HANOVER TRUSTEE COMPANY LIMITED(THE)
Overview
| Company Name | HANOVER TRUSTEE COMPANY LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01352234 |
| 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 TRUSTEE COMPANY LIMITED(THE)?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is HANOVER TRUSTEE COMPANY LIMITED(THE) located?
| Registered Office Address | 13 Hanover Square Mayfair W1S 1HN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HANOVER TRUSTEE COMPANY LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HANOVER TRUSTEE COMPANY LIMITED(THE)?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for HANOVER TRUSTEE COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel Page on Sep 02, 2025 | 2 pages | CH01 | ||
Change of details for Hanover Pensions Limited as a person with significant control on Sep 27, 2023 | 2 pages | PSC05 | ||
Change of details for Hanover Pensions Limited as a person with significant control on Sep 27, 2023 | 2 pages | PSC05 | ||
Change of details for Ince Wealth Limited as a person with significant control on Jan 07, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Registration of charge 013522340108, created on Apr 30, 2025 | 9 pages | MR01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on Jan 16, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel Page on Sep 28, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Robert John Young on Sep 28, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Yates on Sep 28, 2023 | 2 pages | CH01 | ||
Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to 13 Hanover Square Mayfair London W1S 1HN on Sep 27, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian John Biles as a director on Sep 27, 2022 | 1 pages | TM01 | ||
Change of details for Hanover Pensions Limited as a person with significant control on Sep 23, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on Sep 23, 2022 | 1 pages | AD01 | ||
Change of details for Ince Wealth Limited as a person with significant control on Sep 23, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Robert John Young on Sep 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Page on Sep 20, 2022 | 2 pages | CH01 | ||
Termination of appointment of Nigel David Pocock as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Who are the officers of HANOVER TRUSTEE COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PAGE, Nigel | Director | Hanover Square Mayfair W1S 1HN London 13 United Kingdom | England | British | 223131630002 | |||||||||
| YATES, Christopher John | Director | Hanover Square Mayfair W1S 1HN London 13 United Kingdom | United Kingdom | British | 96088400001 | |||||||||
| YOUNG, Robert John | Director | Hanover Square Mayfair W1S 1HN London 13 United Kingdom | United Kingdom | British | 20094740001 | |||||||||
| CLEMINSON, Gordon Foster | Secretary | Broad View The Vale HP5 3NS Chesham Buckinghamshire | British | 4563100001 | ||||||||||
| MUSCAT, Susan Valerie | Secretary | 105 Ridge Road Winchmore Hill N21 3EP London | British | 17547010005 | ||||||||||
| INCE GD CORPORATE SERVICES LIMITED | Secretary | 2 Leman Street E1 8QN London Aldgate Tower England |
| 10023840006 | ||||||||||
| BILES, Adrian John | Director | Charles Street CF10 2GA Cardiff 33 United Kingdom | United Kingdom | British | 112548580004 | |||||||||
| HEAD, Norman William | Director | Greybrooke Thames Side TW18 2HQ Staines | United Kingdom | British | 142856030001 | |||||||||
| HUDSON, Pamela | Director | Dunelm The Glade Hutton Mount CM13 2JL Brentwood Essex | England | British | 17546990002 | |||||||||
| HUDSON, William John | Director | Dunelm The Glade Hutton Mount CM13 2JL Brentwood Essex | England | British | 17547000001 | |||||||||
| MORTIMER, Rachel Clare | Director | Highfields Road Highfields Caldecote CB23 7NX Cambridge 48 Highfields Road England | England | British | 124206940002 | |||||||||
| MUSCAT, Susan Valerie | Director | 105 Ridge Road Winchmore Hill N21 3EP London | England | British | 17547010005 | |||||||||
| POCOCK, Nigel David | Director | Michaelston Road CF5 6DU St Fagans Llanmaes Cardiff United Kingdom | England | British | 94193170001 | |||||||||
| WESTON, Joel Alexander | Director | The Larches 38 Hutton Road CM15 8LB Shenfield Essex | British | 94193090001 |
Who are the persons with significant control of HANOVER TRUSTEE COMPANY LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ince Wealth Limited | Dec 19, 2016 | 37 Frederick Place BN1 4EA Brighton C/O Quantuma Llp 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr William John Hudson | Apr 06, 2016 | London Wall EC2M 5QQ London 824 Salisbury House, England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Rachel Clare Mortimer | Apr 06, 2016 | St. Fagans CF5 6DU Cardiff Llanmaes Wales | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Hanover Pensions Limited | Apr 06, 2016 | London Wall EC2M 5QQ London 824 Salisbury House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Helen Jane Hudson | Apr 06, 2016 | St. Fagans CF5 6DU Cardiff Llanmaes Wales | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Hanover Pensions Limited | Apr 06, 2016 | Hanover Square W1S 1HN London 13 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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