Company NameHoist Group Ltd.
DirectorsAlfonso Carlos Tasso and Anders Magnus Lindholm
Company StatusActive
Company Number03966082
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Alfonso Carlos Tasso
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed18 November 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCEO
Country of ResidenceFrance
Correspondence AddressStudio 1.01 Power Road
London
W4 5PY
Secretary NameMs Veronica Millingen
StatusCurrent
Appointed30 December 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressStudio 1.01 Power Road
London
W4 5PY
Director NameMr Anders Magnus Lindholm
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed26 November 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressStudio 1.01 Power Road
London
W4 5PY
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB
Director NameMr Andrew Frederic De Paula Malim
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ovington Street
London
SW3 2JA
Director NameRyan Jarvis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2003)
RoleCompany Director
Correspondence AddressFlat 3 28 Oakley Street
London
SW3 5NT
Secretary NameRaymond Brian Cox
NationalityBritish
StatusResigned
Appointed14 June 2000(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 23 March 2001)
RoleCompany Director
Correspondence Address120 Green Lanes
Ewell
Surrey
KT19 9UL
Director NameRobert Ames Crozier
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 09 July 2001)
RoleCompany Director
Correspondence Address74 Kensington Park Road
London
W11 2PL
Director NameMr George Anthony Hayter
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 09 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Maisemore
Gloucester
GL12 8HU
Wales
Director NameDr Richard James Skaife
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cann School
Salisbury Road
Shaftesbury
Dorset
SP7 8NW
Director NameMr Nigel Victor Turnbull
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2003)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Old Vicarage Church Way
East Claydon
Buckingham
Buckinghamshire
MK18 2ND
Secretary NameRaju Samtani
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address5 Acantha Court
15a Montpelier Road
London
W5 2QP
Director NameRichard Anthony Greco
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2002)
RoleCompany Director
Correspondence Address22 Park Square East
London
NW1 4LH
Director NameMarco Airoldi
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed09 July 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2003)
RoleManager
Correspondence AddressVia Rosales 3
Milan
20124
Foreign
Director NameGeorge Keith Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleEngineer
Correspondence Address63 Swains Lane
London
N6 6QL
Director NameMr Anthony Kim Illsley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameAndre Jolivet
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2002(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 06 March 2003)
RoleEngineer
Correspondence Address47 Rue Henry Taviel
Issy Les Moulineaux
92130
France
Director NamePhilippe Rechsteiner
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2002(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 March 2003)
RoleChief Financial Officer
Correspondence Address12 Allu Des Ormes
Jaucresson
92420
France
Secretary NameMark Andrew Evans
NationalityBritish
StatusResigned
Appointed23 September 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2003)
RoleCompany Director
Correspondence Address17 Malden Hill
New Malden
Surrey
KT3 4DS
Director NameFrederic Gastaldo
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed06 March 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2006)
RoleCEO
Correspondence AddressC/O Mr Yves Durand
10 Rue St Victor
Carouge
Ch - 1227
Switzerland
Director NameJorg Baumann
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed06 March 2003(2 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 June 2015)
RoleGeneral Counsel
Country of ResidenceSwitzerland
Correspondence Address9 Elysium Gate 126-128 New Kings Road
Fulham
London
SW6 4LZ
Director NameFrank Bonnemeier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 March 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2005)
RoleVice President
Correspondence AddressFluhmattweg 19
Kehrsatz
Ch - 3122
Switzerland
Secretary NameMs Rachel Ann Mariner
NationalityAmerican
StatusResigned
Appointed31 October 2003(3 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 December 2015)
RoleCounsel
Correspondence AddressStudio 1.01 Power Road
London
W4 5PY
Director NameAntoine Andenmatten
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed26 January 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2014)
RoleEconomist
Country of ResidenceUnited States
Correspondence Address9 Elysium Gate 126-128 New Kings Road
Fulham
London
SW6 4LZ
Director NameChristian Daniel John Petit
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed03 January 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2007)
RoleCEO
Correspondence AddressChemin De L'Esplanade 24 A
Lausanne
1012
Foreign
Director NameLeo Jan Anton Brand
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2007(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 November 2013)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address9 Elysium Gate 126-128 New Kings Road
Fulham
London
SW6 4LZ
Director NameMr Patrick Daniel Passeraub
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2016)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressStudio 1.01 Power Road
London
W4 5PY
Director NameMr Malcolm Christer Fredrik Lindblom
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed14 March 2016(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2021)
RoleMD
Country of ResidenceSweden
Correspondence AddressStudio 1.01 Power Road
London
W4 5PY

Contact

Websiteswisscom.ch

Location

Registered Address4th Floor, Ilona Rose House
Manette Street
London
W1D 4AL
Address MatchesOver 10 other UK companies use this postal address

Shareholders

162m at £0.01Hospitality Services (Schweiz) Ag
100.00%
Ordinary

Financials

Year2014
Turnover£5,249,457
Gross Profit£49,020
Net Worth-£12,885,989
Cash£664,094
Current Liabilities£15,163,563

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

26 August 2021Delivered on: 2 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 January 2010Delivered on: 27 January 2010
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest and all monies from time to time held in the interest bearing deposit see image for full details.
Outstanding
16 August 2002Delivered on: 29 August 2002
Satisfied on: 1 February 2003
Persons entitled: Remote Reward S.A.S.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
9 April 2020Accounts for a small company made up to 31 December 2019 (8 pages)
9 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 October 2017Change of details for Malcolm Christer Fredrik Lindblom as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Malcolm Christer Fredrik Lindblom as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
30 January 2017Confirmation statement made on 1 September 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 1 September 2016 with updates (6 pages)
12 December 2016Termination of appointment of Patrick Daniel Passeraub as a director on 1 July 2016 (1 page)
12 December 2016Termination of appointment of Patrick Daniel Passeraub as a director on 1 July 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (29 pages)
10 October 2016Full accounts made up to 31 December 2015 (29 pages)
14 March 2016Termination of appointment of Rachel Ann Mariner as a secretary on 30 December 2015 (1 page)
14 March 2016Appointment of Ms Veronica Millingen as a secretary on 30 December 2015 (2 pages)
14 March 2016Appointment of Mr Malcolm Christer Fredrik Lindblom as a director on 14 March 2016 (2 pages)
14 March 2016Appointment of Ms Veronica Millingen as a secretary on 30 December 2015 (2 pages)
14 March 2016Termination of appointment of Rachel Ann Mariner as a secretary on 30 December 2015 (1 page)
14 March 2016Appointment of Mr Malcolm Christer Fredrik Lindblom as a director on 14 March 2016 (2 pages)
12 January 2016Company name changed hospitality networks and services uk LIMITED\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
12 January 2016Company name changed hospitality networks and services uk LIMITED\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
12 January 2016Change of name notice (2 pages)
12 January 2016Change of name notice (2 pages)
1 December 2015Full accounts made up to 31 December 2014 (18 pages)
1 December 2015Full accounts made up to 31 December 2014 (18 pages)
19 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,619,890.15
(4 pages)
19 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,619,890.15
(4 pages)
19 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,619,890.15
(4 pages)
15 October 2015Registered office address changed from 9 Elysium Gate 126-128 New Kings Road Fulham London SW6 4LZ to Studio 1.01 Power Road London W4 5PY on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 9 Elysium Gate 126-128 New Kings Road Fulham London SW6 4LZ to Studio 1.01 Power Road London W4 5PY on 15 October 2015 (1 page)
19 June 2015Termination of appointment of Jorg Baumann as a director on 2 June 2015 (2 pages)
19 June 2015Termination of appointment of Jorg Baumann as a director on 2 June 2015 (2 pages)
19 June 2015Termination of appointment of Jorg Baumann as a director on 2 June 2015 (2 pages)
9 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 September 2014 (17 pages)
9 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 September 2014 (17 pages)
9 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 September 2014 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,619,890.16

Statement of capital on 2015-06-09
  • GBP 1,619,890.15
  • ANNOTATION Clarification a second filing AR01 was registered on 09/06/15.
(5 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,619,890.16

Statement of capital on 2015-06-09
  • GBP 1,619,890.15
  • ANNOTATION Clarification a second filing AR01 was registered on 09/06/15.
(5 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,619,890.16

Statement of capital on 2015-06-09
  • GBP 1,619,890.15
  • ANNOTATION Clarification a second filing AR01 was registered on 09/06/15.
(5 pages)
28 August 2014Appointment of Mr. Patrick Daniel Passeraub as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr. Patrick Daniel Passeraub as a director on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Antoine Andenmatten as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Antoine Andenmatten as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Antoine Andenmatten as a director on 1 August 2014 (1 page)
28 August 2014Appointment of Mr. Patrick Daniel Passeraub as a director on 1 August 2014 (2 pages)
20 November 2013Appointment of Mr. Alfonso Carlos Tasso as a director (2 pages)
20 November 2013Appointment of Mr. Alfonso Carlos Tasso as a director (2 pages)
19 November 2013Termination of appointment of Leo Brand as a director (1 page)
19 November 2013Termination of appointment of Leo Brand as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,619,890.16
(5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,619,890.16
(5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,619,890.16
(5 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
8 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
7 December 2011Secretary's details changed for Rachel Ann Mariner on 29 November 2011 (1 page)
7 December 2011Secretary's details changed for Rachel Ann Mariner on 29 November 2011 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 August 2011Director's details changed for Antoine Andenmatten on 19 July 2011 (3 pages)
4 August 2011Director's details changed for Leo Jan Anton Brand on 19 July 2011 (3 pages)
4 August 2011Director's details changed for Antoine Andenmatten on 19 July 2011 (3 pages)
4 August 2011Director's details changed for Jorg Baumann on 19 July 2011 (3 pages)
4 August 2011Director's details changed for Jorg Baumann on 19 July 2011 (3 pages)
4 August 2011Director's details changed for Leo Jan Anton Brand on 19 July 2011 (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 October 2010Annual return made up to 1 September 2010 (14 pages)
1 October 2010Annual return made up to 1 September 2010 (14 pages)
1 October 2010Annual return made up to 1 September 2010 (14 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
26 August 2009Return made up to 13/08/09; full list of members (6 pages)
26 August 2009Return made up to 13/08/09; full list of members (6 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
9 July 2008Director's change of particulars / antoine andenmatten / 07/08/2007 (1 page)
9 July 2008Return made up to 19/06/08; no change of members (6 pages)
9 July 2008Return made up to 19/06/08; no change of members (6 pages)
9 July 2008Director's change of particulars / antoine andenmatten / 07/08/2007 (1 page)
9 July 2008Secretary's change of particulars / rachel mariner / 31/07/2007 (1 page)
9 July 2008Secretary's change of particulars / rachel mariner / 31/07/2007 (1 page)
26 November 2007Full accounts made up to 31 December 2006 (18 pages)
26 November 2007Full accounts made up to 31 December 2006 (18 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
22 May 2007Return made up to 06/04/07; no change of members (8 pages)
22 May 2007Return made up to 06/04/07; no change of members (8 pages)
30 January 2007Full accounts made up to 31 December 2005 (18 pages)
30 January 2007Full accounts made up to 31 December 2005 (18 pages)
12 October 2006Memorandum and Articles of Association (15 pages)
12 October 2006Memorandum and Articles of Association (15 pages)
9 October 2006Company name changed swisscom eurospot uk LIMITED\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed swisscom eurospot uk LIMITED\certificate issued on 09/10/06 (2 pages)
27 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
10 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2006Resolutions
  • RES13 ‐ Appr resolutions 26/01/05
(2 pages)
10 January 2006Resolutions
  • RES13 ‐ Appr resolutions 26/01/05
(2 pages)
10 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
27 May 2005Return made up to 06/04/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2005Return made up to 06/04/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
21 February 2005Auditor's resignation (1 page)
21 February 2005Auditor's resignation (1 page)
16 February 2005Registered office changed on 16/02/05 from: 26-28 hammersmith grove, suite 611 hammersmith, london, W6 7BA (1 page)
16 February 2005Registered office changed on 16/02/05 from: 26-28 hammersmith grove suite 611 hammersmith london W6 7BA (1 page)
1 February 2005Full accounts made up to 31 December 2003 (18 pages)
1 February 2005Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
22 June 2004Return made up to 06/04/04; no change of members (7 pages)
22 June 2004Return made up to 06/04/04; no change of members (7 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 December 2003Ad 27/10/03-27/10/03 £ si [email protected] £ ic 1619890/1619890 (2 pages)
4 December 2003Ad 27/10/03-27/10/03 £ si [email protected] £ ic 1619890/1619890 (2 pages)
18 November 2003Ad 27/10/03--------- £ si [email protected] £ ic 1619890/1619890 (2 pages)
18 November 2003Ad 27/10/03--------- £ si [email protected] £ ic 1619890/1619890 (2 pages)
11 November 2003Registered office changed on 11/11/03 from: mwb business centre 26-28 hammersmith grove london W6 7BA (1 page)
11 November 2003Registered office changed on 11/11/03 from: mwb business centre, 26-28 hammersmith grove, london, W6 7BA (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 7/8 kendrick mews, london, SW7 3HG (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 7/8 kendrick mews london SW7 3HG (1 page)
6 November 2003Secretary resigned (1 page)
12 July 2003Return made up to 06/04/03; full list of members (26 pages)
12 July 2003Full accounts made up to 31 December 2002 (21 pages)
12 July 2003Full accounts made up to 31 December 2002 (21 pages)
12 July 2003Return made up to 06/04/03; full list of members (26 pages)
27 May 2003Company name changed megabeam networks LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003Company name changed megabeam networks LIMITED\certificate issued on 27/05/03 (2 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Auditor's resignation (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
13 March 2003Ad 07/02/03--------- £ si [email protected]=231182 £ ic 525494/756676 (2 pages)
13 March 2003Ad 21/01/03--------- £ si [email protected]=609057 £ ic 842826/1451883 (2 pages)
13 March 2003Ad 07/02/03--------- £ si [email protected]=1650 £ ic 769176/770826 (2 pages)
13 March 2003Ad 07/02/03--------- £ si [email protected]=12500 £ ic 756676/769176 (2 pages)
13 March 2003Ad 21/01/03--------- £ si [email protected]=609057 £ ic 842826/1451883 (2 pages)
13 March 2003Ad 21/01/03--------- £ si [email protected]=168000 £ ic 1451883/1619883 (2 pages)
13 March 2003Ad 21/01/03--------- £ si [email protected]=168000 £ ic 1451883/1619883 (2 pages)
13 March 2003Ad 07/02/03--------- £ si [email protected]=231182 £ ic 525494/756676 (2 pages)
13 March 2003Ad 21/01/03--------- £ si [email protected]=72000 £ ic 770826/842826 (2 pages)
13 March 2003Ad 07/02/03--------- £ si [email protected]=12500 £ ic 756676/769176 (2 pages)
13 March 2003Ad 07/02/03--------- £ si [email protected]=1650 £ ic 769176/770826 (2 pages)
13 March 2003Ad 21/01/03--------- £ si [email protected]=72000 £ ic 770826/842826 (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
3 February 2003Ad 18/12/02--------- £ si [email protected]=8000 £ ic 517494/525494 (2 pages)
3 February 2003Ad 18/12/02--------- £ si [email protected]=8000 £ ic 517494/525494 (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Ad 04/12/02--------- £ si [email protected]=20000 £ ic 497494/517494 (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Ad 04/12/02--------- £ si [email protected]=20000 £ ic 497494/517494 (2 pages)
18 December 2002Director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2002Memorandum and Articles of Association (19 pages)
30 September 2002Memorandum and Articles of Association (19 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2002Particulars of mortgage/charge (5 pages)
29 August 2002Particulars of mortgage/charge (5 pages)
24 July 2002Ad 17/07/02--------- £ si [email protected]=1673 £ ic 495821/497494 (2 pages)
24 July 2002Ad 17/07/02--------- £ si [email protected]=1673 £ ic 495821/497494 (2 pages)
1 May 2002Return made up to 06/04/02; full list of members (29 pages)
1 May 2002Return made up to 06/04/02; full list of members (29 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
18 February 2002Ad 06/02/02--------- £ si [email protected]=360 £ ic 495461/495821 (2 pages)
18 February 2002Ad 06/02/02--------- £ si [email protected]=360 £ ic 495461/495821 (2 pages)
15 February 2002Ad 04/02/02--------- £ si [email protected]=1626 £ ic 470835/472461 (2 pages)
15 February 2002Ad 05/02/02--------- £ si [email protected]=23000 £ ic 472461/495461 (2 pages)
15 February 2002Ad 05/02/02--------- £ si [email protected]=23000 £ ic 472461/495461 (2 pages)
15 February 2002Ad 04/02/02--------- £ si [email protected]=1626 £ ic 470835/472461 (2 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 January 2002Ad 10/01/02--------- £ si [email protected]=23000 £ ic 447835/470835 (2 pages)
18 January 2002Ad 10/01/02--------- £ si [email protected]=23000 £ ic 447835/470835 (2 pages)
3 January 2002Ad 20/12/01--------- £ si [email protected]=5591 £ ic 442244/447835 (3 pages)
3 January 2002Ad 20/12/01--------- £ si [email protected]=5591 £ ic 442244/447835 (3 pages)
18 December 2001Ad 16/11/01--------- £ si [email protected]=180 £ ic 442064/442244 (2 pages)
18 December 2001Ad 16/11/01--------- £ si [email protected]=180 £ ic 442064/442244 (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2001Location of register of members (1 page)
30 October 2001Ad 11/10/01--------- £ si [email protected]=23603 £ ic 418461/442064 (6 pages)
30 October 2001Location of register of members (1 page)
30 October 2001Ad 11/10/01--------- £ si [email protected]=23603 £ ic 418461/442064 (6 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001New director appointed (6 pages)
1 October 2001New director appointed (6 pages)
6 September 2001Ad 03/09/01--------- £ si [email protected]=3615 £ ic 414846/418461 (2 pages)
6 September 2001Ad 03/09/01--------- £ si [email protected]=3615 £ ic 414846/418461 (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Memorandum and Articles of Association (27 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Ad 15/06/01--------- £ si [email protected]=48780 £ ic 366066/414846 (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Ad 15/06/01--------- £ si [email protected]=48780 £ ic 366066/414846 (2 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 August 2001Memorandum and Articles of Association (27 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
5 June 2001Return made up to 06/04/01; full list of members (24 pages)
5 June 2001Return made up to 06/04/01; full list of members (24 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
29 March 2001Particulars of contract relating to shares (4 pages)
29 March 2001Ad 29/01/00--------- £ si [email protected]=345815 £ ic 20249/366064 (49 pages)
29 March 2001Ad 29/01/00--------- £ si [email protected]=345815 £ ic 20249/366064 (49 pages)
29 March 2001Particulars of contract relating to shares (4 pages)
26 March 2001Ad 27/02/01-08/03/01 £ si [email protected]=1859 £ ic 18390/20249 (2 pages)
26 March 2001Ad 27/02/01-08/03/01 £ si [email protected]=1859 £ ic 18390/20249 (2 pages)
5 March 2001Ad 20/02/01-21/02/01 £ si [email protected]=4655 £ ic 13735/18390 (3 pages)
5 March 2001Ad 20/02/01-21/02/01 £ si [email protected]=4655 £ ic 13735/18390 (3 pages)
1 March 2001Ad 29/01/01--------- £ si [email protected]=5756 £ ic 884/6640 (2 pages)
1 March 2001Ad 29/01/01--------- £ si [email protected]=5756 £ ic 884/6640 (2 pages)
1 March 2001Ad 05/02/01--------- £ si [email protected]=7095 £ ic 6640/13735 (2 pages)
1 March 2001Ad 05/02/01--------- £ si [email protected]=7095 £ ic 6640/13735 (2 pages)
1 March 2001Ad 07/02/01--------- £ si [email protected]=883 £ ic 1/884 (2 pages)
1 March 2001Ad 07/02/01--------- £ si [email protected]=883 £ ic 1/884 (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
6 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 February 2001£ nc 1000/10000000 29/01/01 (2 pages)
6 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 February 2001£ nc 1000/10000000 29/01/01 (2 pages)
6 February 2001S-div 29/01/01 (1 page)
6 February 2001S-div 29/01/01 (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 24 bevis marks, london, EC3A 7NR (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: 24 bevis marks london EC3A 7NR (1 page)
10 October 2000Director resigned (1 page)
12 July 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
12 July 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 June 2000Company name changed nevrus (839) LIMITED\certificate issued on 15/06/00 (2 pages)
15 June 2000Company name changed nevrus (839) LIMITED\certificate issued on 15/06/00 (2 pages)
6 April 2000Incorporation (16 pages)
6 April 2000Incorporation (16 pages)