Advanced company searchLink opens in new window

HIVE INVESTMENTS US HOLDINGS LIMITED

Company number SC438011

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)
22 May 2018 AP01 Appointment of Mr Robert Alexander Mcinnes as a director on 9 May 2018
22 May 2018 TM01 Termination of appointment of Mark Hannigan as a director on 8 May 2018
20 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
13 Dec 2017 AA Group of companies' accounts made up to 31 December 2015
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • USD 49,110,544.01
05 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2017 SH06 Cancellation of shares. Statement of capital on 19 July 2017
  • USD 48,751,627
01 Sep 2017 SH03 Purchase of own shares.
18 Aug 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jul 2017 PSC02 Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017
27 Jul 2017 PSC02 Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017
27 Jul 2017 PSC07 Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 24 July 2017
28 Mar 2017 AA Group of companies' accounts made up to 31 December 2014
09 Feb 2017 SH06 Cancellation of shares. Statement of capital on 24 January 2017
  • USD 48,766,732
09 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed transfer article 7.3 shall not apply and buy back agreement approved 04/01/2017
09 Feb 2017 SH06 Cancellation of shares. Statement of capital on 4 January 2017
  • USD 48,772,935
09 Feb 2017 SH03 Purchase of own shares.
09 Feb 2017 SH03 Purchase of own shares.
26 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back agreement approved 04/01/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 24/01/2017
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
25 Nov 2016 AD01 Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016
24 Nov 2016 AD01 Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016
22 Aug 2016 SH06 Cancellation of shares. Statement of capital on 11 July 2016
  • USD 48,795,592
16 Aug 2016 SH03 Purchase of own shares.