HIVE TOPCO LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts amended with accounts type full. 2024-01-23 View Report
Officers. Change date: 2023-12-20. Officer name: Director Emma Louise Brown. 2024-01-19 View Report
Officers. Appointment date: 2023-02-20. Officer name: Director Emma Louise Brown. 2024-01-18 View Report
Officers. Termination date: 2023-12-20. Officer name: Anders Fohlin. 2024-01-15 View Report
Address. 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. 2023-11-20 View Report
Accounts. Accounts type total exemption full. 2023-10-24 View Report
Confirmation statement. Statement with no updates. 2023-10-24 View Report
Confirmation statement. Statement with no updates. 2022-10-06 View Report
Accounts. Accounts type full. 2022-09-27 View Report
Mortgage. Charge creation date: 2022-05-27. Charge number: 098173260003. 2022-05-28 View Report
Mortgage. Charge number: 098173260002. 2022-03-17 View Report
Confirmation statement. Statement with no updates. 2021-10-01 View Report
Accounts. Accounts type full. 2021-09-24 View Report
Confirmation statement. Statement with updates. 2021-02-18 View Report
Accounts. Accounts type full. 2020-12-14 View Report
Officers. Appointment date: 2020-01-10. Officer name: Mr Konstantin Ludwig-Otto Graf Von Bismarck-Schönhausen. 2020-01-23 View Report
Officers. Officer name: Daniel Charles Ball. Termination date: 2020-01-10. 2020-01-23 View Report
Officers. Termination date: 2020-01-10. Officer name: Jonathan Walton Kay. 2020-01-23 View Report
Officers. Termination date: 2020-01-10. Officer name: Jonathan Kay. 2020-01-23 View Report
Incorporation. Memorandum articles. 2019-12-17 View Report
Resolution. Description: Resolutions. 2019-12-17 View Report
Mortgage. Charge creation date: 2019-12-11. Charge number: 098173260002. 2019-12-11 View Report
Capital. Capital allotment shares. 2019-12-06 View Report
Mortgage. Charge number: 098173260001. 2019-12-04 View Report
Officers. Appointment date: 2019-11-18. Officer name: Mr Anders Fohlin. 2019-12-03 View Report
Persons with significant control. Notification date: 2019-11-18. Psc name: Mefla Uk Limited. 2019-12-02 View Report
Persons with significant control. Cessation date: 2019-11-18. Psc name: August Equity Partners Iii Gp Limited. 2019-12-02 View Report
Officers. Termination date: 2019-11-20. Officer name: John Robert Edward Thompson. 2019-11-29 View Report
Officers. Termination date: 2019-11-20. Officer name: Richard Thomas John Muckle. 2019-11-29 View Report
Officers. Officer name: Mike Biddulph. Termination date: 2019-11-20. 2019-11-29 View Report
Confirmation statement. Statement with updates. 2019-11-07 View Report
Accounts. Accounts type group. 2019-10-01 View Report
Officers. Officer name: Mr Richard Thomas John Muckle. Appointment date: 2019-02-21. 2019-03-01 View Report
Officers. Officer name: Mehul Patel. Termination date: 2018-11-10. 2018-12-14 View Report
Accounts. Accounts type group. 2018-12-13 View Report
Resolution. Description: Resolutions. 2018-12-12 View Report
Capital. Capital allotment shares. 2018-11-28 View Report
Confirmation statement. Statement with updates. 2018-10-17 View Report
Officers. Officer name: Mr Jonathan Kay. Appointment date: 2018-10-05. 2018-10-15 View Report
Officers. Officer name: Mr Jonathan Kay. Appointment date: 2018-10-05. 2018-10-08 View Report
Officers. Officer name: Andrew Patrick Finn. Termination date: 2018-10-05. 2018-10-08 View Report
Resolution. Description: Resolutions. 2018-06-21 View Report
Officers. Appointment date: 2018-06-01. Officer name: Mr John Robert Edward Thompson. 2018-06-08 View Report
Accounts. Change account reference date company previous extended. 2018-03-23 View Report
Confirmation statement. Statement with no updates. 2017-10-17 View Report
Officers. Termination date: 2017-08-29. Officer name: Ian Douglas Grant. 2017-08-30 View Report
Officers. Officer name: Mr Mike Biddulph. Appointment date: 2017-08-27. 2017-08-30 View Report
Accounts. Accounts type group. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Mortgage. Charge creation date: 2016-10-18. Charge number: 098173260001. 2016-10-21 View Report