HIVE INVESTMENTS US HOLDINGS LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PA

Company number SC438011
Status Active
Incorporation Date 30 November 2012
Company Type Private Limited Company
Address ORBITAL HOUSE 3 REDWOOD CRESCENT, PEEL PARK, EAST KILBRIDE, SOUTH LANARKSHIRE, SCOTLAND, G74 5PA
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 24 January 2017 USD 48,766,732 ; Resolutions RES13 ‐ Proposed transfer article 7.3 shall not apply and buy back agreement approved 04/01/2017 ; Cancellation of shares. Statement of capital on 4 January 2017 USD 48,772,935 . The most likely internet sites of HIVE INVESTMENTS US HOLDINGS LIMITED are www.hiveinvestmentsusholdings.co.uk, and www.hive-investments-us-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Hive Investments Us Holdings Limited is a Private Limited Company. The company registration number is SC438011. Hive Investments Us Holdings Limited has been working since 30 November 2012. The present status of the company is Active. The registered address of Hive Investments Us Holdings Limited is Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire Scotland G74 5pa. . HANNIGAN, Mark is a Director of the company. MITCHELL, Keith Lewis is a Director of the company. STRANG, John Charles is a Director of the company. Director HAWKINS, Douglas Grahame has been resigned. Director POWELL, Shauna Margaret has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Director
HANNIGAN, Mark
Appointed Date: 03 May 2013
52 years old

Director
MITCHELL, Keith Lewis
Appointed Date: 03 May 2013
63 years old

Director
STRANG, John Charles
Appointed Date: 25 June 2013
54 years old

Resigned Directors

Director
HAWKINS, Douglas Grahame
Resigned: 29 April 2014
Appointed Date: 30 November 2012
54 years old

Director
POWELL, Shauna Margaret
Resigned: 03 March 2015
Appointed Date: 30 November 2012
51 years old

Persons With Significant Control

Clyde Blowers Capital Im Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Clyde Blowers Capital Gp Iii Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HIVE INVESTMENTS US HOLDINGS LIMITED Events

09 Feb 2017
Cancellation of shares. Statement of capital on 24 January 2017
  • USD 48,766,732

09 Feb 2017
Resolutions
  • RES13 ‐ Proposed transfer article 7.3 shall not apply and buy back agreement approved 04/01/2017

09 Feb 2017
Cancellation of shares. Statement of capital on 4 January 2017
  • USD 48,772,935

09 Feb 2017
Purchase of own shares.
09 Feb 2017
Purchase of own shares.
...
... and 37 more events
06 May 2013
Appointment of Mr Mark Hannigan as a director
06 May 2013
Appointment of Mr Keith Lewis Mi as a director
22 Feb 2013
Resolutions
  • RES13 ‐ New share created 14/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

22 Feb 2013
Statement of capital following an allotment of shares on 14 February 2013
  • USD 16,750,000.00

30 Nov 2012
Incorporation

HIVE INVESTMENTS US HOLDINGS LIMITED Charges

30 March 2016
Charge code SC43 8011 0002
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Clyde Blowers Capital Fund Iii L.P.
Description: N/A…
1 July 2014
Charge code SC43 8011 0001
Delivered: 9 July 2014
Status: Satisfied on 7 June 2016
Persons entitled: Clyde Blowers Capital Gp L.P. Acting as General Partner of Clyde Blowers Capital Fund Iii L.P.
Description: Contains fixed charge…