-
HIVEWORKS GROUP LTD - 7th Floor 21 Lombard Street, London, EC3V 9AH, United Kingdom
Company Information
- Company registration number
- 09155964
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 7th Floor 21 Lombard Street
- London
- EC3V 9AH 7th Floor 21 Lombard Street, London, EC3V 9AH UK
Management
- Managing Directors
- BRIFFAUT, Pierre Sebastien Charles
- GRIFFIN, Alan Michael
- HEATH, Terence Roger
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-31
- Dissolved on
- 2023-11-15
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Pierre Sebastien Charles Briffaut
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- BWM (HOLDINGS) LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-08-14
- Last Date: 2021-07-31
-
HIVEWORKS GROUP LTD Company Description
- HIVEWORKS GROUP LTD is a ltd registered in United Kingdom with the Company reg no 09155964. Its current trading status is "closed". It was registered 2014-07-31. It was previously called BWM (HOLDINGS) LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors The latest accounts are filed up to 2020-12-31.It can be contacted at 7Th Floor 21 Lombard Street .
Get HIVEWORKS GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hiveworks Group Ltd - 7th Floor 21 Lombard Street, London, EC3V 9AH, United Kingdom
Did you know? kompany provides original and official company documents for HIVEWORKS GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-22) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2023-08-15) - LIQ13
-
gazette-dissolved-liquidation (2023-11-15) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-declaration-of-solvency (2022-02-01) - LIQ01
-
resolution (2022-02-01) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-02-01) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-02) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
confirmation-statement-with-no-updates (2021-08-11) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-23) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-07-31) - CS01
-
capital-allotment-shares (2019-03-06) - SH01
-
appoint-person-director-company-with-name-date (2019-03-06) - AP01
-
mortgage-satisfy-charge-full (2019-11-26) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-30) - AA
-
confirmation-statement-with-no-updates (2018-09-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-30) - AA
-
auditors-resignation-company (2017-06-27) - AUD
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-09) - AP01
-
termination-director-company-with-name-termination-date (2016-08-22) - TM01
-
capital-return-purchase-own-shares (2016-09-08) - SH03
-
accounts-with-accounts-type-total-exemption-full (2016-05-07) - AA
-
termination-director-company-with-name-termination-date (2016-10-28) - TM01
-
confirmation-statement-with-updates (2016-09-13) - CS01
-
termination-director-company-with-name-termination-date (2016-05-19) - TM01
-
certificate-change-of-name-company (2016-01-14) - CERTNM
-
change-person-director-company-with-change-date (2016-03-01) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-19) - AD01
-
change-of-name-notice (2016-01-14) - CONNOT
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-27) - MR01
-
appoint-person-director-company-with-name-date (2014-07-31) - AP01
-
change-account-reference-date-company-current-extended (2014-07-31) - AA01
-
termination-secretary-company-with-name-termination-date (2014-07-31) - TM02
-
termination-director-company-with-name-termination-date (2014-07-31) - TM01
-
incorporation-company (2014-07-31) - NEWINC