Company NameHiscox Pension Trustees Limited
Company StatusActive
Company Number05183896
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSandra Pugh
StatusCurrent
Appointed19 October 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr George David Astor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(11 years after company formation)
Appointment Duration8 years, 8 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(12 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Ian James Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr John Robert Ludlow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(18 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMiss Sally Victoria Campbell
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Alexander Neil Foster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blakesley
Towcester
Northamptonshire
NN12 8RA
Director NameMr John Robert Ludlow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 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
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NameAnna Elizabeth Pearce
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(12 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2007)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address4 Rabbits Farm Cottages
Rabbits Road
South Darenth
Kent
DA4 9JZ
Director NamePaula Nancy Bowe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(2 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2019)
RoleSenior Operations Manager
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameBrendan Allan Flood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 08 August 2022)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehiscox.co.uk
Telephone01206 773777
Telephone regionColchester

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Hiscox PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

14 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 October 2019Termination of appointment of Paula Nancy Bowe as a director on 30 September 2019 (1 page)
14 October 2019Appointment of Mr Ian James Martin as a director on 30 September 2019 (2 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 April 2018Termination of appointment of Alexander Neil Foster as a director on 31 December 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 January 2017Appointment of Mr Jeremy Pinchin as a director on 1 January 2017 (2 pages)
18 January 2017Appointment of Mr Jeremy Pinchin as a director on 1 January 2017 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 August 2015Appointment of Mr George David Astor as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr George David Astor as a director on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
4 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(8 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(8 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(8 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(8 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(8 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(8 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
4 April 2012Director's details changed for Paula Nancy Bowe on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Brendan Allan Flood on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Brendan Allan Flood on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Paula Nancy Bowe on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Paula Nancy Bowe on 3 April 2012 (2 pages)
4 April 2012Director's details changed for John Robert Ludlow on 3 April 2012 (2 pages)
4 April 2012Director's details changed for Brendan Allan Flood on 3 April 2012 (2 pages)
4 April 2012Director's details changed for John Robert Ludlow on 3 April 2012 (2 pages)
4 April 2012Director's details changed for John Robert Ludlow on 3 April 2012 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
4 November 2010Termination of appointment of Stuart Bridges as a secretary (1 page)
4 November 2010Termination of appointment of Stuart Bridges as a secretary (1 page)
4 November 2010Appointment of Sandra Pugh as a secretary (2 pages)
4 November 2010Appointment of Sandra Pugh as a secretary (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 October 2008Return made up to 19/07/08; full list of members (4 pages)
2 October 2008Return made up to 19/07/08; full list of members (4 pages)
1 October 2008Director's change of particulars / john ludlow / 01/08/2008 (1 page)
1 October 2008Director's change of particulars / alexander foster / 01/01/2008 (1 page)
1 October 2008Director's change of particulars / john ludlow / 01/08/2008 (1 page)
1 October 2008Director's change of particulars / alexander foster / 01/01/2008 (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 July 2007Return made up to 19/07/07; full list of members (3 pages)
25 July 2007Return made up to 19/07/07; full list of members (3 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 July 2006Return made up to 19/07/06; full list of members (3 pages)
21 July 2006Return made up to 19/07/06; full list of members (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 October 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
24 October 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
2 August 2005Return made up to 19/07/05; full list of members (3 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 19/07/05; full list of members (3 pages)
2 August 2005Location of register of members (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
19 July 2004Incorporation (24 pages)
19 July 2004Incorporation (24 pages)