HOST GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOST GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03821675
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOST GLOBAL LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is HOST GLOBAL LIMITED located?

    Registered Office Address
    Second Floor Ridgeland House
    15 Carfax
    RH12 1ER Horsham
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOST GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOSTWAY LIMITEDNov 08, 2002Nov 08, 2002
    IARNA.COM LIMITEDAug 09, 1999Aug 09, 1999

    What are the latest accounts for HOST GLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HOST GLOBAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 09, 2025
    Next Confirmation Statement DueAug 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2024
    OverdueYes

    What are the latest filings for HOST GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on Jul 02, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Aug 09, 2021 with updates

    4 pagesCS01

    Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on Aug 20, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Aug 09, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Aug 09, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Aug 09, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Aug 09, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Aug 09, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Aug 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 144,068
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 144,068
    SH01

    Memorandum and Articles of Association

    20 pagesMEM/ARTS

    Who are the officers of HOST GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROH, Lucas
    W Superior St Unit 2200
    Chicago, Il 60654
    110
    United States
    Director
    W Superior St Unit 2200
    Chicago, Il 60654
    110
    United States
    United StatesAmericanPresident Chief Executive Offi80041630002
    BARTON, Neil Charles
    33 Gershwin Boulevard
    CM8 1HW Witham
    Essex
    Secretary
    33 Gershwin Boulevard
    CM8 1HW Witham
    Essex
    British78748830002
    CLARK, David Anthony
    12 Hernbrook Drive
    RH13 6EW Horsham
    West Sussex
    Secretary
    12 Hernbrook Drive
    RH13 6EW Horsham
    West Sussex
    British45744240001
    LOVELL, Robert
    81 Rope Street
    SE16 7TR London
    Secretary
    81 Rope Street
    SE16 7TR London
    BritishInternet65635640003
    LOVELL, Robert
    Lock Farm House
    Locklane, Partridge Green
    RH13 8EG Horsham
    West Sussex
    Secretary
    Lock Farm House
    Locklane, Partridge Green
    RH13 8EG Horsham
    West Sussex
    BritishInternet65635640002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ABATE, Jason
    4257 N Francisco Avenue
    FOREIGN Chicago
    Il 60618
    Usa
    Director
    4257 N Francisco Avenue
    FOREIGN Chicago
    Il 60618
    Usa
    AmericanDirector Of Research & Develop80041840001
    ALEXANDRAKIS, Constantine
    401 East Ontario Street
    2502
    FOREIGN Chicago
    Il 60611
    Usa
    Director
    401 East Ontario Street
    2502
    FOREIGN Chicago
    Il 60611
    Usa
    AmericanVice President Of Operations80041780001
    BARTON, Neil Charles
    33 Gershwin Boulevard
    CM8 1HW Witham
    Essex
    Director
    33 Gershwin Boulevard
    CM8 1HW Witham
    Essex
    EnglandBritishBusiness Development Director78748830002
    EDLER, Andreas
    Im Wiehl 19
    31848 Bad Munder
    Lower Saxony
    Germany
    Director
    Im Wiehl 19
    31848 Bad Munder
    Lower Saxony
    Germany
    GermanGeneral Manager136261810001
    ELDERT, Donald Kay
    8306 Oakwood Avenue
    Munster
    In 46321
    Usa
    Director
    8306 Oakwood Avenue
    Munster
    In 46321
    Usa
    United States Of AmericaU SChief Financial Officer183806760001
    LANG, John
    1 Potton Road
    SG18 0DU Biggleswade
    Bedfordshire
    Director
    1 Potton Road
    SG18 0DU Biggleswade
    Bedfordshire
    AmericanIt112978910001
    LEE, Hanjoo
    24 S West Street
    Naperville
    60540 Il
    Usa
    Director
    24 S West Street
    Naperville
    60540 Il
    Usa
    UsaExecutive133686930001
    LOVELL, Robert
    81 Rope Street
    SE16 7TR London
    Director
    81 Rope Street
    SE16 7TR London
    BritishInternet65635640003
    LOVELL, Roger
    Lock Farm House
    Partridge Green
    RH13 8EL Horsham
    West Sussex
    Director
    Lock Farm House
    Partridge Green
    RH13 8EL Horsham
    West Sussex
    BritishBuilder65635570002
    RADULESCU, Flaviu
    Bl.105c, Ap.52
    District 2
    Bucharest
    Str. Cristescu Dima Nr.1
    Romania
    Director
    Bl.105c, Ap.52
    District 2
    Bucharest
    Str. Cristescu Dima Nr.1
    Romania
    RomaniaRomanianManaging Director180607930001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of HOST GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lucas Roh
    Chicago, Il 60654
    110 W Superior St Unit 2200
    United States
    Apr 06, 2016
    Chicago, Il 60654
    110 W Superior St Unit 2200
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0