Company NameGlobal Hive Ltd.
Company StatusActive
Company Number08299276
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michalis Grigoratos
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleCOO
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameMr Harkeeret Singh
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameMr Oswald Nicco-Annan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(7 years after company formation)
Appointment Duration4 years, 5 months
RoleDirector Fp&A
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameMr Stephen O'Donnell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 - 160 City Road
152 - 160 City Road
London
EC1V 2NX

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

250k at £0.000001Harkeeret Singh
33.33%
Ordinary
250k at £0.000001Michalis Grigoratos
33.33%
Ordinary
250k at £0.000001Stephen O'donnell
33.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

6 November 2023Confirmation statement made on 6 November 2023 with updates (5 pages)
14 April 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
20 October 2022Registered office address changed from 124 City Road London EC1V 2NX England to 86-90 Paul Street London EC2A 4NE on 20 October 2022 (1 page)
2 September 2022Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 124 City Road London EC1V 2NX on 2 September 2022 (1 page)
8 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
26 November 2021Confirmation statement made on 19 November 2021 with updates (5 pages)
30 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
17 February 2021Confirmation statement made on 19 November 2020 with updates (5 pages)
5 February 2021Appointment of Mr Oswald Nicco-Annan as a director on 21 November 2019 (2 pages)
17 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
11 December 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
24 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
4 December 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
1 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
17 April 2018Cessation of Stephen O'donnell as a person with significant control on 28 February 2018 (1 page)
28 March 2018Director's details changed (2 pages)
28 March 2018Director's details changed (2 pages)
27 March 2018Director's details changed for Mr Michalis Grigoratos on 27 March 2018 (2 pages)
27 March 2018Director's details changed for Mr Harkeeret Singh on 27 March 2018 (2 pages)
20 March 2018Registered office address changed from Kemp House 152 - 160 City Road 152 - 160 City Road London EC1V 2NX to 3rd Floor 86-90 Paul Street London EC2A 4NE on 20 March 2018 (1 page)
2 March 2018Termination of appointment of Stephen O'donnell as a director on 1 March 2018 (1 page)
13 December 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (8 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (8 pages)
13 January 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
13 January 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP .75
(5 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP .75
(5 pages)
23 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 December 2014Annual return made up to 19 November 2014
Statement of capital on 2014-12-04
  • GBP .75
(5 pages)
4 December 2014Annual return made up to 19 November 2014
Statement of capital on 2014-12-04
  • GBP .75
(5 pages)
27 November 2014Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to Kemp House 152 - 160 City Road 152 - 160 City Road London EC1V 2NX on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to Kemp House 152 - 160 City Road 152 - 160 City Road London EC1V 2NX on 27 November 2014 (1 page)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
13 April 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP .75
(4 pages)
13 April 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP .75
(4 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)