This company is commonly known as Hyve Enterprises Limited. The company was founded 27 years ago and was given the registration number 03372928. The firm's registered office is in LONDON. You can find them at 2 Kingdom Street, , London, England. This company's SIC code is 70100 - Activities of head offices.
Name | : | HYVE ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03372928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Kingdom Street, London, England, England, W2 6JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Elizabeth Street, London, United Kingdom, SW1W 9PG | Director | 13 May 2022 | Active |
4 Elmfield Avenue, London, N8 8QG | Secretary | 17 December 1997 | Active |
2, Kingdom Street, London, England, W2 6JG | Secretary | 25 November 2019 | Active |
105, Salusbury Road, London, United Kingdom, NW6 6RG | Secretary | 15 June 2007 | Active |
105 Salusbury Road, London, NW6 6RG | Secretary | 09 October 2015 | Active |
15 Farrier Walk, London, SW10 9FW | Secretary | 05 June 1997 | Active |
26 Dryburgh Road, London, SW15 1BH | Secretary | 24 March 2003 | Active |
33 Hopefield Avenue, London, NW6 6LJ | Secretary | 05 May 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 May 1997 | Active |
2, Kingdom Street, London, England, W2 6JG | Director | 16 January 2017 | Active |
The Parsonage, Goodnestone, Canterbury, CT3 1PJ | Director | 05 June 1997 | Active |
4 Elmfield Avenue, London, N8 8QG | Director | 02 February 1999 | Active |
4 Elmfield Avenue, London, N8 8QG | Director | 17 December 1997 | Active |
4 St Peters Villas, London, W6 9BQ | Director | 03 September 2007 | Active |
2, Kingdom Street, London, United Kingdom, W2 6JG | Director | 23 April 2019 | Active |
2, Kingdom Street, London, England, W2 6JG | Director | 06 June 2016 | Active |
105, Salusbury Road, London, United Kingdom, NW6 6RG | Director | 13 March 2009 | Active |
Houston Palace, Avenue Princess Grace, Monte Carlo, Mc98000, Monaco, FOREIGN | Director | 01 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 May 1997 | Active |
2, Kingdom Street, London, England, W2 6JG | Director | 07 January 2016 | Active |
29 Circus Road, London, NW8 9JG | Director | 05 June 1997 | Active |
Apartment No 1 Korpus 11, Minskaya Str, Moscow, Russia, | Director | 05 June 1997 | Active |
31 Warrington Crescent, London, W9 1EJ | Director | 05 June 1997 | Active |
15 Farrier Walk, London, SW10 9FW | Director | 05 June 1997 | Active |
105, Salusbury Road, London, United Kingdom, NW6 6RG | Director | 24 March 2003 | Active |
Silver Birches, Quill Hall Lane, Amersham, HP6 6LU | Director | 26 June 1997 | Active |
66 Blenheim Gardens, London, NW2 4NT | Director | 05 May 2000 | Active |
29 Heath Hurst Road, London, NW3 2RU | Director | 22 October 2001 | Active |
2, Kingdom Street, London, United Kingdom, W2 6JG | Director | 23 April 2019 | Active |
27 Sutherland Place, London, W2 5BZ | Director | 05 June 1997 | Active |
57 Beaconsfield Road, Twickenham, TW1 3HX | Director | 04 October 2002 | Active |
Mr Christoph Renevier | ||
Notified on | : | 13 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 89, Elizabeth Street, London, United Kingdom, SW1W 9PG |
Nature of control | : |
|
Rise Expo Limited | ||
Notified on | : | 13 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Arab Emirates |
Address | : | Office No 1301, Issa Al Gurg, P.O Box 186549, United Arab Emirates, |
Nature of control | : |
|
Hyve Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Kingdom Street, London, England, W2 6JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Gazette | Gazette notice voluntary. | Download |
2023-08-02 | Dissolution | Dissolution application strike off company. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-07 | Capital | Capital allotment shares. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-30 | Officers | Termination secretary company with name termination date. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-17 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.