HOSTELWORLD GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHOSTELWORLD GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09818705
    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 HOSTELWORLD GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HOSTELWORLD GROUP PLC located?

    Registered Office Address
    1 Chamberlain Square Cs
    B3 3AX Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOSTELWORLD GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HOSTELWORLD GROUP PLC?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for HOSTELWORLD GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 22, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Apr 01, 2026

    • Capital: EUR 1,238,547.62
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 15, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 15, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Statement of capital following an allotment of shares on Mar 25, 2026

    • Capital: EUR 1,240,910.26
    3 pagesSH01

    Cancellation of shares. Statement of capital on Mar 13, 2026

    • Capital: EUR 1,239,935.54
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 31, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Cancellation of shares. Statement of capital on Feb 27, 2026

    • Capital: EUR 1,241,767.67
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Ms Marieke Bax as a director on Jan 30, 2026

    2 pagesAP01

    Cancellation of shares. Statement of capital on Feb 16, 2026

    • Capital: EUR 1,243,196.41
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 27, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jan 30, 2025

    • Capital: EUR 4,244,918.93
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 06, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of HOSTELWORLD GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUGGAN, John
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    247396610001
    BAX, Marieke
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    NetherlandsDutch346096850001
    COHEN, Evan
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United StatesAmerican261579640001
    DUFFY, Paul
    Orwell Rd
    Dartry
    13 Rostrevor Terrace
    Dublin 6
    Ireland
    Director
    Orwell Rd
    Dartry
    13 Rostrevor Terrace
    Dublin 6
    Ireland
    IrelandIrish322772550001
    MOLONEY, Eimear
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    IrelandIrish240572220001
    MORRISON, Gary Magnus
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    IrelandBritish247396920001
    SHEPHERD, Carl Gordon
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United StatesAmerican109443930001
    SHERRY, Caroline
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    IrelandIrish277103100001
    HURLEY, Mari
    52 - 54 High Holborn
    WC1V 6RL London
    High Holborn House
    Secretary
    52 - 54 High Holborn
    WC1V 6RL London
    High Holborn House
    201703770001
    PHELAN, Paula
    52 - 54 High Holborn
    WC1V 6RL London
    High Holborn House
    Secretary
    52 - 54 High Holborn
    WC1V 6RL London
    High Holborn House
    220528000001
    BENGTSSON, Rolf Ulrik
    Arterberry Road
    SW20 8AF London
    27 Arterberry Road
    England
    Director
    Arterberry Road
    SW20 8AF London
    27 Arterberry Road
    England
    EnglandSwedish322772150001
    CAWLEY, Michael Edward
    High Holborn
    WC1V 6RL London
    High Holborn House 52-54
    United Kingdom
    Director
    High Holborn
    WC1V 6RL London
    High Holborn House 52-54
    United Kingdom
    IrelandIrish202869460001
    HURLEY, Mari
    52 - 54 High Holborn
    WC1V 6RL London
    High Holborn House
    Director
    52 - 54 High Holborn
    WC1V 6RL London
    High Holborn House
    IrelandIrish201703780001
    KELLY, Tj
    52 Bedford Row
    WC1R 4LR London
    Floor 2
    United Kingdom
    Director
    52 Bedford Row
    WC1R 4LR London
    Floor 2
    United Kingdom
    IrelandIrish252711460001
    MCCUE, Andrew
    High Holborn
    WC1V 6RL London
    High Holborn House 52-54
    United Kingdom
    Director
    High Holborn
    WC1V 6RL London
    High Holborn House 52-54
    United Kingdom
    IrelandIrish250161290001
    MOONEY, Feargal
    52 - 54 High Holborn
    WC1V 6RL London
    High Holborn House
    Director
    52 - 54 High Holborn
    WC1V 6RL London
    High Holborn House
    IrelandIrish181175300001
    SEGAL, Richard Lawrence
    High Holborn
    WC1V 6RL London
    High Holborn House 52-54
    United Kingdom
    Director
    High Holborn
    WC1V 6RL London
    High Holborn House 52-54
    United Kingdom
    EnglandBritish138744060001

    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