Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED
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 Overview

About Hiscox Qualifying Employee Share Ownership Trustee Ltd
HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED was founded on 1998-05-06 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Hiscox Qualifying Employee Share Ownership Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED
 
Legal Registered Office
1 GREAT ST HELENS
LONDON
EC3A 6HX
Other companies in EC3A
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED
Is this data useful to you?
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.

Company Officers of HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
BETHANY FRANCESCA EMMA HUNT
Company Secretary 2018-03-23
SALLY VICTORIA CAMPBELL
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH GORMLEY
Company Secretary 2017-04-03 2018-03-23
JOHN KEITH TAYLOR
Company Secretary 2013-12-04 2017-04-03
JOHN KEITH TAYLOR
Director 2015-07-29 2017-04-03
STUART JOHN BRIDGES
Director 2001-03-15 2015-07-30
STUART JOHN BRIDGES
Company Secretary 2006-02-08 2013-12-04
CHRISTOPHER WILLIAM DUFFY
Director 1998-07-24 2013-08-06
DAVID JOHN WILLIAM BRUCE
Director 1998-07-24 2011-11-11
GAVIN STUART WATSON
Company Secretary 2000-11-08 2006-02-08
ADAM TOFTS
Company Secretary 2000-01-28 2000-11-08
TIMOTHY PAUL DUDLEY
Company Secretary 1998-07-24 2000-01-28
CLIFFORD RICHARD CATT
Director 1998-07-24 1998-10-31
ANNE ROSALIND BATESON
Nominated Secretary 1998-05-06 1998-07-24
POH LIM LAI
Nominated Director 1998-05-06 1998-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY VICTORIA CAMPBELL ROBERTS & HISCOX (UNDERWRITING AGENCIES) LIMITED Director 2016-09-27 CURRENT 1973-12-07 Liquidation
SALLY VICTORIA CAMPBELL WHITE OAK UNDERWRITING AGENCY LIMITED Director 2015-08-13 CURRENT 2009-03-02 Active
SALLY VICTORIA CAMPBELL EXPO-SURE LIMITED Director 2015-07-29 CURRENT 2005-02-22 Active - Proposal to Strike off
SALLY VICTORIA CAMPBELL EVENT ASSURED LIMITED Director 2015-07-29 CURRENT 1996-04-03 Liquidation
SALLY VICTORIA CAMPBELL HISCOX EBT TRUSTEES LIMITED Director 2015-07-29 CURRENT 2004-03-12 Active - Proposal to Strike off
SALLY VICTORIA CAMPBELL HISCOX 2004 UK LIMITED Director 2015-07-29 CURRENT 2004-03-23 Active - Proposal to Strike off
SALLY VICTORIA CAMPBELL HIM CAPITAL LIMITED Director 2015-07-29 CURRENT 1995-04-10 Active
SALLY VICTORIA CAMPBELL WHITEHALL INSURANCE SERVICES LIMITED Director 2015-07-29 CURRENT 1919-12-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-14DS01Application to strike the company off the register
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-04-24TM02Termination of appointment of Bethany Francesca Emma Hunt on 2020-02-28
2019-10-25TM02Termination of appointment of Keith Michael Hubber on 2019-10-25
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-12-21AP03Appointment of Mr Keith Michael Hubber as company secretary on 2018-12-21
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-03-26TM02Termination of appointment of David Joseph Gormley on 2018-03-23
2018-03-26AP03Appointment of Mrs Bethany Francesca Emma Hunt as company secretary on 2018-03-23
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-22AP03Appointment of Mr David Joseph Gormley as company secretary on 2017-04-03
2017-04-21TM02Termination of appointment of John Keith Taylor on 2017-04-03
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH TAYLOR
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0106/05/16 ANNUAL RETURN FULL LIST
2015-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRIDGES
2015-07-29AP01DIRECTOR APPOINTED MR JOHN KEITH TAYLOR
2015-07-29AP01DIRECTOR APPOINTED MISS SALLY VICTORIA CAMPBELL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0106/05/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0106/05/14 ANNUAL RETURN FULL LIST
2013-12-04AP03Appointment of Mr John Keith Taylor as company secretary
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART BRIDGES
2013-08-08AR0106/05/13 ANNUAL RETURN FULL LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-20AR0106/05/12 FULL LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011
2011-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011
2011-06-16AR0106/05/11 FULL LIST
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-12AR0106/05/10 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-05-15363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-22363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-04363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-30363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-03-30288aNEW SECRETARY APPOINTED
2006-03-30288bSECRETARY RESIGNED
2005-05-27363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-02363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-21363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-03-09AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-08-15288cSECRETARY'S PARTICULARS CHANGED
2001-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-05363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-20288aNEW SECRETARY APPOINTED
2000-11-15288bSECRETARY RESIGNED
2000-11-15288aNEW SECRETARY APPOINTED
2000-06-06288aNEW SECRETARY APPOINTED
2000-06-06363(288)SECRETARY RESIGNED
2000-06-06363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/99
1999-06-07363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1998-11-06288bDIRECTOR RESIGNED
1998-10-13287REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 52 LEADENHALL STREET LONDON EC3A 2BJ
1998-08-28SRES01ALTER MEM AND ARTS 24/07/98
1998-08-28288bDIRECTOR RESIGNED
1998-08-28288aNEW SECRETARY APPOINTED
1998-08-28288aNEW DIRECTOR APPOINTED
1998-08-28SRES01ALTER MEM AND ARTS 24/07/98
1998-08-28288aNEW DIRECTOR APPOINTED
1998-08-28288bSECRETARY RESIGNED
1998-08-28288aNEW DIRECTOR APPOINTED
1998-08-28287REGISTERED OFFICE CHANGED ON 28/08/98 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
1998-07-22CERTNMCOMPANY NAME CHANGED TENDWEB LIMITED CERTIFICATE ISSUED ON 23/07/98
1998-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED
Trademarks
We have not found any records of HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.