Background WavePink WaveYellow Wave

HOST EUROPE INVESTMENTS LIMITED (08615808)

HOST EUROPE INVESTMENTS LIMITED (08615808) is an active UK company. incorporated on 18 July 2013. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOST EUROPE INVESTMENTS LIMITED has been registered for 12 years. Current directors include GRADON, Andrew, PALITWANON, Phontip.

Company Number
08615808
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
Studio 4th Floor Parts C&D East West, Nottingham, NG1 5FW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRADON, Andrew, PALITWANON, Phontip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOST EUROPE INVESTMENTS LIMITED

HOST EUROPE INVESTMENTS LIMITED is an active company incorporated on 18 July 2013 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOST EUROPE INVESTMENTS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08615808

LTD Company

Age

12 Years

Incorporated 18 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

DEVON MIDCO LIMITED
From: 18 July 2013To: 20 September 2013
Contact
Address

Studio 4th Floor Parts C&D East West Tollhouse Hill Nottingham, NG1 5FW,

Previous Addresses

5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA
From: 7 January 2015To: 26 September 2024
, Office Suite 9 6-9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom
From: 29 September 2014To: 7 January 2015
, 5 Roundwood Avenue Stockley Park, Uxbridge, Middlesex, UB11 1FF
From: 10 September 2013To: 29 September 2014
, Warwick Court Paternoster Square, London, EC4M 7AG, United Kingdom
From: 18 July 2013To: 10 September 2013
Timeline

45 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Loan Secured
Aug 13
Funding Round
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Nov 13
Loan Secured
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Feb 14
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Jan 15
Loan Secured
Feb 15
Funding Round
Feb 15
Funding Round
Apr 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
8
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GRADON, Andrew

Active
Parts C&D East West, NottinghamNG1 5FW
Born May 1974
Director
Appointed 11 Jun 2024

PALITWANON, Phontip

Active
Parts C&D East West, NottinghamNG1 5FW
Born August 1985
Director
Appointed 12 Dec 2024

SHUTLER, James

Resigned
Old Vinyl Factory, HayesUB3 1HA
Secretary
Appointed 30 Aug 2013
Resigned 07 Dec 2017

BARKER, David Robert

Resigned
Paternoster Square, LondonEC4M 7AG
Born January 1968
Director
Appointed 18 Jul 2013
Resigned 30 Aug 2013

CONYERS, Simon Martin

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1982
Director
Appointed 07 Dec 2017
Resigned 09 Oct 2018

DADDARIO, Nicholas Anthony

Resigned
East Godaddy Way, Tempe85284
Born April 1969
Director
Appointed 01 Oct 2021
Resigned 13 Dec 2024

LAU, Michele

Resigned
East Godaddy Way, Tempe85284
Born July 1975
Director
Appointed 01 Oct 2021
Resigned 17 Nov 2023

MANSELL, Matthew Stephen

Resigned
Roundwood Avenue, UxbridgeUB11 1FF
Born July 1976
Director
Appointed 14 Jan 2014
Resigned 02 Jul 2014

MOHR, Tobias

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1977
Director
Appointed 30 Aug 2013
Resigned 05 Jul 2017

PULVERMUELLER, Patrick

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born August 1975
Director
Appointed 30 Aug 2013
Resigned 05 Jul 2017

RAILHAC, Thomas

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1980
Director
Appointed 18 Jul 2013
Resigned 30 Aug 2013

SAUTTER, Thilo

Resigned
Paternoster Square, LondonEC4M 7AG
Born December 1969
Director
Appointed 18 Jul 2013
Resigned 30 Aug 2013

SHUTLER, James Leslie

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born February 1977
Director
Appointed 14 Jan 2014
Resigned 07 Dec 2017

VOLLRATH, Thomas

Resigned
Stockley Park, UxbridgeUB11 1FF
Born July 1970
Director
Appointed 30 Aug 2013
Resigned 04 Feb 2014

WHALE, Kevin John

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1959
Director
Appointed 21 Aug 2013
Resigned 30 Aug 2013

WHALE, Kevin John

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1959
Director
Appointed 21 Aug 2013
Resigned 30 Aug 2013

WINSLOW, Richard Anthony

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1979
Director
Appointed 24 Jul 2014
Resigned 01 Oct 2021

WONG, Jonathan Ying Kit

Resigned
Old Vinyl Factory, HayesUB3 1HA
Born May 1976
Director
Appointed 07 Dec 2017
Resigned 01 Oct 2021

Persons with significant control

3

2 Active
1 Ceased
40 Bank Street, LondonE14 5NR

Nature of Control

Right to appoint and remove directors
Notified 03 Apr 2017
Paternoster Square, LondonEC4M 7AG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2017
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 December 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 April 2015
RP04RP04
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
5 January 2015
RP04RP04
Second Filing Of Form With Form Type
2 January 2015
RP04RP04
Resolution
17 December 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Resolution
28 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Resolution
7 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2013
CONNOTConfirmation Statement Notification
Resolution
12 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Incorporation Company
18 July 2013
NEWINCIncorporation