About

Registered Number: 06450131
Date of Incorporation: 11/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor Cassini House, 57-58 St. James's Street, London, SW1A 1LD,

 

Having been setup in 2007, 5 Hanover Square Gp Ltd have registered office in London, it's status at Companies House is "Active". There are 4 directors listed for this company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SONE, Shunsuke 01 April 2018 - 1
FUKUI, Makoto 03 January 2008 01 April 2015 1
TAKAHASHI, Takeshi 01 April 2016 01 April 2018 1
Secretary Name Appointed Resigned Total Appointments
SIMMLAW SERVICES LIMITED 03 January 2008 06 August 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 September 2020
AA - Annual Accounts 01 July 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
PSC05 - N/A 15 June 2020
AD01 - Change of registered office address 15 June 2020
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
CH01 - Change of particulars for director 12 April 2020
CS01 - N/A 12 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
CH04 - Change of particulars for corporate secretary 07 August 2019
AA - Annual Accounts 15 May 2019
CH01 - Change of particulars for director 04 April 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 21 May 2018
TM01 - Termination of appointment of director 07 April 2018
AP01 - Appointment of director 07 April 2018
CS01 - N/A 12 December 2017
CH01 - Change of particulars for director 23 June 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 07 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2016
CH01 - Change of particulars for director 19 June 2016
AA - Annual Accounts 18 May 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 01 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 14 May 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 12 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2012
AD01 - Change of registered office address 23 August 2012
TM02 - Termination of appointment of secretary 23 August 2012
AP04 - Appointment of corporate secretary 23 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 13 May 2010
RESOLUTIONS - N/A 06 May 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
RESOLUTIONS - N/A 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
CERTNM - Change of name certificate 08 January 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.