About

Registered Number: 01809960
Date of Incorporation: 18/04/1984 (40 years ago)
Company Status: Active
Registered Address: 86 Devonshire Road, London, W4 2HS,

 

Established in 1984, Hiveworks Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at this organisation. This business has 15 directors listed at Companies House. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIFFAUT, Pierre Sebastien Charles 18 January 2011 - 1
BOTTING, Alvin Leslie 01 May 1992 23 July 1993 1
BOWERMAN, Michael 01 May 1992 19 August 1994 1
CHAUCHAT, Mathieu Henri Alain 18 January 2011 01 October 2012 1
DU BOUETIEZ DE KERORGUEN, Sophie 18 January 2019 24 June 2020 1
FOURNIER, Paul Francois 18 January 2011 24 May 2011 1
HAIGH, Mark 29 May 2012 21 October 2014 1
HEDGES, Anita Christobel Bevan 18 January 2011 19 March 2012 1
JOHNSTON, David Bruce 11 January 1995 31 March 1996 1
KHOO, Chek Ngee 11 January 1995 02 September 1996 1
SHOTTON, Kenneth John 01 May 1992 21 July 1993 1
WAY, Malcolm Nugent 01 May 1992 01 January 1994 1
WONG, Anthony Wei Kit 01 May 1992 11 January 1995 1
Secretary Name Appointed Resigned Total Appointments
GARA, Antony John 06 November 2009 30 September 2011 1
SOLANKE, Ibiyemi 19 September 2011 21 October 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
AD01 - Change of registered office address 23 June 2020
CS01 - N/A 30 April 2020
MR04 - N/A 26 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 April 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 30 September 2017
AUD - Auditor's letter of resignation 27 June 2017
CS01 - N/A 20 April 2017
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AP01 - Appointment of director 20 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 26 May 2016
AUD - Auditor's letter of resignation 15 March 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 14 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2015
CERTNM - Change of name certificate 23 December 2014
AD01 - Change of registered office address 23 December 2014
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
MR01 - N/A 27 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 13 September 2012
AD01 - Change of registered office address 23 August 2012
AD01 - Change of registered office address 10 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 28 June 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 30 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2012
AR01 - Annual Return 18 April 2012
TM02 - Termination of appointment of secretary 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 20 September 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
RESOLUTIONS - N/A 09 December 2010
CERTNM - Change of name certificate 08 December 2010
CONNOT - N/A 08 December 2010
RESOLUTIONS - N/A 06 December 2010
SH19 - Statement of capital 06 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2010
CAP-SS - N/A 06 December 2010
AR01 - Annual Return 16 April 2010
TM01 - Termination of appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 16 March 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AP01 - Appointment of director 13 November 2009
AP03 - Appointment of secretary 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AP01 - Appointment of director 06 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 08 April 2009
353 - Register of members 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363a - Annual Return 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
363a - Annual Return 17 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2004
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
AUD - Auditor's letter of resignation 26 August 2003
AA - Annual Accounts 07 July 2003
363a - Annual Return 27 April 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
AUD - Auditor's letter of resignation 21 February 2003
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
AA - Annual Accounts 05 July 2002
363a - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
CERTNM - Change of name certificate 13 July 2001
AA - Annual Accounts 12 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288c - Notice of change of directors or secretaries or in their particulars 27 October 2000
353 - Register of members 22 September 2000
325 - Location of register of directors' interests in shares etc 22 September 2000
AA - Annual Accounts 03 August 2000
363a - Annual Return 16 April 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
123 - Notice of increase in nominal capital 12 January 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
AA - Annual Accounts 07 September 1999
288c - Notice of change of directors or secretaries or in their particulars 20 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 08 June 1999
363a - Annual Return 14 April 1999
325 - Location of register of directors' interests in shares etc 14 April 1999
353 - Register of members 14 April 1999
AA - Annual Accounts 27 August 1998
AUD - Auditor's letter of resignation 30 July 1998
363a - Annual Return 29 April 1998
288c - Notice of change of directors or secretaries or in their particulars 29 April 1998
395 - Particulars of a mortgage or charge 31 December 1997
287 - Change in situation or address of Registered Office 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 19 September 1997
AA - Annual Accounts 18 September 1997
363a - Annual Return 18 April 1997
363(190) - N/A 18 April 1997
288c - Notice of change of directors or secretaries or in their particulars 27 February 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
353 - Register of members 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
AA - Annual Accounts 10 October 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
395 - Particulars of a mortgage or charge 07 May 1996
363a - Annual Return 29 April 1996
363(190) - N/A 29 April 1996
288 - N/A 23 April 1996
395 - Particulars of a mortgage or charge 04 January 1996
AA - Annual Accounts 02 November 1995
287 - Change in situation or address of Registered Office 14 June 1995
353a - Register of members in non-legible form 14 June 1995
363x - Annual Return 24 April 1995
363(190) - N/A 24 April 1995
288 - N/A 08 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
AA - Annual Accounts 03 November 1994
288 - N/A 03 October 1994
363x - Annual Return 22 April 1994
288 - N/A 20 January 1994
AA - Annual Accounts 08 November 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
RESOLUTIONS - N/A 27 April 1993
MEM/ARTS - N/A 27 April 1993
363x - Annual Return 27 April 1993
288 - N/A 13 January 1993
AA - Annual Accounts 05 January 1993
288 - N/A 03 July 1992
288 - N/A 03 July 1992
288 - N/A 03 July 1992
288 - N/A 03 July 1992
288 - N/A 03 July 1992
288 - N/A 03 July 1992
287 - Change in situation or address of Registered Office 30 June 1992
363x - Annual Return 26 April 1992
AA - Annual Accounts 06 January 1992
363x - Annual Return 19 December 1991
363x - Annual Return 05 December 1991
288 - N/A 12 November 1991
AUD - Auditor's letter of resignation 03 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
288 - N/A 31 January 1991
287 - Change in situation or address of Registered Office 31 January 1991
CERTNM - Change of name certificate 30 January 1991
CERTNM - Change of name certificate 30 January 1991
RESOLUTIONS - N/A 11 December 1990
RESOLUTIONS - N/A 11 December 1990
RESOLUTIONS - N/A 11 December 1990
MEM/ARTS - N/A 11 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1990
123 - Notice of increase in nominal capital 11 December 1990
AA - Annual Accounts 05 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1990
288 - N/A 26 April 1990
363 - Annual Return 11 April 1990
RESOLUTIONS - N/A 29 January 1990
123 - Notice of increase in nominal capital 29 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1989
AA - Annual Accounts 27 October 1989
395 - Particulars of a mortgage or charge 22 September 1989
RESOLUTIONS - N/A 21 August 1989
RESOLUTIONS - N/A 21 August 1989
123 - Notice of increase in nominal capital 21 August 1989
363 - Annual Return 17 May 1989
123 - Notice of increase in nominal capital 16 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
395 - Particulars of a mortgage or charge 01 March 1989
AA - Annual Accounts 27 February 1989
287 - Change in situation or address of Registered Office 16 September 1988
288 - N/A 27 July 1988
RESOLUTIONS - N/A 24 March 1988
MEM/ARTS - N/A 24 March 1988
CERTNM - Change of name certificate 29 February 1988
CERTNM - Change of name certificate 29 February 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 05 January 1988
287 - Change in situation or address of Registered Office 13 August 1987
363 - Annual Return 02 April 1987
AA - Annual Accounts 10 November 1986
288 - N/A 31 July 1986
287 - Change in situation or address of Registered Office 30 July 1986
363 - Annual Return 18 July 1986
MISC - Miscellaneous document 18 April 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2014 Fully Satisfied

N/A

Composite debenture 19 December 1997 Fully Satisfied

N/A

Supplemental debenture 25 April 1996 Fully Satisfied

N/A

Composite debenture 21 December 1995 Fully Satisfied

N/A

Legal charge 04 September 1989 Fully Satisfied

N/A

Debenture 27 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.