Background WavePink WaveYellow Wave

THE HIVE LONDON HOLDINGS LIMITED (11849821)

THE HIVE LONDON HOLDINGS LIMITED (11849821) is an active UK company. incorporated on 27 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. THE HIVE LONDON HOLDINGS LIMITED has been registered for 7 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
11849821
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
64209, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIVE LONDON HOLDINGS LIMITED

THE HIVE LONDON HOLDINGS LIMITED is an active company incorporated on 27 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. THE HIVE LONDON HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209, 93110)

Status

active

Active since 7 years ago

Company No

11849821

LTD Company

Age

7 Years

Incorporated 27 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive London Camrose Avenue London HA8 6AG United Kingdom
From: 27 February 2019To: 6 September 2019
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Aug 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 27 Feb 2019

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 23 Sept 2019
Resigned 27 Jun 2023

Persons with significant control

1

Mr Anthony Andrew Kleanthous

Active
LondonN21 3NA
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Group
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2019
NEWINCIncorporation