Background WavePink WaveYellow Wave

HANNOVER SERVICES (UK) LIMITED (01746543)

HANNOVER SERVICES (UK) LIMITED (01746543) is an active UK company. incorporated on 17 August 1983. 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.. HANNOVER SERVICES (UK) LIMITED has been registered for 42 years. Current directors include DAVIS, Rael Gary, O'HARE, Debbie Marcia.

Company Number
01746543
Status
active
Type
ltd
Incorporated
17 August 1983
Age
42 years
Address
20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Rael Gary, O'HARE, Debbie Marcia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANNOVER SERVICES (UK) LIMITED

HANNOVER SERVICES (UK) LIMITED is an active company incorporated on 17 August 1983 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.. HANNOVER SERVICES (UK) LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01746543

LTD Company

Age

42 Years

Incorporated 17 August 1983

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

HANNOVER LIFE SERVICES (UK) LIMITED
From: 7 July 1998To: 2 October 2000
SKANDIA REASSURANCE MANAGEMENT (UK) LIMITED
From: 9 April 1984To: 7 July 1998
SKANDIA REASSURANCE (UK) LIMITED
From: 21 November 1983To: 9 April 1984
LEGIBUS 341 LIMITED
From: 17 August 1983To: 21 November 1983
Contact
Address

20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

20 20 Gracechurch Street London England
From: 28 February 2022To: 7 March 2022
20 Gracechurch Street London EC3V 0BG England
From: 28 February 2022To: 28 February 2022
10 Fenchurch Street London EC3M 3BE
From: 27 February 2014To: 28 February 2022
Hannover House Station Parade Virginia Water Surrey GU25 4AA
From: 17 August 1983To: 27 February 2014
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Loan Cleared
Jul 15
Director Joined
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 22
Loan Cleared
Jul 22
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Nov 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MUNJOMA, Samantha Anesu

Active
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 01 Jun 2023

DAVIS, Rael Gary

Active
Gracechurch Street, LondonEC3V 0BG
Born December 1970
Director
Appointed 01 Aug 2024

O'HARE, Debbie Marcia

Active
Gracechurch Street, LondonEC3V 0BG
Born December 1966
Director
Appointed 22 Jan 2020

BEHAN, Lorraine

Resigned
Hedgerley Court, WokingGU21 3LZ
Secretary
Appointed 15 Jan 2009
Resigned 21 Apr 2009

BEHAN, Lorraine

Resigned
Hedgerley Court, WokingGU21 3LZ
Secretary
Appointed 15 Jan 2009
Resigned 21 Apr 2009

BRAND, David Sheldon

Resigned
Copshaws Oakwood Close, LeatherheadKT24 6QG
Secretary
Appointed 18 May 1998
Resigned 28 Feb 2003

BRAY, Fiona

Resigned
60 The Wickets, MaidenheadSL6 6TT
Secretary
Appointed 10 Oct 1997
Resigned 18 May 1998

CHAPMAN, Philip Gordon Peter

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 22 Sept 2024
Resigned 01 Sept 2025

EAGLEN, Jane Violet Vera

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 14 Oct 2009
Resigned 01 Jun 2023

HUMPHRY, Owen

Resigned
4 Blind Lane, Bourne EndSL8 5JX
Secretary
Appointed 01 Jun 1997
Resigned 10 Oct 1997

IRVING, Henry Alexander

Resigned
40 Echo Barn Lane, FarnhamGU10 4NH
Secretary
Appointed N/A
Resigned 25 Aug 1995

MEECH, Darryl Edward

Resigned
Lynwood, BracknellRG42 4EE
Secretary
Appointed 25 Aug 1995
Resigned 31 May 1997

STOCKBRIDGE, Alan Clive

Resigned
53 Watchetts Drive, CamberleyGU15 2PQ
Secretary
Appointed 28 Feb 2003
Resigned 15 Jan 2009

ALM, Erik Torsten

Resigned
Ado Solbacken, Bro S-19197
Born September 1950
Director
Appointed N/A
Resigned 29 Oct 1996

ARVIDSSON, Mats Ake Alvar

Resigned
Almtunet 17, SwedenFOREIGN
Born May 1948
Director
Appointed 01 Jun 1997
Resigned 30 Jun 1998

BECKE, Wolf Siegfried, Dr

Resigned
Bebelallee 78, Germany 22297FOREIGN
Born February 1947
Director
Appointed 30 Jun 1998
Resigned 31 Dec 2000

BRAND, David Sheldon

Resigned
Hannover House, Virginia WaterGU25 4AA
Born March 1954
Director
Appointed N/A
Resigned 29 Jun 2012

BRAY, Fiona

Resigned
60 The Wickets, MaidenheadSL6 6TT
Born March 1965
Director
Appointed 19 Nov 1997
Resigned 18 May 1998

BROWNLOW, David James

Resigned
Gracechurch Street, LondonEC3V 0BG
Born November 1981
Director
Appointed 01 Jan 2021
Resigned 31 Jul 2024

CHAPMAN, Anthony

Resigned
Hannover House, Virginia WaterGU25 4AA
Born January 1970
Director
Appointed 10 Jun 2011
Resigned 09 Nov 2012

ENGESTROM, John

Resigned
Flat F, LondonW2 2JN
Born February 1942
Director
Appointed N/A
Resigned 30 Jun 1992

FOX, Joanne Patricia

Resigned
16 Grays Road, GodalmingGU7 3LT
Born April 1964
Director
Appointed 01 Sept 2003
Resigned 28 Feb 2009

GILLIVER, Sally Jane

Resigned
Hannover House, Virginia WaterGU25 4AA
Born October 1955
Director
Appointed 01 Aug 2008
Resigned 31 Mar 2013

HAAS, Herbert Karl

Resigned
Allerhoopsweg 6, Germany 30938FOREIGN
Born December 1954
Director
Appointed 30 Jun 1998
Resigned 31 Dec 2000

HELANDER, Stefan

Resigned
Tornvagen 18, Sweden
Born April 1955
Director
Appointed 02 Nov 1995
Resigned 30 Jun 1998

HILL, Stuart Terence

Resigned
Fenchurch Street, LondonEC3M 3BE
Born June 1959
Director
Appointed 01 Jul 2012
Resigned 31 Dec 2020

HOGSTROM, Lars Anders Vilhelm

Resigned
Tornrosvagen 45, 181 61 Lidingo
Born January 1943
Director
Appointed 22 Nov 1996
Resigned 30 Jun 1998

JUMA, Amin Fatehali

Resigned
15 Beechwood Gardens, South HarrowHA2 8BU
Born June 1948
Director
Appointed 01 Jan 2001
Resigned 18 Mar 2003

LAURITZEN, Gonda

Resigned
Im Heidkampe 162e, Hannover30659
Born April 1954
Director
Appointed 01 Jan 2001
Resigned 24 Feb 2005

LINDKVIST, Lars Hakan

Resigned
18 Burghley Avenue, New MaldenKT3 4SW
Born July 1944
Director
Appointed 29 Sept 1993
Resigned 31 Dec 1994

MEECH, Darryl Edward

Resigned
Lynwood, BracknellRG42 4EE
Born January 1947
Director
Appointed N/A
Resigned 31 May 1997

OSCARSON, Claes Erik

Resigned
18 Burghley Avenue, New MaldenKT3 4SW
Born July 1946
Director
Appointed N/A
Resigned 08 Nov 1993

PARR, Nicholas James

Resigned
Fenchurch Street, LondonEC3M 3BE
Born July 1957
Director
Appointed 24 Sept 2008
Resigned 31 Dec 2021

SAVILL, Peter John

Resigned
Hannover House, Virginia WaterGU25 4AA
Born February 1944
Director
Appointed N/A
Resigned 22 Mar 2013

SCHENK, Harald

Resigned
Flat 28 Prusom's Island, LondonE1W 3NH
Born August 1946
Director
Appointed 30 Jun 1998
Resigned 06 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Karl-Wiechert Alle, Hannover30625

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2024
Fenchurch Street, LondonEC3M 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Resolution
16 December 2014
RESOLUTIONSResolutions
Auditors Resignation Company
11 November 2014
AUDAUD
Auditors Resignation Company
6 November 2014
AUDAUD
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Legacy
8 January 2013
MG01MG01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Legacy
5 October 2011
MG02MG02
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Legacy
18 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
363aAnnual Return
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
3 April 2000
363aAnnual Return
Memorandum Articles
29 June 1999
MEM/ARTSMEM/ARTS
Resolution
29 June 1999
RESOLUTIONSResolutions
Resolution
29 June 1999
RESOLUTIONSResolutions
Resolution
29 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
31 March 1999
363aAnnual Return
Legacy
31 March 1999
287Change of Registered Office
Legacy
31 March 1999
288cChange of Particulars
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Resolution
11 December 1998
RESOLUTIONSResolutions
Legacy
11 December 1998
88(2)R88(2)R
Legacy
11 December 1998
123Notice of Increase in Nominal Capital
Resolution
15 October 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
353353
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
288288
Legacy
1 September 1995
288288
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
11 September 1992
288288
Legacy
30 April 1992
363b363b
Legacy
7 February 1992
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
27 December 1990
395Particulars of Mortgage or Charge
Legacy
21 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
10 January 1990
288288
Legacy
19 December 1989
288288
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
27 January 1989
288288
Legacy
15 November 1988
288288
Legacy
10 October 1988
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
26 April 1988
288288
Legacy
10 November 1987
288288
Legacy
10 November 1987
288288
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Legacy
18 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Legacy
1 May 1986
288288