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

Hyve Events South Africa Holdco Limited LONDON


Hyve Events South Africa Holdco started in year 2015 as Private Limited Company with registration number 09374049. The Hyve Events South Africa Holdco company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 2 Kingdom Street. Postal code: W2 6JG. Since Fri, 20th Sep 2019 Hyve Events South Africa Holdco Limited is no longer carrying the name Ite Events South Africa Holdco.

The firm has 3 directors, namely Peter R., James W. and William H.. Of them, William H. has been with the company the longest, being appointed on 6 June 2016 and Peter R. has been with the company for the least time - from 6 January 2020. At present 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 Events South Africa Holdco Limited Address / Contact

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

Company Information / Profile

Registration Number 09374049
Date of Incorporation Mon, 5th Jan 2015
Industry Activities of exhibition and fair organisers
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Peter R.

Position: Director

Appointed: 06 January 2020

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

Gaurav S.

Position: Director

Appointed: 23 April 2019

Resigned: 10 December 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

Suzanne K.

Position: Director

Appointed: 06 June 2016

Resigned: 01 September 2016

Desmond M.

Position: Director

Appointed: 07 January 2016

Resigned: 24 April 2019

Anneka K.

Position: Secretary

Appointed: 09 October 2015

Resigned: 06 March 2018

Nicholas R.

Position: Director

Appointed: 10 March 2015

Resigned: 17 August 2016

Daniel R.

Position: Director

Appointed: 10 March 2015

Resigned: 17 August 2016

Duncan C.

Position: Director

Appointed: 10 March 2015

Resigned: 22 May 2017

Babette V.

Position: Director

Appointed: 10 March 2015

Resigned: 22 May 2017

Neil J.

Position: Director

Appointed: 27 February 2015

Resigned: 07 January 2016

Anil G.

Position: Secretary

Appointed: 27 February 2015

Resigned: 09 October 2015

Russell T.

Position: Director

Appointed: 27 February 2015

Resigned: 01 September 2016

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 05 January 2015

Resigned: 27 February 2015

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 05 January 2015

Resigned: 27 February 2015

Christopher M.

Position: Director

Appointed: 05 January 2015

Resigned: 27 February 2015

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 05 January 2015

Resigned: 27 February 2015

People with significant control

The list of PSCs that own or control the company includes 4 names. As we identified, 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 persons with significant control 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. The third one is Hyve Holdings Limited, who also meets the Companies House criteria to be categorised 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, 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
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 Uk Companies Act
Legal form Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 03372928
Notified on 16 May 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

Ite Events South Africa Holdco September 20, 2019
Ite Events South Africa March 19, 2019
Africa Oil Week November 29, 2018
Newincco 1346 February 27, 2015

Company filings

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

Company search