Background WavePink WaveYellow Wave

HOIST GROUP LTD. (03966082)

HOIST GROUP LTD. (03966082) is an active UK company. incorporated on 6 April 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. HOIST GROUP LTD. has been registered for 26 years. Current directors include HERRON, David Lincoln.

Company Number
03966082
Status
active
Type
ltd
Incorporated
6 April 2000
Age
26 years
Address
4th Floor, Ilona Rose House, London, W1D 4AL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HERRON, David Lincoln
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOIST GROUP LTD.

HOIST GROUP LTD. is an active company incorporated on 6 April 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. HOIST GROUP LTD. was registered 26 years ago.(SIC: 61900)

Status

active

Active since 26 years ago

Company No

03966082

LTD Company

Age

26 Years

Incorporated 6 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

HOSPITALITY NETWORKS AND SERVICES UK LIMITED
From: 9 October 2006To: 12 January 2016
SWISSCOM EUROSPOT UK LIMITED
From: 27 May 2003To: 9 October 2006
MEGABEAM NETWORKS LIMITED
From: 15 June 2000To: 27 May 2003
NEVRUS (839) LIMITED
From: 6 April 2000To: 15 June 2000
Contact
Address

4th Floor, Ilona Rose House Manette Street London, W1D 4AL,

Previous Addresses

Studio 1.01 Power Road London W4 5PY
From: 15 October 2015To: 17 April 2023
9 Elysium Gate 126-128 New Kings Road Fulham London SW6 4LZ
From: 6 April 2000To: 15 October 2015
Timeline

18 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Dec 16
Loan Secured
Sept 21
Loan Cleared
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Apr 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Jun 23
Funding Round
Sept 24
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

HERRON, David Lincoln

Active
Manette Street, LondonW1D 4AL
Born April 1971
Director
Appointed 31 Jan 2023

COX, Raymond Brian

Resigned
120 Green Lanes, EwellKT19 9UL
Secretary
Appointed 14 Jun 2000
Resigned 23 Mar 2001

EVANS, Mark Andrew

Resigned
17 Malden Hill, New MaldenKT3 4DS
Secretary
Appointed 23 Sept 2002
Resigned 31 Oct 2003

MARINER, Rachel Ann

Resigned
Power Road, LondonW4 5PY
Secretary
Appointed 31 Oct 2003
Resigned 30 Dec 2015

MILLINGEN, Veronica

Resigned
Manette Street, LondonW1D 4AL
Secretary
Appointed 30 Dec 2015
Resigned 05 Jan 2026

SAMTANI, Raju

Resigned
5 Acantha Court, LondonW5 2QP
Secretary
Appointed 01 May 2001
Resigned 31 Jul 2002

WHITTINGTON, Sally Suzanne

Resigned
26 Addington Road, South CroydonCR2 8RB
Secretary
Appointed 06 Apr 2000
Resigned 14 Jun 2000

AIROLDI, Marco

Resigned
Via Rosales 3, MilanFOREIGN
Born January 1960
Director
Appointed 09 Jul 2001
Resigned 07 Feb 2003

ANDENMATTEN, Antoine

Resigned
126-128 New Kings Road, LondonSW6 4LZ
Born July 1965
Director
Appointed 26 Jan 2005
Resigned 01 Aug 2014

BAUMANN, Jorg

Resigned
126-128 New Kings Road, LondonSW6 4LZ
Born March 1961
Director
Appointed 06 Mar 2003
Resigned 02 Jun 2015

BONNEMEIER, Frank

Resigned
Fluhmattweg 19, Kehrsatz
Born October 1964
Director
Appointed 06 Mar 2003
Resigned 26 Jan 2005

BRAND, Leo Jan Anton

Resigned
126-128 New Kings Road, LondonSW6 4LZ
Born March 1965
Director
Appointed 01 Jul 2007
Resigned 18 Nov 2013

CROZIER, Robert Ames

Resigned
74 Kensington Park Road, LondonW11 2PL
Born October 1949
Director
Appointed 29 Jan 2001
Resigned 09 Jul 2001

GASTALDO, Frederic

Resigned
C/O Mr Yves Durand, Carouge
Born September 1963
Director
Appointed 06 Mar 2003
Resigned 03 Jan 2006

GIBBONS, David Victor

Resigned
Briarfields, Little ClactonCO16 9LU
Born July 1945
Nominee director
Appointed 06 Apr 2000
Resigned 14 Jun 2000

GRECO, Richard Anthony

Resigned
22 Park Square East, LondonNW1 4LH
Born December 1955
Director
Appointed 09 Jul 2001
Resigned 14 Sept 2002

HAYTER, George Anthony

Resigned
The Old Vicarage, GloucesterGL12 8HU
Born October 1938
Director
Appointed 29 Jan 2001
Resigned 09 Jul 2001

ILLSLEY, Anthony Kim

Resigned
4 St Peters Road, TwickenhamTW1 1QX
Born July 1956
Director
Appointed 21 Aug 2001
Resigned 06 Mar 2003

JARVIS, Ryan

Resigned
Flat 3 28 Oakley Street, LondonSW3 5NT
Born October 1969
Director
Appointed 14 Jun 2000
Resigned 06 Mar 2003

JOLIVET, Andre

Resigned
47 Rue Henry Taviel, Issy Les Moulineaux
Born July 1962
Director
Appointed 12 Feb 2002
Resigned 06 Mar 2003

LINDBLOM, Malcolm Christer Fredrik

Resigned
Power Road, LondonW4 5PY
Born November 1963
Director
Appointed 14 Mar 2016
Resigned 01 Nov 2021

LINDHOLM, Anders Magnus

Resigned
Power Road, LondonW4 5PY
Born May 1979
Director
Appointed 26 Nov 2021
Resigned 31 Jul 2022

MALIM, Andrew Frederic De Paula

Resigned
7 Ovington Street, LondonSW3 2JA
Born June 1943
Director
Appointed 14 Jun 2000
Resigned 06 Mar 2003

PASSERAUB, Patrick Daniel, Mr.

Resigned
Power Road, LondonW4 5PY
Born April 1974
Director
Appointed 01 Aug 2014
Resigned 01 Jul 2016

PETIT, Christian Daniel John

Resigned
Chemin De L'Esplanade 24 A, LausanneFOREIGN
Born May 1963
Director
Appointed 03 Jan 2006
Resigned 30 Jun 2007

RECHSTEINER, Philippe

Resigned
12 Allu Des Ormes, Jaucresson
Born December 1969
Director
Appointed 14 Sept 2002
Resigned 06 Mar 2003

SKAIFE, Richard James, Dr

Resigned
Old Cann School, ShaftesburySP7 8NW
Born June 1948
Director
Appointed 29 Jan 2001
Resigned 28 May 2002

SMITH, George Keith

Resigned
63 Swains Lane, LondonN6 6QL
Born June 1948
Director
Appointed 09 Jul 2001
Resigned 31 Jan 2003

TASSO, Alfonso Carlos, Mr.

Resigned
Power Road, LondonW4 5PY
Born January 1970
Director
Appointed 18 Nov 2013
Resigned 31 Jan 2023

TURNBULL, Nigel Victor

Resigned
The Old Vicarage Church Way, BuckinghamMK18 2ND
Born February 1942
Director
Appointed 29 Jan 2001
Resigned 06 Mar 2003

Persons with significant control

1

0 Active
1 Ceased

Malcolm Christer Fredrik Lindblom

Ceased
Power Road, LondonW4 5PY
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Resolution
23 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
26 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 October 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
12 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 January 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
9 June 2015
RP04RP04
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
1 October 2010
AR01AR01
Legacy
27 January 2010
MG01MG01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Memorandum Articles
12 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
21 February 2005
AUDAUD
Legacy
16 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
27 October 2004
288cChange of Particulars
Legacy
22 June 2004
363sAnnual Return (shuttle)
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
4 December 2003
88(2)R88(2)R
Legacy
18 November 2003
88(2)R88(2)R
Legacy
11 November 2003
287Change of Registered Office
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
287Change of Registered Office
Legacy
12 July 2003
363aAnnual Return
Accounts With Accounts Type Full
12 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
2 April 2003
AUDAUD
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
88(2)R88(2)R
Legacy
13 March 2003
88(2)R88(2)R
Legacy
13 March 2003
88(2)R88(2)R
Legacy
13 March 2003
88(2)R88(2)R
Legacy
13 March 2003
88(2)R88(2)R
Legacy
13 March 2003
88(2)R88(2)R
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
88(2)R88(2)R
Legacy
1 February 2003
403aParticulars of Charge Subject to s859A
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
88(2)R88(2)R
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Memorandum Articles
30 September 2002
MEM/ARTSMEM/ARTS
Resolution
30 September 2002
RESOLUTIONSResolutions
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
24 July 2002
88(2)R88(2)R
Legacy
1 May 2002
363aAnnual Return
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
88(2)R88(2)R
Legacy
15 February 2002
88(2)R88(2)R
Legacy
15 February 2002
88(2)R88(2)R
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
88(2)R88(2)R
Legacy
3 January 2002
88(2)R88(2)R
Legacy
18 December 2001
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
30 October 2001
88(2)R88(2)R
Legacy
30 October 2001
353353
Legacy
1 October 2001
288cChange of Particulars
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
88(2)R88(2)R
Memorandum Articles
2 August 2001
MEM/ARTSMEM/ARTS
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
88(2)R88(2)R
Legacy
21 June 2001
288cChange of Particulars
Legacy
5 June 2001
363aAnnual Return
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
88(3)88(3)
Legacy
29 March 2001
88(2)R88(2)R
Legacy
26 March 2001
88(2)R88(2)R
Legacy
5 March 2001
88(2)R88(2)R
Legacy
1 March 2001
88(2)R88(2)R
Legacy
1 March 2001
88(2)R88(2)R
Legacy
1 March 2001
88(2)R88(2)R
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Legacy
6 February 2001
123Notice of Increase in Nominal Capital
Legacy
6 February 2001
122122
Legacy
10 October 2000
287Change of Registered Office
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2000
NEWINCIncorporation