11-12 HANOVER SQUARE NOMINEE 2 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

22/07/2522 July 2025 NewResolutions

View Document

11/07/2511 July 2025 NewRegistration of charge 098634430002, created on 2025-07-09

View Document

11/07/2511 July 2025 NewRegistration of charge 098634430001, created on 2025-07-09

View Document

23/05/2523 May 2025 Termination of appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 2025-05-13

View Document

23/05/2523 May 2025 Notification of a person with significant control statement

View Document

23/05/2523 May 2025 Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 2025-05-13

View Document

23/05/2523 May 2025 Appointment of Miss Susan Deng as a director on 2025-05-13

View Document

23/05/2523 May 2025 Termination of appointment of Melanie Collett as a director on 2025-05-13

View Document

22/05/2522 May 2025 Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 2025-05-13

View Document

22/05/2522 May 2025 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2025-05-13

View Document

22/05/2522 May 2025 Termination of appointment of Tim Russell as a director on 2025-05-13

View Document

22/05/2522 May 2025 Termination of appointment of Susan Deng as a director on 2025-05-13

View Document

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

View Document

22/05/2522 May 2025 Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on 2025-05-13

View Document

22/05/2522 May 2025 Appointment of Miss Susan Deng as a director on 2025-05-13

View Document

22/05/2522 May 2025 Appointment of Mr Stafford Murray Lancaster as a director on 2025-05-13

View Document

22/05/2522 May 2025 Appointment of Mr Mathieu Johan Elshout as a director on 2025-05-13

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

18/05/2418 May 2024 Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE

View Document

25/04/2425 April 2024 Director's details changed for Ms Melanie Collett on 2024-03-27

View Document

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

View Document

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

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

10/11/2310 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Termination of appointment of Imogen Catherine Lingard Ebbs as a director on 2023-02-27

View Document

28/02/2328 February 2023 Appointment of Ms Melanie Collett as a director on 2023-02-27

View Document

10/01/2310 January 2023 Appointment of Mr Tim Russell as a director on 2023-01-06

View Document

10/01/2310 January 2023 Termination of appointment of Susan Shields as a director on 2023-01-06

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / ASCOT REAL ESTATE INVESTMENTS GP LLP / 13/02/2017

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR. NICHOLAS TEBBUTT

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW APPLEYARD

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY DIEMER / 16/01/2017

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM NO 1 POULTRY LONDON EC2R 8EJ UNITED KINGDOM

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHCROFT

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR ANDREW CHARLES APPLEYARD

View Document

15/01/1615 January 2016 CORPORATE SECRETARY APPOINTED AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/159 November 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document


More Company Information


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