Download leads from Nexok and grow your business. Find out more

Hiscox Trustees Limited

Documents

Total Documents175
Total Pages751

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022
31 August 2023Termination of appointment of Hemang Rawal as a director on 31 August 2023
7 August 2023Confirmation statement made on 7 August 2023 with no updates
14 July 2023Confirmation statement made on 14 July 2023 with no updates
9 May 2023Appointment of Miss Clare Elizabeth Murray as a director on 5 May 2023
7 November 2022Director's details changed for Mrs Sandra Carol Lilly on 31 October 2022
7 November 2022Change of details for Hiscox Plc as a person with significant control on 31 October 2022
4 November 2022Director's details changed for Mr Hemang Rawal on 31 October 2022
2 November 2022Registered office address changed from 1 Great St Helen's London EC3A 6HX to 22 Bishopsgate London EC2N 4BQ on 2 November 2022
23 September 2022Accounts for a dormant company made up to 31 December 2021
5 July 2022Confirmation statement made on 5 July 2022 with no updates
11 February 2022Appointment of Mr Hemang Rawal as a director on 1 January 2022
11 February 2022Termination of appointment of Bronislaw Edmund Masojada as a director on 31 December 2021
11 February 2022Appointment of Mrs Sandra Carol Lilly as a director on 1 January 2022
27 September 2021Accounts for a dormant company made up to 31 December 2020
1 July 2021Confirmation statement made on 1 July 2021 with no updates
29 July 2020Accounts for a dormant company made up to 31 December 2019
7 July 2020Confirmation statement made on 31 May 2020 with no updates
2 April 2020Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020
25 October 2019Termination of appointment of Keith Michael Hubber as a secretary on 25 October 2019
10 July 2019Accounts for a dormant company made up to 31 December 2018
31 May 2019Confirmation statement made on 31 May 2019 with no updates
24 December 2018Appointment of Mr Keith Michael Hubber as a secretary on 21 December 2018
2 October 2018Accounts for a dormant company made up to 31 December 2017
31 May 2018Confirmation statement made on 31 May 2018 with updates
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018
23 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018
23 March 2018Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018
15 January 2018Accounts for a dormant company made up to 31 December 2016
1 June 2017Confirmation statement made on 31 May 2017 with updates
1 June 2017Confirmation statement made on 31 May 2017 with updates
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017
6 October 2016Accounts for a dormant company made up to 31 December 2015
6 October 2016Accounts for a dormant company made up to 31 December 2015
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
5 August 2015Accounts for a dormant company made up to 31 December 2014
5 August 2015Accounts for a dormant company made up to 31 December 2014
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
5 December 2014Accounts for a dormant company made up to 31 December 2013
5 December 2014Accounts for a dormant company made up to 31 December 2013
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
17 July 2013Accounts for a dormant company made up to 31 December 2012
17 July 2013Accounts for a dormant company made up to 31 December 2012
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
3 October 2012Accounts for a dormant company made up to 31 December 2011
3 October 2012Accounts for a dormant company made up to 31 December 2011
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
27 January 2012Appointment of John Keith Taylor as a secretary
27 January 2012Appointment of John Keith Taylor as a secretary
15 September 2011Accounts for a dormant company made up to 31 December 2010
15 September 2011Accounts for a dormant company made up to 31 December 2010
11 August 2011Annual return made up to 31 May 2011 with a full list of shareholders
11 August 2011Annual return made up to 31 May 2011 with a full list of shareholders
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary
8 September 2010Accounts for a dormant company made up to 31 December 2009
8 September 2010Accounts for a dormant company made up to 31 December 2009
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
5 November 2009Accounts for a dormant company made up to 31 December 2008
5 November 2009Accounts for a dormant company made up to 31 December 2008
24 August 2009Appointment terminated director alexander foster
24 August 2009Appointment terminated director alexander foster
21 August 2009Director appointed stuart john bridges
21 August 2009Director appointed stuart john bridges
18 June 2009Return made up to 31/05/09; full list of members
18 June 2009Return made up to 31/05/09; full list of members
28 October 2008Accounts for a dormant company made up to 31 December 2007
28 October 2008Accounts for a dormant company made up to 31 December 2007
19 June 2008Return made up to 31/05/08; full list of members
19 June 2008Return made up to 31/05/08; full list of members
20 May 2008Return made up to 30/06/06; full list of members
20 May 2008Return made up to 30/06/06; full list of members
9 November 2007Accounts for a dormant company made up to 31 December 2006
9 November 2007Accounts for a dormant company made up to 31 December 2006
5 November 2007New secretary appointed
5 November 2007Secretary resigned
5 November 2007New secretary appointed
5 November 2007Secretary resigned
8 May 2007Return made up to 03/05/07; full list of members
8 May 2007Return made up to 03/05/07; full list of members
7 November 2006Accounts for a dormant company made up to 31 December 2005
7 November 2006Accounts for a dormant company made up to 31 December 2005
27 September 2006New secretary appointed
27 September 2006Secretary resigned
27 September 2006New secretary appointed
27 September 2006Secretary resigned
30 May 2006Return made up to 03/05/06; full list of members
30 May 2006Return made up to 03/05/06; full list of members
15 August 2005Total exemption full accounts made up to 31 December 2004
15 August 2005Total exemption full accounts made up to 31 December 2004
31 May 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(353) ‐ Location of register of members address changed
31 May 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(353) ‐ Location of register of members address changed
17 June 2004Total exemption full accounts made up to 31 December 2003
17 June 2004Total exemption full accounts made up to 31 December 2003
4 June 2004Return made up to 03/05/04; full list of members
4 June 2004Return made up to 03/05/04; full list of members
30 July 2003Total exemption full accounts made up to 31 December 2002
30 July 2003Total exemption full accounts made up to 31 December 2002
30 May 2003Return made up to 03/05/03; full list of members
30 May 2003Return made up to 03/05/03; full list of members
2 July 2002Full accounts made up to 31 December 2001
2 July 2002Full accounts made up to 31 December 2001
6 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 June 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 July 2001Full accounts made up to 31 December 2000
4 July 2001Full accounts made up to 31 December 2000
18 May 2001Return made up to 03/05/01; full list of members
18 May 2001Return made up to 03/05/01; full list of members
2 June 2000Full accounts made up to 31 December 1999
2 June 2000Full accounts made up to 31 December 1999
1 June 2000Return made up to 03/05/00; full list of members
1 June 2000Return made up to 03/05/00; full list of members
25 November 1999Full accounts made up to 31 December 1998
25 November 1999Full accounts made up to 31 December 1998
5 June 1999Return made up to 03/05/99; full list of members
5 June 1999Return made up to 03/05/99; full list of members
10 November 1998Director resigned
10 November 1998New director appointed
10 November 1998Director resigned
10 November 1998New director appointed
25 August 1998Registered office changed on 25/08/98 from: 52 leadenhall street london EC3A 2BJ
25 August 1998Registered office changed on 25/08/98 from: 52 leadenhall street london EC3A 2BJ
27 July 1998Full accounts made up to 31 December 1997
27 July 1998Full accounts made up to 31 December 1997
28 May 1998Return made up to 03/05/98; full list of members
  • 363(287) ‐ Registered office changed on 28/05/98
28 May 1998Return made up to 03/05/98; full list of members
  • 363(287) ‐ Registered office changed on 28/05/98
3 November 1997Full accounts made up to 31 December 1996
3 November 1997Full accounts made up to 31 December 1996
3 June 1997Return made up to 03/05/97; full list of members
3 June 1997Return made up to 03/05/97; full list of members
22 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96
22 June 1996Accounting reference date shortened from 31/05/97 to 31/12/96
17 June 1996New director appointed
17 June 1996Director resigned
17 June 1996Registered office changed on 17/06/96 from: 200 aldersgate street london EC1A 4JJ
17 June 1996New director appointed
17 June 1996New secretary appointed
17 June 1996Secretary resigned
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 June 1996New director appointed
17 June 1996Director resigned
17 June 1996Secretary resigned
17 June 1996Director resigned
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 June 1996Director resigned
17 June 1996New secretary appointed
17 June 1996New director appointed
17 June 1996Registered office changed on 17/06/96 from: 200 aldersgate street london EC1A 4JJ
17 June 1996Memorandum and Articles of Association
17 June 1996Memorandum and Articles of Association
13 June 1996Company name changed pythonflex LIMITED\certificate issued on 13/06/96
13 June 1996Company name changed pythonflex LIMITED\certificate issued on 13/06/96
3 May 1996Incorporation
3 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing