Background WavePink WaveYellow Wave

HANOVER INVESTORS LIMITED (04479543)

HANOVER INVESTORS LIMITED (04479543) is an active UK company. incorporated on 8 July 2002. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HANOVER INVESTORS LIMITED has been registered for 23 years. Current directors include PEACOCK, Matthew Roy, WESTHEAD, Jeremy James.

Company Number
04479543
Status
active
Type
ltd
Incorporated
8 July 2002
Age
23 years
Address
3rd Floor 2 Glass Wharf, Bristol, BS2 0EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PEACOCK, Matthew Roy, WESTHEAD, Jeremy James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER INVESTORS LIMITED

HANOVER INVESTORS LIMITED is an active company incorporated on 8 July 2002 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HANOVER INVESTORS LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04479543

LTD Company

Age

23 Years

Incorporated 8 July 2002

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

3rd Floor 2 Glass Wharf Bristol, BS2 0EL,

Previous Addresses

25 Savile Row London W1S 2ER England
From: 26 March 2019To: 14 January 2026
32 Wigmore Street London W1U 2RP
From: 28 May 2012To: 26 March 2019
the Economist Plaza 26 Saint Jamess Street London SW1A 1HA
From: 8 July 2002To: 28 May 2012
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
New Owner
Jul 17
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PEACOCK, Matthew Roy

Active
2 Glass Wharf, BristolBS2 0EL
Born September 1961
Director
Appointed 23 Jul 2002

WESTHEAD, Jeremy James

Active
2 Glass Wharf, BristolBS2 0EL
Born January 1976
Director
Appointed 14 Feb 2022

BUCKINGHAM, Emma Louise

Resigned
Savile Row, LondonW1S 2ER
Secretary
Appointed 04 Jul 2018
Resigned 25 Nov 2022

LUNDQVIST, Jan Fredrik Wilhelm

Resigned
Savile Row, LondonW1S 2ER
Secretary
Appointed 31 Oct 2011
Resigned 17 Jun 2019

MONKS, Barry, Mr.

Resigned
4 Talbot Road, LondonW2 5LH
Secretary
Appointed 31 Mar 2008
Resigned 30 Jan 2009

MOUNT, Lynne Angela Jane

Resigned
87a Plough Road, LondonSW11 2BJ
Secretary
Appointed 14 Aug 2003
Resigned 25 Mar 2004

O'DONNELL, Renata

Resigned
24 Rowallan Road, LondonSW6 6AG
Secretary
Appointed 25 Mar 2004
Resigned 09 Jun 2006

PRIMROSE, Shonagh

Resigned
15e Breechin Place, LondonSW7 4QB
Secretary
Appointed 23 Jul 2002
Resigned 14 Aug 2003

PROWSE, Steven

Resigned
4 Witney Street, BurfordOX18 4SN
Secretary
Appointed 25 Jun 2007
Resigned 31 Mar 2008

SMITH, Michael David Langford

Resigned
Bonnington Square, LondonSW8 1TQ
Secretary
Appointed 30 Jan 2009
Resigned 31 Oct 2011

SPALLIERA, Michael

Resigned
10a Cato Road, LondonSW4 7TX
Secretary
Appointed 09 Jun 2006
Resigned 25 Jun 2007

TURNER, Brian Richard

Resigned
206a Camberwell New Road, LondonSE5 0TH
Secretary
Appointed 08 Jul 2002
Resigned 23 Jul 2002

DUHON, Terri Lynn

Resigned
Savile Row, LondonW1S 2ER
Born May 1972
Director
Appointed 29 Jun 2020
Resigned 07 Oct 2025

GORDON, James Douglas Strachan

Resigned
Flat 5, LondonW1N 1DE
Born July 1961
Director
Appointed 08 Jul 2002
Resigned 23 Jul 2002

LUNDQVIST, Jan Fredrik

Resigned
Savile Row, LondonW1S 2ER
Born May 1984
Director
Appointed 29 Jun 2020
Resigned 14 Feb 2022

Persons with significant control

1

Matthew Roy Peacock

Active
Wigmore Street, LondonW1U 2RP
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
4 March 2009
288cChange of Particulars
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
24 January 2005
288cChange of Particulars
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
16 September 2003
225Change of Accounting Reference Date
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288cChange of Particulars
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
287Change of Registered Office
Incorporation Company
8 July 2002
NEWINCIncorporation