Background WavePink WaveYellow Wave

HYVE UK EVENTS LIMITED (07925964)

HYVE UK EVENTS LIMITED (07925964) is an active UK company. incorporated on 26 January 2012. 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 UK EVENTS LIMITED has been registered for 14 years. Current directors include CHILLMAN, Robert William Edward, HUDSON, William David, WARSOP, James Richard.

Company Number
07925964
Status
active
Type
ltd
Incorporated
26 January 2012
Age
14 years
Address
2 Kingdom Street, London, W2 6JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
CHILLMAN, Robert William Edward, 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 UK EVENTS LIMITED

HYVE UK EVENTS LIMITED is an active company incorporated on 26 January 2012 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 UK EVENTS LIMITED was registered 14 years ago.(SIC: 82301)

Status

active

Active since 14 years ago

Company No

07925964

LTD Company

Age

14 Years

Incorporated 26 January 2012

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

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ITE EVENTS LIMITED
From: 17 July 2018To: 20 September 2019
ASCENTIAL EVENTS LIMITED
From: 17 October 2016To: 17 July 2018
I2I EVENTS LIMITED
From: 13 April 2012To: 17 October 2016
I2I EVENTS GROUP (TRG) LIMITED
From: 28 February 2012To: 13 April 2012
DE FACTO 1942 LIMITED
From: 26 January 2012To: 28 February 2012
Contact
Address

2 Kingdom Street London, W2 6JG,

Previous Addresses

105 Salusbury Road London NW6 6RG United Kingdom
From: 17 July 2018To: 9 October 2018
C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom
From: 14 December 2015To: 17 July 2018
C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP
From: 1 November 2012To: 14 December 2015
Greater London House Hampstead Road London NW1 7EJ
From: 5 April 2012To: 1 November 2012
10 Snow Hill London EC1A 2AL England
From: 26 January 2012To: 5 April 2012
Timeline

46 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jan 13
Funding Round
Apr 13
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Cleared
Feb 16
Loan Secured
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Jul 18
Owner Exit
Jul 18
Loan Secured
Aug 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Dec 19
Director Left
Oct 20
Director Joined
Dec 20
Owner Exit
May 22
Owner Exit
Jul 22
Owner Exit
Aug 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
May 23
Loan Secured
Oct 23
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CHILLMAN, Robert William Edward

Active
Kingdom Street, LondonW2 6JG
Born May 1979
Director
Appointed 19 Mar 2025

HUDSON, William David

Active
Kingdom Street, LondonW2 6JG
Born December 1963
Director
Appointed 23 Apr 2019

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

FREEMAN, Susanna

Resigned
1 Wilder Walk, LondonW1B 5AP
Secretary
Appointed 24 Oct 2012
Resigned 30 Jan 2014

LOOI, Shanny

Resigned
Salusbury Road, LondonNW6 6RG
Secretary
Appointed 29 Mar 2012
Resigned 17 Jul 2018

MEADS, Louise

Resigned
Salusbury Road, LondonNW6 6RG
Secretary
Appointed 06 Feb 2017
Resigned 17 Jul 2018

RIVERS, Alice

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

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 26 Jan 2012
Resigned 29 Mar 2012

BEACH, Andrew William

Resigned
Kingdom Street, LondonW2 6JG
Born December 1975
Director
Appointed 17 Jul 2018
Resigned 23 Apr 2019

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 26 Jan 2012
Resigned 29 Mar 2012

GOUGH, Malcolm Howard

Resigned
The Prow, LondonW1B 5AP
Born July 1953
Director
Appointed 29 Mar 2012
Resigned 31 Aug 2016

GRADDEN, Amanda Jane

Resigned
Salusbury Road, LondonNW6 6RG
Born March 1968
Director
Appointed 02 Jan 2013
Resigned 17 Jul 2018

GULLIVER, John Keith

Resigned
Kingdom Street, LondonW2 6JG
Born October 1974
Director
Appointed 23 Apr 2019
Resigned 30 Sept 2020

GULLIVER, John Keith

Resigned
The Prow, LondonW1B 5AP
Born October 1974
Director
Appointed 11 Jun 2012
Resigned 30 Jun 2017

PAINTER, Duncan Anthony

Resigned
Salusbury Road, LondonNW6 6RG
Born February 1970
Director
Appointed 29 Mar 2012
Resigned 17 Jul 2018

REEVES, Peter Ben

Resigned
Kingdom Street, LondonW2 6JG
Born April 1986
Director
Appointed 23 Dec 2020
Resigned 19 Mar 2025

SHASHOUA, Mark Samuel

Resigned
Kingdom Street, LondonW2 6JG
Born January 1970
Director
Appointed 17 Jul 2018
Resigned 23 Apr 2019

SHASHOUA, Mark Samuel

Resigned
The Prow, LondonW1B 5AP
Born January 1970
Director
Appointed 29 Mar 2012
Resigned 01 Jul 2016

THOMAS, Philip Owain

Resigned
Salusbury Road, LondonNW6 6RG
Born June 1961
Director
Appointed 01 Jul 2016
Resigned 17 Jul 2018

WALKER, Patrick David, Mr.

Resigned
Salusbury Road, LondonNW6 6RG
Born November 1971
Director
Appointed 30 Jun 2017
Resigned 17 Jul 2018

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 26 Jan 2012
Resigned 29 Mar 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 26 Jan 2012
Resigned 29 Mar 2012

Persons with significant control

5

1 Active
4 Ceased
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 16 Jun 2022
Ceased 16 Jun 2022
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 16 Jun 2022
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 13 May 2022
Ceased 16 Jun 2022
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 17 Jul 2018
Ceased 13 May 2022
The Prow, LondonW1B 5AP

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
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Resolution
9 October 2025
RESOLUTIONSResolutions
Memorandum Articles
9 October 2025
MAMA
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 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
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 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 Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
21 September 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 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
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification 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 No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
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
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
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
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
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Certificate Change Of Name Company
17 July 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Certificate Change Of Name Company
17 October 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Mortgage Charge Whole Cease And Release With Charge Number
29 November 2013
MR05Certification of Charge
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Memorandum Articles
26 March 2013
MEM/ARTSMEM/ARTS
Resolution
26 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Legacy
27 September 2012
MG01MG01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Resolution
4 May 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
28 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
26 January 2012
NEWINCIncorporation