HANOVER NOMINEES LIMITED

HANOVER NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHANOVER NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00337218
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HANOVER NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HANOVER NOMINEES LIMITED located?

    Registered Office Address
    25 Bank Street
    Canary Wharf
    E14 5JP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HANOVER NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HANOVER NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for HANOVER NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Graham Gooden as a director on May 14, 2025

    2 pagesAP01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Dario Donati as a director on Apr 20, 2023

    1 pagesTM01

    Confirmation statement made on Nov 01, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Director's details changed for Marie Lesley Clayton on Sep 21, 2022

    2 pagesCH01

    Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on Aug 30, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 30, 2022

    2 pagesPSC09

    Director's details changed for Marie Lesley Clayton on Feb 04, 2022

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of William Rupert Sibthorp as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Marie Lesley Clayton as a director on Sep 30, 2021

    2 pagesAP01

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Director's details changed for Paul Julian Berrelly on Jun 11, 2020

    2 pagesCH01

    Appointment of Mr Dario Donati as a director on May 04, 2020

    2 pagesAP01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Stuart James Mcneil as a director on Oct 23, 2019

    1 pagesTM01

    Who are the officers of HANOVER NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3531235
    79105090001
    BERRELLY, Paul Julian
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritishBank Manager163039230002
    BRIGGS, Andrew Timothy
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    United KingdomBritishBanking263689460001
    CLARK, Paul
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    United KingdomBritishBanking263689450001
    CLAYTON, Marie Lesley
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritishDirector287838150003
    GOODEN, Graham
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United KingdomBritishBanker335986640001
    CARROLL, Robert Courtney
    18 Daly Cross Road
    Mt Kisco
    New York Ny 10549
    Usa
    Secretary
    18 Daly Cross Road
    Mt Kisco
    New York Ny 10549
    Usa
    British69427890001
    HORAN, Anthony James
    400 East 52nd Street
    New York
    Ny 10022
    Usa
    Secretary
    400 East 52nd Street
    New York
    Ny 10022
    Usa
    American78708760002
    JONES, Antony Hugh
    White Cottage
    Tudor Village
    RH20 3HF Storrington
    West Sussex
    Secretary
    White Cottage
    Tudor Village
    RH20 3HF Storrington
    West Sussex
    British27508410001
    LAMB, James Christopher George
    51 Berriedale Avenue
    BN3 4JG Hove
    East Sussex
    Secretary
    51 Berriedale Avenue
    BN3 4JG Hove
    East Sussex
    British1958650001
    LYALL, Ian Robert
    London Wall
    EC2Y 5AJ London
    125
    England
    Secretary
    London Wall
    EC2Y 5AJ London
    125
    England
    BritishBanker181859690001
    OATES, Karen Ann
    35 Coltsfoot Drive
    Weavering
    ME14 5FP Maidstone
    Kent
    Secretary
    35 Coltsfoot Drive
    Weavering
    ME14 5FP Maidstone
    Kent
    British41417090002
    BARBER, Richard Noel
    71 Ulster Avenue
    Shoeburyness
    SS3 9HL Southend On Sea
    Essex
    Director
    71 Ulster Avenue
    Shoeburyness
    SS3 9HL Southend On Sea
    Essex
    BritishBanker18696910001
    BORRETT, John
    The Tower Apartment
    6 Lyne House Rusper Road
    RH5 5HQ Capel
    Surrey
    Director
    The Tower Apartment
    6 Lyne House Rusper Road
    RH5 5HQ Capel
    Surrey
    BritishBanker34748040001
    BREARLEY, Mark Newton
    Ground Floor 57 Ennismore Gardens
    SW7 1AJ London
    Director
    Ground Floor 57 Ennismore Gardens
    SW7 1AJ London
    BritishBanker86465470001
    BULLMAN, James
    18 Antelope Avenue
    Chafford Hundred
    RM16 6QT Grays
    Essex
    Director
    18 Antelope Avenue
    Chafford Hundred
    RM16 6QT Grays
    Essex
    BritishBanker18696920002
    COHEN, Steven Gregory
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomAmericanManaging Director146543510002
    COLLINS, Helen Catherine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritishExecutive Director177801920001
    CORDNER, Richard James
    107 Gilbert House
    Barbican
    EC2 8BD London
    Director
    107 Gilbert House
    Barbican
    EC2 8BD London
    AmericanBanker18696870001
    CREELY, James
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritishVice President165692030001
    CROCKER, Paul Alvin
    43 Willingale Way
    Thorpe Bay
    SS1 3SN Southend On Sea
    Essex
    Director
    43 Willingale Way
    Thorpe Bay
    SS1 3SN Southend On Sea
    Essex
    United KingdomBritishBanker153902390001
    DAVIS, Andrew
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker52376140003
    DONATI, Dario
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    United KingdomBritish,ItalianEscrow Product Manager194381580002
    DRYSDALE, William Dermot
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    Director
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    BritishBanker7860330001
    DUCKENFIELD, Andrew Peter
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBank Supervisor103874860002
    EDWARDS, Julie Elizabeth
    20 Watermill Road
    Feering
    CO5 9SR Colchester
    Essex
    Director
    20 Watermill Road
    Feering
    CO5 9SR Colchester
    Essex
    BritishBanker38362840001
    FLYNN, Patrick Bartholomew Simon
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker100177660002
    FRASCA, William
    7 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    7 Courtney Place
    KT11 2BE Cobham
    Surrey
    UsaBanker82627910001
    GARVIN, Mark Stephen
    10 Margaretta Terrace
    SW3 5NU London
    Director
    10 Margaretta Terrace
    SW3 5NU London
    AmericanBanker2824560001
    GRIFFIN, Parker
    12 Eriswell Road
    KT12 5DG Walton On Thames
    Surrey
    Director
    12 Eriswell Road
    KT12 5DG Walton On Thames
    Surrey
    AmericanBanker82350930001
    HERZOG, Gregory
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomAmericanDirector168857940001
    HORNING, Robert Andrew
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker107411300001
    JOHNSON, James Charles
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker100415820002
    JOHNSON, Sarah Jane
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    BritishBanker113756570001
    JONES, David Ivor
    53 Oakwood Avenue
    CR8 1AR Purley
    Surrey
    Director
    53 Oakwood Avenue
    CR8 1AR Purley
    Surrey
    BritishBanker36790700001

    Who are the persons with significant control of HANOVER NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Aug 30, 2022
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3871969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jpmorgan Chase Bank, National Association
    Polaris Parkway
    43240 Columbus
    1111
    Ohio
    United States
    Apr 06, 2016
    Polaris Parkway
    43240 Columbus
    1111
    Ohio
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredUnited States Of America
    Registration Number8
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HANOVER NOMINEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Aug 30, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0