Company NameHansen Corporation Europe Limited
DirectorsAndrew Alexander Hansen and Scott James Andrew Weir
Company StatusActive
Company Number03501989
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Alexander Hansen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed30 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMetro Building 1 Butterwick
Ground Floor
London
W6 8DL
Secretary NameMs Julia Chand
StatusCurrent
Appointed16 January 2015(16 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressMetro Building 1 Butterwick
Ground Floor
London
W6 8DL
Director NameMr Scott James Andrew Weir
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 1 Butterwick
Ground Floor
London
W6 8DL
Director NameMr Kenneth Albert Hansen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1998(1 month, 4 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 25 March 2011)
RoleChairman
Country of ResidenceAustralia
Correspondence AddressThird Floor Causeway House
13 The Causeway
Teddington
Middlesex
TW11 0JR
Secretary NameGary Neville Butler
NationalityAustralian
StatusResigned
Appointed31 March 1998(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address249 Rathdowne Street
Carlton
3053
Australia
Director NameKevin John McElwain
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 1998(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 24 August 2000)
RoleExecutive
Correspondence Address631 The Boulevard
Eaglemont
Victoria 3084
Australia
Director NameJeffrey John Payne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 26 May 2000)
RoleExecutive
Correspondence Address123 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QN
Secretary NameAllison Elizabeth Payne
NationalityBritish
StatusResigned
Appointed11 May 1999(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 26 May 2000)
RoleFinancial Controller
Correspondence Address123 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QN
Director NameJohn William May
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2002)
RoleManager
Correspondence Address18 Little Valley Road
Templestowe
Victoria 3106
Australia
Secretary NameTreudi Victoria Sadd
NationalityBritish
StatusResigned
Appointed25 August 2000(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 May 2001)
RoleAccountant
Correspondence Address26 Ebsay Drive
York
North Yorkshire
YO30 4XR
Secretary NameMarie Doreen Turner
NationalityAustralian
StatusResigned
Appointed30 November 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2003)
RoleAccountant
Correspondence Address25-27 Ruthven Way
East Ringwood
3135
Australia
Director NameMark Anthony Benne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2003)
RoleGeneral Manager
Correspondence Address9 Holmesdale Road
Teddington
TW11 9LJ
Secretary NameNeil John Allan
NationalityBritish
StatusResigned
Appointed06 March 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2004)
RoleAccountant
Correspondence Address109 Runnymede
Colliers Wood
London
SW19 2RQ
Director NameMr Gareth Michael Kentish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 December 2007)
RoleGeneral Manager
Correspondence Address18 Tudor Gardens
Barnes
London
SW13 0JS
Secretary NameMr Grantley John Lister
NationalityAustralian
StatusResigned
Appointed15 July 2004(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 January 2015)
RoleFinance Manager
Correspondence AddressThird Floor Causeway House
13 The Causeway
Teddington
Middlesex
TW11 0JR
Secretary NameMr Cameron Scott Hunter
NationalityAustralian
StatusResigned
Appointed15 July 2004(6 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 July 2018)
RoleBusiness Manager
Correspondence Address3rd Floor, Harlequin House 7 High Street
Teddington
TW11 8EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSmith & Williamson Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressOld Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG

Contact

Websitehsntech.com

Location

Registered AddressMetro Building 1 Butterwick
Ground Floor
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Hansen Corp Investments Pty LTD
99.01%
Ordinary
1 at £1Hansen Technologies
0.99%
Ordinary

Financials

Year2014
Turnover£9,348,451
Gross Profit£2,268,905
Net Worth£1,805,191
Cash£94,097
Current Liabilities£1,021,882

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

24 August 2017Delivered on: 12 September 2017
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: A registered charge
Particulars: None.
Outstanding
21 March 2003Delivered on: 26 March 2003
Persons entitled: Newchurch Limited

Classification: Rent deposit deed
Secured details: £16,345 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit held in a deposit account and the amount standing to the credit of the said account.
Outstanding
5 June 2002Delivered on: 7 June 2002
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 September 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
24 January 2020Full accounts made up to 30 June 2019 (24 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
4 June 2019Satisfaction of charge 035019890003 in full (1 page)
12 March 2019Full accounts made up to 30 June 2018 (22 pages)
19 December 2018Appointment of Mr Scott James Andrew Weir as a director on 19 December 2018 (2 pages)
8 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
7 August 2018Termination of appointment of Cameron Scott Hunter as a secretary on 31 July 2018 (1 page)
4 April 2018Full accounts made up to 30 June 2017 (20 pages)
12 September 2017Registration of charge 035019890003, created on 24 August 2017 (59 pages)
12 September 2017Registration of charge 035019890003, created on 24 August 2017 (59 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
28 July 2017Satisfaction of charge 1 in full (1 page)
26 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
20 July 2017Satisfaction of charge 2 in full (1 page)
20 July 2017Satisfaction of charge 2 in full (1 page)
14 July 2017Notification of Hansen Holdings Europe Limited as a person with significant control on 30 June 2017 (1 page)
14 July 2017Notification of Hansen Holdings Europe Limited as a person with significant control on 30 June 2017 (1 page)
11 April 2017Full accounts made up to 30 June 2016 (20 pages)
11 April 2017Full accounts made up to 30 June 2016 (20 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
23 January 2017Registered office address changed from Third Floor Causeway House 13 the Causeway Teddington Middlesex TW11 0JR to 3rd Floor, Harlequin House 7 High Street Teddington TW11 8EE on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Third Floor Causeway House 13 the Causeway Teddington Middlesex TW11 0JR to 3rd Floor, Harlequin House 7 High Street Teddington TW11 8EE on 23 January 2017 (1 page)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 101
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 101
(4 pages)
15 January 2016Full accounts made up to 30 June 2015 (18 pages)
15 January 2016Full accounts made up to 30 June 2015 (18 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 101
(4 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 101
(4 pages)
19 January 2015Termination of appointment of Grantley John Lister as a secretary on 19 January 2015 (1 page)
19 January 2015Appointment of Ms Julia Chand as a secretary on 16 January 2015 (2 pages)
19 January 2015Appointment of Ms Julia Chand as a secretary on 16 January 2015 (2 pages)
19 January 2015Termination of appointment of Grantley John Lister as a secretary on 19 January 2015 (1 page)
6 January 2015Full accounts made up to 30 June 2014 (18 pages)
6 January 2015Full accounts made up to 30 June 2014 (18 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 101
(4 pages)
12 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 101
(4 pages)
18 October 2013Full accounts made up to 30 June 2013 (18 pages)
18 October 2013Full accounts made up to 30 June 2013 (18 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
2 January 2013Full accounts made up to 30 June 2012 (19 pages)
2 January 2013Full accounts made up to 30 June 2012 (19 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
10 October 2011Full accounts made up to 30 June 2011 (19 pages)
10 October 2011Full accounts made up to 30 June 2011 (19 pages)
25 March 2011Termination of appointment of Kenneth Hansen as a director (1 page)
25 March 2011Termination of appointment of Kenneth Hansen as a director (1 page)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
3 February 2011Full accounts made up to 30 June 2010 (19 pages)
3 February 2011Full accounts made up to 30 June 2010 (19 pages)
10 February 2010Secretary's details changed for Grantley John Lister on 31 January 2010 (1 page)
10 February 2010Director's details changed for Andrew Alexander Hansen on 31 January 2010 (2 pages)
10 February 2010Director's details changed for Andrew Alexander Hansen on 31 January 2010 (2 pages)
10 February 2010Secretary's details changed for Grantley John Lister on 31 January 2010 (1 page)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Kenneth Albert Hansen on 31 January 2010 (2 pages)
10 February 2010Secretary's details changed for Cameron Scott Hunter on 31 January 2010 (1 page)
10 February 2010Director's details changed for Kenneth Albert Hansen on 31 January 2010 (2 pages)
10 February 2010Secretary's details changed for Cameron Scott Hunter on 31 January 2010 (1 page)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 30 June 2009 (20 pages)
1 October 2009Full accounts made up to 30 June 2009 (20 pages)
15 July 2009Amending 88(2) (2 pages)
15 July 2009Amending 88(2) (2 pages)
30 June 2009Ad 01/02/09\gbp si 1@1=1\gbp ic 100/101\ (1 page)
30 June 2009Ad 01/02/09\gbp si 1@1=1\gbp ic 100/101\ (1 page)
6 February 2009Group of companies' accounts made up to 30 June 2008 (21 pages)
6 February 2009Group of companies' accounts made up to 30 June 2008 (21 pages)
30 January 2009Secretary's change of particulars / grantley lister / 30/01/2009 (1 page)
30 January 2009Secretary's change of particulars / grantley lister / 30/01/2009 (1 page)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
1 February 2008Return made up to 30/01/08; full list of members (3 pages)
1 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
15 September 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
15 September 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
24 May 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
24 May 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
27 February 2007Return made up to 30/01/07; full list of members
  • 363(287) ‐ Registered office changed on 27/02/07
(8 pages)
27 February 2007Return made up to 30/01/07; full list of members
  • 363(287) ‐ Registered office changed on 27/02/07
(8 pages)
2 October 2006Return made up to 30/01/06; full list of members (8 pages)
2 October 2006Return made up to 30/01/06; full list of members (8 pages)
19 April 2006Full accounts made up to 30 June 2005 (18 pages)
19 April 2006Full accounts made up to 30 June 2005 (18 pages)
7 March 2005Return made up to 30/01/05; full list of members (9 pages)
7 March 2005New secretary appointed (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005Return made up to 30/01/05; full list of members (9 pages)
1 March 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
1 March 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
6 May 2004Group of companies' accounts made up to 30 June 2003 (16 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (16 pages)
1 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Registered office changed on 25/03/03 from: alderney house 4 sandy lane teddington middlesex TW11 0DU (1 page)
25 March 2003Registered office changed on 25/03/03 from: alderney house 4 sandy lane teddington middlesex TW11 0DU (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
24 February 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
24 February 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
20 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 3RD floor castle chambers 5 clifford street york north yorkshire YO1 9RG (1 page)
14 November 2002Registered office changed on 14/11/02 from: 3RD floor castle chambers 5 clifford street york north yorkshire YO1 9RG (1 page)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 May 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
7 May 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
19 March 2002Return made up to 30/01/02; full list of members (7 pages)
19 March 2002Return made up to 30/01/02; full list of members (7 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Secretary resigned (1 page)
19 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 2000Full accounts made up to 30 June 2000 (11 pages)
5 October 2000Full accounts made up to 30 June 2000 (11 pages)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
6 July 2000Return made up to 30/01/00; full list of members (7 pages)
6 July 2000Return made up to 30/01/00; full list of members (7 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: no 1 riding house street london W1A 3AS (1 page)
15 May 2000Registered office changed on 15/05/00 from: no 1 riding house street london W1A 3AS (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
28 January 1999Return made up to 30/01/99; full list of members (6 pages)
28 January 1999Return made up to 30/01/99; full list of members (6 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
15 April 1998Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1998Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
15 April 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
30 January 1998Incorporation (14 pages)
30 January 1998Incorporation (14 pages)