Background WavePink WaveYellow Wave

HIVE UNDERWRITING LIMITED (10965097)

HIVE UNDERWRITING LIMITED (10965097) is an active UK company. incorporated on 15 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. HIVE UNDERWRITING LIMITED has been registered for 8 years. Current directors include CARMAN, Bruce Alan Ralph, DANDRIDGE, Christine Elaine, GAUNT, William Simon Daniel and 2 others.

Company Number
10965097
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
69 Leadenhall Street, London, EC3A 2BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CARMAN, Bruce Alan Ralph, DANDRIDGE, Christine Elaine, GAUNT, William Simon Daniel, MARSLAND-ROBERTS, Crispin Patrick, ROWLEY, Charles Robert Mcqueen Grant
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIVE UNDERWRITING LIMITED

HIVE UNDERWRITING LIMITED is an active company incorporated on 15 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. HIVE UNDERWRITING LIMITED was registered 8 years ago.(SIC: 66190)

Status

active

Active since 8 years ago

Company No

10965097

LTD Company

Age

8 Years

Incorporated 15 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

B-HIVE HOLDINGS LIMITED
From: 15 September 2017To: 19 July 2018
Contact
Address

69 Leadenhall Street London, EC3A 2BG,

Previous Addresses

, 155 Fenchurch Street, London, EC3M 6AL, England
From: 30 August 2018To: 24 June 2024
, 10 Sumburgh Road, London, SW12 8AL, England
From: 11 December 2017To: 30 August 2018
, 22B Lindfield Gardens, London, NW3 6PS, England
From: 15 September 2017To: 11 December 2017
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
Director Joined
May 21
Share Issue
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Aug 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CARMAN, Bruce Alan Ralph

Active
Leadenhall Street, LondonEC3A 2BG
Born September 1967
Director
Appointed 29 Nov 2017

DANDRIDGE, Christine Elaine

Active
Leadenhall Street, LondonEC3A 2BG
Born July 1956
Director
Appointed 18 Feb 2021

GAUNT, William Simon Daniel

Active
Leadenhall Street, LondonEC3A 2BG
Born June 1983
Director
Appointed 07 Aug 2025

MARSLAND-ROBERTS, Crispin Patrick

Active
Leadenhall Street, LondonEC3A 2BG
Born May 1978
Director
Appointed 15 Sept 2017

ROWLEY, Charles Robert Mcqueen Grant

Active
Leadenhall Street, LondonEC3A 2BG
Born July 1965
Director
Appointed 30 Oct 2017

D A STRATEGY LIMITED

Resigned
Lindfield Gardens, LondonNW3 6PS
Corporate director
Appointed 15 Sept 2017
Resigned 08 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Bruce Alan Ralph Carman

Active
69 Leadenhall Street, LondonEC3A 2BG
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Lindfield Gardens, LondonNW3 6PS

Nature of Control

Significant influence or control
Notified 15 Sept 2017
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Resolution
25 April 2025
RESOLUTIONSResolutions
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Memorandum Articles
11 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Resolution
1 September 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 September 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 July 2018
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
19 July 2018
AA01Change of Accounting Reference Date
Resolution
29 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Incorporation Company
15 September 2017
NEWINCIncorporation