Background WavePink WaveYellow Wave

HANSEN CORPORATION EUROPE LIMITED (03501989)

HANSEN CORPORATION EUROPE LIMITED (03501989) is an active UK company. incorporated on 30 January 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. HANSEN CORPORATION EUROPE LIMITED has been registered for 28 years. Current directors include HANSEN, Andrew Alexander, WEIR, Scott James Andrew.

Company Number
03501989
Status
active
Type
ltd
Incorporated
30 January 1998
Age
28 years
Address
Metro Building 1 Butterwick, London, W6 8DL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HANSEN, Andrew Alexander, WEIR, Scott James Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSEN CORPORATION EUROPE LIMITED

HANSEN CORPORATION EUROPE LIMITED is an active company incorporated on 30 January 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HANSEN CORPORATION EUROPE LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03501989

LTD Company

Age

28 Years

Incorporated 30 January 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Metro Building 1 Butterwick Ground Floor London, W6 8DL,

Previous Addresses

3rd Floor, Harlequin House 7 High Street Teddington TW11 8EE England
From: 23 January 2017To: 11 December 2023
Third Floor Causeway House 13 the Causeway Teddington Middlesex TW11 0JR
From: 30 January 1998To: 23 January 2017
Timeline

7 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Mar 11
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Sept 17
Director Joined
Dec 18
Loan Cleared
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CHAND, Julia

Active
1 Butterwick, LondonW6 8DL
Secretary
Appointed 16 Jan 2015

HANSEN, Andrew Alexander

Active
1 Butterwick, LondonW6 8DL
Born September 1959
Director
Appointed 30 Jan 1998

WEIR, Scott James Andrew

Active
1 Butterwick, LondonW6 8DL
Born February 1970
Director
Appointed 19 Dec 2018

ALLAN, Neil John

Resigned
109 Runnymede, LondonSW19 2RQ
Secretary
Appointed 06 Mar 2003
Resigned 15 Jul 2004

BUTLER, Gary Neville

Resigned
249 Rathdowne Street, Carlton
Secretary
Appointed 31 Mar 1998
Resigned 30 Nov 2001

HUNTER, Cameron Scott

Resigned
7 High Street, TeddingtonTW11 8EE
Secretary
Appointed 15 Jul 2004
Resigned 31 Jul 2018

LISTER, Grantley John

Resigned
Third Floor Causeway House, TeddingtonTW11 0JR
Secretary
Appointed 15 Jul 2004
Resigned 19 Jan 2015

PAYNE, Allison Elizabeth

Resigned
123 Furniss Avenue, SheffieldS17 3QN
Secretary
Appointed 11 May 1999
Resigned 26 May 2000

SADD, Treudi Victoria

Resigned
26 Ebsay Drive, YorkYO30 4XR
Secretary
Appointed 25 Aug 2000
Resigned 17 May 2001

TURNER, Marie Doreen

Resigned
25-27 Ruthven Way, East Ringwood
Secretary
Appointed 30 Nov 2001
Resigned 06 Mar 2003

SMITH & WILLIAMSON LIMITED

Resigned
Old Library Chambers, SalisburySP1 1BG
Corporate secretary
Appointed 30 Jan 1998
Resigned 31 Mar 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 1998
Resigned 30 Jan 1998

BENNE, Mark Anthony

Resigned
9 Holmesdale Road, TeddingtonTW11 9LJ
Born July 1963
Director
Appointed 31 Oct 2002
Resigned 16 Dec 2003

HANSEN, Kenneth Albert

Resigned
Third Floor Causeway House, TeddingtonTW11 0JR
Born January 1933
Director
Appointed 31 Mar 1998
Resigned 25 Mar 2011

KENTISH, Gareth Michael

Resigned
18 Tudor Gardens, LondonSW13 0JS
Born December 1963
Director
Appointed 16 Dec 2003
Resigned 21 Dec 2007

MAY, John William

Resigned
18 Little Valley Road, Templestowe
Born January 1961
Director
Appointed 11 May 2000
Resigned 31 Oct 2002

MCELWAIN, Kevin John

Resigned
631 The Boulevard, Victoria 3084
Born June 1949
Director
Appointed 07 Aug 1998
Resigned 24 Aug 2000

PAYNE, Jeffrey John

Resigned
123 Furniss Avenue, SheffieldS17 3QN
Born January 1947
Director
Appointed 11 May 1999
Resigned 26 May 2000

Persons with significant control

2

Hansen Holdings Europe Limited

Active
7 High Street, TeddingtonTW11 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017

Mr Andrew Alaxander Hansen

Active
1 Butterwick, LondonW6 8DL
Born September 1959

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Resolution
5 September 2017
RESOLUTIONSResolutions
Resolution
2 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
30 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
6 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Legacy
1 February 2008
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 September 2007
AAAnnual Accounts
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 March 2005
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
287Change of Registered Office
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 February 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
287Change of Registered Office
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 May 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363aAnnual Return
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
88(2)R88(2)R
Legacy
15 April 1998
225Change of Accounting Reference Date
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Incorporation Company
30 January 1998
NEWINCIncorporation