You are here: bizstats.co.uk > a-z index > G list

G.p.e. (hanover Square) Limited


Founded in 1999, G.p.e. (hanover Square), classified under reg no. 03723180 is an active company. Currently registered at 33 Cavendish Square W1G 0PW, Harley Street the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2006/08/11 G.p.e. (hanover Square) Limited is no longer carrying the name Hammerson (18 & 19 Hanover Square).

Currently there are 3 directors in the the firm, namely Chun W., Nicholas S. and Toby C.. In addition one secretary - Darren L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G.p.e. (hanover Square) Limited Address / Contact

Office Address 33 Cavendish Square
Office Address2 London
Town Harley Street
Post code W1G 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03723180
Date of Incorporation Wed, 24th Feb 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Chun W.

Position: Director

Appointed: 16 November 2022

Darren L.

Position: Secretary

Appointed: 30 September 2019

Nicholas S.

Position: Director

Appointed: 14 March 2017

Toby C.

Position: Director

Appointed: 04 August 2006

Ernest H.

Position: Director

Appointed: 18 November 2020

Resigned: 16 November 2022

Shun W.

Position: Director

Appointed: 04 August 2017

Resigned: 18 November 2020

Ting L.

Position: Director

Appointed: 14 March 2017

Resigned: 04 August 2017

Ka C.

Position: Director

Appointed: 11 May 2015

Resigned: 14 March 2017

Francis C.

Position: Director

Appointed: 23 July 2014

Resigned: 11 May 2015

Yong H.

Position: Director

Appointed: 06 November 2013

Resigned: 23 July 2014

Nicholas S.

Position: Director

Appointed: 25 July 2011

Resigned: 06 November 2013

Desna M.

Position: Secretary

Appointed: 04 August 2006

Resigned: 30 September 2019

Robert N.

Position: Director

Appointed: 04 August 2006

Resigned: 30 September 2009

Richard P.

Position: Director

Appointed: 04 August 2006

Resigned: 31 March 2009

Neil T.

Position: Director

Appointed: 04 August 2006

Resigned: 12 December 2016

Nicholas D.

Position: Director

Appointed: 04 August 2006

Resigned: 27 May 2011

David A.

Position: Director

Appointed: 01 January 2005

Resigned: 03 August 2006

Michael B.

Position: Director

Appointed: 01 August 2001

Resigned: 30 June 2006

Nicholas H.

Position: Director

Appointed: 01 August 2001

Resigned: 03 August 2006

Stuart H.

Position: Secretary

Appointed: 08 September 2000

Resigned: 03 August 2006

Clare C.

Position: Secretary

Appointed: 26 April 1999

Resigned: 08 September 2000

Iain H.

Position: Director

Appointed: 24 February 1999

Resigned: 21 November 2003

John B.

Position: Director

Appointed: 24 February 1999

Resigned: 03 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1999

Resigned: 24 February 1999

Peter C.

Position: Director

Appointed: 24 February 1999

Resigned: 03 August 2006

Stuart H.

Position: Secretary

Appointed: 24 February 1999

Resigned: 26 April 1999

John D.

Position: Director

Appointed: 24 February 1999

Resigned: 24 August 2001

Geoffrey W.

Position: Director

Appointed: 24 February 1999

Resigned: 30 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 February 1999

Resigned: 24 February 1999

Philip B.

Position: Director

Appointed: 24 February 1999

Resigned: 31 May 1999

Company previous names

Hammerson (18 & 19 Hanover Square) August 11, 2006
Hammerson Investments (no 6) September 23, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements