Hannover Services (UK) Limited LONDON


Founded in 1983, Hannover Services (UK), classified under reg no. 01746543 is an active company. Currently registered at 20 Gracechurch Street EC3V 0BG, London the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/10/02 Hannover Services (UK) Limited is no longer carrying the name Hannover Life Services (UK).

Currently there are 2 directors in the the firm, namely David B. and Debbie O.. In addition one secretary - Samantha M. - 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.

Hannover Services (UK) Limited Address / Contact

Office Address 20 Gracechurch Street
Town London
Post code EC3V 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01746543
Date of Incorporation Wed, 17th Aug 1983
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Samantha M.

Position: Secretary

Appointed: 01 June 2023

David B.

Position: Director

Appointed: 01 January 2021

Debbie O.

Position: Director

Appointed: 22 January 2020

Stuart H.

Position: Director

Appointed: 01 July 2012

Resigned: 31 December 2020

Anthony C.

Position: Director

Appointed: 10 June 2011

Resigned: 09 November 2012

Paul W.

Position: Director

Appointed: 14 October 2009

Resigned: 10 June 2011

Jane E.

Position: Secretary

Appointed: 14 October 2009

Resigned: 01 June 2023

Lorraine B.

Position: Secretary

Appointed: 15 January 2009

Resigned: 21 April 2009

Lorraine B.

Position: Secretary

Appointed: 15 January 2009

Resigned: 21 April 2009

Nicholas P.

Position: Director

Appointed: 24 September 2008

Resigned: 31 December 2021

Sally G.

Position: Director

Appointed: 01 August 2008

Resigned: 31 March 2013

Michael W.

Position: Director

Appointed: 24 February 2005

Resigned: 24 September 2008

Joanne F.

Position: Director

Appointed: 01 September 2003

Resigned: 28 February 2009

Alan S.

Position: Director

Appointed: 01 September 2003

Resigned: 22 March 2013

Alan S.

Position: Secretary

Appointed: 28 February 2003

Resigned: 15 January 2009

Gonda L.

Position: Director

Appointed: 01 January 2001

Resigned: 24 February 2005

Amin J.

Position: Director

Appointed: 01 January 2001

Resigned: 18 March 2003

Wolf B.

Position: Director

Appointed: 30 June 1998

Resigned: 31 December 2000

Harald S.

Position: Director

Appointed: 30 June 1998

Resigned: 06 February 2006

Herbert H.

Position: Director

Appointed: 30 June 1998

Resigned: 31 December 2000

Wilhelm Z.

Position: Director

Appointed: 30 June 1998

Resigned: 31 December 2000

David B.

Position: Secretary

Appointed: 18 May 1998

Resigned: 28 February 2003

Fiona B.

Position: Director

Appointed: 19 November 1997

Resigned: 18 May 1998

Fiona B.

Position: Secretary

Appointed: 10 October 1997

Resigned: 18 May 1998

Owen H.

Position: Secretary

Appointed: 01 June 1997

Resigned: 10 October 1997

Mats A.

Position: Director

Appointed: 01 June 1997

Resigned: 30 June 1998

Lars H.

Position: Director

Appointed: 22 November 1996

Resigned: 30 June 1998

Jan W.

Position: Director

Appointed: 22 November 1996

Resigned: 30 June 1998

Stefan H.

Position: Director

Appointed: 02 November 1995

Resigned: 30 June 1998

Darryl M.

Position: Secretary

Appointed: 25 August 1995

Resigned: 31 May 1997

Lars L.

Position: Director

Appointed: 29 September 1993

Resigned: 31 December 1994

Bengt W.

Position: Director

Appointed: 10 September 1992

Resigned: 15 May 1997

Erik A.

Position: Director

Appointed: 25 March 1992

Resigned: 29 October 1996

Peter S.

Position: Director

Appointed: 25 March 1992

Resigned: 22 March 2013

John E.

Position: Director

Appointed: 25 March 1992

Resigned: 30 June 1992

Henry I.

Position: Secretary

Appointed: 25 March 1992

Resigned: 25 August 1995

Darryl M.

Position: Director

Appointed: 25 March 1992

Resigned: 31 May 1997

David B.

Position: Director

Appointed: 25 March 1992

Resigned: 29 June 2012

Marie-Louise W.

Position: Director

Appointed: 25 March 1992

Resigned: 29 October 1996

Claes O.

Position: Director

Appointed: 25 March 1992

Resigned: 08 November 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Hannover Finance (Uk) Limited from London, England. This PSC is classified as "a private limited company", 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.

Hannover Finance (Uk) Limited

10 Fenchurch Street, London, EC3M 3BE, England

Legal authority Companies Acts 1985 & 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03870985
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hannover Life Services (UK) October 2, 2000
Skandia Reassurance Management (UK) July 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 7th, October 2023
Free Download (24 pages)

Company search