (2013-09-17) - SH01
-
appoint-person-director-company-with-name (2013-09-17) - AP01
-
appoint-person-director-company-with-name (2013-07-17) - AP01
-
change-of-name-notice (2013-09-20) - CONNOT
-
certificate-change-of-name-company (2013-09-20) - CERTNM
-
capital-allotment-shares (2013-11-07) - SH01
-
resolution (2013-11-07) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-12-07) - MR01
-
incorporation-company (2013-04-30) - NEWINC
-
termination-director-company-with-name (2013-07-18) - TM01