SPACEHIVE LTD
Overview
| Company Name | SPACEHIVE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07553730 |
| 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 SPACEHIVE LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPACEHIVE LTD located?
| Registered Office Address | The Brew, Eagle House 163 City Road EC1V 1NR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPACEHIVE LTD?
| Company Name | From | Until |
|---|---|---|
| XTRA UK PROJECTS LTD | Mar 07, 2011 | Mar 07, 2011 |
What are the latest accounts for SPACEHIVE LTD?
| 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 SPACEHIVE LTD?
| Last Confirmation Statement Made Up To | Mar 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2026 |
| Overdue | No |
What are the latest filings for SPACEHIVE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Namisha Dhanak as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Appointment of Mr Ali Amin Dreidi as a director on Apr 13, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Mar 07, 2026 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 07, 2025 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Statement of capital following an allotment of shares on Jul 01, 2020
| 4 pages | SH01 | ||
Change of details for Mr Christopher Gourlay as a person with significant control on Apr 29, 2024 | 2 pages | PSC04 | ||
Registered office address changed from The Brew Eagle House, 163 City Road London EC1V 1NR to The Brew, Eagle House 163 City Road London EC1V 1NR on Mar 28, 2024 | 1 pages | AD01 | ||
Registered office address changed from Eagle House, the Brew 163 City Road London EC1V 1NR to The Brew Eagle House, 163 City Road London EC1V 1NR on Mar 28, 2024 | 1 pages | AD01 | ||
Registered office address changed from Eagle House the Brew 163 City Road London EC1V 1NR to Eagle House, the Brew 163 City Road London EC1V 1NR on Mar 28, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Eagle House the Brew 163 City Road London EC1V 1NR to Eagle House the Brew 163 City Road London EC1V 1NR on Mar 28, 2024 | 1 pages | AD01 | ||
Registered office address changed from Eagle House the Brew 163 City Road London EC1V 1NR England to Eagle House the Brew 163 City Road London EC1V 1NR on Mar 28, 2024 | 1 pages | AD01 | ||
Registered office address changed from Eagle House, the Brew 163 City Road London EC1V 1NR England to Eagle House the Brew 163 City Road London EC1V 1NR on Mar 27, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Mark Foster on Mar 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Namisha Dhanak on Mar 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Jennifer Mary Marzullo on Mar 27, 2024 | 2 pages | CH01 | ||
Registered office address changed from Eagle House, the Brew, 163, City Road London EC1V 1NR England to Eagle House, the Brew 163 City Road London EC1V 1NR on Mar 26, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Namisha Dhanak on Mar 26, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Foster on Mar 26, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Jennifer Mary Marzullo on Mar 26, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Namisha Dhanak on Mar 13, 2024 | 2 pages | CH01 | ||
Registered office address changed from Second Home 68 Hanbury Street London E1 5JL England to Eagle House, the Brew, 163, City Road London EC1V 1NR on Mar 13, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Mark Foster on Mar 13, 2024 | 2 pages | CH01 | ||
Who are the officers of SPACEHIVE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DREIDI, Ali Amin | Director | Rue Joseph Ii 20 1000 Brussels Shaping Impact Belgium | Netherlands | American | 347445400001 | |||||
| FOSTER, Mark | Director | The Brew 163 City Road EC1V 1NR London Eagle House England | England | British | 80009650004 | |||||
| MARZULLO, Jennifer Mary | Director | The Brew 163 City Road EC1V 1NR London Eagle House England | England | American,Italian | 148616230006 | |||||
| BOFA, Anna | Director | 68 Hanbury Street E1 5JL London Second Home England | England | American | 271004780001 | |||||
| CURRAN, Rory Greenway | Director | 68 Hanbury Street E1 5JL London Second Home England | United Kingdom | British | 76461080007 | |||||
| DHANAK, Namisha | Director | The Brew 163 City Road EC1V 1NR London Eagle House England | England | British | 290605500001 | |||||
| GOURLAY, Christopher | Director | Rua Da Guine R/C Dir 1170-172 7 Lisboa Portugal | Portugal | British | 158293990004 | |||||
| JEEVAN, Sharath Kumar | Director | St John Street EC1V 4PW London 145-157 United Kingdom | United Kingdom | British | 126986230002 | |||||
| MARCHANT, Andrew William | Director | 68 Hanbury Street E1 5JL London Second Home England | England | British | 141444020004 | |||||
| MARZULLO, Jennifer Mary | Director | 155 Commercial Street E1 6BJ London The Cube London Studio 5 United Kingdom | England | American,Italian | 148616230004 | |||||
| ROGGEN, Fried Jo Herbert Erik | Director | Rue Ducale Brussels 41 Brussels Region 1000 Belgium | Belgium | Belgian | 190845440001 | |||||
| SATTERTHWAITE, Christopher James | Director | 62 Buckingham Gate SW1E 6AJ London Chime Communications England | England | British | 45969380003 | |||||
| SATTERTHWAITE, Christopher James | Director | c/o Chris Satterthwaite Buckingham Gate SW1E 6AJ London Chime Communications England | England | British | 45969380003 | |||||
| SCHWARTZ, Rodney Scott | Director | Wood Lane N6 5UB London 38 United Kingdom | England | British | 101442670001 | |||||
| WARNER, Hugo Octavius | Director | Banbury Road E9 7DU London 6 United Kingdom | United Kingdom | British | 161329970001 |
Who are the persons with significant control of SPACEHIVE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Big Society Capital Limited | Apr 06, 2016 | New Fetter Lane EC4A 1AZ London New Fetter Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Gourlay | Apr 06, 2016 | R/C Dir, 1170-172 Lisboa 7 Rua Da Guine Portugal | No | ||||||||||
Nationality: British Country of Residence: Portugal | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Piet Andre Colruyt | Apr 06, 2016 | Hertogsstraat 1000 Belgium 39 Belgium | No | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
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