HYVE UK EVENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
HYVE UK EVENTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HYVE UK EVENTS LIMITED was incorporated 12 years ago on 26/01/2012 and has the registered number: 07925964. The accounts status is FULL and accounts are next due on 30/09/2024.
HYVE UK EVENTS LIMITED was incorporated 12 years ago on 26/01/2012 and has the registered number: 07925964. The accounts status is FULL and accounts are next due on 30/09/2024.
HYVE UK EVENTS LIMITED - LONDON
This company is listed in the following categories:
82301 - Activities of exhibition and fair organisers
82301 - Activities of exhibition and fair organisers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/09/2022 | 30/09/2024 |
Registered Office
2 KINGDOM STREET
LONDON
W2 6JG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ITE EVENTS LIMITED (until 20/09/2019)
ITE EVENTS LIMITED (until 20/09/2019)
ASCENTIAL EVENTS LIMITED (until 17/07/2018)
I2I EVENTS LIMITED (until 17/10/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES RICHARD WARSOP | May 1987 | British | Director | 2019-04-23 | CURRENT |
PETER BEN REEVES | Apr 1986 | British | Director | 2020-12-23 | CURRENT |
MR WILLIAM DAVID HUDSON | Dec 1963 | British | Director | 2019-04-23 | CURRENT |
MR MARK SAMUEL SHASHOUA | Jan 1970 | British | Director | 2012-03-29 UNTIL 2016-07-01 | RESIGNED |
JARED STEPHEN CRANNEY | Secretary | 2019-11-25 UNTIL 2022-11-15 | RESIGNED | ||
MS AMANDA JANE GRADDEN | Mar 1968 | British | Director | 2013-01-02 UNTIL 2018-07-17 | RESIGNED |
SUSANNA FREEMAN | Secretary | 2012-10-24 UNTIL 2014-01-30 | RESIGNED | ||
MS SHANNY LOOI | Secretary | 2012-03-29 UNTIL 2018-07-17 | RESIGNED | ||
LOUISE MEADS | Secretary | 2017-02-06 UNTIL 2018-07-17 | RESIGNED | ||
MS ALICE RIVERS | Secretary | 2022-11-15 UNTIL 2023-06-30 | RESIGNED | ||
MR. PATRICK DAVID WALKER | Nov 1971 | British | Director | 2017-06-30 UNTIL 2018-07-17 | RESIGNED |
JOHN KEITH GULLIVER | Oct 1974 | British | Director | 2012-06-11 UNTIL 2017-06-30 | RESIGNED |
PHILIP OWAIN THOMAS | Jun 1961 | British | Director | 2016-07-01 UNTIL 2018-07-17 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2012-01-26 UNTIL 2012-03-29 | RESIGNED | ||
MR MARK SAMUEL SHASHOUA | Jan 1970 | British | Director | 2018-07-17 UNTIL 2019-04-23 | RESIGNED |
MR DUNCAN ANTHONY PAINTER | Feb 1970 | British | Director | 2012-03-29 UNTIL 2018-07-17 | RESIGNED |
MR MALCOLM HOWARD GOUGH | Jul 1953 | British | Director | 2012-03-29 UNTIL 2016-08-31 | RESIGNED |
MR JOHN KEITH GULLIVER | Oct 1974 | British | Director | 2019-04-23 UNTIL 2020-09-30 | RESIGNED |
RUTH BRACKEN | Sep 1951 | British | Director | 2012-01-26 UNTIL 2012-03-29 | RESIGNED |
MR ANDREW BEACH | Dec 1975 | British | Director | 2018-07-17 UNTIL 2019-04-23 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 2012-01-26 UNTIL 2012-03-29 | RESIGNED | ||
TRAVERS SMITH LIMITED | Corporate Director | 2012-01-26 UNTIL 2012-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hyve Enterprises Ltd | 2022-06-16 - 2022-06-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hyve Enterprises 2 Ltd | 2022-06-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hyve Holdings Limited | 2022-05-13 - 2022-06-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ite Enterprises Limited | 2018-07-17 - 2022-05-13 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ascential Uk Holdings Limited | 2016-04-06 - 2018-07-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |