Background WavePink WaveYellow Wave

HANOVER NOMINEES LIMITED (00337218)

HANOVER NOMINEES LIMITED (00337218) is an active UK company. incorporated on 25 February 1938. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HANOVER NOMINEES LIMITED has been registered for 88 years. Current directors include BERRELLY, Paul Julian, BRIGGS, Andrew Timothy, CLARK, Paul and 2 others.

Company Number
00337218
Status
active
Type
ltd
Incorporated
25 February 1938
Age
88 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERRELLY, Paul Julian, BRIGGS, Andrew Timothy, CLARK, Paul, CLAYTON, Marie Lesley, GOODEN, Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER NOMINEES LIMITED

HANOVER NOMINEES LIMITED is an active company incorporated on 25 February 1938 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HANOVER NOMINEES LIMITED was registered 88 years ago.(SIC: 82990)

Status

active

Active since 88 years ago

Company No

00337218

LTD Company

Age

88 Years

Incorporated 25 February 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

125 London Wall London EC2Y 5AJ England
From: 25 February 1938To: 6 July 2012
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
Oct 18
Owner Exit
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
May 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
May 23
Director Joined
May 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

J.P. MORGAN SECRETARIES (UK) LIMITED

Active
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 31 Jan 2002

BERRELLY, Paul Julian

Active
Bank Street, LondonE14 5JP
Born September 1973
Director
Appointed 16 Jul 2013

BRIGGS, Andrew Timothy

Active
Bank Street, LondonE14 5JP
Born July 1979
Director
Appointed 23 Oct 2019

CLARK, Paul

Active
Bank Street, LondonE14 5JP
Born April 1973
Director
Appointed 23 Oct 2019

CLAYTON, Marie Lesley

Active
Bank Street, LondonE14 5JP
Born August 1982
Director
Appointed 30 Sept 2021

GOODEN, Graham

Active
Bank Street, LondonE14 5JP
Born December 1975
Director
Appointed 14 May 2025

CARROLL, Robert Courtney

Resigned
18 Daly Cross Road, Mt Kisco
Secretary
Appointed 05 Jul 2000
Resigned 12 Dec 2002

HORAN, Anthony James

Resigned
400 East 52nd Street, New York
Secretary
Appointed 05 Jul 2000
Resigned 02 Jan 2004

JONES, Antony Hugh

Resigned
White Cottage, StorringtonRH20 3HF
Secretary
Appointed 16 Feb 1993
Resigned 02 Oct 1996

LAMB, James Christopher George

Resigned
51 Berriedale Avenue, HoveBN3 4JG
Secretary
Appointed N/A
Resigned 20 Dec 1993

LYALL, Ian Robert

Resigned
London Wall, LondonEC2Y 5AJ
Secretary
Appointed 20 Dec 1993
Resigned 04 May 2012

OATES, Karen Ann

Resigned
35 Coltsfoot Drive, MaidstoneME14 5FP
Secretary
Appointed 15 Sept 1997
Resigned 31 Jan 2002

BARBER, Richard Noel

Resigned
71 Ulster Avenue, Southend On SeaSS3 9HL
Born May 1964
Director
Appointed N/A
Resigned 26 May 1993

BORRETT, John

Resigned
The Tower Apartment, CapelRH5 5HQ
Born March 1957
Director
Appointed 26 May 1993
Resigned 08 Sept 1993

BREARLEY, Mark Newton

Resigned
Ground Floor 57 Ennismore Gardens, LondonSW7 1AJ
Director
Appointed 18 Jan 1995
Resigned 27 Aug 1996

BULLMAN, James

Resigned
18 Antelope Avenue, GraysRM16 6QT
Born June 1953
Director
Appointed N/A
Resigned 31 Jul 1995

COHEN, Steven Gregory

Resigned
London Wall, LondonEC2Y 5AJ
Born October 1964
Director
Appointed 07 Aug 2009
Resigned 01 May 2012

COLLINS, Helen Catherine

Resigned
Bank Street, LondonE14 5JP
Born July 1967
Director
Appointed 15 Apr 2013
Resigned 27 Jun 2014

CORDNER, Richard James

Resigned
107 Gilbert House, LondonEC2 8BD
Born December 1950
Director
Appointed N/A
Resigned 29 Sept 1995

CREELY, James

Resigned
Bank Street, LondonE14 5JP
Born February 1978
Director
Appointed 25 Apr 2012
Resigned 19 Dec 2018

CROCKER, Paul Alvin

Resigned
43 Willingale Way, Southend On SeaSS1 3SN
Born January 1950
Director
Appointed 01 Jul 1998
Resigned 31 May 2002

DAVIS, Andrew

Resigned
125 London Wall, LondonEC2Y 5AJ
Born May 1962
Director
Appointed 07 Oct 2005
Resigned 31 Dec 2008

DONATI, Dario

Resigned
Bank Street, LondonE14 5JP
Born July 1981
Director
Appointed 04 May 2020
Resigned 20 Apr 2023

DRYSDALE, William Dermot

Resigned
Weavers Goudhurst Road, TonbridgeTN12 8AY
Born December 1952
Director
Appointed 01 Aug 1994
Resigned 27 Aug 1996

DUCKENFIELD, Andrew Peter

Resigned
125 London Wall, LondonEC2Y 5AJ
Born May 1963
Director
Appointed 07 Oct 2005
Resigned 02 Mar 2006

EDWARDS, Julie Elizabeth

Resigned
20 Watermill Road, ColchesterCO5 9SR
Born March 1961
Director
Appointed 26 May 1993
Resigned 01 Aug 1994

FLYNN, Patrick Bartholomew Simon

Resigned
125 London Wall, LondonEC2Y 5AJ
Born February 1964
Director
Appointed 05 Jun 2006
Resigned 07 Aug 2009

FRASCA, William

Resigned
7 Courtney Place, CobhamKT11 2BE
Born June 1960
Director
Appointed 31 May 2002
Resigned 06 Aug 2004

GARVIN, Mark Stephen

Resigned
10 Margaretta Terrace, LondonSW3 5NU
Born September 1952
Director
Appointed 27 Jul 1992
Resigned 16 Feb 1993

GRIFFIN, Parker

Resigned
12 Eriswell Road, Walton On ThamesKT12 5DG
Born May 1953
Director
Appointed 31 May 2002
Resigned 20 Jul 2005

HERZOG, Gregory

Resigned
Bank Street, LondonE14 5JP
Born March 1964
Director
Appointed 25 Apr 2012
Resigned 13 Jan 2015

HORNING, Robert Andrew

Resigned
125 London Wall, LondonEC2Y 5AJ
Born November 1965
Director
Appointed 07 Oct 2005
Resigned 07 Dec 2007

JOHNSON, James Charles

Resigned
125 London Wall, LondonEC2Y 5AJ
Born July 1951
Director
Appointed 06 Aug 2004
Resigned 31 Jan 2006

JOHNSON, Sarah Jane

Resigned
125 London Wall, LondonEC2Y 5AJ
Born August 1965
Director
Appointed 05 Jun 2006
Resigned 01 Nov 2008

JONES, David Ivor

Resigned
53 Oakwood Avenue, PurleyCR8 1AR
Born September 1945
Director
Appointed N/A
Resigned 01 Jul 1998

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022
Polaris Parkway, Columbus43240

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 November 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288cChange of Particulars
Legacy
15 July 2005
288cChange of Particulars
Legacy
15 December 2004
288cChange of Particulars
Legacy
8 November 2004
363aAnnual Return
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
363aAnnual Return
Legacy
5 December 2002
363(353)363(353)
Resolution
1 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
11 January 2000
287Change of Registered Office
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
4 October 1995
288288
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
30 June 1995
288288
Legacy
3 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
1 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
2 September 1994
288288
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
25 March 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
6 January 1994
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
17 September 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Legacy
1 December 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
13 November 1992
AUDAUD
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
10 August 1992
288288
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Legacy
17 September 1991
288288
Legacy
13 September 1991
288288
Legacy
23 August 1991
288288
Legacy
17 July 1991
288288
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
9 August 1990
288288
Legacy
13 July 1990
288288
Legacy
7 December 1989
288288
Legacy
23 November 1989
363363
Legacy
6 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
17 August 1989
288288
Legacy
19 May 1989
288288
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
19 December 1988
288288
Legacy
2 December 1988
363363
Legacy
22 November 1988
288288
Legacy
2 June 1988
PUC 2PUC 2
Legacy
4 May 1988
288288
Legacy
4 May 1988
288288
Legacy
4 May 1988
288288
Legacy
19 April 1988
288288
Legacy
4 March 1988
288288
Legacy
17 September 1987
288288
Legacy
2 September 1987
363363
Legacy
5 August 1987
288288
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Legacy
26 June 1987
288288
Legacy
27 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Legacy
30 October 1986
288288
Legacy
30 October 1986
288288
Legacy
9 July 1986
288288
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Legacy
2 May 1986
288288
Certificate Change Of Name Company
2 July 1951
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 February 1938
MISCMISC