London
EC3V 0AS
Director Name | Mr Christopher Michael Taylor |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA |
Secretary Name | Mr Douglas Malcolm Shaw Scrivener |
---|---|
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Verlam Grove Didcot Oxfordshire OX11 7SW |
Director Name | Mr Charles Edward Peers Carter |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 118-119 Fenchurch Street London EC3M 5BA |
Director Name | Mrs Stephanie Bode |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 March 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Director Name | Mr Anders Larsson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 March 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Website | inter-hannover.com |
---|---|
Telephone | 020 70154000 |
Telephone region | London |
Registered Address | 1 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Hannover Finance Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,010 |
Cash | £9,040 |
Current Liabilities | £4,031 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2023 | Application to strike the company off the register (1 page) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 June 2022 | Registered office address changed from 77 Gracechurch Street London EC3V 0AS England to 1 Cornhill London EC3V 3nd on 28 June 2022 (1 page) |
1 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
1 March 2021 | Registered office address changed from City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to 77 Gracechurch Street London EC3V 0AS on 1 March 2021 (1 page) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 August 2020 | Auditor's resignation (1 page) |
7 August 2020 | Termination of appointment of Christopher Michael Taylor as a director on 7 August 2020 (1 page) |
7 August 2020 | Appointment of Mr Louis Francois Jacobus Nell as a director on 7 August 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with updates (3 pages) |
19 March 2019 | Notification of Christopher Leyton Keey as a person with significant control on 13 October 2017 (2 pages) |
29 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
25 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
6 November 2017 | Registered office address changed from 10 Fenchurch Street London EC3M 3BE to City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 10 Fenchurch Street London EC3M 3BE to City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA on 6 November 2017 (1 page) |
20 October 2017 | Termination of appointment of Anders Larsson as a director on 12 October 2017 (1 page) |
20 October 2017 | Cessation of Anders Larsson as a person with significant control on 13 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Stephanie Bode as a director on 16 October 2017 (1 page) |
20 October 2017 | Notification of Boutique Investment Holdings Limited as a person with significant control on 13 October 2017 (1 page) |
20 October 2017 | Notification of Boutique Investment Holdings Limited as a person with significant control on 13 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Stephanie Bode as a director on 16 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Anders Larsson as a director on 12 October 2017 (1 page) |
20 October 2017 | Cessation of Anders Larsson as a person with significant control on 13 October 2017 (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 June 2016 | Director's details changed for Mr Christopher Michael Taylor on 27 May 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Christopher Michael Taylor on 27 May 2016 (2 pages) |
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 March 2016 | Appointment of Mr Anders Larsson as a director on 2 March 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Stephanie Bode as a director on 2 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Anders Larsson as a director on 2 March 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Stephanie Bode as a director on 2 March 2016 (2 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 September 2014 | Registered office address changed from 2nd Floor 118-119 Fenchurch Street London EC3M 5BA to 10 Fenchurch Street London EC3M 3BE on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 2nd Floor 118-119 Fenchurch Street London EC3M 5BA to 10 Fenchurch Street London EC3M 3BE on 15 September 2014 (1 page) |
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 February 2014 | Termination of appointment of Charles Carter as a director (1 page) |
4 February 2014 | Termination of appointment of Charles Carter as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Director's details changed for Mr Charles Edward Peers Carter on 31 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Charles Edward Peers Carter on 31 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Christopher Michael Taylor on 31 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Christopher Michael Taylor on 31 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Christopher Michael Taylor on 31 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Christopher Michael Taylor on 31 March 2011 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
17 June 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
5 May 2010 | Registered office address changed from 5-10 Bury Street London EC3A 5AT on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 5-10 Bury Street London EC3A 5AT on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 5-10 Bury Street London EC3A 5AT on 5 May 2010 (1 page) |
19 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Appointment of Mr Charles Edward Peers Carter as a director (2 pages) |
16 April 2010 | Termination of appointment of Douglas Scrivener as a secretary (1 page) |
16 April 2010 | Appointment of Mr Charles Edward Peers Carter as a director (2 pages) |
16 April 2010 | Termination of appointment of Douglas Scrivener as a secretary (1 page) |
18 March 2009 | Incorporation (16 pages) |
18 March 2009 | Incorporation (16 pages) |