Background WavePink WaveYellow Wave

11-12 HANOVER SQUARE NOMINEE 2 LIMITED (09863443)

11-12 HANOVER SQUARE NOMINEE 2 LIMITED (09863443) is an active UK company. incorporated on 9 November 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 11-12 HANOVER SQUARE NOMINEE 2 LIMITED has been registered for 10 years. Current directors include DENG, Susan, ELSHOUT, Mathieu Johan, LANCASTER, Stafford Murray.

Company Number
09863443
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DENG, Susan, ELSHOUT, Mathieu Johan, LANCASTER, Stafford Murray
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11-12 HANOVER SQUARE NOMINEE 2 LIMITED

11-12 HANOVER SQUARE NOMINEE 2 LIMITED is an active company incorporated on 9 November 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 11-12 HANOVER SQUARE NOMINEE 2 LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09863443

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

80 Fenchurch Street London EC3M 4AE United Kingdom
From: 27 March 2024To: 22 May 2025
St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 27 March 2024
No 1 Poultry London EC2R 8EJ United Kingdom
From: 9 November 2015To: 19 December 2016
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GEN II FUND SERVICES (JERSEY) LIMITED

Active
Esplanade, St HelierJE1 0BD
Corporate secretary
Appointed 13 May 2025

DENG, Susan

Active
5-11 Regent Street, LondonSW1Y 4LR
Born March 1995
Director
Appointed 13 May 2025

ELSHOUT, Mathieu Johan

Active
5-11 Regent Street, LondonSW1Y 4LR
Born November 1974
Director
Appointed 13 May 2025

LANCASTER, Stafford Murray

Active
8 Mortimer Street, LondonW1T 3JJ
Born April 1968
Director
Appointed 13 May 2025

(JERSEY) LIMITED, Gen Ii Fund Services

Resigned
St Helier, JerseyJE1 0BD
Secretary
Appointed 13 May 2025
Resigned 13 May 2025

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 09 Nov 2015
Resigned 13 May 2025

APPLEYARD, Andrew Charles

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1965
Director
Appointed 15 Jul 2016
Resigned 17 Aug 2018

ASHCROFT, Jonathan Edwin

Resigned
LondonEC2R 8EJ
Born April 1959
Director
Appointed 09 Nov 2015
Resigned 15 Jul 2016

COLLETT, Melanie

Resigned
Sackville Street, LondonW1S 3DG
Born June 1972
Director
Appointed 27 Feb 2023
Resigned 13 May 2025

DENG, Susan

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born March 1995
Director
Appointed 13 May 2025
Resigned 13 May 2025

DIEMER, David Anthony

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1966
Director
Appointed 09 Nov 2015
Resigned 28 Feb 2022

EBBS, Imogen Catherine Lingard

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1983
Director
Appointed 28 Feb 2022
Resigned 27 Feb 2023

RUSSELL, Tim

Resigned
Fenchurch Street, LondonEC3M 4AE
Born January 1981
Director
Appointed 06 Jan 2023
Resigned 13 May 2025

SHIELDS, Susan

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1979
Director
Appointed 06 Mar 2020
Resigned 06 Jan 2023

TEBBUTT, Nicholas, Mr.

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1984
Director
Appointed 04 Sept 2018
Resigned 06 Mar 2020

Persons with significant control

1

0 Active
1 Ceased
Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 May 2025
Fundings
Financials
Latest Activities

Filing History

63

Change Account Reference Date Company Current Extended
13 March 2026
AA01Change of Accounting Reference Date
Resolution
17 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
23 May 2025
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
23 May 2025
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 January 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
9 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2015
NEWINCIncorporation