HOIST GROUP LTD.

4th Floor, Ilona Rose House 4th Floor, Ilona Rose House, London, W1D 4AL, England
StatusACTIVE
Company No.03966082
CategoryPrivate Limited Company
Incorporated06 Apr 2000
Age24 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

HOIST GROUP LTD. is an active private limited company with number 03966082. It was incorporated 24 years, 1 month, 27 days ago, on 06 April 2000. The company address is 4th Floor, Ilona Rose House 4th Floor, Ilona Rose House, London, W1D 4AL, England.



Company Fillings

Accounts with accounts type full

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2023

Action Date: 26 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-26

Capital : 162,219,017 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

New address: 4th Floor, Ilona Rose House Manette Street London W1D 4AL

Change date: 2023-04-17

Old address: Studio 1.01 Power Road London W4 5PY

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lincoln Herron

Appointment date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Alfonso Carlos Tasso

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Magnus Lindholm

Termination date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Memorandum articles

Date: 12 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Christer Fredrik Lindblom

Cessation date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Malcolm Christer Fredrik Lindblom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Magnus Lindholm

Appointment date: 2021-11-26

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Malcolm Christer Fredrik Lindblom

Change date: 2020-10-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-26

Charge number: 039660820003

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-09

Psc name: Malcolm Christer Fredrik Lindblom

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Patrick Daniel Passeraub

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-30

Officer name: Ms Veronica Millingen

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-30

Officer name: Rachel Ann Mariner

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Mr Malcolm Christer Fredrik Lindblom

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hospitality networks and services uk LIMITED\certificate issued on 12/01/16

Documents

View document PDF

Change of name notice

Date: 12 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

New address: Studio 1.01 Power Road London W4 5PY

Change date: 2015-10-15

Old address: 9 Elysium Gate 126-128 New Kings Road Fulham London SW6 4LZ

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-02

Officer name: Jorg Baumann

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jun 2015

Action Date: 01 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr. Patrick Daniel Passeraub

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoine Andenmatten

Termination date: 2014-08-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alfonso Carlos Tasso

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo Brand

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachel Ann Mariner

Change date: 2011-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leo Jan Anton Brand

Change date: 2011-07-19

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jorg Baumann

Change date: 2011-07-19

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antoine Andenmatten

Change date: 2011-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Oct 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Legacy

Date: 27 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rachel mariner / 31/07/2007

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / antoine andenmatten / 07/08/2007

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swisscom eurospot uk LIMITED\certificate issued on 09/10/06

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 10 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; no change of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 16/02/05 from: 26-28 hammersmith grove, suite 611 hammersmith, london, W6 7BA

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/04; no change of members

Documents

View document PDF

Resolution

Date: 27 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/10/03-27/10/03 £ si [email protected] £ ic 1619890/1619890

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/10/03--------- £ si [email protected] £ ic 1619890/1619890

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 11/11/03 from: mwb business centre, 26-28 hammersmith grove, london, W6 7BA

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 06/11/03 from: 7/8 kendrick mews, london, SW7 3HG

Documents

View document PDF


Some Companies

21 NORTH END ROAD (MANAGEMENT) LIMITED

21 NORTH END ROAD,,NW11 7RJ

Number:03098229
Status:ACTIVE
Category:Private Limited Company

FRONTMED CONSULTING LIMITED

79 HIGH STREET,SAFFRON WALDEN,CB10 1DZ

Number:09027415
Status:ACTIVE
Category:Private Limited Company

G&N PROFESSIONALS LTD

6 WHALEBONE GROVE,ROMFORD,RM6 6BU

Number:11000028
Status:ACTIVE
Category:Private Limited Company

LEEDS ALLIANCE CHURCH

BLENHEIM BAPTIST CHURCH, 2A,LEEDS,LS2 9ER

Number:08743494
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PING'S PLACE LTD

2 GAEN STREET,GWENT,NP13 1PT

Number:04659211
Status:ACTIVE
Category:Private Limited Company

TEST TECHS SOLUTIONS LTD

12 SHORWELL COURT,PURFLEET,RM19 1TZ

Number:11206525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source