HANOVER NOMINEES LIMITED
Overview
Company Name | HANOVER NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00337218 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HANOVER NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HANOVER NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Jul 21, 2026 |
---|---|
Next Confirmation Statement Due | Aug 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 21, 2025 |
Overdue | No |
What are the latest filings for HANOVER NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Graham Gooden as a director on May 14, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Termination of appointment of Dario Donati as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Director's details changed for Marie Lesley Clayton on Sep 21, 2022 | 2 pages | CH01 | ||||||||||
Notification of J.P. Morgan Capital Holdings Limited as a person with significant control on Aug 30, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 30, 2022 | 2 pages | PSC09 | ||||||||||
Director's details changed for Marie Lesley Clayton on Feb 04, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of William Rupert Sibthorp as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Marie Lesley Clayton as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Director's details changed for Paul Julian Berrelly on Jun 11, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Dario Donati as a director on May 04, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stuart James Mcneil as a director on Oct 23, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of HANOVER NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J.P. MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 79105090001 | ||||||||||
BERRELLY, Paul Julian | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | Bank Manager | 163039230002 | ||||||||
BRIGGS, Andrew Timothy | Director | Bank Street Canary Wharf E14 5JP London 25 England | United Kingdom | British | Banking | 263689460001 | ||||||||
CLARK, Paul | Director | Bank Street Canary Wharf E14 5JP London 25 England | United Kingdom | British | Banking | 263689450001 | ||||||||
CLAYTON, Marie Lesley | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | Director | 287838150003 | ||||||||
GOODEN, Graham | Director | Bank Street Canary Wharf E14 5JP London 25 | United Kingdom | British | Banker | 335986640001 | ||||||||
CARROLL, Robert Courtney | Secretary | 18 Daly Cross Road Mt Kisco New York Ny 10549 Usa | British | 69427890001 | ||||||||||
HORAN, Anthony James | Secretary | 400 East 52nd Street New York Ny 10022 Usa | American | 78708760002 | ||||||||||
JONES, Antony Hugh | Secretary | White Cottage Tudor Village RH20 3HF Storrington West Sussex | British | 27508410001 | ||||||||||
LAMB, James Christopher George | Secretary | 51 Berriedale Avenue BN3 4JG Hove East Sussex | British | 1958650001 | ||||||||||
LYALL, Ian Robert | Secretary | London Wall EC2Y 5AJ London 125 England | British | Banker | 181859690001 | |||||||||
OATES, Karen Ann | Secretary | 35 Coltsfoot Drive Weavering ME14 5FP Maidstone Kent | British | 41417090002 | ||||||||||
BARBER, Richard Noel | Director | 71 Ulster Avenue Shoeburyness SS3 9HL Southend On Sea Essex | British | Banker | 18696910001 | |||||||||
BORRETT, John | Director | The Tower Apartment 6 Lyne House Rusper Road RH5 5HQ Capel Surrey | British | Banker | 34748040001 | |||||||||
BREARLEY, Mark Newton | Director | Ground Floor 57 Ennismore Gardens SW7 1AJ London | British | Banker | 86465470001 | |||||||||
BULLMAN, James | Director | 18 Antelope Avenue Chafford Hundred RM16 6QT Grays Essex | British | Banker | 18696920002 | |||||||||
COHEN, Steven Gregory | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | American | Managing Director | 146543510002 | ||||||||
COLLINS, Helen Catherine | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | Executive Director | 177801920001 | ||||||||
CORDNER, Richard James | Director | 107 Gilbert House Barbican EC2 8BD London | American | Banker | 18696870001 | |||||||||
CREELY, James | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | Vice President | 165692030001 | ||||||||
CROCKER, Paul Alvin | Director | 43 Willingale Way Thorpe Bay SS1 3SN Southend On Sea Essex | United Kingdom | British | Banker | 153902390001 | ||||||||
DAVIS, Andrew | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 52376140003 | |||||||||
DONATI, Dario | Director | Bank Street Canary Wharf E14 5JP London 25 England | United Kingdom | British,Italian | Escrow Product Manager | 194381580002 | ||||||||
DRYSDALE, William Dermot | Director | Weavers Goudhurst Road Horsmonden TN12 8AY Tonbridge Kent | British | Banker | 7860330001 | |||||||||
DUCKENFIELD, Andrew Peter | Director | 125 London Wall EC2Y 5AJ London | British | Bank Supervisor | 103874860002 | |||||||||
EDWARDS, Julie Elizabeth | Director | 20 Watermill Road Feering CO5 9SR Colchester Essex | British | Banker | 38362840001 | |||||||||
FLYNN, Patrick Bartholomew Simon | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 100177660002 | |||||||||
FRASCA, William | Director | 7 Courtney Place KT11 2BE Cobham Surrey | Usa | Banker | 82627910001 | |||||||||
GARVIN, Mark Stephen | Director | 10 Margaretta Terrace SW3 5NU London | American | Banker | 2824560001 | |||||||||
GRIFFIN, Parker | Director | 12 Eriswell Road KT12 5DG Walton On Thames Surrey | American | Banker | 82350930001 | |||||||||
HERZOG, Gregory | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | American | Director | 168857940001 | ||||||||
HORNING, Robert Andrew | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 107411300001 | |||||||||
JOHNSON, James Charles | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 100415820002 | |||||||||
JOHNSON, Sarah Jane | Director | 125 London Wall EC2Y 5AJ London | British | Banker | 113756570001 | |||||||||
JONES, David Ivor | Director | 53 Oakwood Avenue CR8 1AR Purley Surrey | British | Banker | 36790700001 |
Who are the persons with significant control of HANOVER NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J.P. Morgan Capital Holdings Limited | Aug 30, 2022 | Bank Street Canary Wharf E14 5JP London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jpmorgan Chase Bank, National Association | Apr 06, 2016 | Polaris Parkway 43240 Columbus 1111 Ohio United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HANOVER NOMINEES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Aug 30, 2022 | The 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