Company NameHanover Investors Limited
Company StatusActive
Company Number04479543
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMs Terri Lynn Duhon
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2020(17 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Jeremy James Westhead
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Business Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Secretary NameShonagh Primrose
NationalityBritish
StatusResigned
Appointed23 July 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 14 August 2003)
RoleFinancial Analyst
Correspondence Address15e Breechin Place
London
SW7 4QB
Secretary NameLynne Angela Jane Mount
NationalityBritish
StatusResigned
Appointed14 August 2003(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 March 2004)
RoleCompany Director
Correspondence Address87a Plough Road
London
SW11 2BJ
Secretary NameRenata O'Donnell
NationalityIrish
StatusResigned
Appointed25 March 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2006)
RoleCorporate Finance
Correspondence Address24 Rowallan Road
London
SW6 6AG
Secretary NameMichael Spalliera
NationalityBritish
StatusResigned
Appointed09 June 2006(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 June 2007)
RoleCompany Director
Correspondence Address10a Cato Road
Clapham North
London
SW4 7TX
Secretary NameSteven Prowse
NationalityBritish
StatusResigned
Appointed25 June 2007(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleFinancial Controller
Correspondence Address4 Witney Street
Burford
Oxon
OX18 4SN
Secretary NameMr Barry Monks
NationalityIrish
StatusResigned
Appointed31 March 2008(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 January 2009)
RoleAccountant
Correspondence AddressFlat 17 4 Talbot Road
London
W2 5LH
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed30 January 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Bonnington Square
London
SW8 1TQ
Secretary NameMr Jan Fredrik Wilhelm Lundqvist
StatusResigned
Appointed31 October 2011(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 June 2019)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMs Emma Louise Buckingham
StatusResigned
Appointed04 July 2018(16 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 2022)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Jan Fredrik Lundqvist
Date of BirthMay 1984 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 2020(17 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER

Contact

Websitehanoverinvestors.com
Telephone01273 688088
Telephone regionBrighton

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Argos Spa Societa Fiduciaria
100.00%
Ordinary

Financials

Year2014
Net Worth£83,669
Cash£359
Current Liabilities£71,135

Accounts

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

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 July 2020Appointment of Ms Terri Lynn Duhon as a director on 29 June 2020 (2 pages)
10 July 2020Appointment of Mr Jan Fredrik Lundqvist as a director on 29 June 2020 (2 pages)
10 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 100
(3 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Matthew Roy Peacock on 1 February 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Jan Fredrik Wilhelm Lundqvist as a secretary on 17 June 2019 (1 page)
26 March 2019Registered office address changed from 32 Wigmore Street London W1U 2RP to 25 Savile Row London W1S 2ER on 26 March 2019 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 July 2018Appointment of Ms Emma Louise Buckingham as a secretary on 4 July 2018 (2 pages)
4 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
24 May 2018Director's details changed for Mr Matthew Roy Peacock on 24 May 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 July 2017Notification of Matthew Roy Peacock as a person with significant control on 30 March 2017 (2 pages)
7 July 2017Notification of Matthew Roy Peacock as a person with significant control on 30 March 2017 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 September 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
28 May 2012Registered office address changed from the Economist Plaza 26 Saint Jamess Street London SW1A 1HA on 28 May 2012 (1 page)
28 May 2012Registered office address changed from the Economist Plaza 26 Saint Jamess Street London SW1A 1HA on 28 May 2012 (1 page)
9 November 2011Appointment of Mr Jan Fredrik Wilhelm Lundqvist as a secretary (1 page)
9 November 2011Appointment of Mr Jan Fredrik Wilhelm Lundqvist as a secretary (1 page)
7 November 2011Termination of appointment of Michael Smith as a secretary (1 page)
7 November 2011Termination of appointment of Michael Smith as a secretary (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
4 July 2011Secretary's details changed for Mr Michael David Langford Smith on 31 October 2010 (2 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
4 July 2011Secretary's details changed for Mr Michael David Langford Smith on 31 October 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Matthew Peacock on 26 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Matthew Peacock on 26 May 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 March 2009Director's change of particulars / matthew peacock / 23/04/2008 (1 page)
4 March 2009Director's change of particulars / matthew peacock / 23/04/2008 (1 page)
17 February 2009Appointment terminate, secretary barry monks logged form (1 page)
17 February 2009Appointment terminate, secretary barry monks logged form (1 page)
9 February 2009Secretary appointed mr michael david langford smith (1 page)
9 February 2009Appointment terminated secretary barry monks (1 page)
9 February 2009Appointment terminated secretary barry monks (1 page)
9 February 2009Secretary appointed mr michael david langford smith (1 page)
9 February 2009Appointment terminated secretary steven prowse (1 page)
9 February 2009Appointment terminated secretary steven prowse (1 page)
8 September 2008Return made up to 24/06/08; no change of members (6 pages)
8 September 2008Return made up to 24/06/08; no change of members (6 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2008Return made up to 24/06/07; full list of members (3 pages)
4 June 2008Secretary appointed mr. Barry monks (1 page)
4 June 2008Return made up to 24/06/07; full list of members (3 pages)
4 June 2008Secretary appointed mr. Barry monks (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 September 2005Return made up to 24/06/05; full list of members (6 pages)
1 September 2005Return made up to 24/06/05; full list of members (6 pages)
21 March 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
21 March 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
2 July 2004Return made up to 24/06/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
16 September 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
16 September 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
1 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2003Secretary's particulars changed (1 page)
19 May 2003Secretary's particulars changed (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: 22 great james street london WC1N 3ES (1 page)
19 August 2002Registered office changed on 19/08/02 from: 22 great james street london WC1N 3ES (1 page)
8 July 2002Incorporation (21 pages)
8 July 2002Incorporation (21 pages)