You are here: bizstats.co.uk > a-z index > H list > HY list

Hyve Uk Events Limited LONDON


Hyve Uk Events started in year 2012 as Private Limited Company with registration number 07925964. The Hyve Uk Events company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 2 Kingdom Street. Postal code: W2 6JG. Since September 20, 2019 Hyve Uk Events Limited is no longer carrying the name Ite Events.

The company has 3 directors, namely Peter R., James W. and William H.. Of them, James W., William H. have been with the company the longest, being appointed on 23 April 2019 and Peter R. has been with the company for the least time - from 23 December 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hyve Uk Events Limited Address / Contact

Office Address 2 Kingdom Street
Town London
Post code W2 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07925964
Date of Incorporation Thu, 26th Jan 2012
Industry Activities of exhibition and fair organisers
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Peter R.

Position: Director

Appointed: 23 December 2020

James W.

Position: Director

Appointed: 23 April 2019

William H.

Position: Director

Appointed: 23 April 2019

Alice R.

Position: Secretary

Appointed: 15 November 2022

Resigned: 30 June 2023

Jared C.

Position: Secretary

Appointed: 25 November 2019

Resigned: 15 November 2022

John G.

Position: Director

Appointed: 23 April 2019

Resigned: 30 September 2020

Mark S.

Position: Director

Appointed: 17 July 2018

Resigned: 23 April 2019

Andrew B.

Position: Director

Appointed: 17 July 2018

Resigned: 23 April 2019

Patrick W.

Position: Director

Appointed: 30 June 2017

Resigned: 17 July 2018

Louise M.

Position: Secretary

Appointed: 06 February 2017

Resigned: 17 July 2018

Philip T.

Position: Director

Appointed: 01 July 2016

Resigned: 17 July 2018

Amanda G.

Position: Director

Appointed: 02 January 2013

Resigned: 17 July 2018

Susanna F.

Position: Secretary

Appointed: 24 October 2012

Resigned: 30 January 2014

John G.

Position: Director

Appointed: 11 June 2012

Resigned: 30 June 2017

Malcolm G.

Position: Director

Appointed: 29 March 2012

Resigned: 31 August 2016

Duncan P.

Position: Director

Appointed: 29 March 2012

Resigned: 17 July 2018

Shanny L.

Position: Secretary

Appointed: 29 March 2012

Resigned: 17 July 2018

Mark S.

Position: Director

Appointed: 29 March 2012

Resigned: 01 July 2016

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 2012

Resigned: 29 March 2012

Ruth B.

Position: Director

Appointed: 26 January 2012

Resigned: 29 March 2012

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 26 January 2012

Resigned: 29 March 2012

Travers Smith Limited

Position: Corporate Director

Appointed: 26 January 2012

Resigned: 29 March 2012

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we established, there is Hyve Enterprises 2 Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hyve Enterprises Ltd that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Hyve Holdings Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hyve Enterprises 2 Ltd

2 Kingdom Street, London, W2 6JG, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England, United Kingdom
Place registered Registrar Of Companies
Registration number 14060823
Notified on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hyve Enterprises Ltd

2 Kingdom Street, London, W2 6JG, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England United Kingdom
Place registered Registrar Of Companies
Registration number 14028707
Notified on 16 June 2022
Ceased on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hyve Holdings Limited

2 Kingdom Street, London, W2 6JG, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 06975153
Notified on 13 May 2022
Ceased on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ite Enterprises Limited

2 Kingdom Street, London, England, W2 6JG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 03372928
Notified on 17 July 2018
Ceased on 13 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ascential Uk Holdings Limited

C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, W1B 5AP, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 537204
Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ite Events September 20, 2019
Ascential Events July 17, 2018
I2i Events October 17, 2016
I2i Events Group (trg) April 13, 2012
De Facto 1942 February 28, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to December 31, 2023
filed on: 28th, November 2023
Free Download (1 page)

Company search