Company NameHiscox Ebt Trustees Limited
Company StatusDissolved
Company Number05071763
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMiss Sally Victoria Campbell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(11 years, 4 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 NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr Stuart John Bridges
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr John Keith Taylor
StatusResigned
Appointed04 December 2013(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(13 years 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(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehiscox.com

Location

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

Shareholders

1 at £1Hiscox PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

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)
21 April 2020Confirmation statement made on 11 March 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 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (6 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)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 March 2017 (6 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)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
4 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 August 2015Accounts for a dormant company made up to 31 March 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)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
4 December 2013Termination of appointment of Stuart Bridges as a secretary (1 page)
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 2013Appointment of Mr John Keith Taylor as a secretary (2 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 August 2011Secretary'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 2011Director's details changed for Mr Bronislaw Edmund Masojada 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 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
3 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 12/03/09; full list of members (3 pages)
14 April 2009Return made up to 12/03/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 12/03/08; full list of members (4 pages)
8 April 2008Return made up to 12/03/08; full list of members (4 pages)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
4 April 2007Return made up to 12/03/07; full list of members (2 pages)
4 April 2007Return made up to 12/03/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
28 April 2006Return made up to 12/03/06; full list of members (2 pages)
28 April 2006Return made up to 12/03/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
31 March 2004New secretary appointed;new director appointed (4 pages)
31 March 2004New director appointed (4 pages)
31 March 2004Secretary resigned (2 pages)
31 March 2004New secretary appointed;new director appointed (4 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (4 pages)
31 March 2004Secretary resigned (2 pages)
12 March 2004Incorporation (20 pages)
12 March 2004Incorporation (20 pages)