Company NameHiscox Qualifying Employee Share Ownership Trustee Limited
Company StatusDissolved
Company Number03558778
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameTendweb Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Sally Victoria Campbell
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameDavid John William Bruce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(2 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 11 November 2011)
RoleLloyds Underwriter
Correspondence AddressOakwood 3 Weybourne Place
Beech Avenue
Sanderstead
Surrey
CR2 0RZ
Director NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(2 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1998)
RoleChartered Accountant
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(2 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 06 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Secretary NameTimothy Paul Dudley
NationalityBritish
StatusResigned
Appointed24 July 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address10 Alexandra Road
Thames Ditton
Surrey
KT7 0QT
Secretary NameAdam Tofts
NationalityBritish
StatusResigned
Appointed28 January 2000(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 November 2000)
RoleAccountant
Correspondence Address121b Norsey View Drive
Billericay
Essex
CM12 0QU
Secretary NameGavin Stuart Watson
NationalityBritish
StatusResigned
Appointed08 November 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address43 Cedars Close
Belmont Hill
London
SE13 5DP
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(2 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 July 2015)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr Stuart John Bridges
NationalityBritish
StatusResigned
Appointed08 February 2006(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr John Keith Taylor
StatusResigned
Appointed04 December 2013(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr John Keith Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(18 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMrs Bethany Francesca Emma Hunt
StatusResigned
Appointed23 March 2018(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr Keith Michael Hubber
StatusResigned
Appointed21 December 2018(20 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 October 2019)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX

Contact

Websitehiscox.com

Location

Registered Address1 Great St Helens
London
EC3A 6HX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

2 at £1Hiscox PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Application to strike the company off the register (3 pages)
7 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page)
25 October 2019Termination of appointment of Keith Michael Hubber as a secretary on 25 October 2019 (1 page)
30 July 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
21 December 2018Appointment of Mr Keith Michael Hubber as a secretary on 21 December 2018 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
26 March 2018Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
21 April 2017Termination of appointment of John Keith Taylor as a director on 3 April 2017 (1 page)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
21 April 2017Termination of appointment of John Keith Taylor as a director on 3 April 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
4 August 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
4 August 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
29 July 2015Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr John Keith Taylor as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr John Keith Taylor as a director on 29 July 2015 (2 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
4 December 2013Appointment of Mr John Keith Taylor as a secretary (2 pages)
4 December 2013Appointment of Mr John Keith Taylor as a secretary (2 pages)
4 December 2013Termination of appointment of Stuart Bridges as a secretary (1 page)
4 December 2013Termination of appointment of Stuart Bridges as a secretary (1 page)
8 August 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 August 2013Termination of appointment of Christopher Duffy as a director (1 page)
7 August 2013Termination of appointment of Christopher Duffy as a director (1 page)
17 July 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
20 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
7 December 2011Termination of appointment of David Bruce as a director (1 page)
7 December 2011Termination of appointment of David Bruce as a director (1 page)
15 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
16 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
3 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
15 May 2009Return made up to 06/05/09; full list of members (4 pages)
15 May 2009Return made up to 06/05/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
13 January 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
22 May 2008Return made up to 06/05/08; full list of members (4 pages)
22 May 2008Return made up to 06/05/08; full list of members (4 pages)
30 October 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
30 October 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
4 June 2007Return made up to 06/05/07; full list of members (2 pages)
4 June 2007Return made up to 06/05/07; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
30 May 2006Return made up to 06/05/06; full list of members (2 pages)
30 May 2006Return made up to 06/05/06; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
27 April 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
27 May 2005Return made up to 06/05/05; full list of members (2 pages)
27 May 2005Return made up to 06/05/05; full list of members (2 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
2 June 2004Return made up to 06/05/04; full list of members (7 pages)
2 June 2004Return made up to 06/05/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
21 May 2003Return made up to 06/05/03; full list of members (7 pages)
21 May 2003Return made up to 06/05/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
5 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
21 May 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2002Accounts made up to 31 May 2001 (9 pages)
9 March 2002Accounts made up to 31 May 2001 (9 pages)
15 August 2001Secretary's particulars changed (1 page)
15 August 2001Secretary's particulars changed (1 page)
5 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Accounts made up to 31 May 2000 (9 pages)
23 March 2001Accounts made up to 31 May 2000 (9 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (4 pages)
20 March 2001New director appointed (4 pages)
20 March 2001New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
6 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 April 2000Accounts made up to 31 May 1999 (7 pages)
19 April 2000Accounts made up to 31 May 1999 (7 pages)
7 June 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 07/06/99
(6 pages)
7 June 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 07/06/99
(6 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
13 October 1998Registered office changed on 13/10/98 from: 52 leadenhall street london EC3A 2BJ (1 page)
13 October 1998Registered office changed on 13/10/98 from: 52 leadenhall street london EC3A 2BJ (1 page)
28 August 1998Director resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New director appointed (3 pages)
28 August 1998Registered office changed on 28/08/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (3 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
28 August 1998Secretary resigned (1 page)
22 July 1998Company name changed tendweb LIMITED\certificate issued on 23/07/98 (2 pages)
22 July 1998Company name changed tendweb LIMITED\certificate issued on 23/07/98 (2 pages)
6 May 1998Incorporation (25 pages)
6 May 1998Incorporation (25 pages)