Background WavePink WaveYellow Wave

HANNOVER FINANCE (UK) LIMITED (03870985)

HANNOVER FINANCE (UK) LIMITED (03870985) is a dissolved UK company. incorporated on 29 October 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. HANNOVER FINANCE (UK) LIMITED has been registered for 26 years. Current directors include BROWNLOW, David James, SCHAPPER, Philipp.

Company Number
03870985
Status
dissolved
Type
ltd
Incorporated
29 October 1999
Age
26 years
Address
20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
BROWNLOW, David James, SCHAPPER, Philipp
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANNOVER FINANCE (UK) LIMITED

HANNOVER FINANCE (UK) LIMITED is an dissolved company incorporated on 29 October 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. HANNOVER FINANCE (UK) LIMITED was registered 26 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

dissolved

Active since 26 years ago

Company No

03870985

LTD Company

Age

26 Years

Incorporated 29 October 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 30 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

20 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: 29 October 1999To: 27 February 2014
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Oct 11
Director Joined
Apr 12
Capital Update
Dec 12
Director Left
Jul 13
Funding Round
Jul 13
Funding Round
Sept 13
Capital Update
Nov 14
Director Joined
Jan 17
Director Left
Jan 17
Capital Update
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jan 23
Director Left
Jan 23
Capital Update
Jan 25
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CHAPMAN, Philip Gordon Peter

Active
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 24 Sept 2024

MUNJOMA, Samantha Anesu

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

BROWNLOW, David James

Active
Gracechurch Street, LondonEC3V 0BG
Born November 1981
Director
Appointed 01 Jan 2023

SCHAPPER, Philipp

Active
Gracechurch Street, LondonEC3V 0BG
Born December 1974
Director
Appointed 19 Oct 2020

BRAND, David Sheldon

Resigned
Copshaws Oakwood Close, LeatherheadKT24 6QG
Secretary
Appointed 29 Oct 1999
Resigned 31 Dec 2000

EAGLEN, Jane Violet Vera

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 15 Aug 2013
Resigned 01 Jun 2023

JUMA, Amin Fatehali

Resigned
15 Beechwood Gardens, South HarrowHA2 8BU
Secretary
Appointed 01 Jan 2001
Resigned 15 Aug 2005

STOCKBRIDGE, Alan Clive

Resigned
Hannover House, Virginia WaterGU25 4AA
Secretary
Appointed 30 Aug 2005
Resigned 15 Aug 2013

BODDY, Richard Paul

Resigned
Hannover House, Virginia WaterGU25 4AA
Born March 1969
Director
Appointed 16 Mar 2012
Resigned 25 Jul 2013

FOX, Joanne Patricia

Resigned
16 Grays Road, GodalmingGU7 3LT
Born April 1964
Director
Appointed 01 Jun 2006
Resigned 28 Feb 2009

HAAS, Herbert Karl

Resigned
Allerhoopsweg 6, Germany 30938FOREIGN
Born December 1954
Director
Appointed 08 Nov 1999
Resigned 31 Jan 2002

JUMA, Amin Fatehali

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

KONIG, Elke Anette, Doctor

Resigned
Wallmodenstrasse 41g, Hannover
Born January 1954
Director
Appointed 01 Feb 2002
Resigned 23 Mar 2009

LAURITZEN, Gonda

Resigned
Im Heidkampe 162e, Hannover30659
Born April 1954
Director
Appointed 01 Jan 2001
Resigned 17 Mar 2005

PARR, Nicholas James

Resigned
Gracechurch Street, LondonEC3V 0BG
Born July 1957
Director
Appointed 29 Dec 2016
Resigned 31 Dec 2022

SCHENK, Harald

Resigned
Flat 28 Prusom's Island, LondonE1W 3NH
Born August 1946
Director
Appointed 29 Oct 1999
Resigned 31 Dec 2000

STOCKBRIDGE, Alan Clive

Resigned
Fenchurch Street, LondonEC3M 3BE
Born October 1951
Director
Appointed 29 Nov 2001
Resigned 31 Dec 2016

VOGEL, Roland Helmut

Resigned
Fenchurch Street, LondonEC3M 3BE
Born October 1959
Director
Appointed 23 Mar 2009
Resigned 30 Sept 2020

WEBSTER, Paul

Resigned
Hannover House, Virginia WaterGU25 4AA
Born September 1962
Director
Appointed 23 Mar 2009
Resigned 30 Sept 2011

WENNIN, Michael

Resigned
17 Ellerker Gardens, RichmondTW10 6AA
Born June 1963
Director
Appointed 17 Mar 2005
Resigned 01 Jun 2006

ZELLER, Wilhelm

Resigned
Maerchenweg 42, Germany 30938FOREIGN
Born June 1944
Director
Appointed 08 Nov 1999
Resigned 31 Dec 2000

Persons with significant control

1

Hannover Rück Se

Active
Karl Wiechert-Allee, 30625 Hannover

Nature of Control

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

Filing History

134

Gazette Dissolved Voluntary
2 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 September 2025
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Dissolution Application Strike Off Company
9 September 2025
DS01DS01
Change Account Reference Date Company Previous Extended
20 March 2025
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
14 January 2025
SH19Statement of Capital
Legacy
14 January 2025
SH20SH20
Legacy
14 January 2025
CAP-SSCAP-SS
Resolution
14 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
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
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Legacy
1 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 November 2019
SH19Statement of Capital
Legacy
1 November 2019
CAP-SSCAP-SS
Resolution
1 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Legacy
11 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 November 2014
SH19Statement of Capital
Legacy
11 November 2014
CAP-SSCAP-SS
Resolution
11 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Auditors Resignation Company
11 November 2014
AUDAUD
Auditors Resignation Company
6 November 2014
AUDAUD
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 December 2012
SH19Statement of Capital
Legacy
24 December 2012
SH20SH20
Legacy
24 December 2012
CAP-SSCAP-SS
Resolution
24 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
21 January 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
21 January 2008
MEM/ARTSMEM/ARTS
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
20 June 2007
88(2)R88(2)R
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
88(2)R88(2)R
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
88(2)R88(2)R
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
30 December 2003
88(2)R88(2)R
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
88(2)R88(2)R
Legacy
28 July 2003
88(2)R88(2)R
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
88(2)R88(2)R
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
363sAnnual Return (shuttle)
Statement Of Affairs
8 February 2000
SASA
Legacy
8 February 2000
88(2)P88(2)P
Legacy
3 December 1999
225Change of Accounting Reference Date
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Incorporation Company
29 October 1999
NEWINCIncorporation