HISCOX SYNDICATES TRUSTEES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

07/08/257 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Hemang Rawal as a director on 2023-08-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

11/05/2311 May 2023 Appointment of Miss Clare Elizabeth Murray as a director on 2023-05-05

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

07/11/227 November 2022 Change of details for Hiscox Plc as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Director's details changed for Mr Hemang Rawal on 2022-10-31

View Document

03/11/223 November 2022 Director's details changed for Ms Helen Rose on 2022-10-31

View Document

03/11/223 November 2022 Director's details changed for Ms Kate Jean Mackenzie Markham on 2022-10-31

View Document

02/11/222 November 2022 Registered office address changed from 1 Great St Helen's London EC3A 6HX to 22 Bishopsgate London EC2N 4BQ on 2022-11-02

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/05/2220 May 2022 Termination of appointment of Thomas David Shewry as a director on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Mr Hemang Rawal as a director on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Ms Helen Rose as a director on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Mrs Kate Jean Mackenzie Markham as a director on 2022-05-20

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Bronislaw Edmund Masojada as a director on 2021-12-31

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY BETHANY HUNT

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/09/1812 September 2018 ADOPT ARTICLES 03/09/2018

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL TYLER

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR THOMAS DAVID SHEWRY

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MRS BETHANY FRANCESCA EMMA HUNT

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HISCOX

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLIN WATSON / 01/10/2012

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MARTIN / 28/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARLOW TYLER / 28/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 SECRETARY APPOINTED JOHN KEITH TAYLOR

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRONISLAW EDMUND MASOJADA / 04/08/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RALPH SCRYMGEOUR HISCOX / 27/07/2011

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MARIA RITA BUXTON-SMITH

View Document

20/01/1020 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED STUART JOHN BRIDGES

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

20/03/0820 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008

View Document

20/03/0820 March 2008 ADOPT MEM AND ARTS 18/03/2008

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR LOVITING LIMITED

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR SERJEANTS'INN NOMINEES LIMITED

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY SISEC LIMITED

View Document

20/03/0820 March 2008 SECRETARY APPOINTED KATHRYN SILVERWOOD

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED ROBERT RALPH SCRYMGEOUR HISCOX

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED RICHARD COLIN WATSON

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED IAN JAMES MARTIN

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED BRONISLAW EDMUND MASOJADA

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED NIGEL BARLOW TYLER

View Document

19/03/0819 March 2008 COMPANY NAME CHANGED 3570TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company