Active - Proposal to Strike off
Company Information for HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED
1 GREAT ST HELENS, LONDON, EC3A 6HX,
|
Company Registration Number
03558778
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED | |
Legal Registered Office | |
1 GREAT ST HELENS LONDON EC3A 6HX Other companies in EC3A | |
Company Number | 03558778 | |
---|---|---|
Company ID Number | 03558778 | |
Date formed | 1998-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-11-05 18:25:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BETHANY FRANCESCA EMMA HUNT |
||
SALLY VICTORIA CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOSEPH GORMLEY |
Company Secretary | ||
JOHN KEITH TAYLOR |
Company Secretary | ||
JOHN KEITH TAYLOR |
Director | ||
STUART JOHN BRIDGES |
Director | ||
STUART JOHN BRIDGES |
Company Secretary | ||
CHRISTOPHER WILLIAM DUFFY |
Director | ||
DAVID JOHN WILLIAM BRUCE |
Director | ||
GAVIN STUART WATSON |
Company Secretary | ||
ADAM TOFTS |
Company Secretary | ||
TIMOTHY PAUL DUDLEY |
Company Secretary | ||
CLIFFORD RICHARD CATT |
Director | ||
ANNE ROSALIND BATESON |
Nominated Secretary | ||
POH LIM LAI |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERTS & HISCOX (UNDERWRITING AGENCIES) LIMITED | Director | 2016-09-27 | CURRENT | 1973-12-07 | Liquidation | |
WHITE OAK UNDERWRITING AGENCY LIMITED | Director | 2015-08-13 | CURRENT | 2009-03-02 | Active | |
EXPO-SURE LIMITED | Director | 2015-07-29 | CURRENT | 2005-02-22 | Active - Proposal to Strike off | |
EVENT ASSURED LIMITED | Director | 2015-07-29 | CURRENT | 1996-04-03 | Liquidation | |
HISCOX EBT TRUSTEES LIMITED | Director | 2015-07-29 | CURRENT | 2004-03-12 | Active - Proposal to Strike off | |
HISCOX 2004 UK LIMITED | Director | 2015-07-29 | CURRENT | 2004-03-23 | Active - Proposal to Strike off | |
HIM CAPITAL LIMITED | Director | 2015-07-29 | CURRENT | 1995-04-10 | Active | |
WHITEHALL INSURANCE SERVICES LIMITED | Director | 2015-07-29 | CURRENT | 1919-12-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Bethany Francesca Emma Hunt on 2020-02-28 | |
TM02 | Termination of appointment of Keith Michael Hubber on 2019-10-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Keith Michael Hubber as company secretary on 2018-12-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
TM02 | Termination of appointment of David Joseph Gormley on 2018-03-23 | |
AP03 | Appointment of Mrs Bethany Francesca Emma Hunt as company secretary on 2018-03-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AP03 | Appointment of Mr David Joseph Gormley as company secretary on 2017-04-03 | |
TM02 | Termination of appointment of John Keith Taylor on 2017-04-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH TAYLOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRIDGES | |
AP01 | DIRECTOR APPOINTED MR JOHN KEITH TAYLOR | |
AP01 | DIRECTOR APPOINTED MISS SALLY VICTORIA CAMPBELL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr John Keith Taylor as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STUART BRIDGES | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 06/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011 | |
AR01 | 06/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 06/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/06/99 | |
363s | RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 52 LEADENHALL STREET LONDON EC3A 2BJ | |
SRES01 | ALTER MEM AND ARTS 24/07/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 24/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/08/98 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF | |
CERTNM | COMPANY NAME CHANGED TENDWEB LIMITED CERTIFICATE ISSUED ON 23/07/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |