HANNOVER SERVICES (UK) LIMITED

HANNOVER SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHANNOVER SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01746543
    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 HANNOVER SERVICES (UK) LIMITED?

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

    Where is HANNOVER SERVICES (UK) LIMITED located?

    Registered Office Address
    20 Gracechurch Street
    EC3V 0BG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HANNOVER SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANNOVER LIFE SERVICES (UK) LIMITEDJul 07, 1998Jul 07, 1998
    SKANDIA REASSURANCE MANAGEMENT (UK) LIMITEDApr 09, 1984Apr 09, 1984
    SKANDIA REASSURANCE (UK) LIMITEDNov 21, 1983Nov 21, 1983
    LEGIBUS 341 LIMITEDAug 17, 1983Aug 17, 1983

    What are the latest accounts for HANNOVER SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HANNOVER SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for HANNOVER SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Termination of appointment of Philip Gordon Peter Chapman as a secretary on Sep 01, 2025

    1 pagesTM02

    Confirmation statement made on Mar 25, 2025 with updates

    4 pagesCS01

    Cessation of Hannover Finance (Uk) Limited as a person with significant control on Oct 23, 2024

    1 pagesPSC07

    Notification of Hannover Rück Se as a person with significant control on Oct 23, 2024

    2 pagesPSC02

    Appointment of Mr Philip Gordon Peter Chapman as a secretary on Sep 22, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of David James Brownlow as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Mr Rael Gary Davis as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Ms Samantha Anesu Munjoma as a secretary on Jun 01, 2023

    2 pagesAP03

    Termination of appointment of Jane Violet Vera Eaglen as a secretary on Jun 01, 2023

    1 pagesTM02

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Debbie Marcia O'hare on Mar 13, 2023

    2 pagesCH01

    Director's details changed for Ms Debbie Marcia O'hare on Aug 11, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 20 20 Gracechurch Street London England to 20 Gracechurch Street London EC3V 0BG on Mar 07, 2022

    1 pagesAD01

    Registered office address changed from 20 Gracechurch Street London EC3V 0BG England to 20 20 Gracechurch Street London on Feb 28, 2022

    1 pagesAD01

    Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 20 Gracechurch Street London EC3V 0BG on Feb 28, 2022

    1 pagesAD01

    Termination of appointment of Nicholas James Parr as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

    Who are the officers of HANNOVER SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNJOMA, Samantha Anesu
    Gracechurch Street
    EC3V 0BG London
    20
    England
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    England
    309675570001
    DAVIS, Rael Gary
    Gracechurch Street
    EC3V 0BG London
    20
    England
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    England
    EnglandBritish326044940001
    O'HARE, Debbie Marcia
    Gracechurch Street
    EC3V 0BG London
    20
    England
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    England
    EnglandBritish266762940002
    BEHAN, Lorraine
    Hedgerley Court
    GU21 3LZ Woking
    61
    Surrey
    Secretary
    Hedgerley Court
    GU21 3LZ Woking
    61
    Surrey
    Irish135773180001
    BEHAN, Lorraine
    Hedgerley Court
    GU21 3LZ Woking
    61
    Surrey
    Secretary
    Hedgerley Court
    GU21 3LZ Woking
    61
    Surrey
    Irish135773400001
    BRAND, David Sheldon
    Copshaws Oakwood Close
    East Horsley
    KT24 6QG Leatherhead
    Surrey
    Secretary
    Copshaws Oakwood Close
    East Horsley
    KT24 6QG Leatherhead
    Surrey
    British26965550001
    BRAY, Fiona
    60 The Wickets
    SL6 6TT Maidenhead
    Berkshire
    Secretary
    60 The Wickets
    SL6 6TT Maidenhead
    Berkshire
    British55477470001
    CHAPMAN, Philip Gordon Peter
    Gracechurch Street
    EC3V 0BG London
    20
    England
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    England
    327508240001
    EAGLEN, Jane Violet Vera
    Gracechurch Street
    EC3V 0BG London
    20
    England
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    England
    British146532430001
    HUMPHRY, Owen
    4 Blind Lane
    SL8 5JX Bourne End
    Buckinghamshire
    Secretary
    4 Blind Lane
    SL8 5JX Bourne End
    Buckinghamshire
    British62215280001
    IRVING, Henry Alexander
    40 Echo Barn Lane
    GU10 4NH Farnham
    Surrey
    Secretary
    40 Echo Barn Lane
    GU10 4NH Farnham
    Surrey
    British47647340002
    MEECH, Darryl Edward
    Lynwood
    Foxley Lane Binfield
    RG42 4EE Bracknell
    Berkshire
    Secretary
    Lynwood
    Foxley Lane Binfield
    RG42 4EE Bracknell
    Berkshire
    British26965590001
    STOCKBRIDGE, Alan Clive
    53 Watchetts Drive
    White Lodge
    GU15 2PQ Camberley
    Surrey
    Secretary
    53 Watchetts Drive
    White Lodge
    GU15 2PQ Camberley
    Surrey
    British88036010001
    ALM, Erik Torsten
    Ado Solbacken
    Bro S-19197
    Sweden
    Director
    Ado Solbacken
    Bro S-19197
    Sweden
    Swedish26965540001
    ARVIDSSON, Mats Ake Alvar
    Almtunet 17
    Lidingo 18148
    FOREIGN Sweden
    Director
    Almtunet 17
    Lidingo 18148
    FOREIGN Sweden
    Swedish54292690001
    BECKE, Wolf Siegfried, Dr
    Bebelallee 78
    Hamburg
    FOREIGN Germany 22297
    Director
    Bebelallee 78
    Hamburg
    FOREIGN Germany 22297
    GermanyGerman215142260001
    BRAND, David Sheldon
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    EnglandBritish26965550001
    BRAY, Fiona
    60 The Wickets
    SL6 6TT Maidenhead
    Berkshire
    Director
    60 The Wickets
    SL6 6TT Maidenhead
    Berkshire
    British55477470001
    BROWNLOW, David James
    Gracechurch Street
    EC3V 0BG London
    20
    England
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    England
    EnglandBritish278177880001
    CHAPMAN, Anthony
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    EnglandBritish161100000001
    ENGESTROM, John
    Flat F
    12 Hyde Park Street
    W2 2JN London
    Director
    Flat F
    12 Hyde Park Street
    W2 2JN London
    Swedish67286160001
    FOX, Joanne Patricia
    16 Grays Road
    GU7 3LT Godalming
    Surrey
    Director
    16 Grays Road
    GU7 3LT Godalming
    Surrey
    British79334020003
    GILLIVER, Sally Jane
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    EnglandBritish132627680001
    HAAS, Herbert Karl
    Allerhoopsweg 6
    Burgwedel
    FOREIGN Germany 30938
    Director
    Allerhoopsweg 6
    Burgwedel
    FOREIGN Germany 30938
    German59348480001
    HELANDER, Stefan
    Tornvagen 18
    74141 Knivsta
    Sweden
    Director
    Tornvagen 18
    74141 Knivsta
    Sweden
    Swedish45399340001
    HILL, Stuart Terence
    Fenchurch Street
    EC3M 3BE London
    10
    England
    Director
    Fenchurch Street
    EC3M 3BE London
    10
    England
    EnglandBritish170315870001
    HOGSTROM, Lars Anders Vilhelm
    Tornrosvagen 45
    181 61 Lidingo
    Sweden
    Director
    Tornrosvagen 45
    181 61 Lidingo
    Sweden
    Swedish50829410001
    JUMA, Amin Fatehali
    15 Beechwood Gardens
    HA2 8BU South Harrow
    Middlesex
    Director
    15 Beechwood Gardens
    HA2 8BU South Harrow
    Middlesex
    British73726970001
    LAURITZEN, Gonda
    Im Heidkampe 162e
    30659 Hannover
    Germany
    Director
    Im Heidkampe 162e
    30659 Hannover
    Germany
    GermanyGerman45798800002
    LINDKVIST, Lars Hakan
    18 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    Director
    18 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    British36179090001
    MEECH, Darryl Edward
    Lynwood
    Foxley Lane Binfield
    RG42 4EE Bracknell
    Berkshire
    Director
    Lynwood
    Foxley Lane Binfield
    RG42 4EE Bracknell
    Berkshire
    British26965590001
    OSCARSON, Claes Erik
    18 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    Director
    18 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    Swedish6383290001
    PARR, Nicholas James
    Fenchurch Street
    EC3M 3BE London
    10
    England
    Director
    Fenchurch Street
    EC3M 3BE London
    10
    England
    EnglandBritish133420110001
    SAVILL, Peter John
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    Director
    Hannover House
    Station Parade
    GU25 4AA Virginia Water
    Surrey
    United KingdomBritish26947880002
    SCHENK, Harald
    Flat 28 Prusom's Island
    135 Wapping High Street
    E1W 3NH London
    Director
    Flat 28 Prusom's Island
    135 Wapping High Street
    E1W 3NH London
    German18512570001

    Who are the persons with significant control of HANNOVER SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hannover Rück Se
    Karl-Wiechert Alle
    30625 Hannover
    50
    Lower Saxony
    Germany
    Oct 23, 2024
    Karl-Wiechert Alle
    30625 Hannover
    50
    Lower Saxony
    Germany
    No
    Legal FormSocetas Europea (Public Company Limited By Shares)
    Country RegisteredGermany
    Legal AuthorityGerman
    Place RegisteredCompany Register - Unternehmensregister
    Registration NumberHrb 6778
    Search in German RegistryHannover Rück Se
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Fenchurch Street
    EC3M 3BE London
    10
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BE London
    10
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts 1985 & 2006
    Place RegisteredCompanies House
    Registration Number03870985
    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.

    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