Background WavePink WaveYellow Wave

HIVE INVESTMENTS LONDON LIMITED (10510888)

HIVE INVESTMENTS LONDON LIMITED (10510888) is an active UK company. incorporated on 5 December 2016. with registered office in Andover. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HIVE INVESTMENTS LONDON LIMITED has been registered for 9 years. Current directors include BACON, Edmund Anthony, BACON, Mary Olivia, MOUNSEY-HEYSHAM, Ben and 1 others.

Company Number
10510888
Status
active
Type
ltd
Incorporated
5 December 2016
Age
9 years
Address
14 London Street, Andover, SP10 2PA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BACON, Edmund Anthony, BACON, Mary Olivia, MOUNSEY-HEYSHAM, Ben, MOUNSEY-HEYSHAM, Emma Victoria Lavina
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIVE INVESTMENTS LONDON LIMITED

HIVE INVESTMENTS LONDON LIMITED is an active company incorporated on 5 December 2016 with the registered office located in Andover. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HIVE INVESTMENTS LONDON LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10510888

LTD Company

Age

9 Years

Incorporated 5 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

BRMCO (228) LIMITED
From: 5 December 2016To: 6 June 2017
Contact
Address

14 London Street Andover, SP10 2PA,

Previous Addresses

Just Loos Paddock Barn Itchen Stoke Hampshire SO24 0QT
From: 5 May 2017To: 18 January 2021
Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD
From: 5 December 2016To: 5 May 2017
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Funding Round
May 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Loan Secured
Mar 18
Funding Round
May 21
Funding Round
May 21
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Dec 24
Owner Exit
Dec 24
5
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BACON, Edmund Anthony

Active
London Street, AndoverSP10 2PA
Born April 1986
Director
Appointed 19 Apr 2017

BACON, Mary Olivia

Active
London Street, AndoverSP10 2PA
Born April 1987
Director
Appointed 01 Jul 2024

MOUNSEY-HEYSHAM, Ben

Active
London Street, AndoverSP10 2PA
Born March 1986
Director
Appointed 19 Apr 2017

MOUNSEY-HEYSHAM, Emma Victoria Lavina

Active
London Street, AndoverSP10 2PA
Born November 1985
Director
Appointed 01 Jul 2024

ROWLAND, Sarah Rebecca

Resigned
Paddock Barn, Itchen StokeSO24 0QT
Born July 1975
Director
Appointed 05 Dec 2016
Resigned 19 Apr 2017

Persons with significant control

3

0 Active
3 Ceased

Mr Edmund Anthony Bacon

Ceased
London Street, AndoverSP10 2PA
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2017
Ceased 01 Jul 2024

Mr Ben Mounsey-Haysham

Ceased
London Street, AndoverSP10 2PA
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2017
Ceased 01 Jul 2024

Mrs Sarah Rebecca Rowland

Ceased
Paddock Barn, Itchen StokeSO24 0QT
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2016
Ceased 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Memorandum Articles
8 July 2024
MAMA
Capital Variation Of Rights Attached To Shares
8 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 June 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
24 June 2023
MR05Certification of Charge
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Capital Cancellation Shares
22 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 June 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Incorporation Company
5 December 2016
NEWINCIncorporation