HYVE OVERSEAS LIMITED - LONDON
Company Profile | Company Filings |
Overview
HYVE OVERSEAS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HYVE OVERSEAS LIMITED was incorporated 30 years ago on 06/05/1994 and has the registered number: 02926434. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
HYVE OVERSEAS LIMITED was incorporated 30 years ago on 06/05/1994 and has the registered number: 02926434. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
HYVE OVERSEAS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/09/2022 | 30/09/2024 |
Registered Office
2 KINGDOM STREET
LONDON
ENGLAND
W2 6JG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
INTERNATIONAL TRADE AND EXHIBITIONS OVERSEAS LIMITED (until 20/09/2019)
INTERNATIONAL TRADE AND EXHIBITIONS OVERSEAS LIMITED (until 20/09/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/05/2023 | 20/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES RICHARD WARSOP | May 1987 | British | Director | 2019-04-23 | CURRENT |
MR WILLIAM DAVID HUDSON | Dec 1963 | British | Director | 2016-06-06 | CURRENT |
MR STEPHEN BURFORD WARSHAW | Sep 1948 | British | Director | 2001-10-22 UNTIL 2002-10-04 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1994-05-06 UNTIL 1994-05-06 | RESIGNED | ||
MR RUSSELL WILLIAM TAYLOR | British | Secretary | 2003-03-24 UNTIL 2007-05-29 | RESIGNED | |
MR. DARRA MARTIN COMYN | Feb 1962 | Irish | Secretary | 1997-12-17 UNTIL 2000-05-05 | RESIGNED |
JARED STEPHEN CRANNEY | Secretary | 2019-11-25 UNTIL 2022-11-15 | RESIGNED | ||
MR ANIL HARILAL GADHIA | Jun 1955 | British | Secretary | 2007-05-29 UNTIL 2015-10-09 | RESIGNED |
MRS ANNEKA KINGAN | Secretary | 2015-10-09 UNTIL 2018-03-06 | RESIGNED | ||
MS ALICE RIVERS | Secretary | 2022-11-15 UNTIL 2023-06-30 | RESIGNED | ||
ROGER SHASHOUA | Mar 1940 | British | Secretary | 1994-05-06 UNTIL 1997-12-17 | RESIGNED |
IAN TOMKINS | Aug 1964 | Australian | Secretary | 2000-05-05 UNTIL 2003-03-24 | RESIGNED |
IAN TOMKINS | Aug 1964 | Australian | Director | 2000-05-05 UNTIL 2007-09-03 | RESIGNED |
ROGER SHASHOUA | Mar 1940 | British | Director | 1994-05-06 UNTIL 1998-09-18 | RESIGNED |
MR RUSSELL WILLIAM TAYLOR | British | Director | 2003-03-24 UNTIL 2016-09-01 | RESIGNED | |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-05-06 UNTIL 1994-05-06 | RESIGNED | ||
MARK SIMON WEBBER | Jul 1964 | Australian | Director | 1998-09-18 UNTIL 1999-02-02 | RESIGNED |
MR SPENCER JAMES WREFORD | Jun 1971 | British | Director | 2002-10-04 UNTIL 2009-08-04 | RESIGNED |
MARK SAMUEL SHASHOUA | Jan 1970 | British | Director | 1994-05-06 UNTIL 1999-09-01 | RESIGNED |
RODY SAMUEL SHASHOUA | Feb 1946 | American | Director | 1994-05-06 UNTIL 1998-09-18 | RESIGNED |
MR JOHN KEITH GULLIVER | Oct 1974 | British | Director | 2019-04-23 UNTIL 2020-09-30 | RESIGNED |
MR DESMOND WILLIAM JAMES MCEWAN | Aug 1980 | British | Director | 2016-01-07 UNTIL 2019-04-24 | RESIGNED |
LAWRIE LEWIS | Feb 1944 | British | Director | 1999-09-01 UNTIL 2001-10-22 | RESIGNED |
MRS ANNEKA SAMANTHA KINGAN | Dec 1984 | British | Director | 2016-06-06 UNTIL 2018-03-06 | RESIGNED |
MR NEIL JONES | Jun 1966 | British | Director | 2009-03-13 UNTIL 2016-01-07 | RESIGNED |
WILLIAM DYE | Mar 1962 | American | Director | 2007-09-03 UNTIL 2008-01-30 | RESIGNED |
MR. DARRA MARTIN COMYN | Feb 1962 | Irish | Director | 1999-02-02 UNTIL 2000-05-05 | RESIGNED |
MR ANDREW BEACH | Dec 1975 | British | Director | 2017-01-16 UNTIL 2019-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hyve Enterprises Ltd | 2022-06-16 - 2022-06-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hyve Enterprises Limited | 2022-06-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hyve Enterprises 2 Ltd | 2022-06-16 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hyve Holdings Limited | 2022-05-13 - 2022-06-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ite Enterprises Limited | 2016-04-06 - 2022-05-13 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |