11-12 HANOVER SQUARE NOMINEE 1 LIMITED
Overview
| Company Name | 11-12 HANOVER SQUARE NOMINEE 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09863473 |
| 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 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 Address | No |
What are the latest accounts for 11-12 HANOVER SQUARE NOMINEE 1 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 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 8 Sackville Street London W1S 3DG | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Director's details changed for Mathieu Johan Elshout on Jun 01, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 098634730001, created on Jul 09, 2025 | 48 pages | MR01 | ||||||||||
Registration of charge 098634730002, created on Jul 09, 2025 | 28 pages | MR01 | ||||||||||
Second filing for the appointment of Mr Stafford Murray Lancaster as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Mathieu Johan Elshout as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Miss Susan Deng as a director | 3 pages | RP04AP01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on May 13, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Gen (Jersey) Limited Ii Fund Services as a secretary on May 13, 2025 | 1 pages | TM02 | ||||||||||
Director's details changed for Miss Susan Deng on May 13, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Gen Ii Fund Services (Jersey) Limited on May 13, 2025 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on May 13, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on May 13, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on May 13, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Melanie Collett as a director on May 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tim Russell as a director on May 09, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mathieu Johan Elshout as a director on May 09, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Miss Susan Deng as a director on May 09, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEN II FUND SERVICES (JERSEY) LIMITED | Secretary | Esplanade JE1 0BD St Helier 47 Jersey |
| 336153270001 | ||||||||||||||
| DENG, Susan | Director | 5-11 Regent Street SW1Y 4LR London 5th Floor England | United Kingdom | Australian | 322973410001 | |||||||||||||
| ELSHOUT, Mathieu Johan | Director | 5-11 Regent Street St James`S SW1Y 4LR London Charles House, 5th Floor United Kingdom | United Kingdom | Dutch | 335397380002 | |||||||||||||
| LANCASTER, Stafford Murray | Director | 8 Mortimer Street W1T 3JJ London 2 Fitzroy Place England | England | British | 336112580001 | |||||||||||||
| II FUND SERVICES, Gen (Jersey) Limited | Secretary | St Helier JE1 0BD Jersey 47 Esplanade Jersey | 336111690002 | |||||||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||||||
| APPLEYARD, Andrew Charles | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 131498200001 | |||||||||||||
| ASHCROFT, Jonathan Edwin | Director | EC2R 8EJ London No 1 Poultry United Kingdom | United Kingdom | British | 131434980001 | |||||||||||||
| COLLETT, Melanie | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | Scotland | British | 259388150001 | |||||||||||||
| DIEMER, David Anthony | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 79053460001 | |||||||||||||
| EBBS, Imogen Catherine Lingard | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 289857300001 | |||||||||||||
| MALDE, Darshna | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | 277984400001 | |||||||||||||
| RUSSELL, Tim | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 304049380001 | |||||||||||||
| TEBBUTT, Nicholas, Mr. | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 228645590002 | |||||||||||||
| TRAVERS-DRAPES, Rory | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | 274324930001 |
Who are the persons with significant control of 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ascot Real Estate Investments Gp Llp | Apr 06, 2016 | Fenchurch Street EC3M 4AE London 80 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 13, 2025 | 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