You are here: bizstats.co.uk > a-z index > H list > HO list

Hoist Group Ltd. LONDON


Founded in 2000, Hoist Group, classified under reg no. 03966082 is an active company. Currently registered at 4th Floor, Ilona Rose House W1D 4AL, London the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 12th Jan 2016 Hoist Group Ltd. is no longer carrying the name Hospitality Networks And Services Uk.

There is a single director in the firm at the moment - David H., appointed on 31 January 2023. In addition, a secretary was appointed - Veronica M., appointed on 30 December 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hoist Group Ltd. Address / Contact

Office Address 4th Floor, Ilona Rose House
Office Address2 Manette Street
Town London
Post code W1D 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03966082
Date of Incorporation Thu, 6th Apr 2000
Industry Other telecommunications activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

David H.

Position: Director

Appointed: 31 January 2023

Veronica M.

Position: Secretary

Appointed: 30 December 2015

Anders L.

Position: Director

Appointed: 26 November 2021

Resigned: 31 July 2022

Malcolm L.

Position: Director

Appointed: 14 March 2016

Resigned: 01 November 2021

Patrick P.

Position: Director

Appointed: 01 August 2014

Resigned: 01 July 2016

Alfonso T.

Position: Director

Appointed: 18 November 2013

Resigned: 31 January 2023

Leo B.

Position: Director

Appointed: 01 July 2007

Resigned: 18 November 2013

Christian P.

Position: Director

Appointed: 03 January 2006

Resigned: 30 June 2007

Antoine A.

Position: Director

Appointed: 26 January 2005

Resigned: 01 August 2014

Rachel M.

Position: Secretary

Appointed: 31 October 2003

Resigned: 30 December 2015

Frank B.

Position: Director

Appointed: 06 March 2003

Resigned: 26 January 2005

Jorg B.

Position: Director

Appointed: 06 March 2003

Resigned: 02 June 2015

Frederic G.

Position: Director

Appointed: 06 March 2003

Resigned: 03 January 2006

Mark E.

Position: Secretary

Appointed: 23 September 2002

Resigned: 31 October 2003

Philippe R.

Position: Director

Appointed: 14 September 2002

Resigned: 06 March 2003

Andre J.

Position: Director

Appointed: 12 February 2002

Resigned: 06 March 2003

Anthony I.

Position: Director

Appointed: 21 August 2001

Resigned: 06 March 2003

Marco A.

Position: Director

Appointed: 09 July 2001

Resigned: 07 February 2003

Richard G.

Position: Director

Appointed: 09 July 2001

Resigned: 14 September 2002

George S.

Position: Director

Appointed: 09 July 2001

Resigned: 31 January 2003

Raju S.

Position: Secretary

Appointed: 01 May 2001

Resigned: 31 July 2002

Richard S.

Position: Director

Appointed: 29 January 2001

Resigned: 28 May 2002

Nigel T.

Position: Director

Appointed: 29 January 2001

Resigned: 06 March 2003

George H.

Position: Director

Appointed: 29 January 2001

Resigned: 09 July 2001

Robert C.

Position: Director

Appointed: 29 January 2001

Resigned: 09 July 2001

Ryan J.

Position: Director

Appointed: 14 June 2000

Resigned: 06 March 2003

Raymond C.

Position: Secretary

Appointed: 14 June 2000

Resigned: 23 March 2001

Andrew M.

Position: Director

Appointed: 14 June 2000

Resigned: 06 March 2003

Sally W.

Position: Secretary

Appointed: 06 April 2000

Resigned: 14 June 2000

David G.

Position: Nominee Director

Appointed: 06 April 2000

Resigned: 14 June 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Malcolm L. The abovementioned PSC and has 25-50% shares.

Malcolm L.

Notified on 6 April 2016
Ceased on 2 November 2021
Nature of control: 25-50% shares

Company previous names

Hospitality Networks And Services Uk January 12, 2016
Swisscom Eurospot Uk October 9, 2006
Megabeam Networks May 27, 2003
Nevrus (839) June 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand314 491246 379
Current Assets4 326 0665 189 028
Debtors2 843 0784 265 559
Net Assets Liabilities1 989 4712 839 060
Other Debtors609 436817 704
Property Plant Equipment85 52353 533
Total Inventories1 168 497677 090
Other
Accumulated Amortisation Impairment Intangible Assets11 76623 533
Accumulated Depreciation Impairment Property Plant Equipment2 952 40187 795
Amounts Owed By Group Undertakings Participating Interests356 537347 423
Amounts Owed To Group Undertakings Participating Interests634 2591 043 348
Average Number Employees During Period1820
Creditors2 528 0162 497 632
Depreciation Rate Used For Property Plant Equipment 33
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 896 596
Disposals Property Plant Equipment 2 896 596
Fixed Assets191 421147 664
Future Minimum Lease Payments Under Non-cancellable Operating Leases95 7577 922
Increase From Amortisation Charge For Year Intangible Assets 11 767
Increase From Depreciation Charge For Year Property Plant Equipment 31 990
Intangible Assets105 89894 131
Intangible Assets Gross Cost 117 664
Net Current Assets Liabilities1 798 0502 691 396
Other Creditors1 393 462183 923
Other Taxation Social Security Payable198 976138 998
Property Plant Equipment Gross Cost3 037 924141 328
Total Assets Less Current Liabilities1 989 4712 839 060
Trade Creditors Trade Payables301 3191 131 363
Trade Debtors Trade Receivables1 877 1053 100 432

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, July 2023
Free Download (25 pages)

Company search