HYVE GROUP LIMITED

2 Kingdom Street, London, W2 6JG, England
StatusACTIVE
Company No.01927339
CategoryPrivate Limited Company
Incorporated28 Jun 1985
Age38 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

HYVE GROUP LIMITED is an active private limited company with number 01927339. It was incorporated 38 years, 10 months, 16 days ago, on 28 June 1985. The company address is 2 Kingdom Street, London, W2 6JG, England.



Company Fillings

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: John Keith Gulliver

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-20

Charge number: 019273390012

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Date: 2023-05-31

Capital : 29,808,626.4 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-01

Psc name: Heron Uk Bidco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jun 2023

Category: Address

Type: AD02

Old address: Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom

New address: 2 Kingdom Street London W2 6JG

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-07

Officer name: Alice Rivers

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas De Cannière

Appointment date: 2023-06-07

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2023

Action Date: 19 May 2023

Category: Capital

Type: SH01

Capital : 29,808,616.4 GBP

Date: 2023-05-19

Documents

View document PDF

Resolution

Date: 01 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 01 Jun 2023

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 01 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 01 Jun 2023

Category: Change-of-name

Type: RR02

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019273390011

Documents

View document PDF

Court order

Date: 25 May 2023

Category: Miscellaneous

Type: OC

Description: Scheme of arrangements

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Mishenin

Appointment date: 2023-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Rachel Bernadette Addison Horsley

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Last

Termination date: 2023-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Julie Louise Harris

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Nicholas Paul Backhouse

Documents

View document PDF

Resolution

Date: 19 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 24 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Resolution

Date: 14 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Louise Harris

Appointment date: 2023-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-15

Officer name: Ms Alice Rivers

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-15

Officer name: Jared Stephen Cranney

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019273390008

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019273390009

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019273390010

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Nov 2022

Category: Address

Type: AD02

Old address: Aspect House Spencer Road Lancing West Sussex BN99 6DA

New address: Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-20

Charge number: 019273390011

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Bateson

Termination date: 2022-09-16

Documents

View document PDF

Second filing capital allotment shares

Date: 09 May 2022

Action Date: 18 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-18

Capital : 29,164,090.7 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mrs Rachel Bernadette Addison Horsley

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Bateson

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Baylay

Termination date: 2022-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2022

Action Date: 18 Nov 2021

Category: Capital

Type: SH01

Capital : 29,164,090.7 GBP

Date: 2021-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 09 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ronald Puckett

Termination date: 2022-02-03

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Keith Gulliver

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Beach

Termination date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2020

Action Date: 12 Jun 2020

Category: Capital

Type: SH01

Capital : 26,512,810.70 GBP

Date: 2020-06-12

Documents

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 05 Jun 2020

Action Date: 27 May 2020

Category: Capital

Type: SH02

Date: 2020-05-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019273390006

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019273390007

Documents

View document PDF

Capital allotment shares

Date: 15 May 2020

Action Date: 15 May 2020

Category: Capital

Type: SH01

Date: 2020-05-15

Capital : 8,157,802.6 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Capital

Type: SH19

Date: 2020-02-19

Capital : 8,157,802.56 GBP

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 19 Feb 2020

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Legacy

Date: 19 Feb 2020

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2020

Action Date: 23 Dec 2019

Category: Capital

Type: SH01

Capital : 8,157,802.56 GBP

Date: 2019-12-23

Documents

View document PDF

Resolution

Date: 03 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 22 Jan 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-17

Charge number: 019273390010

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jared Stephen Cranney

Appointment date: 2019-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterstone Company Secretaries Ltd

Termination date: 2019-11-25

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ite group PLC\certificate issued on 20/09/19

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Backhouse

Appointment date: 2019-05-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-02-04

Officer name: Waterstone Company Secretaries Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Martin England

Termination date: 2019-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

New address: 2 Kingdom Street London W2 6JG

Old address: 105 Salusbury Road London NW6 6RG

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Capital

Type: SH01

Capital : 7,416,184.56 GBP

Date: 2018-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-01

Charge number: 019273390009

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Jensen

Termination date: 2018-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-03-29

Officer name: Waterstone Company Secretaries Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anneka Kingan

Termination date: 2018-03-29

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-05

Capital : 2,696,795.63 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Last

Appointment date: 2018-02-12

Documents

View document PDF

Resolution

Date: 12 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-22

Charge number: 019273390008

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Sodi

Termination date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-29

Officer name: Mr Mark Samuel Shashoua

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2017

Action Date: 03 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-03

Capital : 2,692,802.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Capital : 2,660,448.65 GBP

Date: 2017-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Anneka Milham

Change date: 2017-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Capital : 2,660,448.65 GBP

Date: 2017-02-06

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 09 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-09

Capital : 2,644,390.52 GBP

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mr Andrew Beach

Documents

View document PDF


Some Companies

AMS TECH SERVICES LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11051178
Status:ACTIVE
Category:Private Limited Company

ARIISE LTD

40 WESTLEY STREET,DUDLEY,DY1 1TS

Number:10177228
Status:ACTIVE
Category:Private Limited Company

CAREY STATIONERS LIMITED

2 GIBBONS CLOSE,ST ALBANS,AL4 9EP

Number:01207354
Status:ACTIVE
Category:Private Limited Company

FORREST CAPITAL SOLUTIONS LTD

84 EDDINGTON COURT,LONDON,E16 1GW

Number:11045561
Status:ACTIVE
Category:Private Limited Company

RXG LOGISTICS LTD

120 HIGH ROAD,LONDON,N2 9ED

Number:11161148
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TONY ROBERTS & SON LTD

SWYN Y COED,HOLYWELL,CH8 9BZ

Number:04912329
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source