UKBizDB.co.uk

HYVE ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Kingdom Street, London, England, England, W2 6JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Elizabeth Street, London, United Kingdom, SW1W 9PG

Director13 May 2022Active
4 Elmfield Avenue, London, N8 8QG

Secretary17 December 1997Active
2, Kingdom Street, London, England, W2 6JG

Secretary25 November 2019Active
105, Salusbury Road, London, United Kingdom, NW6 6RG

Secretary15 June 2007Active
105 Salusbury Road, London, NW6 6RG

Secretary09 October 2015Active
15 Farrier Walk, London, SW10 9FW

Secretary05 June 1997Active
26 Dryburgh Road, London, SW15 1BH

Secretary24 March 2003Active
33 Hopefield Avenue, London, NW6 6LJ

Secretary05 May 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 May 1997Active
2, Kingdom Street, London, England, W2 6JG

Director16 January 2017Active
The Parsonage, Goodnestone, Canterbury, CT3 1PJ

Director05 June 1997Active
4 Elmfield Avenue, London, N8 8QG

Director02 February 1999Active
4 Elmfield Avenue, London, N8 8QG

Director17 December 1997Active
4 St Peters Villas, London, W6 9BQ

Director03 September 2007Active
2, Kingdom Street, London, United Kingdom, W2 6JG

Director23 April 2019Active
2, Kingdom Street, London, England, W2 6JG

Director06 June 2016Active
105, Salusbury Road, London, United Kingdom, NW6 6RG

Director13 March 2009Active
Houston Palace, Avenue Princess Grace, Monte Carlo, Mc98000, Monaco, FOREIGN

Director01 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 May 1997Active
2, Kingdom Street, London, England, W2 6JG

Director07 January 2016Active
29 Circus Road, London, NW8 9JG

Director05 June 1997Active
Apartment No 1 Korpus 11, Minskaya Str, Moscow, Russia,

Director05 June 1997Active
31 Warrington Crescent, London, W9 1EJ

Director05 June 1997Active
15 Farrier Walk, London, SW10 9FW

Director05 June 1997Active
105, Salusbury Road, London, United Kingdom, NW6 6RG

Director24 March 2003Active
Silver Birches, Quill Hall Lane, Amersham, HP6 6LU

Director26 June 1997Active
66 Blenheim Gardens, London, NW2 4NT

Director05 May 2000Active
29 Heath Hurst Road, London, NW3 2RU

Director22 October 2001Active
2, Kingdom Street, London, United Kingdom, W2 6JG

Director23 April 2019Active
27 Sutherland Place, London, W2 5BZ

Director05 June 1997Active
57 Beaconsfield Road, Twickenham, TW1 3HX

Director04 October 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-02Dissolution

Dissolution application strike off company.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Address

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

Download
2022-06-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-07Capital

Capital allotment shares.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Address

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

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.