Hanover Nominees Limited LONDON


Hanover Nominees started in year 1938 as Private Limited Company with registration number 00337218. The Hanover Nominees company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in London at 25 Bank Street. Postal code: E14 5JP.

The company has 4 directors, namely Marie C., Paul C. and Andrew B. and others. Of them, Paul B. has been with the company the longest, being appointed on 16 July 2013 and Marie C. has been with the company for the least time - from 30 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hanover Nominees Limited Address / Contact

Office Address 25 Bank Street
Office Address2 Canary Wharf
Town London
Post code E14 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00337218
Date of Incorporation Fri, 25th Feb 1938
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Marie C.

Position: Director

Appointed: 30 September 2021

Paul C.

Position: Director

Appointed: 23 October 2019

Andrew B.

Position: Director

Appointed: 23 October 2019

Paul B.

Position: Director

Appointed: 16 July 2013

J.p. Morgan Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 31 January 2002

Dario D.

Position: Director

Appointed: 04 May 2020

Resigned: 20 April 2023

William S.

Position: Director

Appointed: 19 December 2018

Resigned: 30 September 2021

Stuart M.

Position: Director

Appointed: 24 June 2014

Resigned: 23 October 2019

Helen C.

Position: Director

Appointed: 15 April 2013

Resigned: 27 June 2014

Anthea W.

Position: Director

Appointed: 03 January 2013

Resigned: 01 October 2018

Gregory H.

Position: Director

Appointed: 25 April 2012

Resigned: 13 January 2015

James C.

Position: Director

Appointed: 25 April 2012

Resigned: 19 December 2018

Steven C.

Position: Director

Appointed: 07 August 2009

Resigned: 01 May 2012

David K.

Position: Director

Appointed: 30 June 2007

Resigned: 25 August 2014

Paul K.

Position: Director

Appointed: 28 July 2006

Resigned: 30 June 2007

Sarah J.

Position: Director

Appointed: 05 June 2006

Resigned: 01 November 2008

Patrick F.

Position: Director

Appointed: 05 June 2006

Resigned: 07 August 2009

Andrew M.

Position: Director

Appointed: 05 June 2006

Resigned: 26 April 2012

Andrew D.

Position: Director

Appointed: 07 October 2005

Resigned: 31 December 2008

Andrew D.

Position: Director

Appointed: 07 October 2005

Resigned: 02 March 2006

Robert H.

Position: Director

Appointed: 07 October 2005

Resigned: 07 December 2007

Bhagesh M.

Position: Director

Appointed: 21 July 2005

Resigned: 31 May 2006

Karen R.

Position: Director

Appointed: 20 July 2005

Resigned: 15 June 2006

Alexandra M.

Position: Director

Appointed: 06 August 2004

Resigned: 20 July 2005

James J.

Position: Director

Appointed: 06 August 2004

Resigned: 31 January 2006

Parker G.

Position: Director

Appointed: 31 May 2002

Resigned: 20 July 2005

William F.

Position: Director

Appointed: 31 May 2002

Resigned: 06 August 2004

Iain S.

Position: Director

Appointed: 22 June 2001

Resigned: 22 July 2004

Anthony H.

Position: Secretary

Appointed: 05 July 2000

Resigned: 02 January 2004

Robert C.

Position: Secretary

Appointed: 05 July 2000

Resigned: 12 December 2002

Geoffrey T.

Position: Director

Appointed: 22 December 1999

Resigned: 21 February 2002

Paul C.

Position: Director

Appointed: 01 July 1998

Resigned: 31 May 2002

Karen O.

Position: Secretary

Appointed: 15 September 1997

Resigned: 31 January 2002

Mark B.

Position: Director

Appointed: 18 January 1995

Resigned: 27 August 1996

William D.

Position: Director

Appointed: 01 August 1994

Resigned: 27 August 1996

Francis W.

Position: Director

Appointed: 01 August 1994

Resigned: 18 January 1995

Andrew S.

Position: Director

Appointed: 22 March 1994

Resigned: 27 August 1996

Ian L.

Position: Secretary

Appointed: 20 December 1993

Resigned: 04 May 2012

Richard S.

Position: Director

Appointed: 08 September 1993

Resigned: 19 June 1995

Julie E.

Position: Director

Appointed: 26 May 1993

Resigned: 01 August 1994

John B.

Position: Director

Appointed: 26 May 1993

Resigned: 08 September 1993

Michael M.

Position: Director

Appointed: 16 February 1993

Resigned: 22 March 1994

Antony J.

Position: Secretary

Appointed: 16 February 1993

Resigned: 02 October 1996

Mark G.

Position: Director

Appointed: 27 July 1992

Resigned: 16 February 1993

Richard C.

Position: Director

Appointed: 27 November 1991

Resigned: 29 September 1995

Richard B.

Position: Director

Appointed: 27 November 1991

Resigned: 26 May 1993

Patrick L.

Position: Director

Appointed: 27 November 1991

Resigned: 22 December 1999

John Z.

Position: Director

Appointed: 27 November 1991

Resigned: 27 July 1992

James L.

Position: Secretary

Appointed: 27 November 1991

Resigned: 20 December 1993

James B.

Position: Director

Appointed: 27 November 1991

Resigned: 31 July 1995

David J.

Position: Director

Appointed: 27 November 1991

Resigned: 01 July 1998

Irene W.

Position: Director

Appointed: 27 November 1991

Resigned: 22 June 2001

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is J.p. Morgan Capital Holdings Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jpmorgan Chase Bank, National Association that put Columbus, United States as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

J.P. Morgan Capital Holdings Limited

25 Bank Street, Canary Wharf, London, E14 5JP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3871969
Notified on 30 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jpmorgan Chase Bank, National Association

1111 Polaris Parkway, Columbus, Ohio, 43240, United States

Legal authority United States
Legal form Corporate
Country registered United States
Place registered United States Of America
Registration number 8
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 6th, October 2023
Free Download (4 pages)

Company search

Advertisements