Company NameHannover Services (UK) Limited
DirectorsDebbie Marcia O'Hare and David James Brownlow
Company StatusActive
Company Number01746543
CategoryPrivate Limited Company
Incorporation Date17 August 1983(40 years, 8 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJane Violet Vera Eaglen
NationalityBritish
StatusCurrent
Appointed14 October 2009(26 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMs Debbie Marcia O'Hare
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(36 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleChareterd Accountant
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr David James Brownlow
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(37 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Darryl Edward Meech
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1997)
RoleMarketing Director
Correspondence AddressLynwood
Foxley Lane Binfield
Bracknell
Berkshire
RG42 4EE
Director NameClaes Erik Oscarson
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 1993)
RoleInsurance Executive
Correspondence Address18 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NamePeter John Savill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(8 years, 7 months after company formation)
Appointment Duration21 years (resigned 22 March 2013)
RoleInsurance Executive
Country of ResidenceBritish
Correspondence AddressHannover House
Station Parade
Virginia Water
Surrey
GU25 4AA
Director NameJohn Engestrom
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 1992(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleInsurance Executive
Correspondence AddressFlat F
12 Hyde Park Street
London
W2 2JN
Director NameMr Erik Torsten Alm
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 1992(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 1996)
RoleActuary
Correspondence AddressAdo Solbacken
Bro S-19197
Sweden
Director NameMr David Sheldon Brand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(8 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 29 June 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressHannover House
Station Parade
Virginia Water
Surrey
GU25 4AA
Secretary NameMr Henry Alexander Irving
NationalityBritish
StatusResigned
Appointed25 March 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address40 Echo Barn Lane
Farnham
Surrey
GU10 4NH
Director NameLars Hakan Lindkvist
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleInsurance Executive
Correspondence Address18 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameMr Darryl Edward Meech
NationalityBritish
StatusResigned
Appointed25 August 1995(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressLynwood
Foxley Lane Binfield
Bracknell
Berkshire
RG42 4EE
Director NameStefan Helander
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed02 November 1995(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1998)
RoleRegional Manager Life Reassura
Correspondence AddressTornvagen 18
74141 Knivsta
Sweden
Director NameJan Erik Hernfrid Wangard
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed22 November 1996(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1998)
RoleReinsurance Manager
Correspondence AddressUngdomsvagen 76
S-183 65 Taby
Sweden
Director NameLars Anders Vilhelm Hogstrom
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed22 November 1996(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressTornrosvagen 45
181 61 Lidingo
Sweden
Director NameMats Ake Alvar Arvidsson
Date of BirthMay 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 1997(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 1998)
RoleChief Actuary
Correspondence AddressAlmtunet 17
Lidingo 18148
Sweden
Foreign
Secretary NameOwen Humphry
NationalityBritish
StatusResigned
Appointed01 June 1997(13 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 1997)
RoleAccountant
Correspondence Address4 Blind Lane
Bourne End
Buckinghamshire
SL8 5JX
Secretary NameFiona Bray
NationalityBritish
StatusResigned
Appointed10 October 1997(14 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 18 May 1998)
RoleActuary
Correspondence Address60 The Wickets
Maidenhead
Berkshire
SL6 6TT
Director NameFiona Bray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(14 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 May 1998)
RoleActuary
Correspondence Address60 The Wickets
Maidenhead
Berkshire
SL6 6TT
Secretary NameMr David Sheldon Brand
NationalityBritish
StatusResigned
Appointed18 May 1998(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCopshaws Oakwood Close
East Horsley
Leatherhead
Surrey
KT24 6QG
Director NameHarald Schenk
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1998(14 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2006)
RoleReinsurer
Correspondence AddressFlat 28 Prusom's Island
135 Wapping High Street
London
E1W 3NH
Director NameDr Wolf Siegfried Becke
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2000)
RoleMember Of Executive Board
Country of ResidenceGermany
Correspondence AddressBebelallee 78
Hamburg
Germany 22297
Foreign
Director NameHerbert Karl Haas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1998(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2000)
RoleMember Of Executive Board
Correspondence AddressAllerhoopsweg 6
Burgwedel
Germany 30938
Foreign
Director NameGonda Lauritzen
Date of BirthApril 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2001(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 2005)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressIm Heidkampe 162e
Hannover
30659
Director NameAmin Fatehali Juma
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2003)
RoleAccountant
Correspondence Address15 Beechwood Gardens
South Harrow
Middlesex
HA2 8BU
Secretary NameAlan Clive Stockbridge
NationalityBritish
StatusResigned
Appointed28 February 2003(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address53 Watchetts Drive
White Lodge
Camberley
Surrey
GU15 2PQ
Director NameAlan Clive Stockbridge
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(20 years after company formation)
Appointment Duration9 years, 6 months (resigned 22 March 2013)
RoleActuary
Country of ResidenceEngland
Correspondence AddressHannover House
Station Parade
Virginia Water
Surrey
GU25 4AA
Director NameJoanne Patricia Fox
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(20 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2009)
RoleChartered Accountant
Correspondence Address16 Grays Road
Godalming
Surrey
GU7 3LT
Director NameSally Jane Gilliver
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(24 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHannover House
Station Parade
Virginia Water
Surrey
GU25 4AA
Director NameMr Nicholas James Parr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(25 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2021)
RoleInsurance
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE
Secretary NameLorraine Behan
NationalityIrish
StatusResigned
Appointed15 January 2009(25 years, 5 months after company formation)
Appointment Duration3 months (resigned 21 April 2009)
RoleLawyer
Correspondence Address61 Hedgerley Court
Woking
Surrey
GU21 3LZ
Director NameMr Paul Webster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHannover House
Station Parade
Virginia Water
Surrey
GU25 4AA
Director NameMr Anthony Chapman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHannover House
Station Parade
Virginia Water
Surrey
GU25 4AA
Director NameMr Stuart Terence Hill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(28 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2020)
RoleActuary
Country of ResidenceEngland
Correspondence Address10 Fenchurch Street
London
EC3M 3BE

Contact

Websitehannoverlifere.co.uk

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300k at £1Hannover Finance (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,669,973
Net Worth£712,383
Cash£4,385,402
Current Liabilities£5,693,753

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

28 December 2012Delivered on: 8 January 2013
Satisfied on: 15 July 2015
Persons entitled: Acraman (424) Limited, Imagegrade Limited

Classification: Rent deposit deed
Secured details: £450,000.00 due or to become due from the company to the chargee.
Particulars: The sum held from time to time in the account.
Fully Satisfied
11 December 1990Delivered on: 27 December 1990
Satisfied on: 1 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the skandia reassurance (UK) limited to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
12 May 2011Delivered on: 18 May 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 January 2021Appointment of Mr David James Brownlow as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Stuart Terence Hill as a director on 31 December 2020 (1 page)
18 December 2020Full accounts made up to 31 December 2019 (20 pages)
19 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 February 2020Appointment of Ms Debbie Marcia O'hare as a director on 22 January 2020 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (21 pages)
5 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
6 August 2018Full accounts made up to 31 December 2017 (20 pages)
1 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 September 2017Full accounts made up to 31 December 2016 (19 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (21 pages)
9 September 2016Full accounts made up to 31 December 2015 (21 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 300,000
(4 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 300,000
(4 pages)
15 July 2015Satisfaction of charge 3 in full (1 page)
15 July 2015Satisfaction of charge 3 in full (1 page)
28 May 2015Full accounts made up to 31 December 2014 (18 pages)
28 May 2015Full accounts made up to 31 December 2014 (18 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300,000
(4 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300,000
(4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
6 November 2014Auditor's resignation (1 page)
6 November 2014Auditor's resignation (1 page)
30 August 2014Full accounts made up to 31 December 2013 (20 pages)
30 August 2014Full accounts made up to 31 December 2013 (20 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 300,000
(4 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 300,000
(4 pages)
27 February 2014Registered office address changed from Hannover House Station Parade Virginia Water Surrey GU25 4AA on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hannover House Station Parade Virginia Water Surrey GU25 4AA on 27 February 2014 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
8 April 2013Termination of appointment of Sally Gilliver as a director (1 page)
8 April 2013Termination of appointment of Sally Gilliver as a director (1 page)
28 March 2013Termination of appointment of Peter Savill as a director (1 page)
28 March 2013Termination of appointment of Peter Savill as a director (1 page)
28 March 2013Termination of appointment of Alan Stockbridge as a director (1 page)
28 March 2013Termination of appointment of Alan Stockbridge as a director (1 page)
25 January 2013Termination of appointment of Anthony Chapman as a director (1 page)
25 January 2013Termination of appointment of Anthony Chapman as a director (1 page)
8 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2012Termination of appointment of David Brand as a director (1 page)
2 July 2012Appointment of Mr Stuart Terence Hill as a director (2 pages)
2 July 2012Termination of appointment of David Brand as a director (1 page)
2 July 2012Appointment of Mr Stuart Terence Hill as a director (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (20 pages)
28 May 2012Full accounts made up to 31 December 2011 (20 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2011Full accounts made up to 31 December 2010 (20 pages)
12 August 2011Full accounts made up to 31 December 2010 (20 pages)
24 June 2011Termination of appointment of Paul Webster as a director (1 page)
24 June 2011Appointment of Mr Anthony Chapman as a director (2 pages)
24 June 2011Termination of appointment of Lorraine Behan as a secretary (1 page)
24 June 2011Termination of appointment of Paul Webster as a director (1 page)
24 June 2011Termination of appointment of Lorraine Behan as a secretary (1 page)
24 June 2011Appointment of Mr Anthony Chapman as a director (2 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
21 June 2010Full accounts made up to 31 December 2009 (19 pages)
21 June 2010Full accounts made up to 31 December 2009 (19 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Mr David Sheldon Brand on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Sally Jane Gilliver on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Sally Jane Gilliver on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Mr David Sheldon Brand on 25 March 2010 (2 pages)
6 November 2009Appointment of Paul Webster as a director (3 pages)
6 November 2009Appointment of Paul Webster as a director (3 pages)
28 October 2009Director's details changed for Peter John Savill on 14 October 2009 (3 pages)
28 October 2009Appointment of Jane Violet Vera Eaglen as a secretary (3 pages)
28 October 2009Appointment of Jane Violet Vera Eaglen as a secretary (3 pages)
28 October 2009Director's details changed for Peter John Savill on 14 October 2009 (3 pages)
28 October 2009Director's details changed for Mr David Sheldon Brand on 14 October 2009 (3 pages)
28 October 2009Director's details changed for Sally Jane Gilliver on 14 October 2009 (3 pages)
28 October 2009Director's details changed for Alan Clive Stockbridge on 14 October 2009 (3 pages)
28 October 2009Director's details changed for Mr David Sheldon Brand on 14 October 2009 (3 pages)
28 October 2009Director's details changed for Sally Jane Gilliver on 14 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Nicholas James Parr on 14 October 2009 (3 pages)
28 October 2009Director's details changed for Alan Clive Stockbridge on 14 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Nicholas James Parr on 14 October 2009 (3 pages)
17 June 2009Full accounts made up to 31 December 2008 (19 pages)
17 June 2009Full accounts made up to 31 December 2008 (19 pages)
4 May 2009Appointment terminated secretary lorraine behan (1 page)
4 May 2009Appointment terminated secretary lorraine behan (1 page)
7 April 2009Return made up to 25/03/09; full list of members (10 pages)
7 April 2009Return made up to 25/03/09; full list of members (10 pages)
11 March 2009Appointment terminate, director logged form (1 page)
11 March 2009Appointment terminated director joanne fox (1 page)
11 March 2009Appointment terminate, director logged form (1 page)
11 March 2009Appointment terminated director joanne fox (1 page)
20 January 2009Secretary appointed lorraine behan (2 pages)
20 January 2009Appointment terminated secretary alan stockbridge (1 page)
20 January 2009Appointment terminate, secretary alan stockbridge logged form (1 page)
20 January 2009Appointment terminated secretary alan stockbridge (1 page)
20 January 2009Appointment terminate, secretary alan stockbridge logged form (1 page)
20 January 2009Secretary appointed lorraine behan (2 pages)
20 January 2009Secretary appointed lorraine behan (2 pages)
20 January 2009Secretary appointed lorraine behan (2 pages)
10 October 2008Full accounts made up to 31 December 2007 (19 pages)
10 October 2008Full accounts made up to 31 December 2007 (19 pages)
6 October 2008Director appointed nicholas james parr logged form (3 pages)
6 October 2008Director appointed nicholas james parr logged form (3 pages)
6 October 2008Director appointed nicholas james parr (2 pages)
6 October 2008Director appointed nicholas james parr (2 pages)
2 October 2008Appointment terminated director michael wennin (1 page)
2 October 2008Appointment terminated director michael wennin (1 page)
18 August 2008Director appointed sally jane gilliver (2 pages)
18 August 2008Director appointed sally jane gilliver (2 pages)
17 April 2008Return made up to 25/03/08; full list of members (4 pages)
17 April 2008Return made up to 25/03/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
18 April 2007Return made up to 25/03/07; full list of members (8 pages)
18 April 2007Return made up to 25/03/07; full list of members (8 pages)
1 August 2006Full accounts made up to 31 December 2005 (16 pages)
1 August 2006Full accounts made up to 31 December 2005 (16 pages)
18 April 2006Return made up to 25/03/06; full list of members (8 pages)
18 April 2006Return made up to 25/03/06; full list of members (8 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
22 April 2005Return made up to 25/03/05; full list of members (9 pages)
22 April 2005Return made up to 25/03/05; full list of members (9 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
16 September 2004Full accounts made up to 31 December 2003 (15 pages)
16 September 2004Full accounts made up to 31 December 2003 (15 pages)
22 April 2004Return made up to 25/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 April 2004Return made up to 25/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
16 April 2003Return made up to 25/03/03; full list of members (6 pages)
16 April 2003Return made up to 25/03/03; full list of members (6 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
23 April 2002Full accounts made up to 31 December 2001 (13 pages)
23 April 2002Full accounts made up to 31 December 2001 (13 pages)
28 March 2002Return made up to 25/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2002Return made up to 25/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2001Full accounts made up to 31 December 2000 (15 pages)
8 June 2001Full accounts made up to 31 December 2000 (15 pages)
6 April 2001Return made up to 25/03/01; full list of members (7 pages)
6 April 2001Return made up to 25/03/01; full list of members (7 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (3 pages)
17 January 2001New director appointed (3 pages)
17 January 2001Director resigned (1 page)
2 October 2000Company name changed hannover life services (uk) limi ted\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed hannover life services (uk) limi ted\certificate issued on 02/10/00 (2 pages)
25 May 2000Full accounts made up to 31 December 1999 (13 pages)
25 May 2000Full accounts made up to 31 December 1999 (13 pages)
3 April 2000Return made up to 25/03/00; full list of members (10 pages)
3 April 2000Return made up to 25/03/00; full list of members (10 pages)
29 June 1999Memorandum and Articles of Association (11 pages)
29 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 June 1999Memorandum and Articles of Association (11 pages)
29 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 June 1999Full accounts made up to 31 December 1998 (14 pages)
23 June 1999Full accounts made up to 31 December 1998 (14 pages)
31 March 1999Registered office changed on 31/03/99 from: skandia house station parade virginia water surrey. GU25 4AA (1 page)
31 March 1999Return made up to 25/03/99; full list of members (9 pages)
31 March 1999Registered office changed on 31/03/99 from: skandia house station parade virginia water surrey. GU25 4AA (1 page)
31 March 1999Director's particulars changed (1 page)
31 March 1999Director's particulars changed (1 page)
31 March 1999Return made up to 25/03/99; full list of members (9 pages)
11 December 1998£ nc 100/500000 09/11/98 (1 page)
11 December 1998Ad 25/11/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
11 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1998£ nc 100/500000 09/11/98 (1 page)
11 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1998Ad 25/11/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
15 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
7 July 1998Company name changed skandia reassurance management ( uk) LIMITED\certificate issued on 07/07/98 (2 pages)
7 July 1998Company name changed skandia reassurance management ( uk) LIMITED\certificate issued on 07/07/98 (2 pages)
15 June 1998Full accounts made up to 31 December 1997 (12 pages)
15 June 1998Full accounts made up to 31 December 1997 (12 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 June 1998Secretary resigned;director resigned (1 page)
7 May 1998Location of register of members (1 page)
7 May 1998Location of register of members (1 page)
31 March 1998Return made up to 25/03/98; no change of members (6 pages)
31 March 1998Return made up to 25/03/98; no change of members (6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997Full accounts made up to 31 December 1996 (11 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
30 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
14 April 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 1996Return made up to 25/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Return made up to 25/03/95; no change of members (6 pages)
4 April 1995Return made up to 25/03/95; no change of members (6 pages)