Background WavePink WaveYellow Wave

HYVE EVENTS SOUTH AFRICA HOLDCO LIMITED (09374049)

HYVE EVENTS SOUTH AFRICA HOLDCO LIMITED (09374049) is an active UK company. incorporated on 5 January 2015. 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 EVENTS SOUTH AFRICA HOLDCO LIMITED has been registered for 11 years. Current directors include CHILLMAN, Robert William Edward, HUDSON, William David, WARSOP, James Richard.

Company Number
09374049
Status
active
Type
ltd
Incorporated
5 January 2015
Age
11 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 EVENTS SOUTH AFRICA HOLDCO LIMITED

HYVE EVENTS SOUTH AFRICA HOLDCO LIMITED is an active company incorporated on 5 January 2015 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 EVENTS SOUTH AFRICA HOLDCO LIMITED was registered 11 years ago.(SIC: 82301)

Status

active

Active since 11 years ago

Company No

09374049

LTD Company

Age

11 Years

Incorporated 5 January 2015

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

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

ITE EVENTS SOUTH AFRICA HOLDCO LIMITED
From: 19 March 2019To: 20 September 2019
ITE EVENTS SOUTH AFRICA LIMITED
From: 29 November 2018To: 19 March 2019
AFRICA OIL WEEK LTD
From: 27 February 2015To: 29 November 2018
NEWINCCO 1346 LIMITED
From: 5 January 2015To: 27 February 2015
Contact
Address

2 Kingdom Street London, W2 6JG,

Previous Addresses

105 Salusbury Road London NW6 6RG
From: 27 February 2015To: 8 October 2018
90 High Holborn London WC1V 6XX United Kingdom
From: 5 January 2015To: 27 February 2015
Timeline

46 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Capital Update
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
May 17
Director Left
May 17
Capital Update
May 17
Loan Secured
Dec 17
Director Left
Mar 18
Loan Secured
Jun 18
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Dec 19
Loan Secured
Dec 19
Director Joined
Jul 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
Nov 22
Loan Cleared
May 23
Loan Secured
Oct 23
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
30
Officers
3
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 06 Jun 2016

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 27 Feb 2015
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

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 05 Jan 2015
Resigned 27 Feb 2015

BEACH, Andrew William

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

CLARKE, Duncan Godfrey

Resigned
Salusbury Road, LondonNW6 6RG
Born February 1948
Director
Appointed 10 Mar 2015
Resigned 22 May 2017

JONES, Neil Garth

Resigned
Salusbury Road, LondonNW6 6RG
Born June 1966
Director
Appointed 27 Feb 2015
Resigned 07 Jan 2016

KING, Suzanne Jane

Resigned
Salusbury Road, LondonNW6 6RG
Born January 1963
Director
Appointed 06 Jun 2016
Resigned 01 Sept 2016

KINGAN, Anneka Samantha

Resigned
Salusbury Road, LondonNW6 6RG
Born December 1984
Director
Appointed 06 Jun 2016
Resigned 06 Mar 2018

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 05 Jan 2015
Resigned 27 Feb 2015

MCEWAN, Desmond William James

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

READ, Daniel Adam

Resigned
Salusbury Road, LondonNW6 6RG
Born March 1981
Director
Appointed 10 Mar 2015
Resigned 17 Aug 2016

REEVES, Peter Ben

Resigned
Kingdom Street, LondonW2 6JG
Born April 1986
Director
Appointed 06 Jan 2020
Resigned 19 Mar 2025

RUDGE, Nicholas Owen

Resigned
Salusbury Road, LondonNW6 6RG
Born August 1970
Director
Appointed 10 Mar 2015
Resigned 17 Aug 2016

SETH, Gaurav

Resigned
Kingdom Street, LondonW2 6JG
Born August 1980
Director
Appointed 23 Apr 2019
Resigned 10 Dec 2019

TAYLOR, Russell William

Resigned
Salusbury Road, LondonNW6 6RG
Born August 1958
Director
Appointed 27 Feb 2015
Resigned 01 Sept 2016

VAN GESSEL, Babette Caroline

Resigned
2514 Ka, The Hague
Born December 1969
Director
Appointed 10 Mar 2015
Resigned 22 May 2017

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 05 Jan 2015
Resigned 27 Feb 2015

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 05 Jan 2015
Resigned 27 Feb 2015

Persons with significant control

4

1 Active
3 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 16 May 2016
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 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
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2023
AAAnnual Accounts
Legacy
26 June 2023
PARENT_ACCPARENT_ACC
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
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
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
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
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 No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2021
AAAnnual Accounts
Legacy
4 July 2021
PARENT_ACCPARENT_ACC
Legacy
4 July 2021
AGREEMENT2AGREEMENT2
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Legacy
25 November 2020
PARENT_ACCPARENT_ACC
Legacy
25 November 2020
GUARANTEE2GUARANTEE2
Legacy
25 November 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2020
AAAnnual Accounts
Legacy
30 October 2020
PARENT_ACCPARENT_ACC
Legacy
30 October 2020
GUARANTEE2GUARANTEE2
Legacy
30 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
14 October 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Legacy
4 September 2019
PARENT_ACCPARENT_ACC
Legacy
4 September 2019
GUARANTEE2GUARANTEE2
Legacy
4 September 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Resolution
19 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Resolution
29 November 2018
RESOLUTIONSResolutions
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
8 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Legacy
4 September 2018
AGREEMENT2AGREEMENT2
Legacy
4 September 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
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2017
AAAnnual Accounts
Legacy
12 September 2017
PARENT_ACCPARENT_ACC
Legacy
12 September 2017
AGREEMENT2AGREEMENT2
Legacy
12 September 2017
GUARANTEE2GUARANTEE2
Legacy
24 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2017
SH19Statement of Capital
Legacy
22 May 2017
CAP-SSCAP-SS
Resolution
22 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
17 March 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
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
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2016
AAAnnual Accounts
Legacy
1 June 2016
PARENT_ACCPARENT_ACC
Legacy
1 June 2016
GUARANTEE2GUARANTEE2
Legacy
1 June 2016
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
18 March 2016
SH19Statement of Capital
Legacy
18 March 2016
SH20SH20
Legacy
18 March 2016
CAP-SSCAP-SS
Resolution
18 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 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
Resolution
31 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 2015
NEWINCIncorporation