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

Hyve Overseas Limited LONDON


Founded in 1994, Hyve Overseas, classified under reg no. 02926434 is an active company. Currently registered at 2 Kingdom Street W2 6JG, London the company has been in the business for 30 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2019/09/20 Hyve Overseas Limited is no longer carrying the name International Trade And Exhibitions Overseas.

The firm 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. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hyve Overseas Limited Address / Contact

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

Company Information / Profile

Registration Number 02926434
Date of Incorporation Fri, 6th May 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 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

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: 13 March 2009

Resigned: 07 January 2016

William D.

Position: Director

Appointed: 03 September 2007

Resigned: 30 January 2008

Anil G.

Position: Secretary

Appointed: 29 May 2007

Resigned: 09 October 2015

Russell T.

Position: Director

Appointed: 24 March 2003

Resigned: 01 September 2016

Russell T.

Position: Secretary

Appointed: 24 March 2003

Resigned: 29 May 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

Darra C.

Position: Director

Appointed: 02 February 1999

Resigned: 05 May 2000

Mark W.

Position: Director

Appointed: 18 September 1998

Resigned: 02 February 1999

Darra C.

Position: Secretary

Appointed: 17 December 1997

Resigned: 05 May 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1994

Resigned: 06 May 1994

Roger S.

Position: Director

Appointed: 06 May 1994

Resigned: 18 September 1998

Roger S.

Position: Secretary

Appointed: 06 May 1994

Resigned: 17 December 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 May 1994

Resigned: 06 May 1994

Rody S.

Position: Director

Appointed: 06 May 1994

Resigned: 18 September 1998

Mark S.

Position: Director

Appointed: 06 May 1994

Resigned: 01 September 1999

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we researched, there is Hyve Enterprises 2 Ltd from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hyve Enterprises Limited that entered London, England 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 Enterprises Ltd, who also meets the Companies House criteria to be indexed as a PSC. 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, England, 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 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 14028707
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
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 United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03372928
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 Overseas September 20, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/09/30
filed on: 28th, November 2023
Free Download (1 page)

Company search