HANNOVER ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09470652 |
Category | Private Limited Company |
Incorporated | 04 Mar 2015 |
Age | 9 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HANNOVER ASSET MANAGEMENT LIMITED is an active private limited company with number 09470652. It was incorporated 9 years, 2 months, 23 days ago, on 04 March 2015. The company address is Ground Floor, Egerton House Ground Floor, Egerton House, Weybridge, KT13 8AL, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Change to a person with significant control
Date: 08 Mar 2021
Action Date: 03 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Petra Andrea Kohne
Change date: 2021-03-03
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-03
Officer name: Ms Petra Andrea Kohne
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-12
Old address: 2 a C Court High Street Thames Ditton Surrey KT7 0SR
New address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type dormant
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 18 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Jul 2016
Action Date: 23 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-23
Capital : 200 GBP
Documents
Appoint person director company with name date
Date: 11 Jul 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Petra Andrea Kohne
Appointment date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-16
New address: 2 a C Court High Street Thames Ditton Surrey KT7 0SR
Old address: 49 3rd Floor 49 Berkeley Square London W1J 5AZ United Kingdom
Documents
Some Companies
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 03369331 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HILLFIELD ROAD,CHALFONT ST PETER,SL9 0DX
Number: | 02946408 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANITOWOC CRANE GROUP (UK) SUBCO LIMITED
MANITOWOC HOUSE NETWORK 421,GAWCOTT,MK18 4FD
Number: | 10839400 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIO GROCERY AND DAIRY SUPPLIER LTD
285 OLNEY ROAD,LONDON,SE17 3HS
Number: | 11019212 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAULA MOUNT PERFORMANCE CONSULTANCY LTD
43 MARLBOROUGH ROAD,LONDON,SW19 2HF
Number: | 09870825 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STRAND,EDINBURGH,EH11 1GT
Number: | SC533354 |
Status: | ACTIVE |
Category: | Private Limited Company |