Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
11-12 Hanover Square Nominee 2 Limited
11-12 Hanover Square Nominee 2 Limited is a dormant company incorporated on 9 November 2015 with the registered office located in London, Greater London. 11-12 Hanover Square Nominee 2 Limited was registered 9 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
09863443
Private limited company
Age
9 years
Incorporated
9 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 October 2024
(10 months ago)
Next confirmation dated
31 October 2025
Due by
14 November 2025
(2 months remaining)
Last change occurred
6 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about 11-12 Hanover Square Nominee 2 Limited
Contact
Address
8 Sackville Street
London
W1S 3DG
England
Address changed on
22 May 2025
(3 months ago)
Previous address was
80 Fenchurch Street London EC3M 4AE United Kingdom
Companies in W1S 3DG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Mathieu Johan Elshout
Director • Investment Professional • Dutch • Lives in England • Born in Nov 1974
Melanie Collett
Director • Surveyor • British • Lives in Scotland • Born in Jun 1972
Stafford Murray Lancaster
Director • Investment Director • British • Lives in England • Born in Apr 1968
Tim Russell
Director • Chartered Surveyor • British • Lives in UK • Born in Jan 1981
Susan Deng
Director • Investment Professional • Australian • Lives in UK • Born in Mar 1995
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
11-12 Hanover Square Nominee 1 Limited
Tim Russell, Melanie Collett, and 3 more are mutual people.
Active
30-31 Golden Square Nominee 1 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
New Broad Street House Nominee 2 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
Pegasus House And Nuffield House Nominee 2 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
New Broad Street House Nominee 1 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
30-31 Golden Square Nominee 2 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
Pegasus House And Nuffield House Nominee 1 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
Aviva Investors Realtaf Holdco Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
New Charge Registered
2 Months Ago on 9 Jul 2025
New Charge Registered
2 Months Ago on 9 Jul 2025
Notification of PSC Statement
3 Months Ago on 23 May 2025
Registered Address Changed
3 Months Ago on 22 May 2025
Gen Ii Fund Services (Jersey) Limited Appointed
3 Months Ago on 13 May 2025
Gen Ii Fund Services (Jersey) Limited Resigned
3 Months Ago on 13 May 2025
Miss Susan Deng Appointed
3 Months Ago on 13 May 2025
Melanie Collett Resigned
3 Months Ago on 13 May 2025
Susan Deng Resigned
3 Months Ago on 13 May 2025
Tim Russell Resigned
3 Months Ago on 13 May 2025
Get Alerts
Get Credit Report
Discover 11-12 Hanover Square Nominee 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 22 Jul 2025
Memorandum and Articles of Association
Submitted on 22 Jul 2025
Registration of charge 098634430001, created on 9 July 2025
Submitted on 11 Jul 2025
Registration of charge 098634430002, created on 9 July 2025
Submitted on 11 Jul 2025
Notification of a person with significant control statement
Submitted on 23 May 2025
Appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 13 May 2025
Submitted on 23 May 2025
Termination of appointment of Gen Ii Fund Services (Jersey) Limited as a secretary on 13 May 2025
Submitted on 23 May 2025
Termination of appointment of Melanie Collett as a director on 13 May 2025
Submitted on 23 May 2025
Appointment of Miss Susan Deng as a director on 13 May 2025
Submitted on 23 May 2025
Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on 13 May 2025
Submitted on 22 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs