Background WavePink WaveYellow Wave

HYVE INTERNATIONAL EVENTS LIMITED (02801121)

HYVE INTERNATIONAL EVENTS LIMITED (02801121) is an active UK company. incorporated on 18 March 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. HYVE INTERNATIONAL EVENTS LIMITED has been registered for 33 years.

Company Number
02801121
Status
active
Type
ltd
Incorporated
18 March 1993
Age
33 years
Address
2 Kingdom Street, London, W2 6JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYVE INTERNATIONAL EVENTS LIMITED

HYVE INTERNATIONAL EVENTS LIMITED is an active company incorporated on 18 March 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. HYVE INTERNATIONAL EVENTS LIMITED was registered 33 years ago.(SIC: 82301)

Status

active

Active since 33 years ago

Company No

02801121

LTD Company

Age

33 Years

Incorporated 18 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

INTERNATIONAL TRADE AND EXHIBITIONS (JV) LIMITED
From: 26 April 1993To: 20 September 2019
SPEED 3397 LIMITED
From: 18 March 1993To: 26 April 1993
Contact
Address

2 Kingdom Street London, W2 6JG,

Previous Addresses

105 Salusbury Road London NW6 6RG
From: 18 March 1993To: 8 October 2018
Timeline

36 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Mar 93
Loan Secured
Jul 14
Director Left
Sept 14
Loan Secured
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Nov 17
Director Left
Mar 18
Loan Secured
Jun 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Loan Secured
Dec 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
Sept 20
Director Left
Oct 20
Funding Round
Dec 21
Owner Exit
May 22
Owner Exit
Jul 22
Owner Exit
Aug 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
May 23
Loan Secured
Oct 23
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
9 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2025
AAAnnual Accounts
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Part
2 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 September 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Memorandum Articles
28 April 2015
MAMA
Resolution
28 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Statement Of Companys Objects
24 September 2014
CC04CC04
Resolution
24 September 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
31 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Legacy
29 December 2010
MG01MG01
Legacy
22 November 2010
MG04MG04
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363aAnnual Return
Legacy
18 February 2005
288cChange of Particulars
Legacy
18 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Legacy
19 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
363aAnnual Return
Legacy
16 January 2003
288cChange of Particulars
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
29 March 2002
363aAnnual Return
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
30 March 2001
363aAnnual Return
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
7 April 2000
363aAnnual Return
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Legacy
24 March 1999
363aAnnual Return
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
18 November 1998
288cChange of Particulars
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288cChange of Particulars
Legacy
4 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
15 September 1997
RESOLUTIONSResolutions
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
22 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
11 July 1996
244244
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 May 1994
363aAnnual Return
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
21 December 1993
224224
Legacy
17 September 1993
287Change of Registered Office
Legacy
10 May 1993
88(2)R88(2)R
Legacy
10 May 1993
288288
Legacy
28 April 1993
288288
Certificate Change Of Name Company
23 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1993
287Change of Registered Office
Incorporation Company
18 March 1993
NEWINCIncorporation