UKBizDB.co.uk

HIVEMIND TECHNOLOGIES LIMITED

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

This company is commonly known as Hivemind Technologies Limited. The company was founded 8 years ago and was given the registration number 10146117. The firm's registered office is in LONDON. You can find them at Third Floor, 20 Old Bailey, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HIVEMIND TECHNOLOGIES LIMITED
Company Number:10146117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Third Floor, 20 Old Bailey, London, EC4M 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Corporate Secretary25 April 2016Active
Third Floor, 20 Old Bailey, London, EC4M 7AN

Director07 July 2020Active
807, Montgomery Street, San Francisco, United States, 94133

Director14 June 2018Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director01 December 2021Active
Grove House, 27 Hammersmith Grove, London, United Kingdom, W6 0NE

Director25 April 2016Active
Third Floor, 20 Old Bailey, London, EC4M 7AN

Director14 June 2018Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director01 December 2021Active
George's Quay House, 43 Townsend Street, Dublin 2, Ireland, D02 VK65

Director14 February 2019Active
Grove House, 27 Hammersmith Grove, London, United Kingdom, W6 0NE

Director01 December 2021Active
Grove House, 27 Hammersmith Grove, London, United Kingdom, W6 0NE

Director12 July 2017Active
Grove House, 27 Hammersmith Grove, London, United Kingdom, W6 0NE

Director12 July 2017Active
745, 7th Avenue, New York, United States, 10019

Director14 February 2019Active
Third Floor, 20 Old Bailey, London, EC4M 7AN

Director07 July 2020Active

People with Significant Control

Winton Group Limited
Notified on:21 June 2018
Status:Active
Country of residence:United Kingdom
Address:Third Floor 20, Old Bailey, London, United Kingdom, EC4M 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Winton Capital Management Limited
Notified on:14 June 2018
Status:Active
Country of residence:United Kingdom
Address:16, Old Bailey, London, United Kingdom, EC4M 7EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Winton Group Limited
Notified on:25 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Old Bailey, London, United Kingdom, EC4M 7EG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-05Resolution

Resolution.

Download
2022-11-25Address

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

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Change person director company with change date.

Download
2021-12-14Incorporation

Memorandum articles.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Resolution

Resolution.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.