London
EC3M 3JY
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 26 March 2018(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 December 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Daniel Walsh |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Cromer Way Luton Bedfordshire LU2 7EE |
Director Name | Mr Ian Frank Gosden |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higos House Jocelyn Drive Wells Somerset BA5 1DR |
Secretary Name | Elizabeth Claire Blaymires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Director Name | King Street Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 19 Titan Court Laporte Way Luton Bedfordshire LU4 8EF |
Secretary Name | King Street Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 19 Titan Court Laporte Way Luton Bedfordshire LU4 8EF |
Website | higos.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01749 834500 |
Telephone region | Shepton Mallet |
Registered Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
2 at £1 | Higos Insurance Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2019 | Application to strike the company off the register (3 pages) |
5 August 2019 | Change of details for Higos Insurance Services Limited as a person with significant control on 30 June 2017 (2 pages) |
6 June 2019 | Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
28 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
28 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
28 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
11 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page) |
14 August 2017 | Director's details changed for Ian Frank Gosden on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Ian Frank Gosden on 14 August 2017 (2 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
15 March 2017 | Director's details changed for Mr Michael Andrew Bruce on 2 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Michael Andrew Bruce on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages) |
2 March 2017 | Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages) |
2 March 2017 | Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
2 March 2017 | Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page) |
1 March 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
1 March 2017 | Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page) |
1 March 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 March 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 March 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
5 September 2014 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
14 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
9 April 2010 | Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page) |
9 April 2010 | Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page) |
9 April 2010 | Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page) |
14 January 2010 | Registered office address changed from Higos House, Jocelyn Drive Wells Somerset BA5 1DA on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from Higos House, Jocelyn Drive Wells Somerset BA5 1DA on 14 January 2010 (1 page) |
16 November 2009 | Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
9 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
6 June 2008 | Director's change of particulars / ian gosden / 06/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / ian gosden / 06/06/2008 (1 page) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: higos house, jocelyn drive wells somerset BA5 1DA (1 page) |
23 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: higos house, jocelyn drive wells somerset BA5 1DA (1 page) |
23 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
17 April 2007 | Auditor's resignation (1 page) |
17 April 2007 | Auditor's resignation (1 page) |
19 February 2007 | Section 394 (1 page) |
19 February 2007 | Section 394 (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
11 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
11 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
3 November 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
3 November 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 19 titan court laporte way luton bedfordshire LU4 8LL (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 19 titan court laporte way luton bedfordshire LU4 8LL (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 03/04/05; full list of members
|
24 May 2005 | Return made up to 03/04/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: king street companies LTD 39 king street luton bedfordshire LU1 2DW (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: king street companies LTD 39 king street luton bedfordshire LU1 2DW (1 page) |
4 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 April 2002 | Return made up to 03/04/02; full list of members
|
25 April 2002 | Return made up to 03/04/02; full list of members
|
21 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
21 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
17 April 2001 | Company name changed aruba LIMITED\certificate issued on 17/04/01 (2 pages) |
17 April 2001 | Company name changed aruba LIMITED\certificate issued on 17/04/01 (2 pages) |
3 April 2001 | Incorporation (14 pages) |
3 April 2001 | Incorporation (14 pages) |