Background WavePink WaveYellow Wave

HANOVER CARRY NOMINEE LIMITED (13277348)

HANOVER CARRY NOMINEE LIMITED (13277348) is an active UK company. incorporated on 19 March 2021. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. HANOVER CARRY NOMINEE LIMITED has been registered for 5 years. Current directors include BARBARA, Alicia Doris, PEACOCK, Matthew Roy, WESTHEAD, Jeremy James.

Company Number
13277348
Status
active
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
3rd Floor 2 Glass Wharf, Bristol, BS2 0EL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BARBARA, Alicia Doris, PEACOCK, Matthew Roy, WESTHEAD, Jeremy James
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANOVER CARRY NOMINEE LIMITED

HANOVER CARRY NOMINEE LIMITED is an active company incorporated on 19 March 2021 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. HANOVER CARRY NOMINEE LIMITED was registered 5 years ago.(SIC: 66300)

Status

active

Active since 5 years ago

Company No

13277348

LTD Company

Age

5 Years

Incorporated 19 March 2021

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 30 September 2025 (6 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

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

HANOVER F2 CARRY NOMINEE LIMITED
From: 19 March 2021To: 11 November 2021
Contact
Address

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

Previous Addresses

25 Savile Row London W1S 2ER United Kingdom
From: 19 March 2021To: 14 January 2026
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Mar 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARBARA, Alicia Doris

Active
2 Glass Wharf, BristolBS2 0EL
Born October 1977
Director
Appointed 19 Mar 2021

PEACOCK, Matthew Roy

Active
2 Glass Wharf, BristolBS2 0EL
Born September 1961
Director
Appointed 19 Mar 2021

WESTHEAD, Jeremy James

Active
2 Glass Wharf, BristolBS2 0EL
Born January 1976
Director
Appointed 09 Nov 2021

BUCKINGHAM, Emma Louise

Resigned
LondonW1S 2ER
Secretary
Appointed 19 Mar 2021
Resigned 25 Nov 2022

LUNDQVIST, Fredrik

Resigned
LondonW1S 2ER
Born May 1984
Director
Appointed 19 Mar 2021
Resigned 09 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Tigne Street, Sliema

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2021
Ceased 19 Mar 2021

Mr Matthew Roy Peacock

Active
2 Glass Wharf, BristolBS2 0EL
Born September 1961

Nature of Control

Significant influence or control
Notified 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
11 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2021
NEWINCIncorporation