HANNOVER SERVICES (UK) LIMITED
Overview
| Company Name | HANNOVER SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01746543 |
| 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 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 Address | No |
What were the previous names of HANNOVER SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HANNOVER LIFE SERVICES (UK) LIMITED | Jul 07, 1998 | Jul 07, 1998 |
| SKANDIA REASSURANCE MANAGEMENT (UK) LIMITED | Apr 09, 1984 | Apr 09, 1984 |
| SKANDIA REASSURANCE (UK) LIMITED | Nov 21, 1983 | Nov 21, 1983 |
| LEGIBUS 341 LIMITED | Aug 17, 1983 | Aug 17, 1983 |
What are the latest accounts for HANNOVER SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HANNOVER SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for HANNOVER SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Termination of appointment of Philip Gordon Peter Chapman as a secretary on Sep 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 25, 2025 with updates | 4 pages | CS01 | ||
Cessation of Hannover Finance (Uk) Limited as a person with significant control on Oct 23, 2024 | 1 pages | PSC07 | ||
Notification of Hannover Rück Se as a person with significant control on Oct 23, 2024 | 2 pages | PSC02 | ||
Appointment of Mr Philip Gordon Peter Chapman as a secretary on Sep 22, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Termination of appointment of David James Brownlow as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Rael Gary Davis as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Appointment of Ms Samantha Anesu Munjoma as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Jane Violet Vera Eaglen as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Debbie Marcia O'hare on Mar 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Debbie Marcia O'hare on Aug 11, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 20 20 Gracechurch Street London England to 20 Gracechurch Street London EC3V 0BG on Mar 07, 2022 | 1 pages | AD01 | ||
Registered office address changed from 20 Gracechurch Street London EC3V 0BG England to 20 20 Gracechurch Street London on Feb 28, 2022 | 1 pages | AD01 | ||
Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 20 Gracechurch Street London EC3V 0BG on Feb 28, 2022 | 1 pages | AD01 | ||
Termination of appointment of Nicholas James Parr as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of HANNOVER SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNJOMA, Samantha Anesu | Secretary | Gracechurch Street EC3V 0BG London 20 England | 309675570001 | |||||||
| DAVIS, Rael Gary | Director | Gracechurch Street EC3V 0BG London 20 England | England | British | 326044940001 | |||||
| O'HARE, Debbie Marcia | Director | Gracechurch Street EC3V 0BG London 20 England | England | British | 266762940002 | |||||
| BEHAN, Lorraine | Secretary | Hedgerley Court GU21 3LZ Woking 61 Surrey | Irish | 135773180001 | ||||||
| BEHAN, Lorraine | Secretary | Hedgerley Court GU21 3LZ Woking 61 Surrey | Irish | 135773400001 | ||||||
| BRAND, David Sheldon | Secretary | Copshaws Oakwood Close East Horsley KT24 6QG Leatherhead Surrey | British | 26965550001 | ||||||
| BRAY, Fiona | Secretary | 60 The Wickets SL6 6TT Maidenhead Berkshire | British | 55477470001 | ||||||
| CHAPMAN, Philip Gordon Peter | Secretary | Gracechurch Street EC3V 0BG London 20 England | 327508240001 | |||||||
| EAGLEN, Jane Violet Vera | Secretary | Gracechurch Street EC3V 0BG London 20 England | British | 146532430001 | ||||||
| HUMPHRY, Owen | Secretary | 4 Blind Lane SL8 5JX Bourne End Buckinghamshire | British | 62215280001 | ||||||
| IRVING, Henry Alexander | Secretary | 40 Echo Barn Lane GU10 4NH Farnham Surrey | British | 47647340002 | ||||||
| MEECH, Darryl Edward | Secretary | Lynwood Foxley Lane Binfield RG42 4EE Bracknell Berkshire | British | 26965590001 | ||||||
| STOCKBRIDGE, Alan Clive | Secretary | 53 Watchetts Drive White Lodge GU15 2PQ Camberley Surrey | British | 88036010001 | ||||||
| ALM, Erik Torsten | Director | Ado Solbacken Bro S-19197 Sweden | Swedish | 26965540001 | ||||||
| ARVIDSSON, Mats Ake Alvar | Director | Almtunet 17 Lidingo 18148 FOREIGN Sweden | Swedish | 54292690001 | ||||||
| BECKE, Wolf Siegfried, Dr | Director | Bebelallee 78 Hamburg FOREIGN Germany 22297 | Germany | German | 215142260001 | |||||
| BRAND, David Sheldon | Director | Hannover House Station Parade GU25 4AA Virginia Water Surrey | England | British | 26965550001 | |||||
| BRAY, Fiona | Director | 60 The Wickets SL6 6TT Maidenhead Berkshire | British | 55477470001 | ||||||
| BROWNLOW, David James | Director | Gracechurch Street EC3V 0BG London 20 England | England | British | 278177880001 | |||||
| CHAPMAN, Anthony | Director | Hannover House Station Parade GU25 4AA Virginia Water Surrey | England | British | 161100000001 | |||||
| ENGESTROM, John | Director | Flat F 12 Hyde Park Street W2 2JN London | Swedish | 67286160001 | ||||||
| FOX, Joanne Patricia | Director | 16 Grays Road GU7 3LT Godalming Surrey | British | 79334020003 | ||||||
| GILLIVER, Sally Jane | Director | Hannover House Station Parade GU25 4AA Virginia Water Surrey | England | British | 132627680001 | |||||
| HAAS, Herbert Karl | Director | Allerhoopsweg 6 Burgwedel FOREIGN Germany 30938 | German | 59348480001 | ||||||
| HELANDER, Stefan | Director | Tornvagen 18 74141 Knivsta Sweden | Swedish | 45399340001 | ||||||
| HILL, Stuart Terence | Director | Fenchurch Street EC3M 3BE London 10 England | England | British | 170315870001 | |||||
| HOGSTROM, Lars Anders Vilhelm | Director | Tornrosvagen 45 181 61 Lidingo Sweden | Swedish | 50829410001 | ||||||
| JUMA, Amin Fatehali | Director | 15 Beechwood Gardens HA2 8BU South Harrow Middlesex | British | 73726970001 | ||||||
| LAURITZEN, Gonda | Director | Im Heidkampe 162e 30659 Hannover Germany | Germany | German | 45798800002 | |||||
| LINDKVIST, Lars Hakan | Director | 18 Burghley Avenue KT3 4SW New Malden Surrey | British | 36179090001 | ||||||
| MEECH, Darryl Edward | Director | Lynwood Foxley Lane Binfield RG42 4EE Bracknell Berkshire | British | 26965590001 | ||||||
| OSCARSON, Claes Erik | Director | 18 Burghley Avenue KT3 4SW New Malden Surrey | Swedish | 6383290001 | ||||||
| PARR, Nicholas James | Director | Fenchurch Street EC3M 3BE London 10 England | England | British | 133420110001 | |||||
| SAVILL, Peter John | Director | Hannover House Station Parade GU25 4AA Virginia Water Surrey | United Kingdom | British | 26947880002 | |||||
| SCHENK, Harald | Director | Flat 28 Prusom's Island 135 Wapping High Street E1W 3NH London | German | 18512570001 |
Who are the persons with significant control of HANNOVER SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hannover Rück Se | Oct 23, 2024 | Karl-Wiechert Alle 30625 Hannover 50 Lower Saxony Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Hannover Finance (Uk) Limited | Apr 06, 2016 | Fenchurch Street EC3M 3BE London 10 England | Yes | ||||||||||||
| |||||||||||||||
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