Background WavePink WaveYellow Wave

HYVE EURASIAN EXHIBITIONS LIMITED (07307385)

HYVE EURASIAN EXHIBITIONS LIMITED (07307385) is an active UK company. incorporated on 7 July 2010. 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 EURASIAN EXHIBITIONS LIMITED has been registered for 15 years. Current directors include HUDSON, William David, WARSOP, James Richard.

Company Number
07307385
Status
active
Type
ltd
Incorporated
7 July 2010
Age
15 years
Address
2 Kingdom Street, London, W2 6JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
HUDSON, William David, WARSOP, James Richard
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYVE EURASIAN EXHIBITIONS LIMITED

HYVE EURASIAN EXHIBITIONS LIMITED is an active company incorporated on 7 July 2010 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 EURASIAN EXHIBITIONS LIMITED was registered 15 years ago.(SIC: 82301)

Status

active

Active since 15 years ago

Company No

07307385

LTD Company

Age

15 Years

Incorporated 7 July 2010

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 October 2025 (5 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

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ITE EURASIAN EXHIBITIONS LIMITED
From: 16 September 2010To: 20 September 2019
ITE DUBAI LIMITED
From: 7 July 2010To: 16 September 2010
Contact
Address

2 Kingdom Street London, W2 6JG,

Previous Addresses

105 Salusbury Road London NW6 6RG
From: 7 July 2010To: 9 October 2018
Timeline

24 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Jun 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Loan Secured
Dec 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HUDSON, William David

Active
Kingdom Street, LondonW2 6JG
Born December 1963
Director
Appointed 07 Jul 2010

WARSOP, James Richard

Active
Kingdom Street, LondonW2 6JG
Born May 1987
Director
Appointed 23 Apr 2019

CRANNEY, Jared Stephen

Resigned
Kingdom Street, LondonW2 6JG
Secretary
Appointed 25 Nov 2019
Resigned 15 Nov 2022

GADHIA, Anil Harilal

Resigned
Salusbury Road, LondonNW6 6RG
Secretary
Appointed 07 Jul 2010
Resigned 09 Oct 2015

KINGAN, Anneka

Resigned
Salusbury Road, LondonNW6 6RG
Secretary
Appointed 09 Oct 2015
Resigned 06 Mar 2018

RIVERS, Alice

Resigned
Kingdom Street, LondonW2 6JG
Secretary
Appointed 15 Nov 2022
Resigned 30 Jun 2023

BEACH, Andrew William

Resigned
Kingdom Street, LondonW2 6JG
Born December 1975
Director
Appointed 16 Jan 2017
Resigned 23 Apr 2019

JONES, Neil Garth

Resigned
Salusbury Road, LondonNW6 6RG
Born June 1966
Director
Appointed 07 Jul 2010
Resigned 07 Jan 2016

MCEWAN, Desmond William James

Resigned
Kingdom Street, LondonW2 6JG
Born August 1980
Director
Appointed 07 Jan 2016
Resigned 24 Apr 2019

Persons with significant control

1

Kingdom Street, LondonW2 6JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Memorandum Articles
9 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2023
AAAnnual Accounts
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment 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
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2021
AAAnnual Accounts
Legacy
2 July 2021
PARENT_ACCPARENT_ACC
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Legacy
2 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2020
AAAnnual Accounts
Legacy
1 October 2020
PARENT_ACCPARENT_ACC
Legacy
1 October 2020
AGREEMENT2AGREEMENT2
Legacy
1 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 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
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 September 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2019
AAAnnual Accounts
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Legacy
2 July 2019
GUARANTEE2GUARANTEE2
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
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2018
AAAnnual Accounts
Legacy
20 June 2018
AGREEMENT2AGREEMENT2
Legacy
20 June 2018
PARENT_ACCPARENT_ACC
Legacy
20 June 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2017
AAAnnual Accounts
Legacy
14 August 2017
PARENT_ACCPARENT_ACC
Legacy
14 August 2017
GUARANTEE2GUARANTEE2
Legacy
14 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 March 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2016
AAAnnual Accounts
Legacy
24 June 2016
PARENT_ACCPARENT_ACC
Legacy
24 June 2016
AGREEMENT2AGREEMENT2
Legacy
24 June 2016
GUARANTEE2GUARANTEE2
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
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2015
AAAnnual Accounts
Legacy
6 July 2015
PARENT_ACCPARENT_ACC
Legacy
6 July 2015
AGREEMENT2AGREEMENT2
Legacy
6 July 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Memorandum Articles
29 April 2015
MAMA
Resolution
29 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2014
AAAnnual Accounts
Legacy
29 September 2014
PARENT_ACCPARENT_ACC
Memorandum Articles
11 September 2014
MAMA
Legacy
4 September 2014
GUARANTEE2GUARANTEE2
Legacy
4 September 2014
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Resolution
16 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Legacy
29 December 2010
MG01MG01
Certificate Change Of Name Company
16 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 September 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
16 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2010
NEWINCIncorporation