-
HIVE INVESTMENTS US HOLDINGS LIMITED - 310 St. Vincent Street, Glasgow, G2 5RG, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC438011
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 310 St. Vincent Street
- Glasgow
- G2 5RG
- Scotland 310 St. Vincent Street, Glasgow, G2 5RG, Scotland UK
Management
- Geschäftsführung
- MACLEOD, Alan Neil
- MCINNES, Robert Alexander
- MITCHELL, Keith Lewis
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.11.2012
- Alter der Firma 2012-11-30 11 Jahre
- SIC/NACE
- 94110
Eigentumsverhältnisse
- Beneficial Owners
- Mdp Gp Llp
- N4 Partners Llp
- -
- Mdp Fund Lp
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2022-12-14
- Letzte Einreichung: 2021-11-30
-
HIVE INVESTMENTS US HOLDINGS LIMITED Firmenbeschreibung
- HIVE INVESTMENTS US HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC438011. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.11.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "94110" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt.Die Firma kann schriftlich über 310 St. Vincent Street erreicht werden.
Jetzt sichern HIVE INVESTMENTS US HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hive Investments Us Holdings Limited - 310 St. Vincent Street, Glasgow, G2 5RG, Scotland, Grossbritannien
- 2012-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HIVE INVESTMENTS US HOLDINGS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-11-30) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-30) - CS01
-
change-to-a-person-with-significant-control (2020-07-30) - PSC05
-
mortgage-satisfy-charge-full (2020-03-03) - MR04
-
notification-of-a-person-with-significant-control (2020-02-26) - PSC02
-
change-to-a-person-with-significant-control (2020-02-26) - PSC05
-
cessation-of-a-person-with-significant-control (2020-02-26) - PSC07
-
termination-director-company-with-name-termination-date (2020-02-03) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-27) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-03) - AD01
-
change-to-a-person-with-significant-control (2020-09-04) - PSC05
-
change-to-a-person-with-significant-control (2020-09-15) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-10) - MR01
keyboard_arrow_right 2019
-
legacy (2019-03-11) - CAP-SS
-
resolution (2019-02-25) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-03-04) - CS01
-
capital-return-purchase-own-shares (2019-03-11) - SH03
-
capital-cancellation-shares (2019-03-11) - SH06
-
legacy (2019-03-20) - SH20
-
termination-director-company-with-name-termination-date (2019-04-17) - TM01
-
accounts-with-accounts-type-group (2019-04-26) - AA
-
change-person-director-company-with-change-date (2019-05-02) - CH01
-
capital-statement-capital-company-with-date-currency-figure (2019-03-25) - SH19
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-22) - MR01
-
mortgage-alter-floating-charge-with-number (2019-05-24) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-24) - MR01
-
mortgage-alter-floating-charge-with-number (2019-05-30) - 466(Scot)
-
appoint-person-director-company-with-name-date (2019-09-25) - AP01
-
accounts-with-accounts-type-group (2019-10-17) - AA
-
confirmation-statement-with-updates (2019-12-03) - CS01
-
appoint-person-director-company-with-name-date (2019-05-10) - AP01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-05-22) - TM01
-
appoint-person-director-company-with-name-date (2018-05-22) - AP01
-
accounts-with-accounts-type-group (2018-08-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-19) - AD01
-
change-to-a-person-with-significant-control (2018-11-16) - PSC05
keyboard_arrow_right 2017
-
resolution (2017-08-18) - RESOLUTIONS
-
resolution (2017-10-05) - RESOLUTIONS
-
capital-cancellation-shares (2017-09-01) - SH06
-
capital-allotment-shares (2017-10-05) - SH01
-
capital-return-purchase-own-shares (2017-09-01) - SH03
-
confirmation-statement-with-updates (2017-12-20) - CS01
-
notification-of-a-person-with-significant-control (2017-07-27) - PSC02
-
accounts-with-accounts-type-group (2017-12-13) - AA
-
resolution (2017-02-09) - RESOLUTIONS
-
accounts-with-accounts-type-group (2017-03-28) - AA
-
capital-cancellation-shares (2017-02-09) - SH06
-
capital-return-purchase-own-shares (2017-02-09) - SH03
-
resolution (2017-01-26) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-07-27) - PSC07
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-06) - MR01
-
resolution (2016-05-06) - RESOLUTIONS
-
memorandum-articles (2016-05-06) - MA
-
capital-allotment-shares (2016-05-06) - SH01
-
mortgage-satisfy-charge-full (2016-06-07) - MR04
-
capital-cancellation-shares (2016-08-22) - SH06
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-24) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-25) - AD01
-
confirmation-statement-with-updates (2016-12-08) - CS01
-
capital-return-purchase-own-shares (2016-08-16) - SH03
keyboard_arrow_right 2015
-
resolution (2015-06-19) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-03-03) - TM01
-
capital-allotment-shares (2015-06-19) - SH01
-
capital-return-purchase-own-shares (2015-10-26) - SH03
-
capital-cancellation-shares (2015-10-26) - SH06
-
capital-return-purchase-own-shares (2015-12-07) - SH03
-
resolution (2015-12-07) - RESOLUTIONS
-
capital-cancellation-shares (2015-12-11) - SH06
-
resolution (2015-10-26) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
accounts-with-accounts-type-group (2014-09-26) - AA
-
capital-allotment-shares (2014-07-16) - SH01
-
resolution (2014-07-10) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2014-03-19) - AA01
-
termination-director-company-with-name (2014-04-30) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-09) - MR01
keyboard_arrow_right 2013
-
resolution (2013-09-23) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-18) - AR01
-
capital-allotment-shares (2013-02-22) - SH01
-
appoint-person-director-company-with-name (2013-05-06) - AP01
-
resolution (2013-02-22) - RESOLUTIONS
-
change-person-director-company-with-change-date (2013-05-06) - CH01
-
capital-allotment-shares (2013-05-13) - SH01
-
resolution (2013-05-09) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-07-04) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-30) - NEWINC