Liquidation
Company Information for HIVEWORKS GROUP LTD
7TH FLOOR 21, LOMBARD STREET, LONDON, EC3V 9AH,
|
Company Registration Number
09155964
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HIVEWORKS GROUP LTD | ||
Legal Registered Office | ||
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 09155964 | |
---|---|---|
Company ID Number | 09155964 | |
Date formed | 2014-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 17:06:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PIERRE SEBASTIEN CHARLES BRIFFAUT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY WHITE |
Director | ||
SIMON ANDREW MATTHEWS |
Director | ||
JAMES ROLAND WHEATLEY |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
RICHARD MICHAEL BURSBY |
Director | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-19 | ||
REGISTERED OFFICE CHANGED ON 02/02/22 FROM 86 Devonshire Road London W4 2HS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/02/22 FROM 86 Devonshire Road London W4 2HS England | |
Voluntary liquidation declaration of solvency | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM 1st Floor 109-111 Farringdon Road London EC1R 3BW | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091559640001 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
SH01 | 18/01/19 STATEMENT OF CAPITAL GBP 97 | |
AP01 | DIRECTOR APPOINTED MR ALAN MICHAEL GRIFFIN | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/09/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WHITE | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROLAND WHEATLEY | |
AP01 | DIRECTOR APPOINTED MR GARY WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW MATTHEWS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROLAND WHEATLEY / 14/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW MATTHEWS / 14/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE SEBASTIEN CHARLES BRIFFAUT / 14/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/16 FROM 5 New Street Square London EC4A 3TW | |
RES15 | CHANGE OF NAME 21/12/2015 | |
CERTNM | Company name changed bwm (holdings) LIMITED\certificate issued on 14/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091559640001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED | |
AA01 | CURREXT FROM 31/07/2015 TO 31/12/2015 | |
AP01 | DIRECTOR APPOINTED PIERRE SEBASTIEN CHARLES BRIFFAUT | |
AP01 | DIRECTOR APPOINTED JAMES ROLAND WHEATLEY | |
AP01 | DIRECTOR APPOINTED SIMON ANDREW MATTHEWS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2021-12-23 |
Appointmen | 2021-12-23 |
Resolution | 2021-12-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIVEWORKS GROUP LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HIVEWORKS GROUP LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HIVEWORKS GROUP LTD | Event Date | 2021-12-23 |
Initiating party | Event Type | Appointmen | |
Defending party | HIVEWORKS GROUP LTD | Event Date | 2021-12-23 |
Name of Company: HIVEWORKS GROUP LTD Company Number: 09155964 Nature of Business: Activities of head offices Previous Name of Company: BWM (Holdings) Limited Registered office: 7th Floor, 21 Lombard S… | |||
Initiating party | Event Type | Resolution | |
Defending party | HIVEWORKS GROUP LTD | Event Date | 2021-12-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |