Company NameAmorphous Sugar Limited
Company StatusDissolved
Company Number04230113
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date28 September 2022 (1 year, 6 months ago)
Previous NameMawlaw 551 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Philip Holden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 January 2002)
RoleSolicitor
Correspondence AddressMaplewood 15b Marshalls Heath Lane
Wheathampstead
St Albans
Hertfordshire
AL4 8HR
Director NameThe Earl Of Charles William Harley Hay Kinnoull
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(7 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitkindie House Abernyte
Perth
Perthshire
PH14 9RE
Scotland
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(7 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Secretary NameMr John Keith Taylor
StatusResigned
Appointed19 February 2014(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(15 years, 10 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(16 years, 9 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(17 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 October 2019)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 August 2011(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2014)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websitehiscox.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

946.5k at £0.0001Hiscox Syndicates LTD
95.60%
Ordinary
43.5k at £0.0001Equity Syndicate Management LTD
4.40%
Ordinary

Financials

Year2014
Net Worth£75,330
Cash£75,365
Current Liabilities£35

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 May

Filing History

15 October 2020Previous accounting period extended from 30 November 2019 to 30 May 2020 (1 page)
14 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
2 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)
3 September 2019Full accounts made up to 30 November 2018 (21 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
21 December 2018Appointment of Mr Keith Michael Hubber as a secretary on 21 December 2018 (2 pages)
16 August 2018Full accounts made up to 30 November 2017 (17 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
26 March 2018Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages)
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
13 December 2017Full accounts made up to 30 November 2016 (16 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 7 June 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 secretary on 3 April 2017 (1 page)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99
(6 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 99
(6 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
10 June 2016Full accounts made up to 30 November 2015 (14 pages)
10 June 2016Full accounts made up to 30 November 2015 (14 pages)
18 August 2015Full accounts made up to 30 November 2014 (21 pages)
18 August 2015Full accounts made up to 30 November 2014 (21 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 Mr Bronislaw Edmund Masojada as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Bronislaw Edmund Masojada as a director on 29 July 2015 (2 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 99
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 99
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 99
(4 pages)
21 April 2015Director's details changed for Earl of Kinnoull Charles William Harley Hay Dupplin on 7 June 2013 (3 pages)
21 April 2015Director's details changed for Earl of Kinnoull Charles William Harley Hay Dupplin on 7 June 2013 (3 pages)
5 March 2015Termination of appointment of The Earl of Charles William Harley Hay Kinnoull as a director (1 page)
5 March 2015Termination of appointment of The Earl of Charles William Harley Hay Kinnoull as a director (1 page)
6 October 2014Full accounts made up to 30 November 2013 (15 pages)
6 October 2014Full accounts made up to 30 November 2013 (15 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 99
(5 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 99
(5 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 99
(5 pages)
5 March 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 March 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
3 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2014Registered office address changed from , 5Th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from , 5Th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom on 25 February 2014 (1 page)
25 February 2014Appointment of Mr John Keith Taylor as a secretary (2 pages)
25 February 2014Appointment of Mr John Keith Taylor as a secretary (2 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
13 June 2013Director's details changed for Viscount Charles William Harley Hay Dupplin on 7 June 2013 (2 pages)
13 June 2013Director's details changed for Viscount Charles William Harley Hay Dupplin on 7 June 2013 (2 pages)
13 June 2013Full accounts made up to 30 November 2012 (15 pages)
13 June 2013Director's details changed for Viscount Charles William Harley Hay Dupplin on 7 June 2013 (2 pages)
13 June 2013Full accounts made up to 30 November 2012 (15 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
31 August 2012Full accounts made up to 30 November 2011 (15 pages)
31 August 2012Full accounts made up to 30 November 2011 (15 pages)
29 June 2012Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 29 June 2012 (1 page)
29 June 2012Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 29 June 2012 (1 page)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 October 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
3 October 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
3 October 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 October 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2009 (6 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2009 (6 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from, 20 black friars lane, london, EC4V 6HD (1 page)
2 March 2009Registered office changed on 02/03/2009 from, 20 black friars lane, london, EC4V 6HD (1 page)
12 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
12 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
6 July 2007Return made up to 07/06/07; full list of members (5 pages)
6 July 2007Return made up to 07/06/07; full list of members (5 pages)
2 October 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
2 October 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
26 June 2006Return made up to 07/06/06; full list of members (5 pages)
26 June 2006Return made up to 07/06/06; full list of members (5 pages)
14 June 2005Return made up to 07/06/05; full list of members (5 pages)
14 June 2005Return made up to 07/06/05; full list of members (5 pages)
25 April 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
25 April 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
14 June 2004Return made up to 07/06/04; full list of members (5 pages)
14 June 2004Return made up to 07/06/04; full list of members (5 pages)
8 April 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
8 April 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
25 June 2003Return made up to 07/06/03; full list of members (5 pages)
25 June 2003Return made up to 07/06/03; full list of members (5 pages)
14 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
14 March 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
8 February 2003Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
8 February 2003Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
3 October 2002Return made up to 07/06/02; full list of members (5 pages)
3 October 2002Ad 11/01/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
3 October 2002Ad 11/01/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
3 October 2002Return made up to 07/06/02; full list of members (5 pages)
25 September 2002Resolutions
  • RES13 ‐ Re-subdivision 11/01/02
(1 page)
25 September 2002S-div 11/01/02 (2 pages)
25 September 2002S-div 11/01/02 (2 pages)
25 September 2002Resolutions
  • RES13 ‐ Re-subdivision 11/01/02
(1 page)
2 February 2002New director appointed (3 pages)
2 February 2002New director appointed (3 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
24 July 2001Company name changed mawlaw 551 LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed mawlaw 551 LIMITED\certificate issued on 24/07/01 (2 pages)
18 July 2001S-div 12/07/01 (2 pages)
18 July 2001S-div 12/07/01 (2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 June 2001Incorporation (26 pages)
7 June 2001Incorporation (26 pages)