11-12 HANOVER SQUARE NOMINEE 1 LIMITED

11-12 HANOVER SQUARE NOMINEE 1 LIMITED

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

    Company Name11-12 HANOVER SQUARE NOMINEE 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09863473
    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 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is 11-12 HANOVER SQUARE NOMINEE 1 LIMITED located?

    Registered Office Address
    8 Sackville Street
    W1S 3DG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 11-12 HANOVER SQUARE NOMINEE 1 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 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of accounting period is approved 25/11/2025
    RES13

    Confirmation statement made on Oct 31, 2025 with updates

    5 pagesCS01

    Register inspection address has been changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 8 Sackville Street London W1S 3DG

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Director's details changed for Mathieu Johan Elshout on Jun 01, 2025

    2 pagesCH01

    Registration of charge 098634730001, created on Jul 09, 2025

    48 pagesMR01

    Registration of charge 098634730002, created on Jul 09, 2025

    28 pagesMR01

    Second filing for the appointment of Mr Stafford Murray Lancaster as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Mathieu Johan Elshout as a director

    3 pagesRP04AP01

    Second filing for the appointment of Miss Susan Deng as a director

    3 pagesRP04AP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on May 13, 2025

    2 pagesAP04

    Termination of appointment of Gen (Jersey) Limited Ii Fund Services as a secretary on May 13, 2025

    1 pagesTM02

    Director's details changed for Miss Susan Deng on May 13, 2025

    2 pagesCH01

    Secretary's details changed for Gen Ii Fund Services (Jersey) Limited on May 13, 2025

    1 pagesCH03

    Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 8 Sackville Street London W1S 3DG on May 22, 2025

    1 pagesAD01

    Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on May 13, 2025

    1 pagesPSC07

    Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on May 13, 2025

    1 pagesTM02

    Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on May 13, 2025

    2 pagesAP03

    Termination of appointment of Melanie Collett as a director on May 09, 2025

    1 pagesTM01

    Termination of appointment of Tim Russell as a director on May 09, 2025

    1 pagesTM01

    Appointment of Mr Mathieu Johan Elshout as a director on May 09, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    May 27, 2025Clarification A second filed AP01 was registered on 27/05/2025

    Appointment of Miss Susan Deng as a director on May 09, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    May 27, 2025Clarification A second filed AP01 was registered on 27/05/2025

    Who are the officers of 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEN II FUND SERVICES (JERSEY) LIMITED
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Secretary
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Legal FormREGISTERED COMPANY PRIVATE
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number79217
    336153270001
    DENG, Susan
    5-11 Regent Street
    SW1Y 4LR London
    5th Floor
    England
    Director
    5-11 Regent Street
    SW1Y 4LR London
    5th Floor
    England
    United KingdomAustralian322973410001
    ELSHOUT, Mathieu Johan
    5-11 Regent Street
    St James`S
    SW1Y 4LR London
    Charles House, 5th Floor
    United Kingdom
    Director
    5-11 Regent Street
    St James`S
    SW1Y 4LR London
    Charles House, 5th Floor
    United Kingdom
    United KingdomDutch335397380002
    LANCASTER, Stafford Murray
    8 Mortimer Street
    W1T 3JJ London
    2 Fitzroy Place
    England
    Director
    8 Mortimer Street
    W1T 3JJ London
    2 Fitzroy Place
    England
    EnglandBritish336112580001
    II FUND SERVICES, Gen (Jersey) Limited
    St Helier
    JE1 0BD Jersey
    47 Esplanade
    Jersey
    Secretary
    St Helier
    JE1 0BD Jersey
    47 Esplanade
    Jersey
    336111690002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    APPLEYARD, Andrew Charles
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish131498200001
    ASHCROFT, Jonathan Edwin
    EC2R 8EJ London
    No 1 Poultry
    United Kingdom
    Director
    EC2R 8EJ London
    No 1 Poultry
    United Kingdom
    United KingdomBritish131434980001
    COLLETT, Melanie
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    ScotlandBritish259388150001
    DIEMER, David Anthony
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish79053460001
    EBBS, Imogen Catherine Lingard
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish289857300001
    MALDE, Darshna
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritish277984400001
    RUSSELL, Tim
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish304049380001
    TEBBUTT, Nicholas, Mr.
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish228645590002
    TRAVERS-DRAPES, Rory
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritish274324930001

    Who are the persons with significant control of 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ascot Real Estate Investments Gp Llp
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegister Of Companies
    Registration NumberOc402630
    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 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 13, 2025The 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