HYVE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHYVE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01927339
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HYVE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HYVE GROUP LIMITED located?

    Registered Office Address
    2 Kingdom Street
    W2 6JG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HYVE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYVE GROUP PLCSep 20, 2019Sep 20, 2019
    ITE GROUP PLCMar 19, 1998Mar 19, 1998
    CEMENTONE PLCJan 10, 1994Jan 10, 1994
    MULTITRUST PLCNov 14, 1986Nov 14, 1986
    MULTITRUST INVESTMENT PLCJun 28, 1985Jun 28, 1985

    What are the latest accounts for HYVE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HYVE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for HYVE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    pagesAA

    legacy

    70 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 02, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 07, 2025

    • Capital: GBP 29,808,736.4
    3 pagesSH01

    Director's details changed for Mr Alexander Mishenin on Mar 17, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Samuel Shashoua on Sep 01, 2023

    2 pagesCH01

    Sub-division of shares on Oct 17, 2024

    4 pagesSH02

    Statement of capital following an allotment of shares on Sep 16, 2024

    • Capital: GBP 29,808,726.4
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Betsabeh Rais as a secretary on Sep 01, 2024

    1 pagesTM02

    Appointment of Mr Malte Matthias Krűger as a director on Mar 01, 2024

    2 pagesAP01

    Appointment of Ms Betsabeh Rais as a secretary on Jul 03, 2024

    2 pagesAP03

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Keith Gulliver as a director on Dec 31, 2023

    1 pagesTM01

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Registration of charge 019273390012, created on Oct 20, 2023

    19 pagesMR01

    Statement of capital following an allotment of shares on May 31, 2023

    • Capital: GBP 29,808,626.4
    3 pagesSH01

    Notification of Heron Uk Bidco Limited as a person with significant control on Jun 01, 2023

    2 pagesPSC02

    Confirmation statement made on Jun 02, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 2 Kingdom Street London W2 6JG

    1 pagesAD02

    Termination of appointment of Alice Rivers as a secretary on Jun 07, 2023

    1 pagesTM02

    Appointment of Mr Thomas De Cannière as a director on Jun 07, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on May 19, 2023

    • Capital: GBP 29,808,616.4
    3 pagesSH01

    Who are the officers of HYVE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CANNIÈRE, Thomas
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    EnglandBelgian309985610001
    KRŰGER, Malte Matthias
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    GermanyGerman325472360001
    MISHENIN, Alexander
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    EnglandBritish307206100005
    SHASHOUA, Mark Samuel
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    EnglandBritish164966920005
    COMYN, Darra Martin, Mr.
    4 Elmfield Avenue
    N8 8QG London
    Secretary
    4 Elmfield Avenue
    N8 8QG London
    Irish56175950003
    CRANNEY, Jared Stephen
    Kingdom Street
    W2 6JG London
    2
    England
    Secretary
    Kingdom Street
    W2 6JG London
    2
    England
    264726820001
    EVANS, Robert David
    36 Ladbroke Square
    W11 3NB London
    Secretary
    36 Ladbroke Square
    W11 3NB London
    British67851850001
    KING, Suzanne Jane
    105 Salusbury Road
    London
    NW6 6RG
    Secretary
    105 Salusbury Road
    London
    NW6 6RG
    196418240001
    KINGAN, Anneka
    105 Salusbury Road
    London
    NW6 6RG
    Secretary
    105 Salusbury Road
    London
    NW6 6RG
    200854070002
    NETTO, Neill
    Latimer Road
    W10 6QY London
    256
    Secretary
    Latimer Road
    W10 6QY London
    256
    Other133664440001
    PRENTY, Kenneth James
    1 Sybils Way
    MK45 3AQ Houghton Conquest
    Bedfordshire
    Secretary
    1 Sybils Way
    MK45 3AQ Houghton Conquest
    Bedfordshire
    British20476800002
    PRICE, John
    105 Salusbury Road
    London
    NW6 6RG
    Secretary
    105 Salusbury Road
    London
    NW6 6RG
    151852790001
    RAIS, Betsabeh
    Kingdom Street
    W2 6JG London
    2
    England
    Secretary
    Kingdom Street
    W2 6JG London
    2
    England
    325471400001
    RIVERS, Alice
    Kingdom Street
    W2 6JG London
    2
    England
    Secretary
    Kingdom Street
    W2 6JG London
    2
    England
    302265830001
    TAYLOR, Russell William
    26 Dryburgh Road
    SW15 1BH London
    Secretary
    26 Dryburgh Road
    SW15 1BH London
    British59045180002
    TOMKINS, Ian
    33 Hopefield Avenue
    NW6 6LJ London
    Secretary
    33 Hopefield Avenue
    NW6 6LJ London
    Australian68967860002
    ASTON FINANCIAL SERVICES
    12 Docwras Close
    Shepreth
    SG8 6QQ Royston
    Hertfordshire
    Secretary
    12 Docwras Close
    Shepreth
    SG8 6QQ Royston
    Hertfordshire
    12961100001
    WATERSTONE COMPANY SECRETARIES LTD
    5 St. Bride Street
    EC4A 4AS London
    Third Floor
    England
    Secretary
    5 St. Bride Street
    EC4A 4AS London
    Third Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number10378369
    240686420001
    ADDISON HORSLEY, Rachel Bernadette
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    EnglandBritish239362520001
    BACKHOUSE, Nicholas Paul
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    EnglandBritish166670010001
    BATESON, Anna
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    EnglandBritish170606200001
    BAXENDALE, Alfred
    Barton Mead The Close
    Eastcote
    NN12 8NQ Towcester
    Northamptonshire
    Director
    Barton Mead The Close
    Eastcote
    NN12 8NQ Towcester
    Northamptonshire
    British20476820001
    BAYLAY, Sharon
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    United KingdomBritish254029300001
    BEACH, Andrew William
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    EnglandBritish216564210001
    BERNSTEIN, Alexander
    27 Alex Drive
    10605 New York
    White Plains
    Usa
    Director
    27 Alex Drive
    10605 New York
    White Plains
    Usa
    American53671190001
    BIDWELL GBE, Hugh Charles Philip, Sir
    15 Cambrian Road
    TW10 6JQ Richmond
    Surrey
    Director
    15 Cambrian Road
    TW10 6JQ Richmond
    Surrey
    EnglandBritish152893690001
    CHATTWELL, Antony
    Howe Green Manor
    Howe Green
    SG13 8LH Hertford
    Hertfordshire
    Director
    Howe Green Manor
    Howe Green
    SG13 8LH Hertford
    Hertfordshire
    British3661160001
    CLEMENTS, Alan William
    Wildbriar
    41 Shirley Hills Road
    CR0 7HQ Croydon
    Surrey
    Director
    Wildbriar
    41 Shirley Hills Road
    CR0 7HQ Croydon
    Surrey
    British5575140001
    COMYN, Darra Martin, Mr.
    4 Elmfield Avenue
    N8 8QG London
    Director
    4 Elmfield Avenue
    N8 8QG London
    EnglandIrish56175950003
    DYE, William
    4 St Peters Villas
    W6 9BQ London
    Director
    4 St Peters Villas
    W6 9BQ London
    American124513010001
    ENGLAND, Neil Martin
    Kingdom Street
    W2 6JG London
    2
    England
    Director
    Kingdom Street
    W2 6JG London
    2
    England
    EnglandBritish50266640002
    EREM, Ceyda
    Tatlicilar Sitesi Gubuklu Yolu
    C-28/4 Kanlicia-Beykoz
    FOREIGN Istanbul
    Turkey
    Director
    Tatlicilar Sitesi Gubuklu Yolu
    C-28/4 Kanlicia-Beykoz
    FOREIGN Istanbul
    Turkey
    Turkish68226100001
    EVANS, Robert David
    36 Ladbroke Square
    W11 3NB London
    Director
    36 Ladbroke Square
    W11 3NB London
    British67851850001
    EVANS, Robert David
    36 Ladbroke Square
    W11 3NB London
    Director
    36 Ladbroke Square
    W11 3NB London
    British67851850001
    FELLERMAN, Paul
    38 Sherwood Road
    Hendon
    NW4 1AD London
    Director
    38 Sherwood Road
    Hendon
    NW4 1AD London
    British10266750001

    Who are the persons with significant control of HYVE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heron Uk Bidco Limited
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    United Kingdom
    Jun 01, 2023
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredUk Companies House
    Registration Number14715546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0