Tempe
Arizona
85284
Director Name | Ms Sara Silveira Da Costa Da Cunha Rego |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 November 2023(10 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Christopher James Good |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7AG |
Director Name | Mr Kevin John Whale |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7AG |
Director Name | Mr David Robert Barker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7AG |
Director Name | Mr Thomas Railhac |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 August 2013) |
Role | Associate |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7AG |
Director Name | Mr Thilo Sautter |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 August 2013) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7AG |
Director Name | Thomas Vollrath |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2013(4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 February 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Patrick Pulvermueller |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2013(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 2015) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Tobias Mohr |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 2015) |
Role | Finance Manager |
Country of Residence | Germany |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Secretary Name | James Shutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Matthew Stephen Mansell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF |
Director Name | Mr James Leslie Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Thomas Strohe |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Dr Andreas Palm |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Michele Lau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2023) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 2155 East Godaddy Way Tempe Az 85284 |
Website | heartinternet.co.uk |
---|---|
Telephone | 0115 8456654 |
Telephone region | Nottingham |
Registered Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
346.7m at £1 | Host Europe Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £328,974,000 |
Cash | £148,000 |
Current Liabilities | £38,459,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
13 February 2015 | Delivered on: 18 February 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Tm number: 86156708;. classes: 38, 42, 45;. mark text: heg. For more details please refer to the charging instrument. Outstanding |
---|---|
26 November 2013 | Delivered on: 7 December 2013 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 August 2013 | Delivered on: 31 August 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
21 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 July 2017 | Termination of appointment of Andreas Palm as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Andreas Palm as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Thomas Strohe as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Thomas Strohe as a director on 5 July 2017 (1 page) |
23 May 2017 | Satisfaction of charge 085095680003 in full (1 page) |
23 May 2017 | Satisfaction of charge 085095680002 in full (1 page) |
23 May 2017 | Satisfaction of charge 085095680001 in full (1 page) |
23 May 2017 | Satisfaction of charge 085095680001 in full (1 page) |
23 May 2017 | Satisfaction of charge 085095680002 in full (1 page) |
23 May 2017 | Satisfaction of charge 085095680003 in full (1 page) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
13 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 085095680001 (1 page) |
13 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 085095680002 (1 page) |
13 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 085095680003 (1 page) |
13 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 085095680002 (1 page) |
13 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 085095680003 (1 page) |
13 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 085095680001 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
17 April 2015 | Resolutions
|
14 April 2015 | Appointment of Mr Thomas Strohe as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Dr Andreas Palm as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Thomas Strohe as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Dr Andreas Palm as a director on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Tobias Mohr as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Tobias Mohr as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Patrick Pulvermueller as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Patrick Pulvermueller as a director on 14 April 2015 (1 page) |
2 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
22 February 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
18 February 2015 | Registration of charge 085095680003, created on 13 February 2015 (61 pages) |
18 February 2015 | Registration of charge 085095680003, created on 13 February 2015 (61 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
12 January 2015 | Director's details changed for Patrick Pulvermueller on 8 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
12 January 2015 | Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
12 January 2015 | Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Tobias Mohr on 8 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for James Shutler on 8 January 2015 (1 page) |
12 January 2015 | Director's details changed for Tobias Mohr on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Patrick Pulvermueller on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Patrick Pulvermueller on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Tobias Mohr on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
5 January 2015 | Second filing of SH01 previously delivered to Companies House
|
5 January 2015 | Second filing of SH01 previously delivered to Companies House
|
2 January 2015 | Second filing of SH01 previously delivered to Companies House
|
2 January 2015 | Second filing of SH01 previously delivered to Companies House
|
29 September 2014 | Registered office address changed from , 5 Roundwood Avenue Stockley Park, Uxbridge, Middlesex, UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from , 5 Roundwood Avenue Stockley Park, Uxbridge, Middlesex, UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
8 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 August 2014 | Appointment of Richard Anthony Winslow as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Richard Anthony Winslow as a director on 24 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 February 2014 | Termination of appointment of Thomas Vollrath as a director (2 pages) |
17 February 2014 | Termination of appointment of Thomas Vollrath as a director (2 pages) |
28 January 2014 | Appointment of Matthew Stephen Mansell as a director (3 pages) |
28 January 2014 | Appointment of James Leslie Shutler as a director (3 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
28 January 2014 | Resolutions
|
28 January 2014 | Appointment of James Leslie Shutler as a director (3 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
28 January 2014 | Appointment of Matthew Stephen Mansell as a director (3 pages) |
20 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
20 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
7 December 2013 | Registration of charge 085095680002 (59 pages) |
7 December 2013 | Registration of charge 085095680002 (59 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
7 November 2013 | Resolutions
|
7 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
20 September 2013 | Company name changed devon bidco LIMITED\certificate issued on 20/09/13
|
20 September 2013 | Company name changed devon bidco LIMITED\certificate issued on 20/09/13
|
20 September 2013 | Change of name notice (2 pages) |
20 September 2013 | Change of name notice (2 pages) |
17 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
17 September 2013 | Termination of appointment of Kevin Whale as a director (2 pages) |
17 September 2013 | Appointment of Thomas Vollrath as a director (3 pages) |
17 September 2013 | Termination of appointment of David Barker as a director (2 pages) |
17 September 2013 | Appointment of James Shutler as a secretary (3 pages) |
17 September 2013 | Termination of appointment of David Barker as a director (2 pages) |
17 September 2013 | Appointment of Thomas Vollrath as a director (3 pages) |
17 September 2013 | Termination of appointment of Thilo Sautter as a director (2 pages) |
17 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
17 September 2013 | Termination of appointment of Kevin Whale as a director (2 pages) |
17 September 2013 | Appointment of Patrick Pulvermueller as a director (3 pages) |
17 September 2013 | Termination of appointment of Thomas Railhac as a director (2 pages) |
17 September 2013 | Termination of appointment of Thomas Railhac as a director (2 pages) |
17 September 2013 | Appointment of Tobias Mohr as a director (3 pages) |
17 September 2013 | Registered office address changed from , Warwick Court Paternoster Square, London, EC4M 7AG, United Kingdom on 17 September 2013 (2 pages) |
17 September 2013 | Appointment of Patrick Pulvermueller as a director (3 pages) |
17 September 2013 | Appointment of James Shutler as a secretary (3 pages) |
17 September 2013 | Registered office address changed from , Warwick Court Paternoster Square, London, EC4M 7AG, United Kingdom on 17 September 2013 (2 pages) |
17 September 2013 | Appointment of Tobias Mohr as a director (3 pages) |
17 September 2013 | Termination of appointment of Thilo Sautter as a director (2 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
31 August 2013 | Registration of charge 085095680001 (47 pages) |
31 August 2013 | Registration of charge 085095680001 (47 pages) |
28 August 2013 | Memorandum and Articles of Association (15 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Memorandum and Articles of Association (15 pages) |
28 August 2013 | Resolutions
|
18 July 2013 | Appointment of Thomas Railhac as a director (3 pages) |
18 July 2013 | Appointment of Thomas Railhac as a director (3 pages) |
18 July 2013 | Termination of appointment of Christopher Good as a director (2 pages) |
18 July 2013 | Termination of appointment of Christopher Good as a director (2 pages) |
17 July 2013 | Appointment of Thilo Sautter as a director (2 pages) |
17 July 2013 | Appointment of Thilo Sautter as a director (2 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|