UKBizDB.co.uk

HANSEN CORPORATION EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hansen Corporation Europe Limited. The company was founded 26 years ago and was given the registration number 03501989. The firm's registered office is in TEDDINGTON. You can find them at 3rd Floor, Harlequin House, 7 High Street, Teddington, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HANSEN CORPORATION EUROPE LIMITED
Company Number:03501989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3rd Floor, Harlequin House, 7 High Street, Teddington, England, TW11 8EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Metro Building, 1 Butterwick, Ground Floor, London, England, W6 8DL

Secretary16 January 2015Active
Metro Building, 1 Butterwick, Ground Floor, London, England, W6 8DL

Director30 January 1998Active
Metro Building, 1 Butterwick, Ground Floor, London, England, W6 8DL

Director19 December 2018Active
109 Runnymede, Colliers Wood, London, SW19 2RQ

Secretary06 March 2003Active
249 Rathdowne Street, Carlton, Australia,

Secretary31 March 1998Active
3rd Floor, Harlequin House, 7 High Street, Teddington, England, TW11 8EE

Secretary15 July 2004Active
Third Floor Causeway House, 13 The Causeway, Teddington, TW11 0JR

Secretary15 July 2004Active
123 Furniss Avenue, Dore, Sheffield, S17 3QN

Secretary11 May 1999Active
26 Ebsay Drive, York, YO30 4XR

Secretary25 August 2000Active
25-27 Ruthven Way, East Ringwood, Australia,

Secretary30 November 2001Active
Old Library Chambers, 21 Chipper Lane, Salisbury, SP1 1BG

Corporate Secretary30 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 1998Active
9 Holmesdale Road, Teddington, TW11 9LJ

Director31 October 2002Active
Third Floor Causeway House, 13 The Causeway, Teddington, TW11 0JR

Director31 March 1998Active
18 Tudor Gardens, Barnes, London, SW13 0JS

Director16 December 2003Active
18 Little Valley Road, Templestowe, Australia,

Director11 May 2000Active
631 The Boulevard, Eaglemont, Victoria 3084, Australia,

Director07 August 1998Active
123 Furniss Avenue, Dore, Sheffield, S17 3QN

Director11 May 1999Active

People with Significant Control

Hansen Holdings Europe Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:Harlequin House (Third Floor), 7 High Street, Teddington, England, TW11 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Alaxander Hansen
Notified on:07 April 2016
Status:Active
Date of birth:September 1959
Nationality:Australian
Country of residence:England
Address:Metro Building, 1 Butterwick, London, England, W6 8DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type full.

Download
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Accounts

Accounts with accounts type full.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Termination secretary company with name termination date.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2017-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-05Resolution

Resolution.

Download
2017-08-02Resolution

Resolution.

Download
2017-07-28Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Mortgage

Mortgage satisfy charge full.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.