Background WavePink WaveYellow Wave

HANSEN HOLDINGS EUROPE LTD (09578657)

HANSEN HOLDINGS EUROPE LTD (09578657) is an active UK company. incorporated on 7 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. HANSEN HOLDINGS EUROPE LTD has been registered for 10 years. Current directors include HANSEN, Andrew Alexander, WEIR, Scott James Andrew.

Company Number
09578657
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 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 HOLDINGS EUROPE LTD

HANSEN HOLDINGS EUROPE LTD is an active company incorporated on 7 May 2015 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 HOLDINGS EUROPE LTD was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09578657

LTD Company

Age

10 Years

Incorporated 7 May 2015

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 3 April 2026 (Just now)
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

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 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: 25 January 2017To: 11 December 2023
Causeway House 13 the Causeway Teddington Middlesex TW11 0JR United Kingdom
From: 7 May 2015To: 25 January 2017
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Funding Round
Aug 15
Funding Round
Jan 17
Funding Round
Aug 17
Loan Secured
Sept 17
Funding Round
Nov 17
Director Joined
Dec 18
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Left
May 21
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Funding Round
Mar 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Funding Round
Jul 25
Funding Round
Feb 26
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHAND, Julia

Active
Glen Iris, Melbourne3146
Secretary
Appointed 07 May 2015

HANSEN, Andrew Alexander

Active
Wonga Park, Victoria3115
Born September 1959
Director
Appointed 07 May 2015

WEIR, Scott James Andrew

Active
Phoenix Lodge Mansions, LondonW6 7BG
Born February 1970
Director
Appointed 07 May 2015

MAY, John William

Resigned
7, High Street, TeddingtonTW11 8EE
Born January 1961
Director
Appointed 19 Dec 2018
Resigned 30 Apr 2021

Persons with significant control

1

Mr Andrew Alaxander Hansen

Active
1 Butterwick, LondonW6 8DL
Born September 1959

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Legacy
12 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
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
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Resolution
2 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2015
NEWINCIncorporation