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

Hyve International Events Limited LONDON


Hyve International Events started in year 1993 as Private Limited Company with registration number 02801121. The Hyve International Events company has been functioning successfully for 31 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 International Events Limited is no longer carrying the name International Trade And Exhibitions (jv).

The company has 2 directors, namely James W., William H.. Of them, William H. has been with the company the longest, being appointed on 6 June 2016 and James W. has been with the company for the least time - from 23 April 2019. 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 International 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 02801121
Date of Incorporation Thu, 18th Mar 1993
Industry Activities of exhibition and fair organisers
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

James W.

Position: Director

Appointed: 23 April 2019

William H.

Position: Director

Appointed: 06 June 2016

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: 16 January 2017

Resigned: 23 April 2019

Andrew B.

Position: Director

Appointed: 16 January 2017

Resigned: 23 April 2019

Anneka K.

Position: Director

Appointed: 06 June 2016

Resigned: 06 March 2018

Desmond M.

Position: Director

Appointed: 07 January 2016

Resigned: 24 April 2019

Anneka K.

Position: Secretary

Appointed: 09 October 2015

Resigned: 06 March 2018

Neil J.

Position: Director

Appointed: 12 March 2009

Resigned: 07 January 2016

William D.

Position: Director

Appointed: 03 September 2007

Resigned: 30 January 2008

Anil G.

Position: Secretary

Appointed: 12 April 2007

Resigned: 09 October 2015

Edward S.

Position: Director

Appointed: 17 November 2005

Resigned: 30 September 2014

Russell T.

Position: Director

Appointed: 24 March 2003

Resigned: 01 September 2016

Russell T.

Position: Secretary

Appointed: 24 March 2003

Resigned: 12 April 2007

Spencer W.

Position: Director

Appointed: 04 October 2002

Resigned: 04 August 2009

Stephen W.

Position: Director

Appointed: 22 October 2001

Resigned: 04 October 2002

Ian T.

Position: Director

Appointed: 05 May 2000

Resigned: 03 September 2007

Ian T.

Position: Secretary

Appointed: 05 May 2000

Resigned: 24 March 2003

Lawrie L.

Position: Director

Appointed: 01 September 1999

Resigned: 22 October 2001

Anil G.

Position: Director

Appointed: 08 July 1999

Resigned: 14 July 1999

Darra C.

Position: Director

Appointed: 02 February 1998

Resigned: 05 May 2000

Darra C.

Position: Secretary

Appointed: 17 December 1997

Resigned: 05 May 2000

Ian T.

Position: Director

Appointed: 17 October 1996

Resigned: 17 March 1998

Hugh B.

Position: Director

Appointed: 13 June 1996

Resigned: 17 March 1998

Deanne S.

Position: Director

Appointed: 30 November 1995

Resigned: 17 March 1998

Mark W.

Position: Director

Appointed: 31 March 1995

Resigned: 13 November 2000

Mark S.

Position: Director

Appointed: 29 April 1993

Resigned: 01 September 1999

Roger S.

Position: Secretary

Appointed: 29 March 1993

Resigned: 17 December 1997

Rody S.

Position: Director

Appointed: 29 March 1993

Resigned: 17 March 1998

Roger S.

Position: Director

Appointed: 29 March 1993

Resigned: 17 March 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1993

Resigned: 29 March 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 March 1993

Resigned: 29 March 1993

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we discovered, there is Hyve Enterprises 2 Ltd from London, United Kingdom. The abovementioned PSC is classified 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, England as the official 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 fulfils the Companies House criteria to be listed 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, England

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

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 Private Limited Company
Notified on 6 April 2016
Ceased on 13 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

International Trade And Exhibitions (jv) September 20, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette 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