HYVE GROUP LIMITED
Overview
| Company Name | HYVE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01927339 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HYVE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYVE GROUP PLC | Sep 20, 2019 | Sep 20, 2019 |
| ITE GROUP PLC | Mar 19, 1998 | Mar 19, 1998 |
| CEMENTONE PLC | Jan 10, 1994 | Jan 10, 1994 |
| MULTITRUST PLC | Nov 14, 1986 | Nov 14, 1986 |
| MULTITRUST INVESTMENT PLC | Jun 28, 1985 | Jun 28, 1985 |
What are the latest accounts for HYVE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HYVE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for HYVE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | pages | AA | ||
legacy | 70 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 02, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on May 07, 2025
| 3 pages | SH01 | ||
Director's details changed for Mr Alexander Mishenin on Mar 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Samuel Shashoua on Sep 01, 2023 | 2 pages | CH01 | ||
Sub-division of shares on Oct 17, 2024 | 4 pages | SH02 | ||
Statement of capital following an allotment of shares on Sep 16, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Betsabeh Rais as a secretary on Sep 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Malte Matthias Krűger as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Betsabeh Rais as a secretary on Jul 03, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Keith Gulliver as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Registration of charge 019273390012, created on Oct 20, 2023 | 19 pages | MR01 | ||
Statement of capital following an allotment of shares on May 31, 2023
| 3 pages | SH01 | ||
Notification of Heron Uk Bidco Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 02, 2023 with updates | 4 pages | CS01 | ||
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 pages | AD02 | ||
Termination of appointment of Alice Rivers as a secretary on Jun 07, 2023 | 1 pages | TM02 | ||
Appointment of Mr Thomas De Cannière as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on May 19, 2023
| 3 pages | SH01 | ||
Who are the officers of HYVE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DE CANNIÈRE, Thomas | Director | Kingdom Street W2 6JG London 2 England | England | Belgian | 309985610001 | |||||||||
| KRŰGER, Malte Matthias | Director | Kingdom Street W2 6JG London 2 England | Germany | German | 325472360001 | |||||||||
| MISHENIN, Alexander | Director | Kingdom Street W2 6JG London 2 England | England | British | 307206100005 | |||||||||
| SHASHOUA, Mark Samuel | Director | Kingdom Street W2 6JG London 2 England | England | British | 164966920005 | |||||||||
| COMYN, Darra Martin, Mr. | Secretary | 4 Elmfield Avenue N8 8QG London | Irish | 56175950003 | ||||||||||
| CRANNEY, Jared Stephen | Secretary | Kingdom Street W2 6JG London 2 England | 264726820001 | |||||||||||
| EVANS, Robert David | Secretary | 36 Ladbroke Square W11 3NB London | British | 67851850001 | ||||||||||
| KING, Suzanne Jane | Secretary | 105 Salusbury Road London NW6 6RG | 196418240001 | |||||||||||
| KINGAN, Anneka | Secretary | 105 Salusbury Road London NW6 6RG | 200854070002 | |||||||||||
| NETTO, Neill | Secretary | Latimer Road W10 6QY London 256 | Other | 133664440001 | ||||||||||
| PRENTY, Kenneth James | Secretary | 1 Sybils Way MK45 3AQ Houghton Conquest Bedfordshire | British | 20476800002 | ||||||||||
| PRICE, John | Secretary | 105 Salusbury Road London NW6 6RG | 151852790001 | |||||||||||
| RAIS, Betsabeh | Secretary | Kingdom Street W2 6JG London 2 England | 325471400001 | |||||||||||
| RIVERS, Alice | Secretary | Kingdom Street W2 6JG London 2 England | 302265830001 | |||||||||||
| TAYLOR, Russell William | Secretary | 26 Dryburgh Road SW15 1BH London | British | 59045180002 | ||||||||||
| TOMKINS, Ian | Secretary | 33 Hopefield Avenue NW6 6LJ London | Australian | 68967860002 | ||||||||||
| ASTON FINANCIAL SERVICES | Secretary | 12 Docwras Close Shepreth SG8 6QQ Royston Hertfordshire | 12961100001 | |||||||||||
| WATERSTONE COMPANY SECRETARIES LTD | Secretary | 5 St. Bride Street EC4A 4AS London Third Floor England |
| 240686420001 | ||||||||||
| ADDISON HORSLEY, Rachel Bernadette | Director | Kingdom Street W2 6JG London 2 England | England | British | 239362520001 | |||||||||
| BACKHOUSE, Nicholas Paul | Director | Kingdom Street W2 6JG London 2 England | England | British | 166670010001 | |||||||||
| BATESON, Anna | Director | Kingdom Street W2 6JG London 2 England | England | British | 170606200001 | |||||||||
| BAXENDALE, Alfred | Director | Barton Mead The Close Eastcote NN12 8NQ Towcester Northamptonshire | British | 20476820001 | ||||||||||
| BAYLAY, Sharon | Director | Kingdom Street W2 6JG London 2 England | United Kingdom | British | 254029300001 | |||||||||
| BEACH, Andrew William | Director | Kingdom Street W2 6JG London 2 England | England | British | 216564210001 | |||||||||
| BERNSTEIN, Alexander | Director | 27 Alex Drive 10605 New York White Plains Usa | American | 53671190001 | ||||||||||
| BIDWELL GBE, Hugh Charles Philip, Sir | Director | 15 Cambrian Road TW10 6JQ Richmond Surrey | England | British | 152893690001 | |||||||||
| CHATTWELL, Antony | Director | Howe Green Manor Howe Green SG13 8LH Hertford Hertfordshire | British | 3661160001 | ||||||||||
| CLEMENTS, Alan William | Director | Wildbriar 41 Shirley Hills Road CR0 7HQ Croydon Surrey | British | 5575140001 | ||||||||||
| COMYN, Darra Martin, Mr. | Director | 4 Elmfield Avenue N8 8QG London | England | Irish | 56175950003 | |||||||||
| DYE, William | Director | 4 St Peters Villas W6 9BQ London | American | 124513010001 | ||||||||||
| ENGLAND, Neil Martin | Director | Kingdom Street W2 6JG London 2 England | England | British | 50266640002 | |||||||||
| EREM, Ceyda | Director | Tatlicilar Sitesi Gubuklu Yolu C-28/4 Kanlicia-Beykoz FOREIGN Istanbul Turkey | Turkish | 68226100001 | ||||||||||
| EVANS, Robert David | Director | 36 Ladbroke Square W11 3NB London | British | 67851850001 | ||||||||||
| EVANS, Robert David | Director | 36 Ladbroke Square W11 3NB London | British | 67851850001 | ||||||||||
| FELLERMAN, Paul | Director | 38 Sherwood Road Hendon NW4 1AD London | British | 10266750001 |
Who are the persons with significant control of HYVE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heron Uk Bidco Limited | Jun 01, 2023 | Welbeck Street W1G 0AY London 72 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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