Background WavePink WaveYellow Wave

INTER HANNOVER (NO.2) LIMITED (12116622)

INTER HANNOVER (NO.2) LIMITED (12116622) is an active UK company. incorporated on 23 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INTER HANNOVER (NO.2) LIMITED has been registered for 6 years. Current directors include ALLEN, Graham Kevin, MOORE, Nicholas John.

Company Number
12116622
Status
active
Type
ltd
Incorporated
23 July 2019
Age
6 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLEN, Graham Kevin, MOORE, Nicholas John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTER HANNOVER (NO.2) LIMITED

INTER HANNOVER (NO.2) LIMITED is an active company incorporated on 23 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INTER HANNOVER (NO.2) LIMITED was registered 6 years ago.(SIC: 65120)

Status

active

Active since 6 years ago

Company No

12116622

LTD Company

Age

6 Years

Incorporated 23 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

APOLLO NO.10 LIMITED
From: 23 July 2019To: 24 July 2023
Contact
Address

5th Floor 70 Gracechurch Street Gracechurch London, EC3V 0XL,

Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Dec 19
Owner Exit
Sept 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 08 Aug 2019

ALLEN, Graham Kevin

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1965
Director
Appointed 03 Jul 2023

MOORE, Nicholas John

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1979
Director
Appointed 03 Jul 2023

GRAY, Andrew Jon

Resigned
Bishopsgate, LondonEC2N 3AQ
Born November 1974
Director
Appointed 23 Jul 2019
Resigned 03 Jul 2023

MACDIARMID, James David

Resigned
Bishopsgate, LondonEC2N 3AQ
Born November 1971
Director
Appointed 23 Jul 2019
Resigned 03 Jul 2023

WHITE, Simon Andrew Charles

Resigned
Bishopsgate, LondonEC2N 3AQ
Born January 1968
Director
Appointed 23 Jul 2019
Resigned 03 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
30625, Hannover

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023
Bishopsgate, LondonEC2N 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Ceased 03 Jul 2023
LondonEC2N 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 July 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
3 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 December 2019
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Incorporation Company
23 July 2019
NEWINCIncorporation