HIVE BIDCO LIMITED

10th Floor Bloc 17 Marble Street Marble Street, Manchester, M2 3AW, England
StatusACTIVE
Company No.09817365
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

HIVE BIDCO LIMITED is an active private limited company with number 09817365. It was incorporated 8 years, 7 months, 30 days ago, on 09 October 2015. The company address is 10th Floor Bloc 17 Marble Street Marble Street, Manchester, M2 3AW, England.



Company Fillings

Accounts amended with accounts type full

Date: 23 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director Emma Louise Brown

Change date: 2023-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-20

Officer name: Emma Louise Brown

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Fohlin

Termination date: 2023-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Old address: Grafton House Grafton Street Hyde Cheshire SK14 2AX England

New address: 10th Floor Bloc 17 Marble Street Marble Street Manchester M2 3AW

Change date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-27

Charge number: 098173650003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098173650002

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mr Konstantin Ludwig-Otto Graf Von Bismarck-Schönhausen

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Smith

Termination date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Daniel Charles Ball

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Walton Kay

Termination date: 2020-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-10

Officer name: Jonathan Kay

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-11

Charge number: 098173650002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098173650001

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-18

Officer name: Mr Anders Fohlin

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thomas John Muckle

Termination date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr Richard Thomas John Muckle

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehul Patel

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Kay

Appointment date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Mr Jonathan Kay

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Patrick Finn

Termination date: 2018-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Patrick Finn

Termination date: 2018-10-05

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 14 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 18 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-18

Charge number: 098173650001

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Old address: 10 Slingsby Place St. Martin's Courtyard London WC2E 9AB England

Change date: 2015-12-08

New address: Grafton House Grafton Street Hyde Cheshire SK14 2AX

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-03

Officer name: Andrew Patrick Finn

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 17 Nov 2015

Category: Capital

Type: SH01

Capital : 135,689 GBP

Date: 2015-11-17

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-17

Officer name: Mr Andrew Patrick Finn

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mehul Patel

Change date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Charles Ball

Change date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Christopher Smith

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Anthony Ellis

Appointment date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Mr Andrew Patrick Finn

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Charles Ball

Appointment date: 2015-11-17

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 794AA LIMITED\certificate issued on 28/10/15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-27

Officer name: Sian Sadler

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-27

Officer name: Mehul Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom

Change date: 2015-10-27

New address: 10 Slingsby Place St. Martin's Courtyard London WC2E 9AB

Documents

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

43-48 ST OLAF'S PROPERTY MANAGEMENT LIMITED

43 ST. OLAF'S ROAD,LONDON,SW6 7DL

Number:03898213
Status:ACTIVE
Category:Private Limited Company

EREWASH GARAGE LIMITED

FOURWAYS KIRKBY LANE,NOTTINGHAM,NG16 6HW

Number:02915509
Status:ACTIVE
Category:Private Limited Company

MICRO FUSION 2005-3 LLP

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:OC308885
Status:ACTIVE
Category:Limited Liability Partnership

MUHAIMIN METAL UK LIMITED

756 SHIRLEY ROAD,BIRMINGHAM,B28 9LH

Number:09630288
Status:ACTIVE
Category:Private Limited Company

SPRINGS ELECTRICAL LTD

54 ALEXANDRA ROAD,ENFIELD,EN3 7EH

Number:11156445
Status:ACTIVE
Category:Private Limited Company

THRIFTYELECTRIC LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11519456
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