Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HGST EUROPE, LTD.
Company Information for

HGST EUROPE, LTD.

LINK COMPANY MATTERS LIMITED 6TH FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
04567486
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hgst Europe, Ltd.
HGST EUROPE, LTD. was founded on 2002-10-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hgst Europe, Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HGST EUROPE, LTD.
 
Legal Registered Office
LINK COMPANY MATTERS LIMITED 6TH FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
Other companies in PO9
 
Previous Names
HITACHI GLOBAL STORAGE TECHNOLOGIES EUROPE LIMITED25/04/2012
Filing Information
Company Number 04567486
Company ID Number 04567486
Date formed 2002-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 17:03:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HGST EUROPE, LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HGST EUROPE, LTD.
The following companies were found which have the same name as HGST EUROPE, LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HGST EUROPE, LIMITED CITY TRUST 1ST FLOOR RIVERVIEW HOUSE 21/23 CITY QUAY DUBLIN 2 DUBLIN 2, DUBLIN, D02FP21, Ireland D02FP21 Ceased IRL Company formed on the 2002-10-18

Company Officers of HGST EUROPE, LTD.

Current Directors
Officer Role Date Appointed
GRAHAM LESLIE HOLMES
Company Secretary 2016-02-19
NIGEL MARTIN EDWARDS
Director 2013-03-06
GRAHAM LESLIE HOLMES
Director 2016-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PANIKKOS ANDREOU KYRIACOU
Director 2007-05-24 2016-11-24
ANDREW DAVID MILLER
Company Secretary 2014-05-01 2016-02-19
FREDERICK KEITH CRAWFORD JONES
Company Secretary 2010-09-01 2014-04-30
MICHAEL LUNN
Director 2002-12-31 2013-05-31
STEPHEN PAUL PEREIRA
Director 2002-12-31 2012-09-30
MICHAEL LUNN
Company Secretary 2002-12-31 2010-09-01
JOSE ANTELO
Director 2006-06-07 2007-05-24
LAWRENCE SWEZEY
Director 2005-07-01 2006-06-07
FUMIO KUGIYA
Director 2002-12-31 2005-06-30
KEITH CARRUTHERS
Company Secretary 2002-10-18 2002-12-31
BRIAN SELLWOOD
Director 2002-12-13 2002-12-31
STEPHEN DAVID WILSON
Director 2002-10-18 2002-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-18 2002-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM LESLIE HOLMES SANDISK SCOTLAND, LIMITED Director 2017-10-23 CURRENT 2002-07-17 Active - Proposal to Strike off
GRAHAM LESLIE HOLMES SANDISK UK, LIMITED Director 2017-10-23 CURRENT 2002-07-17 Active - Proposal to Strike off
GRAHAM LESLIE HOLMES WESTERN DIGITAL (UK) LIMITED Director 2009-03-31 CURRENT 1984-06-26 Active
GRAHAM LESLIE HOLMES REDBUZZARD LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-21Application to strike the company off the register
2023-02-17APPOINTMENT TERMINATED, DIRECTOR ANNA ROSA COSI
2022-12-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-06-21Change of details for Western Digital Corporation as a person with significant control on 2022-06-01
2022-06-21PSC05Change of details for Western Digital Corporation as a person with significant control on 2022-06-01
2022-02-18AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2022-01-04Resolutions passed:<ul><li>Resolution Cancel share prem a/c and captal contribution reserve 04/01/2022<li>Resolution reduction in capital</ul>
2022-01-04Solvency Statement dated 04/01/22
2022-01-04Statement by Directors
2022-01-04Statement of capital on GBP 1
2022-01-04SH19Statement of capital on 2022-01-04 GBP 1
2022-01-04SH20Statement by Directors
2022-01-04CAP-SSSolvency Statement dated 04/01/22
2022-01-04RES13Resolutions passed:
  • Cancel share prem a/c and captal contribution reserve 04/01/2022
  • Resolution of reduction in issued share capital
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-11-08SH0130/08/21 STATEMENT OF CAPITAL GBP 2729958380
2021-11-06SH0130/08/21 STATEMENT OF CAPITAL GBP 2729958380
2021-07-22SH0114/06/21 STATEMENT OF CAPITAL GBP 2729958377
2021-04-07AAFULL ACCOUNTS MADE UP TO 03/07/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-09-10PSC02Notification of Western Digital Corporation as a person with significant control on 2016-04-06
2020-09-10PSC09Withdrawal of a person with significant control statement on 2020-09-10
2020-07-10AAFULL ACCOUNTS MADE UP TO 28/06/19
2020-07-10AAFULL ACCOUNTS MADE UP TO 28/06/19
2020-06-12SH0129/05/20 STATEMENT OF CAPITAL GBP 2729958376
2020-06-12SH0129/05/20 STATEMENT OF CAPITAL GBP 2729958376
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM Hamilton House Hamilton House, 299 Kingston Road, Leatherhead Surrey KT22 7PL England
2019-11-08AP01DIRECTOR APPOINTED MS ANNA ROSA COSI
2019-11-08AP01DIRECTOR APPOINTED MS ANNA ROSA COSI
2019-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FREY
2019-10-11RP04SH01Second filing of capital allotment of shares GBP2,729,958,375.00
2019-08-15AP01DIRECTOR APPOINTED MS JENNIFER FREY
2019-07-25AAFULL ACCOUNTS MADE UP TO 29/06/18
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
2018-12-27SH0117/12/18 STATEMENT OF CAPITAL GBP 2729958375
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-04-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-04-18RES01ADOPT ARTICLES 28/11/2017
2018-04-18CC04Statement of company's objects
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 101000
2017-12-20SH0128/11/17 STATEMENT OF CAPITAL GBP 101000
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PANIKKOS ANDREOU KYRIACOU
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-05-11AP01DIRECTOR APPOINTED MR GRAHAM LESLIE HOLMES
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-09AP03Appointment of Mr Graham Leslie Holmes as company secretary on 2016-02-19
2016-03-08TM02Termination of appointment of Andrew David Miller on 2016-02-19
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-14AR0118/10/14 ANNUAL RETURN FULL LIST
2014-11-14AP03SECRETARY APPOINTED MR ANDREW DAVID MILLER
2014-11-14TM02Termination of appointment of Frederick Keith Crawford Jones on 2014-04-30
2014-06-09RES13SECTION 175(5)(A) CA 2006 10/02/2014
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-13AR0118/10/13 FULL LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNN
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANNIKOS KYRIACOU / 19/06/2013
2013-03-07AP01DIRECTOR APPOINTED MR NIGEL MARTIN EDWARDS
2012-11-15AR0118/10/12 FULL LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEREIRA
2012-06-15AUDAUDITOR'S RESIGNATION
2012-06-12AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25RES15CHANGE OF NAME 18/04/2012
2012-04-25CERTNMCOMPANY NAME CHANGED HITACHI GLOBAL STORAGE TECHNOLOGIES EUROPE LIMITED CERTIFICATE ISSUED ON 25/04/12
2012-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-24AR0118/10/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0118/10/10 FULL LIST
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LUNN
2010-09-01AP03SECRETARY APPOINTED MR FREDERICK KEITH CRAWFORD JONES
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16AR0118/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL PEREIRA / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUNN / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PANNIKOS KYRIACOU / 30/10/2009
2009-09-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-24363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-18363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288aNEW DIRECTOR APPOINTED
2004-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
2003-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-09-15225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/12/03
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-14225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/12/02
2003-01-14288bDIRECTOR RESIGNED
2003-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288bSECRETARY RESIGNED
2003-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-1488(2)RAD 31/12/02--------- £ SI 999@1=999 £ IC 1/1000
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-02CERTNMCOMPANY NAME CHANGED MARIANA GLOBAL STORAGE TECHNOLOG IES EUROPE LIMITED CERTIFICATE ISSUED ON 02/01/03
2002-10-24288bSECRETARY RESIGNED
2002-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HGST EUROPE, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HGST EUROPE, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-09-07 Outstanding FASSET LIMITED
RENT DEPOSIT DEED 2008-07-03 Outstanding FASSET LIMITED
RENT DEPOSIT DEED 2003-12-12 Outstanding HAVANT INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of HGST EUROPE, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HGST EUROPE, LTD.
Trademarks
We have not found any records of HGST EUROPE, LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HGST EUROPE, LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as HGST EUROPE, LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HGST EUROPE, LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HGST EUROPE, LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HGST EUROPE, LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.