Background WavePink WaveYellow Wave

HIM CAPITAL LIMITED (03044365)

HIM CAPITAL LIMITED (03044365) is an active UK company. incorporated on 10 April 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. HIM CAPITAL LIMITED has been registered for 30 years. Current directors include LILLY, Sandra Carol, MURRAY, Clare Elizabeth.

Company Number
03044365
Status
active
Type
ltd
Incorporated
10 April 1995
Age
30 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
LILLY, Sandra Carol, MURRAY, Clare Elizabeth
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIM CAPITAL LIMITED

HIM CAPITAL LIMITED is an active company incorporated on 10 April 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. HIM CAPITAL LIMITED was registered 30 years ago.(SIC: 66290)

Status

active

Active since 30 years ago

Company No

03044365

LTD Company

Age

30 Years

Incorporated 10 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

HISCOX INVESTMENT MANAGEMENT LIMITED
From: 24 August 1995To: 31 December 2007
HISCOX INVESTMENTS MANAGEMENT LIMITED
From: 4 May 1995To: 24 August 1995
MINMAR (296) LIMITED
From: 10 April 1995To: 4 May 1995
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

, 1 Great St Helen's, London, EC3A 6HX
From: 26 June 2012To: 1 November 2022
, 4 Matthew Parker Street, London, SW1H 9NP
From: 18 October 2010To: 26 June 2012
, 10 Eastcheap, London, EC3M 1HF
From: 10 April 1995To: 18 October 2010
Timeline

24 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Aug 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LILLY, Sandra Carol

Active
Bishopsgate, LondonEC2N 4BQ
Born May 1973
Director
Appointed 31 Jan 2022

MURRAY, Clare Elizabeth

Active
Bishopsgate, LondonEC2N 4BQ
Born May 1980
Director
Appointed 05 May 2023

GORMLEY, David Joseph

Resigned
Great St Helen's, LondonEC3A 6HX
Secretary
Appointed 03 Apr 2017
Resigned 23 Mar 2018

HUNT, Bethany Francesca Emma

Resigned
Great St Helen's, LondonEC3A 6HX
Secretary
Appointed 23 Mar 2018
Resigned 28 Feb 2020

KENNARD, Vivian Adam Mytton

Resigned
67 Loxley Road, LondonSW18 3LL
Secretary
Appointed 12 Jul 1995
Resigned 31 Mar 2000

NIX, Andrew Jason John

Resigned
5 Hawkenbury Rise, RochesterME2 3SG
Secretary
Appointed 07 Apr 2004
Resigned 31 Dec 2007

TAYLOR, John Keith

Resigned
Great St Helen's, LondonEC3A 6HX
Secretary
Appointed 26 Mar 2012
Resigned 03 Apr 2017

TAYLOR, Neil Philip

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 21 Sept 2010
Resigned 26 Mar 2012

TOFTS, Adam

Resigned
121b Norsey View Drive, BillericayCM12 0QU
Secretary
Appointed 31 Mar 2000
Resigned 08 Nov 2000

WATSON, Gavin Stuart

Resigned
43 Cedars Close, LondonSE13 5DP
Secretary
Appointed 08 Nov 2000
Resigned 07 Apr 2004

YAKAS, John

Resigned
Elm Lodge, WokingGU21 4DY
Secretary
Appointed 31 Dec 2007
Resigned 21 Sept 2010

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 28 Dec 2007
Resigned 02 Jan 2008

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 10 Apr 1995
Resigned 12 Jul 1995

ASHFORD-RUSSELL, Brian Jonathan David

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born January 1959
Director
Appointed 21 Sept 2010
Resigned 26 Mar 2012

ASTOR, George David

Resigned
The Old Vicarage, SwindonSN6 8LZ
Born July 1958
Director
Appointed 11 Feb 2003
Resigned 31 Dec 2007

BRIDGES, Stuart John

Resigned
Great St Helen's, LondonEC3A 6HX
Born September 1960
Director
Appointed 26 Mar 2012
Resigned 30 Jul 2015

CAMPBELL, Sally Victoria

Resigned
Bishopsgate, LondonEC2N 4BQ
Born May 1977
Director
Appointed 29 Jul 2015
Resigned 14 Apr 2023

CATT, Clifford Richard

Resigned
Park View Camp Road, WoldinghamCR3 7LH
Born October 1938
Director
Appointed 12 Jul 1995
Resigned 31 Oct 1998

CHILDS, Robert Simon

Resigned
Hill House, AndoverSP11 6BG
Born June 1951
Director
Appointed 25 Jun 2009
Resigned 21 Sept 2010

COLLINS, Adrian John Reginald

Resigned
4 Campden Hill Square, LondonW8 7LB
Born May 1954
Director
Appointed 31 Oct 2006
Resigned 21 Sept 2010

DOWN, Ashley Gordon

Resigned
Landacre Farm, WithypoolTA24 7SD
Born November 1938
Director
Appointed 26 Jul 1995
Resigned 31 May 2007

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 10 Apr 1995
Resigned 12 Jul 1995

DUPPLIN, Charles William Harley Hay, Viscount

Resigned
Cumberland Street, LondonSW1V 4LS
Born December 1962
Director
Appointed 31 Dec 2007
Resigned 24 Apr 2009

FOSTER, Alexander Neil

Resigned
Church Farmhouse, TowcesterNN12 8RA
Born October 1945
Director
Appointed 12 Jul 1995
Resigned 21 Sept 2010

HISCOX, Robert Ralph Scrymgeour

Resigned
Rainscombe Park, MarlboroughSN8 4HZ
Born January 1943
Director
Appointed 12 Jul 1995
Resigned 31 Dec 2007

KENNARD, Vivian Adam Mytton

Resigned
67 Loxley Road, LondonSW18 3LL
Born December 1958
Director
Appointed 12 Jul 1995
Resigned 31 Mar 2000

LAURENSON, James Tait

Resigned
Hillhouse, KirknewtonEH27 8DR
Born March 1941
Director
Appointed 12 Jul 1995
Resigned 31 Dec 2004

MANSELL, John Bradbury

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born May 1959
Director
Appointed 21 Sept 2010
Resigned 26 Mar 2012

MANSER, Peter John

Resigned
Chisenbury Priory, PewseySN9 6AQ
Born December 1939
Director
Appointed 04 Jan 2005
Resigned 31 Dec 2007

MASOJADA, Bronislaw Edmund

Resigned
Great St Helen's, LondonEC3A 6HX
Born December 1961
Director
Appointed 29 Jul 2015
Resigned 31 Dec 2021

PAGE, David William

Resigned
Chafford House, Tunbridge WellsTN2 5AD
Born August 1957
Nominee director
Appointed 10 Apr 1995
Resigned 12 Jul 1995

RAWAL, Hemang

Resigned
Bishopsgate, LondonEC2N 4BQ
Born November 1970
Director
Appointed 31 Jan 2022
Resigned 31 Aug 2023

STACPOOLE, Mark Robert

Resigned
The Manor House, HookRG29 1ST
Born April 1961
Director
Appointed 04 May 2006
Resigned 21 Sept 2010

TAYLOR, Neil Philip

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born August 1957
Director
Appointed 21 Sept 2010
Resigned 26 Mar 2012

WELCH, Charles Peter

Resigned
Firstead Bank, UckfieldTN22 4AA
Born September 1962
Director
Appointed 12 Jul 1995
Resigned 30 Apr 2004

Persons with significant control

1

Bishopsgate, LondonEC2N 4BQ

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

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Resolution
12 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Sail Address Company With Old Address
11 April 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
18 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Auditors Resignation Company
13 October 2010
AUDAUD
Miscellaneous
6 October 2010
MISCMISC
Resolution
29 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
29 September 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
353353
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Resolution
3 January 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
287Change of Registered Office
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363aAnnual Return
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
14 May 2002
288cChange of Particulars
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
225Change of Accounting Reference Date
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
287Change of Registered Office
Legacy
23 April 1998
88(2)R88(2)R
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
3 May 1997
363sAnnual Return (shuttle)
Resolution
16 April 1997
RESOLUTIONSResolutions
Resolution
16 April 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
88(2)R88(2)R
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Auditors Resignation Company
8 November 1996
AUDAUD
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Resolution
24 August 1995
RESOLUTIONSResolutions
Resolution
24 August 1995
RESOLUTIONSResolutions
Resolution
24 August 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1995
224224
Legacy
3 August 1995
287Change of Registered Office
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
88(2)R88(2)R
Memorandum Articles
3 August 1995
MEM/ARTSMEM/ARTS
Legacy
3 August 1995
123Notice of Increase in Nominal Capital
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 1995
NEWINCIncorporation