HOST CAPITAL LIMITED
HUET CAPITAL LTD TRI INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1S 1RS

Company number 03692681
Status Active
Incorporation Date 7 January 1999
Company Type Private Limited Company
Address 3RD FLOOR 73 NEW BOND STREET, LONDON, W1S 1RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1,341,684 . The most likely internet sites of HOST CAPITAL LIMITED are www.hostcapital.co.uk, and www.host-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Host Capital Limited is a Private Limited Company. The company registration number is 03692681. Host Capital Limited has been working since 07 January 1999. The present status of the company is Active. The registered address of Host Capital Limited is 3rd Floor 73 New Bond Street London W1s 1rs. . ANDERSON, Steven James is a Director of the company. BROOKS, Geoffrey Laurence is a Director of the company. CHAUDHRI, Shahid is a Director of the company. FINCH, Christopher Trimmer is a Director of the company. PRIMROSE, Brian is a Director of the company. Secretary BOTTING, Catherine has been resigned. Secretary CHAPMAN, Christopher Paul has been resigned. Secretary FINCH, Katherine Jane has been resigned. Secretary GAYLARD, Kenneth Ernest has been resigned. Director CHAPMAN, Christopher Paul has been resigned. Director GAYLARD, Kenneth Ernest has been resigned. Director SHARMAN, Timothy Andrew has been resigned. Director THOMPSON, Andrew has been resigned. Director VERRELL, Rose Elizabeth has been resigned. Director WILSON, Keith James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANDERSON, Steven James
Appointed Date: 10 February 2016
54 years old

Director
BROOKS, Geoffrey Laurence
Appointed Date: 01 February 2005
60 years old

Director
CHAUDHRI, Shahid
Appointed Date: 28 April 2015
72 years old

Director
FINCH, Christopher Trimmer
Appointed Date: 08 January 1999
63 years old

Director
PRIMROSE, Brian
Appointed Date: 14 September 2011
73 years old

Resigned Directors

Secretary
BOTTING, Catherine
Resigned: 08 January 1999
Appointed Date: 07 January 1999

Secretary
CHAPMAN, Christopher Paul
Resigned: 01 July 2015
Appointed Date: 28 October 2008

Secretary
FINCH, Katherine Jane
Resigned: 01 February 2005
Appointed Date: 08 January 1999

Secretary
GAYLARD, Kenneth Ernest
Resigned: 28 October 2008
Appointed Date: 01 February 2005

Director
CHAPMAN, Christopher Paul
Resigned: 01 July 2015
Appointed Date: 28 October 2008
62 years old

Director
GAYLARD, Kenneth Ernest
Resigned: 28 October 2008
Appointed Date: 01 February 2005
81 years old

Director
SHARMAN, Timothy Andrew
Resigned: 28 June 2010
Appointed Date: 10 February 2006
62 years old

Director
THOMPSON, Andrew
Resigned: 15 September 2011
Appointed Date: 25 February 2010
58 years old

Director
VERRELL, Rose Elizabeth
Resigned: 08 January 1999
Appointed Date: 07 January 1999
80 years old

Director
WILSON, Keith James
Resigned: 23 December 2011
Appointed Date: 01 February 2005
62 years old

Persons With Significant Control

Mr Christopher Trimmer Finch
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Host Capital Advisory Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOST CAPITAL LIMITED Events

23 Jan 2017
Confirmation statement made on 7 January 2017 with updates
07 Jun 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,341,684

03 Mar 2016
Appointment of Mr Shahid Chaudhri as a director on 28 April 2015
03 Mar 2016
Appointment of Mr Steven James Anderson as a director on 10 February 2016
...
... and 82 more events
23 Feb 1999
Director resigned
23 Feb 1999
Secretary resigned
23 Feb 1999
New secretary appointed
23 Feb 1999
New director appointed
07 Jan 1999
Incorporation

HOST CAPITAL LIMITED Charges

26 November 2012
Rent deposit deed
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Friends Life Assurance Society Limited
Description: The inital rent deposit being £30,327 and interest and all…
9 March 2012
Legal charge
Delivered: 14 March 2012
Status: Satisfied on 12 February 2013
Persons entitled: H Group Pte
Description: Right title and interest in any and all monies that may be…
8 January 2008
Rent deposit deed
Delivered: 10 January 2008
Status: Satisfied on 4 December 2012
Persons entitled: Sun Life Assurance Society PLC
Description: The initial deposit being £29,695.19 and interest and all…