About

Registered Number: 04211603
Date of Incorporation: 04/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: First Floor 236 Gray's Inn Road, London, WC1X 8HB

 

Established in 2001, Hanover Square Capital (UK) Ltd has its registered office in London. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Elizabeth Joan Patricia 18 March 2002 - 1
SINGH, Rajinder 10 July 2020 - 1
WAKABAYASHI, Suguru 13 July 2001 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
CS01 - N/A 07 May 2020
PSC04 - N/A 28 November 2019
MR04 - N/A 24 June 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CH03 - Change of particulars for secretary 13 May 2019
PSC04 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
AA - Annual Accounts 26 April 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 09 May 2017
SH01 - Return of Allotment of shares 25 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 19 May 2016
SH01 - Return of Allotment of shares 17 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 06 May 2015
SH01 - Return of Allotment of shares 22 April 2015
SH01 - Return of Allotment of shares 22 April 2015
SH01 - Return of Allotment of shares 22 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 21 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2014
SH01 - Return of Allotment of shares 19 May 2014
SH01 - Return of Allotment of shares 21 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 15 May 2013
AAMD - Amended Accounts 30 May 2012
AR01 - Annual Return 24 May 2012
SH01 - Return of Allotment of shares 23 May 2012
SH01 - Return of Allotment of shares 23 May 2012
AA - Annual Accounts 02 May 2012
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 06 May 2011
RESOLUTIONS - N/A 08 April 2011
SH08 - Notice of name or other designation of class of shares 08 April 2011
AD01 - Change of registered office address 10 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 09 July 2007
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 24 May 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
123 - Notice of increase in nominal capital 06 April 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 06 May 2004
395 - Particulars of a mortgage or charge 08 August 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 13 May 2002
RESOLUTIONS - N/A 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
123 - Notice of increase in nominal capital 10 April 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
MEM/ARTS - N/A 29 March 2002
287 - Change in situation or address of Registered Office 16 January 2002
MEM/ARTS - N/A 10 September 2001
287 - Change in situation or address of Registered Office 07 September 2001
CERTNM - Change of name certificate 15 August 2001
225 - Change of Accounting Reference Date 07 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
RESOLUTIONS - N/A 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
RESOLUTIONS - N/A 18 July 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 01 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.