Background WavePink WaveYellow Wave

HOST CAPITAL LIMITED (10768038)

HOST CAPITAL LIMITED (10768038) is an active UK company. incorporated on 12 May 2017. with registered office in Mayfair. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. HOST CAPITAL LIMITED has been registered for 8 years. Current directors include ANDERSON, Steven James, FINCH, Christopher Trimmer.

Company Number
10768038
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
12 Old Bond Street, Mayfair, W1S 4PW
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ANDERSON, Steven James, FINCH, Christopher Trimmer
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOST CAPITAL LIMITED

HOST CAPITAL LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Mayfair. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. HOST CAPITAL LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

10768038

LTD Company

Age

8 Years

Incorporated 12 May 2017

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 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

HOST CAPITAL DIGITAL WEALTH SOLUTIONS LIMITED
From: 12 May 2017To: 24 September 2021
Contact
Address

12 Old Bond Street Mayfair, W1S 4PW,

Previous Addresses

Windmill Place Hill Green Newbury Berkshire RG20 8RB United Kingdom
From: 15 September 2020To: 13 November 2024
17 Neal's Yard London WC2H 9DP England
From: 20 August 2019To: 15 September 2020
2nd Floor, 73 New Bond Street London W1S 1RS United Kingdom
From: 12 May 2017To: 20 August 2019
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Nov 19
Director Left
Aug 20
Director Left
Oct 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANDERSON, Steven James

Active
MayfairW1S 4PW
Born August 1971
Director
Appointed 12 May 2017

FINCH, Christopher Trimmer

Active
MayfairW1S 4PW
Born July 1962
Director
Appointed 12 May 2017

BROOKS, Geoff Laurence

Resigned
Neal's Yard, LondonWC2H 9DP
Born April 1965
Director
Appointed 12 May 2017
Resigned 31 Jul 2020

CHARLTON, Stephen

Resigned
MayfairW1S 4PW
Born February 1958
Director
Appointed 04 Jun 2025
Resigned 10 Dec 2025

PRIMROSE, Brian

Resigned
Hill Green, NewburyRG20 8RB
Born February 1952
Director
Appointed 12 May 2017
Resigned 25 Oct 2023

REYNOLDS, John Stewart

Resigned
MayfairW1S 4PW
Born September 1960
Director
Appointed 04 Jun 2025
Resigned 04 Dec 2025

THOMPSON, Andrew

Resigned
Neal's Yard, LondonWC2H 9DP
Born November 1966
Director
Appointed 12 May 2017
Resigned 30 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Trimmer Finch

Active
MayfairW1S 4PW
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2017

Host Capital Limited

Ceased
73 New Bond Street, LondonW1S 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 12 May 2017
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 July 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Incorporation Company
12 May 2017
NEWINCIncorporation