Background WavePink WaveYellow Wave

HANOVER EMPLOYEE BENEFITS LIMITED (02136651)

HANOVER EMPLOYEE BENEFITS LIMITED (02136651) is an active UK company. incorporated on 2 June 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HANOVER EMPLOYEE BENEFITS LIMITED has been registered for 38 years. Current directors include YATES, Christopher John.

Company Number
02136651
Status
active
Type
ltd
Incorporated
2 June 1987
Age
38 years
Address
13 Hanover Square, London, W1S 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
YATES, Christopher John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER EMPLOYEE BENEFITS LIMITED

HANOVER EMPLOYEE BENEFITS LIMITED is an active company incorporated on 2 June 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HANOVER EMPLOYEE BENEFITS LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02136651

LTD Company

Age

38 Years

Incorporated 2 June 1987

Size

N/A

Accounts

ARD: 29/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 21 August 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 29 December 2024
Period: 1 April 2023 - 29 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 March 2024 (2 years ago)
Submitted on 7 May 2024 (1 year ago)

Next Due

Due by 8 April 2025
For period ending 25 March 2025

Previous Company Names

GD EMPLOYEE BENEFITS LIMITED
From: 8 September 2017To: 31 March 2020
AAC DIRECT LIMITED
From: 16 August 2012To: 8 September 2017
AEGIS FINANCIAL SERVICES LIMITED
From: 11 March 2004To: 16 August 2012
AEGIS MORTGAGES LIMITED
From: 20 September 1988To: 11 March 2004
MACHSTONE LIMITED
From: 2 June 1987To: 20 September 1988
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
From: 2 June 1987To: 31 December 2018
Timeline

19 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Funding Round
Mar 12
Funding Round
Mar 12
Director Left
May 13
Director Joined
May 13
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Jul 17
Loan Secured
Jan 19
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Jun 25
Director Left
Jun 25
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

YATES, Christopher John

Active
Hanover Square, LondonW1S 1HN
Born May 1954
Director
Appointed 04 Jul 2016

BILES, Adrian John

Resigned
85 Capel Road, LondonE7 0JS
Secretary
Appointed 04 Feb 2004
Resigned 11 Mar 2004

BILES, Robert Charles

Resigned
37 Cefn Mably Park, CardiffCF3 6AA
Secretary
Appointed 06 Feb 2007
Resigned 10 Oct 2011

HARRISON, Heather Janet

Resigned
52 Angelica Road, WokingGU24 9EY
Secretary
Appointed N/A
Resigned 23 Apr 2001

LANCASTER, Graham John

Resigned
Westlands, AlresfordSO24 0QB
Secretary
Appointed 23 Apr 2001
Resigned 04 Feb 2004

READ, Richard Michael Hodgson

Resigned
Holmlea, PenarthCF64 1AF
Secretary
Appointed 11 Mar 2004
Resigned 06 Feb 2007

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 04 Jul 2016
Resigned 16 Jan 2024

LLANMAES CORPORATE SERVICES LIMITED

Resigned
St. Fagans, CardiffCF5 6DU
Corporate secretary
Appointed 10 Oct 2011
Resigned 19 Feb 2013

BILES, Adrian John

Resigned
85 Capel Road, LondonE7 0JS
Born August 1967
Director
Appointed 14 Jan 2005
Resigned 23 May 2013

BILES, Adrian John

Resigned
85 Capel Road, LondonE7 0JS
Born August 1967
Director
Appointed 04 Feb 2004
Resigned 23 Jun 2004

BILES, John Christopher Morris

Resigned
St. Fagans, CardiffCF5 6DU
Born March 1940
Director
Appointed 22 May 2013
Resigned 25 Feb 2015

BILES, Robert Charles

Resigned
Michaelston-Y-Fedw, CardiffCF3 6AA
Born September 1972
Director
Appointed 26 May 2015
Resigned 29 Jun 2016

BRAZIER, Richard Simon Derick

Resigned
Hanover Square, LondonW1S 1HN
Born September 1973
Director
Appointed 25 Feb 2015
Resigned 12 Jun 2025

LAVINGTON, Derek John

Resigned
Penwaun Cottage, TrecastleLD3 8YD
Born June 1960
Director
Appointed 04 Feb 2004
Resigned 14 Jan 2005

PARFITT, Anthony Mark

Resigned
7 Caledfryn Way, CaerphillyCF83 2BW
Born September 1956
Director
Appointed 04 Feb 2004
Resigned 14 Jan 2005

PENNINGTON LEGH, Peter Russell

Resigned
Vasterne Manor, SwindonSN4 7PB
Born March 1949
Director
Appointed N/A
Resigned 04 Feb 2004

YOUNG, Robert John

Resigned
Hanover Square, LondonW1S 1HN
Born July 1958
Director
Appointed 12 Jul 2017
Resigned 12 Jun 2025

Persons with significant control

1

Charles Street, CardiffCF10 2GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

185

Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
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 Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
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
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
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
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2022
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
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 August 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Resolution
31 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Memorandum Articles
25 February 2019
MAMA
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
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Certificate Change Of Name Company
8 September 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
24 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 January 2017
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
20 January 2017
AA01Change of Accounting Reference Date
Resolution
30 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 July 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Miscellaneous
20 August 2014
MISCMISC
Change Account Reference Date Company Current Shortened
28 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
5 June 2013
AUDAUD
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Certificate Change Of Name Company
16 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
28 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Appoint Corporate Secretary Company With Name
10 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Legacy
22 April 2009
363aAnnual Return
Legacy
2 March 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
288cChange of Particulars
Legacy
27 June 2006
225Change of Accounting Reference Date
Legacy
24 April 2006
363aAnnual Return
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2004
287Change of Registered Office
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
11 January 2004
AAAnnual Accounts
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Legacy
4 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2003
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2000
AAAnnual Accounts
Legacy
25 August 2000
287Change of Registered Office
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2000
AAAnnual Accounts
Resolution
24 January 2000
RESOLUTIONSResolutions
Legacy
28 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 1999
AAAnnual Accounts
Resolution
18 January 1999
RESOLUTIONSResolutions
Legacy
19 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 1997
AAAnnual Accounts
Legacy
13 October 1997
288cChange of Particulars
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1996
AAAnnual Accounts
Resolution
4 December 1996
RESOLUTIONSResolutions
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1996
AAAnnual Accounts
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
28 September 1995
288288
Legacy
28 April 1995
363x363x
Legacy
3 March 1995
288288
Accounts With Accounts Type Dormant
11 January 1995
AAAnnual Accounts
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
225(1)225(1)
Legacy
27 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 1991
AAAnnual Accounts
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
363aAnnual Return
Legacy
4 October 1990
288288
Legacy
28 March 1990
363363
Accounts With Accounts Type Dormant
26 January 1990
AAAnnual Accounts
Resolution
26 January 1990
RESOLUTIONSResolutions
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
21 September 1988
PUC 2PUC 2
Certificate Change Of Name Company
19 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1988
225(2)225(2)
Legacy
29 July 1987
288288
Resolution
29 July 1987
RESOLUTIONSResolutions
Legacy
27 July 1987
287Change of Registered Office
Legacy
27 July 1987
288288
Incorporation Company
2 June 1987
NEWINCIncorporation