Company NameHYVE UK Events Limited
Company StatusActive
Company Number07925964
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameJames Richard Warsop
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(7 years, 2 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr William David Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(7 years, 2 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Peter Ben Reeves
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Mark Samuel Shashoua
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMs Shanny Looi
StatusResigned
Appointed29 March 2012(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 2018)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr John Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(4 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Philip Owain Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameLouise Meads
StatusResigned
Appointed06 February 2017(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2018)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Patrick David Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Mark Samuel Shashoua
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 April 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr John Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameJared Stephen Cranney
StatusResigned
Appointed25 November 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameMs Alice Rivers
StatusResigned
Appointed15 November 2022(10 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2023)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed26 January 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitei2ieventsgroup.com

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Emap LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,982,000
Gross Profit£49,380,000
Net Worth-£4,170,000
Cash£16,000
Current Liabilities£64,639,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

20 October 2022Delivered on: 20 October 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Country: UK;. Mark: international spring fair;. Trademark number: UK00002014567;. Classes: 35;. for more details please refer to the charging instrument.
Outstanding
17 December 2019Delivered on: 19 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
Outstanding
16 August 2018Delivered on: 20 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The intellectual property being bett with official number 016166357 and other intellectual property specified in the instrument.
Outstanding
11 March 2016Delivered on: 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 May 2015Delivered on: 22 May 2015
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 September 2012Delivered on: 27 September 2012
Satisfied on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 December 2020Appointment of Peter Ben Reeves as a director on 23 December 2020 (2 pages)
7 October 2020Termination of appointment of John Keith Gulliver as a director on 30 September 2020 (1 page)
18 August 2020Full accounts made up to 30 September 2019 (33 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Registration of charge 079259640005, created on 17 December 2019 (86 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
10 October 2019Full accounts made up to 30 September 2018 (32 pages)
25 September 2019Change of details for Ite Enterprises Limited as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Company name changed ite events LIMITED\certificate issued on 20/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
8 May 2019Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages)
7 May 2019Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page)
7 May 2019Termination of appointment of Mark Samuel Shashoua as a director on 23 April 2019 (1 page)
7 May 2019Appointment of Mr William David Hudson as a director on 23 April 2019 (2 pages)
7 May 2019Appointment of Mr John Keith Gulliver as a director on 23 April 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 October 2018Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages)
9 October 2018Change of details for Ite Enterprises Limited as a person with significant control on 8 October 2018 (2 pages)
9 October 2018Registered office address changed from 105 Salusbury Road London NW6 6RG United Kingdom to 2 Kingdom Street London England W2 6JG on 9 October 2018 (1 page)
20 August 2018Registration of charge 079259640004, created on 16 August 2018 (53 pages)
19 July 2018Notification of Ite Enterprises Limited as a person with significant control on 17 July 2018 (2 pages)
19 July 2018Cessation of Ascential Uk Holdings Limited as a person with significant control on 17 July 2018 (1 page)
18 July 2018Satisfaction of charge 079259640003 in full (1 page)
17 July 2018Termination of appointment of Amanda Jane Gradden as a director on 17 July 2018 (1 page)
17 July 2018Termination of appointment of Duncan Anthony Painter as a director on 17 July 2018 (1 page)
17 July 2018Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 105 Salusbury Road London NW6 6RG on 17 July 2018 (1 page)
17 July 2018Termination of appointment of Patrick David Walker as a director on 17 July 2018 (1 page)
17 July 2018Appointment of Mr Andrew Beach as a director on 17 July 2018 (2 pages)
17 July 2018Termination of appointment of Louise Meads as a secretary on 17 July 2018 (1 page)
17 July 2018Appointment of Mr Mark Samuel Shashoua as a director on 17 July 2018 (2 pages)
17 July 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
17 July 2018Termination of appointment of Shanny Looi as a secretary on 17 July 2018 (1 page)
17 July 2018Termination of appointment of Philip Owain Thomas as a director on 17 July 2018 (1 page)
17 July 2018Company name changed ascential events LIMITED\certificate issued on 17/07/18
  • CONNOT ‐ Change of name notice
(3 pages)
13 June 2018Full accounts made up to 31 December 2017 (31 pages)
10 April 2018Change of details for Emap Limited as a person with significant control on 5 June 2017 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
13 September 2017Termination of appointment of John Keith Gulliver as a director on 30 June 2017 (1 page)
13 September 2017Appointment of Mr. Patrick David Walker as a director on 30 June 2017 (2 pages)
13 September 2017Termination of appointment of John Keith Gulliver as a director on 30 June 2017 (1 page)
13 September 2017Appointment of Mr. Patrick David Walker as a director on 30 June 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
17 October 2016Company name changed I2I events LIMITED\certificate issued on 17/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
17 October 2016Company name changed I2I events LIMITED\certificate issued on 17/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
12 October 2016Full accounts made up to 31 December 2015 (29 pages)
12 October 2016Full accounts made up to 31 December 2015 (29 pages)
2 September 2016Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Malcolm Howard Gough as a director on 31 August 2016 (1 page)
4 July 2016Termination of appointment of Mark Samuel Shashoua as a director on 1 July 2016 (1 page)
4 July 2016Termination of appointment of Mark Samuel Shashoua as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Mr Philip Owain Thomas as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Philip Owain Thomas as a director on 1 July 2016 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25
(6 pages)
18 March 2016Registration of charge 079259640003, created on 11 March 2016 (52 pages)
18 March 2016Registration of charge 079259640003, created on 11 March 2016 (52 pages)
16 February 2016Satisfaction of charge 079259640002 in full (1 page)
16 February 2016Satisfaction of charge 079259640002 in full (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
22 May 2015Registration of charge 079259640002, created on 20 May 2015 (50 pages)
22 May 2015Registration of charge 079259640002, created on 20 May 2015 (50 pages)
29 April 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 25
(6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 25
(6 pages)
30 March 2015Director's details changed for John Keith Gulliver on 30 March 2015 (2 pages)
30 March 2015Director's details changed for John Keith Gulliver on 30 March 2015 (2 pages)
31 December 2014Director's details changed for Mr Mark Samuel Shashoua on 12 December 2014 (2 pages)
31 December 2014Director's details changed for Mr Mark Samuel Shashoua on 12 December 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 25
(6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 25
(6 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
29 January 2014Director's details changed for Mr Mark Samuel Shashoua on 1 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Mark Samuel Shashoua on 1 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Mark Samuel Shashoua on 1 January 2014 (2 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders (7 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders (7 pages)
14 January 2014Director's details changed for John Keith Gulliver on 1 July 2013 (2 pages)
14 January 2014Director's details changed for John Keith Gulliver on 1 July 2013 (2 pages)
14 January 2014Director's details changed for John Keith Gulliver on 1 July 2013 (2 pages)
29 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
29 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
2 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 25
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 25
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 25
(3 pages)
27 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
26 March 2013Memorandum and Articles of Association (29 pages)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2013Memorandum and Articles of Association (29 pages)
26 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 April 2012Company name changed I2I events group (trg) LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2012Company name changed I2I events group (trg) LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Termination of appointment of Ruth Bracken as a director (2 pages)
5 April 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
5 April 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
5 April 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
5 April 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 5 April 2012 (2 pages)
5 April 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
5 April 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
5 April 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 5 April 2012 (2 pages)
5 April 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
5 April 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 5 April 2012 (2 pages)
5 April 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
5 April 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
5 April 2012Termination of appointment of Ruth Bracken as a director (2 pages)
29 March 2012Appointment of Mr Malcolm Howard Gough as a director (2 pages)
29 March 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
29 March 2012Appointment of Ms Shanny Looi as a secretary (1 page)
29 March 2012Appointment of Mr Mark Samuel Shashoua as a director (2 pages)
29 March 2012Appointment of Mr Malcolm Howard Gough as a director (2 pages)
29 March 2012Appointment of Ms Shanny Looi as a secretary (1 page)
29 March 2012Appointment of Mr Mark Samuel Shashoua as a director (2 pages)
29 March 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
28 February 2012Company name changed de facto 1942 LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
(4 pages)
28 February 2012Change of name notice (2 pages)
28 February 2012Change of name notice (2 pages)
28 February 2012Company name changed de facto 1942 LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
(4 pages)
26 January 2012Incorporation (16 pages)
26 January 2012Incorporation (16 pages)