UKBizDB.co.uk

HIVE VENTURES SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hive Ventures Services Limited. The company was founded 23 years ago and was given the registration number 04240332. The firm's registered office is in LONDON. You can find them at 5th Floor Fergusson House, 124-128 City Road, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:HIVE VENTURES SERVICES LIMITED
Company Number:04240332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:5th Floor Fergusson House, 124-128 City Road, London, United Kingdom, EC1V 2NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 King William Street, King William Street, London, England, EC4N 7AF

Secretary27 April 2022Active
1 King William Street, King William Street, London, England, EC4N 7AF

Director20 July 2020Active
1 King William Street, King William Street, London, England, EC4N 7AF

Director19 December 2023Active
Kenbury, 9 West Road, Kingston Upon Thames, United Kingdom, KT2 7HA

Secretary30 November 2008Active
7 Geraldine Road, London, SW18 2NR

Secretary30 April 2003Active
33 Exford Avenue, Westcliff On Sea, SS0 0DZ

Secretary11 October 2005Active
45 Yukon Road, London, SW12 9PY

Secretary06 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 June 2001Active
Kenbury, 9 West Road, Kingston Upon Thames, KT2 7HA

Director06 July 2001Active
33 Exford Avenue, Westcliff On Sea, SS0 0DZ

Director30 April 2004Active
45 Yukon Road, London, SW12 9PY

Director06 July 2001Active
155, Fenchurch Street, London, EC3M 6AL

Director17 May 2017Active
155, Fenchurch Street, London, EC3M 6AL

Director06 July 2001Active
155, Fenchurch Street, London, EC3M 6AL

Director25 January 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 June 2001Active

People with Significant Control

Nicoll Curtin Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, King William Street, London, England, EC4N 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Officers

Appoint person director company with name date.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Officers

Appoint person secretary company with name date.

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Change of name

Certificate change of name company.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-10-07Resolution

Resolution.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.