11-12 HANOVER SQUARE NOMINEE 1 LIMITED

Register to unlock more data on OkredoRegister

11-12 HANOVER SQUARE NOMINEE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09863473

Incorporation date

09/11/2015

Size

Dormant

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2015)
dot icon15/04/2026
Termination of appointment of Mathieu Johan Elshout as a director on 2026-04-02
dot icon15/04/2026
Termination of appointment of Susan Deng as a director on 2026-04-14
dot icon15/04/2026
Appointment of Mrs Katherine Alexandra Sophie Robertson as a director on 2026-04-02
dot icon23/05/2025
Termination of appointment of Gen (Jersey) Limited Ii Fund Services as a secretary on 2025-05-13
dot icon23/05/2025
Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 2025-05-13
dot icon22/05/2025
Appointment of Mr Stafford Murray Lancaster as a director on 2025-05-09
dot icon22/05/2025
Appointment of Miss Susan Deng as a director on 2025-05-09
dot icon22/05/2025
Appointment of Mr Mathieu Johan Elshout as a director on 2025-05-09
dot icon22/05/2025
Termination of appointment of Tim Russell as a director on 2025-05-09
dot icon22/05/2025
Termination of appointment of Melanie Collett as a director on 2025-05-09
dot icon22/05/2025
Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 2025-05-13
dot icon22/05/2025
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2025-05-13
dot icon22/05/2025
Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on 2025-05-13
dot icon22/05/2025
Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 8 Sackville Street London W1S 3DG on 2025-05-22
dot icon22/05/2025
Secretary's details changed for Gen Ii Fund Services (Jersey) Limited on 2025-05-13
dot icon22/05/2025
Director's details changed for Miss Susan Deng on 2025-05-13
dot icon08/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon18/05/2024
Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE
dot icon25/04/2024
Director's details changed for Ms Melanie Collett on 2024-03-27
dot icon08/04/2024
Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon22/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon10/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/02/2023
Appointment of Ms Melanie Collett as a director on 2023-02-27
dot icon28/02/2023
Termination of appointment of Imogen Catherine Lingard Ebbs as a director on 2023-02-27
dot icon10/01/2023
Appointment of Mr Tim Russell as a director on 2023-01-06
dot icon10/01/2023
Termination of appointment of Darshna Malde as a director on 2023-01-06
dot icon11/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon20/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/03/2022
Termination of appointment of David Anthony Diemer as a director on 2022-02-28
dot icon08/03/2022
Appointment of Imogen Ebbs as a director on 2022-02-28
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon24/08/2021
Second filing for the termination of Rory Travers-Drapes as a director
dot icon11/08/2021
Appointment of Ms Darshna Malde as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Rory Travers-Drapes as a director on 2021-04-06
dot icon27/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/02/2021
Director's details changed for Mr Rory Travers-Drapes on 2021-02-26
dot icon13/01/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/03/2020
Appointment of Mr Rory Travers-Drapes as a director on 2020-03-06
dot icon23/03/2020
Termination of appointment of Nicholas Tebbutt as a director on 2020-03-06
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon03/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/12/2018
Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on 2017-02-13
dot icon19/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2018
Appointment of Mr. Nicholas Tebbutt as a director on 2018-09-04
dot icon28/08/2018
Termination of appointment of Andrew Charles Appleyard as a director on 2018-08-17
dot icon10/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/02/2017
Director's details changed for Mr David Anthony Diemer on 2017-01-16
dot icon19/12/2016
Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon20/09/2016
Appointment of Mr Andrew Charles Appleyard as a director on 2016-07-15
dot icon26/07/2016
Termination of appointment of Jonathan Edwin Ashcroft as a director on 2016-07-15
dot icon15/01/2016
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2015-11-09
dot icon09/11/2015
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon09/11/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2021
-
5.00
-
0.00
5.00
-

Employees

2021

Employees

-

Net Assets(GBP)

5.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ebbs, Imogen Catherine Lingard
Director
28/02/2022 - 27/02/2023
47
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/11/2015 - 13/05/2025
304
Appleyard, Andrew Charles
Director
15/07/2016 - 17/08/2018
102
Lancaster, Stafford Murray
Director
09/05/2025 - Present
83
Diemer, David Anthony
Director
09/11/2015 - 28/02/2022
62

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11-12 HANOVER SQUARE NOMINEE 1 LIMITED

11-12 HANOVER SQUARE NOMINEE 1 LIMITED is an(a) Active company incorporated on 09/11/2015 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?

toggle

11-12 HANOVER SQUARE NOMINEE 1 LIMITED is currently Active. It was registered on 09/11/2015 .

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

toggle

11-12 HANOVER SQUARE NOMINEE 1 LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does 11-12 HANOVER SQUARE NOMINEE 1 LIMITED do?

toggle

11-12 HANOVER SQUARE NOMINEE 1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 11-12 HANOVER SQUARE NOMINEE 1 LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Mathieu Johan Elshout as a director on 2026-04-02.