Advanced company searchLink opens in new window

HYVE GROUP LIMITED

Company number 01927339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 24/01/2019
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2019 TM01 Termination of appointment of Neil Martin England as a director on 24 January 2019
08 Oct 2018 AD01 Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London W2 6JG on 8 October 2018
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 7,416,184.56
06 Jun 2018 MR01 Registration of charge 019273390009, created on 1 June 2018
01 May 2018 TM01 Termination of appointment of Linda Jensen as a director on 30 April 2018
12 Apr 2018 AP04 Appointment of Waterstone Company Secretaries Ltd as a secretary on 29 March 2018
29 Mar 2018 TM02 Termination of appointment of Anneka Kingan as a secretary on 29 March 2018
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 2,696,795.63
14 Feb 2018 AP01 Appointment of Mr Richard Last as a director on 12 February 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
11 Jan 2018 AA Group of companies' accounts made up to 30 September 2017
01 Dec 2017 MR01 Registration of charge 019273390008, created on 22 November 2017
12 Oct 2017 TM01 Termination of appointment of Marco Sodi as a director on 11 October 2017
09 Oct 2017 CH01 Director's details changed for Mr Mark Samuel Shashoua on 29 September 2017
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 August 2017
  • GBP 2,692,802.74
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,660,448.65
27 Mar 2017 CH03 Secretary's details changed for Ms Anneka Milham on 25 March 2017
27 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with no updates
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 2,660,448.65
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 2,644,390.52
13 Feb 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2017 AA Group of companies' accounts made up to 30 September 2016
18 Oct 2016 AP01 Appointment of Mr Andrew Beach as a director on 17 October 2016