Background WavePink WaveYellow Wave

HANOVER PENSIONS LIMITED (01463755)

HANOVER PENSIONS LIMITED (01463755) is an active UK company. incorporated on 29 November 1979. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. HANOVER PENSIONS LIMITED has been registered for 46 years. Current directors include YATES, Christopher John, YOUNG, Robert John.

Company Number
01463755
Status
active
Type
ltd
Incorporated
29 November 1979
Age
46 years
Address
13 Hanover Square, London, W1S 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
YATES, Christopher John, YOUNG, Robert John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER PENSIONS LIMITED

HANOVER PENSIONS LIMITED is an active company incorporated on 29 November 1979 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. HANOVER PENSIONS LIMITED was registered 46 years ago.(SIC: 66290)

Status

active

Active since 46 years ago

Company No

01463755

LTD Company

Age

46 Years

Incorporated 29 November 1979

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BROWN HPL LIMITED
From: 28 April 2023To: 16 May 2023
HANOVER PENSIONS LIMITED
From: 31 December 1981To: 28 April 2023
BAMBELL LIMITED
From: 29 November 1979To: 31 December 1981
Contact
Address

13 Hanover Square Mayfair London, W1S 1HN,

Previous Addresses

, 33 Charles Street, Cardiff, CF10 2GA, United Kingdom
From: 23 September 2022To: 27 September 2023
, Llanmaes Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom
From: 31 December 2018To: 23 September 2022
, Llanmaes St. Fagans, Cardiff, CF5 6DU, Wales
From: 22 January 2017To: 31 December 2018
, 824 Salisbury House, London Wall, London, EC2M 5QQ
From: 30 March 2010To: 22 January 2017
, 24 Warnford Court, Throgmorton Street, London, EC2N 2AT
From: 29 November 1979To: 30 March 2010
Timeline

21 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Nov 79
Director Joined
Mar 14
Loan Cleared
Aug 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Jan 19
Director Left
Jun 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Sept 22
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

YATES, Christopher John

Active
Hanover Square, LondonW1S 1HN
Born May 1954
Director
Appointed 19 Jan 2017

YOUNG, Robert John

Active
Hanover Square, LondonW1S 1HN
Born July 1958
Director
Appointed 19 Jan 2017

CLEMINSON, Gordon Foster

Resigned
Broad View The Vale, CheshamHP5 3NS
Secretary
Appointed N/A
Resigned 30 Sept 1992

MUSCAT, Susan Valerie

Resigned
105 Ridge Road, LondonN21 3EP
Secretary
Appointed N/A
Resigned 19 Jan 2017

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 19 Jan 2017
Resigned 15 Jan 2024

BILES, Adrian John

Resigned
Charles Street, CardiffCF10 2GA
Born August 1967
Director
Appointed 19 Jan 2017
Resigned 27 Sept 2022

BOORE, Michael Garry

Resigned
London Wall, LondonEC2M 5QQ
Born February 1969
Director
Appointed 31 Mar 2014
Resigned 26 Feb 2016

BROOK, Peter John

Resigned
6 College Road, HoddesdonEN11 9DN
Born July 1945
Director
Appointed 03 May 1995
Resigned 30 Jul 1999

CROWLEY, Peter

Resigned
Salisbury House, LondonEC2M 5QQ
Born November 1954
Director
Appointed 17 Mar 2016
Resigned 20 Oct 2016

EVANS, Dafydd Cynog

Resigned
16 Church Road, AscotSL5 9EX
Born January 1966
Director
Appointed N/A
Resigned 16 Jan 1995

HEAD, Norman William

Resigned
Greybrooke Thames Side, StainesTW18 2HQ
Born October 1950
Director
Appointed 09 Apr 2000
Resigned 29 Feb 2016

HUDSON, Helen Jane

Resigned
9 Spencer Road, LondonW3 6DN
Born February 1968
Director
Appointed 10 Mar 2004
Resigned 19 Jan 2017

HUDSON, William John

Resigned
Dunelm The Glade, BrentwoodCM13 2JL
Born May 1945
Director
Appointed N/A
Resigned 01 Jun 2020

Persons with significant control

7

2 Active
5 Ceased
37 Frederick Place, BrightonBN1 4EA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Dec 2016

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016

Mrs Rachel Clare Mortimer

Ceased
St. Fagans, CardiffCF5 6DU
Born March 1970

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Dec 2016

Mr William John Hudson

Ceased
St. Fagans, CardiffCF5 6DU
Born May 1945

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Dec 2016

Miss Helen Jane Hudson

Ceased
St. Fagans, CardiffCF5 6DU
Born February 1968

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Dec 2016

Ms Ebba Astrid Naylor

Ceased
St. Fagans, CardiffCF5 6DU
Born August 1969

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Dec 2016
London Wall, LondonEC2M 5QQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Unaudited Abridged
23 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 May 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 August 2020
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 October 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 January 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
7 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Auditors Resignation Company
7 August 1997
AUDAUD
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
11 November 1992
288288
Accounts With Accounts Type Small
10 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Legacy
13 November 1991
363aAnnual Return
Legacy
20 December 1990
363363
Legacy
13 November 1990
288288
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Auditors Resignation Company
25 June 1990
AUDAUD
Auditors Resignation Company
22 June 1990
AUDAUD
Legacy
17 May 1990
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
23 August 1989
288288
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
363363
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Legacy
2 July 1986
288288
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
24 May 1986
288288
Legacy
10 September 1985
363363
Legacy
6 February 1985
363363
Certificate Change Of Name Company
14 August 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 1979
NEWINCIncorporation