Background WavePink WaveYellow Wave

HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED (02359640)

HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED (02359640) is an active UK company. incorporated on 10 March 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED has been registered for 37 years. Current directors include FORD, Rachel, HILTON, James.

Company Number
02359640
Status
active
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
4th Floor 20 Triton Street, London, NW1 3BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FORD, Rachel, HILTON, James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED

HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED is an active company incorporated on 10 March 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02359640

LTD Company

Age

37 Years

Incorporated 10 March 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

GOLDEN CRAVEN LIMITED
From: 10 March 1989To: 5 October 1989
Contact
Address

4th Floor 20 Triton Street London, NW1 3BF,

Previous Addresses

250 Euston Road London NW1 2AF
From: 10 March 1989To: 15 May 2019
Timeline

12 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Jun 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

HAYS NOMINEES LIMITED

Active
20 Triton Street, LondonNW1 3BF
Corporate secretary
Appointed 18 Dec 2008

FORD, Rachel

Active
20 Triton Street, LondonNW1 3BF
Born October 1982
Director
Appointed 30 Aug 2024

HILTON, James

Active
20 Triton Street, LondonNW1 3BF
Born May 1978
Director
Appointed 19 Oct 2020

ANDERSON, Sarah

Resigned
161 Eardley Road, LondonSW16 6BB
Secretary
Appointed 14 Nov 2005
Resigned 21 Jun 2006

BORT, Stefan Edward

Resigned
250 Euston Road, LondonNW1 2AF
Secretary
Appointed 21 Jun 2006
Resigned 17 Dec 2008

CHARNOCK, Stephen John

Resigned
35 Broadwater Close, Walton On ThamesKT12 5DD
Secretary
Appointed 31 Dec 1997
Resigned 14 May 2004

CHARNOCK, Stephen John

Resigned
35 Broadwater Close, Walton On ThamesKT12 5DD
Secretary
Appointed 18 Jan 1993
Resigned 29 Nov 1996

COX, Stephen John

Resigned
Rivermead Dark Lane, Stratford Upon AvonCV37 7AD
Secretary
Appointed 14 May 2004
Resigned 14 Nov 2005

MORISON, Andrew Gordon

Resigned
Tile Barn Hammer Lane, HindheadGU26 6DD
Secretary
Appointed 29 Nov 1996
Resigned 31 Dec 1997

MORISON, Andrew Gordon

Resigned
Tile Barn Hammer Lane, HindheadGU26 6DD
Secretary
Appointed N/A
Resigned 18 Jan 1993

BERRY, Mark Ian James

Resigned
250 Euston RoadNW1 2AF
Born February 1973
Director
Appointed 19 Jan 2011
Resigned 07 Oct 2016

BORT, Stefan Edward

Resigned
250 Euston Road, LondonNW1 2AF
Born February 1960
Director
Appointed 09 Apr 2008
Resigned 17 Dec 2008

CHARNOCK, Stephen John

Resigned
35 Broadwater Close, Walton On ThamesKT12 5DD
Born February 1956
Director
Appointed 25 Sept 1996
Resigned 29 Nov 1996

CULLENS, Alan James

Resigned
Euston Road, LondonNW1 2AF
Born September 1963
Director
Appointed 17 Dec 2008
Resigned 30 Jun 2014

DANON, Pierre

Resigned
42 Eaton Square, LondonSW1W 9BD
Born May 1956
Director
Appointed 30 Apr 2002
Resigned 30 Apr 2004

EVANS, Douglas George

Resigned
20 Triton Street, LondonNW1 3BF
Born October 1962
Director
Appointed 05 Feb 2013
Resigned 30 Aug 2024

FROST, Derrick Charles

Resigned
Tilford House, FarnhamGU10 2BX
Born September 1934
Director
Appointed N/A
Resigned 31 Dec 1992

FROST, Ronald Edwin

Resigned
Thorncombe Park Thorncombe Street, GuildfordGU5 0ND
Born March 1936
Director
Appointed 29 Nov 1996
Resigned 30 Jun 2001

FROST, Ronald Edwin

Resigned
Shamley Wood, GuildfordGU5 0SP
Born March 1936
Director
Appointed N/A
Resigned 18 Jan 1993

GRAY, Simon

Resigned
250 Euston Road, LondonNW1 2AF
Born August 1967
Director
Appointed 09 Apr 2008
Resigned 20 Feb 2009

KNOX, Lesley Mary Samuel

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1953
Director
Appointed 30 Apr 2002
Resigned 08 Feb 2006

LAWSON, Robert Arthur

Resigned
141 Moorgate, LondonEC2M 6TX
Born December 1944
Director
Appointed 01 Jul 2001
Resigned 15 Sept 2001

MCLACHLAN, Neil Andrew

Resigned
Deise, HorshamRH12 4QD
Born December 1960
Director
Appointed 01 Sept 1994
Resigned 29 Nov 1996

MORISON, Andrew Gordon

Resigned
Tile Barn Hammer Lane, HindheadGU26 6DD
Born January 1939
Director
Appointed 18 Jan 1993
Resigned 29 Nov 1996

PRATT, Ian David

Resigned
20 Triton Street, LondonNW1 3BF
Born February 1965
Director
Appointed 07 Oct 2016
Resigned 19 Oct 2020

ROBERTS, Peter David Thatcher

Resigned
Callenders Cottage, Tunbridge WellsTN3 0XJ
Born March 1934
Director
Appointed N/A
Resigned 31 Dec 1992

STAMMERS, Lionel John

Resigned
The Croft Woodland Way, TadworthKT20 6NX
Born May 1933
Director
Appointed 29 Nov 1996
Resigned 08 Nov 2001

STAMPER, Chris

Resigned
Euston Road, LondonNW1 2AF
Born January 1975
Director
Appointed 20 Feb 2009
Resigned 19 Jan 2011

STOCK, John Patrick

Resigned
Belton 3a Highlands Road, FarnhamGU9 0LX
Born May 1944
Director
Appointed 18 Jan 1993
Resigned 25 Sept 1996

TAYLOR, Christopher

Resigned
Yorton House, ShrewsburySY4 3EU
Born May 1941
Director
Appointed 29 Nov 1996
Resigned 23 Nov 2004

WALLACE, Brian Godman

Resigned
The Haven, High WycombeHP10 8HY
Born March 1954
Director
Appointed 15 Sept 2001
Resigned 08 Feb 2006

WILLIAMS, Graham John

Resigned
Merstham Lodge, MersthamRH1 3AN
Born April 1943
Director
Appointed N/A
Resigned 18 Jan 1993

YAPP, Alison

Resigned
250 Euston Road, LondonNW1 2AF
Born November 1965
Director
Appointed 09 Apr 2008
Resigned 15 Nov 2012

HAYS NOMINEES LIMITED

Resigned
250 Euston Road, LondonNW1 2AF
Corporate director
Appointed 14 Nov 2005
Resigned 09 Apr 2008

Persons with significant control

1

Hays Plc

Active
20 Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Legacy
20 June 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Resolution
13 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2012
CC04CC04
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
353353
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
24 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
7 December 2007
288cChange of Particulars
Legacy
23 November 2007
288cChange of Particulars
Legacy
14 November 2007
287Change of Registered Office
Legacy
26 October 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
24 October 2006
353353
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Legacy
3 October 2005
353353
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
363aAnnual Return
Legacy
7 September 2004
287Change of Registered Office
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
7 February 2003
288cChange of Particulars
Legacy
5 November 2002
288cChange of Particulars
Legacy
9 October 2002
363aAnnual Return
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
25 October 2001
363aAnnual Return
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2001
AAAnnual Accounts
Legacy
25 October 2000
363aAnnual Return
Legacy
25 October 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
29 March 2000
AAAnnual Accounts
Legacy
8 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 1999
AAAnnual Accounts
Legacy
15 October 1998
363aAnnual Return
Legacy
15 October 1998
363(190)363(190)
Accounts With Accounts Type Dormant
3 April 1998
AAAnnual Accounts
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
13 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 1997
AAAnnual Accounts
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
363aAnnual Return
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 1996
AAAnnual Accounts
Legacy
4 October 1995
363x363x
Accounts With Accounts Type Dormant
7 April 1995
AAAnnual Accounts
Legacy
8 October 1994
363x363x
Legacy
7 September 1994
288288
Accounts With Accounts Type Dormant
18 April 1994
AAAnnual Accounts
Legacy
10 November 1993
363x363x
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
19 October 1992
363x363x
Accounts With Accounts Type Dormant
22 May 1992
AAAnnual Accounts
Legacy
25 April 1992
363x363x
Legacy
19 June 1991
363x363x
Accounts With Accounts Type Dormant
23 April 1991
AAAnnual Accounts
Resolution
23 April 1991
RESOLUTIONSResolutions
Legacy
19 February 1991
288288
Legacy
19 February 1991
363x363x
Legacy
16 February 1990
225(1)225(1)
Resolution
25 October 1989
RESOLUTIONSResolutions
Memorandum Articles
12 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Legacy
2 October 1989
287Change of Registered Office
Resolution
2 October 1989
RESOLUTIONSResolutions
Incorporation Company
10 March 1989
NEWINCIncorporation