11-12 HANOVER SQUARE NOMINEE 1 LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Director's details changed for Mathieu Johan Elshout on 2025-06-01 |
22/07/2522 July 2025 New | Memorandum and Articles of Association |
22/07/2522 July 2025 New | Resolutions |
11/07/2511 July 2025 New | Registration of charge 098634730001, created on 2025-07-09 |
11/07/2511 July 2025 New | Registration of charge 098634730002, created on 2025-07-09 |
27/05/2527 May 2025 | Second filing for the appointment of Miss Susan Deng as a director |
27/05/2527 May 2025 | Second filing for the appointment of Mr Mathieu Johan Elshout as a director |
27/05/2527 May 2025 | Second filing for the appointment of Mr Stafford Murray Lancaster as a director |
23/05/2523 May 2025 | Notification of a person with significant control statement |
23/05/2523 May 2025 | Termination of appointment of Gen (Jersey) Limited Ii Fund Services as a secretary on 2025-05-13 |
23/05/2523 May 2025 | Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 2025-05-13 |
22/05/2522 May 2025 | Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 2025-05-13 |
22/05/2522 May 2025 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2025-05-13 |
22/05/2522 May 2025 | Termination of appointment of Melanie Collett as a director on 2025-05-09 |
22/05/2522 May 2025 | Termination of appointment of Tim Russell as a director on 2025-05-09 |
22/05/2522 May 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 |
22/05/2522 May 2025 | Appointment of Mr Stafford Murray Lancaster as a director on 2025-05-09 |
22/05/2522 May 2025 | Appointment of Miss Susan Deng as a director on 2025-05-09 |
22/05/2522 May 2025 | Appointment of Mr Mathieu Johan Elshout as a director on 2025-05-09 |
22/05/2522 May 2025 | Director's details changed for Miss Susan Deng on 2025-05-13 |
22/05/2522 May 2025 | Secretary's details changed for Gen Ii Fund Services (Jersey) Limited on 2025-05-13 |
22/05/2522 May 2025 | Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on 2025-05-13 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
08/08/248 August 2024 | Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27 |
18/05/2418 May 2024 | Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE |
25/04/2425 April 2024 | Director's details changed for Ms Melanie Collett on 2024-03-27 |
08/04/248 April 2024 | Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on 2024-03-27 |
27/03/2427 March 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 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
10/11/2310 November 2023 | Accounts for a dormant company made up to 2022-12-31 |
28/02/2328 February 2023 | Appointment of Ms Melanie Collett as a director on 2023-02-27 |
28/02/2328 February 2023 | Termination of appointment of Imogen Catherine Lingard Ebbs as a director on 2023-02-27 |
10/01/2310 January 2023 | Termination of appointment of Darshna Malde as a director on 2023-01-06 |
10/01/2310 January 2023 | Appointment of Mr Tim Russell as a director on 2023-01-06 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
06/08/216 August 2021 | Termination of appointment of Rory Travers-Drapes as a director on 2021-04-06 |
03/07/193 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | PSC'S CHANGE OF PARTICULARS / ASCOT REAL ESTATE INVESTMENTS GP LLP / 13/02/2017 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
14/09/1814 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
04/09/184 September 2018 | DIRECTOR APPOINTED MR. NICHOLAS TEBBUTT |
28/08/1828 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW APPLEYARD |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
14/08/1714 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY DIEMER / 16/01/2017 |
19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM NO 1 POULTRY LONDON EC2R 8EJ UNITED KINGDOM |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
20/09/1620 September 2016 | DIRECTOR APPOINTED MR ANDREW CHARLES APPLEYARD |
26/07/1626 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHCROFT |
15/01/1615 January 2016 | CORPORATE SECRETARY APPOINTED AVIVA COMPANY SECRETARIAL SERVICES LIMITED |
09/11/159 November 2015 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
09/11/159 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company