Background WavePink WaveYellow Wave

WILLIAM HILL EMPLOYEE SHARES TRUSTEE LIMITED (03722030)

WILLIAM HILL EMPLOYEE SHARES TRUSTEE LIMITED (03722030) is an active UK company. incorporated on 26 February 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. WILLIAM HILL EMPLOYEE SHARES TRUSTEE LIMITED has been registered for 27 years. Current directors include GANESAN, Usha.

Company Number
03722030
Status
active
Type
ltd
Incorporated
26 February 1999
Age
27 years
Address
1 Bedford Avenue, London, WC1B 3AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GANESAN, Usha
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM HILL EMPLOYEE SHARES TRUSTEE LIMITED

WILLIAM HILL EMPLOYEE SHARES TRUSTEE LIMITED is an active company incorporated on 26 February 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. WILLIAM HILL EMPLOYEE SHARES TRUSTEE LIMITED was registered 27 years ago.(SIC: 92000)

Status

active

Active since 27 years ago

Company No

03722030

LTD Company

Age

27 Years

Incorporated 26 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

HALFBASE LIMITED
From: 26 February 1999To: 26 March 1999
Contact
Address

1 Bedford Avenue London, WC1B 3AU,

Previous Addresses

Greenside House 50 Station Road London N22 7TP
From: 26 February 1999To: 1 March 2019
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Apr 10
Director Joined
Sept 13
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BISBY, Elizabeth Ann

Active
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 04 Nov 2022

GANESAN, Usha

Active
Bedford Avenue, LondonWC1B 3AU
Born April 1976
Director
Appointed 11 Sept 2025

ANDERSON, Sarah

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 12 Jul 2006
Resigned 26 Oct 2007

BLYTHE-TINKER, Nigel Edwin

Resigned
Top Farm, ToselandPE19 6RX
Secretary
Appointed 26 Mar 1999
Resigned 31 May 2004

CALLANDER, Simon James

Resigned
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 25 Mar 2020
Resigned 01 Jul 2022

EDWARDS, Iris Rose

Resigned
8 Fernhill Place, OrpingtonBR6 7DN
Secretary
Appointed 25 Mar 1999
Resigned 26 Mar 1999

FULLER, Thomas Stamper

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 07 Sept 2016
Resigned 17 Sept 2018

HAVITA, Josie-Azzara

Resigned
Bedford Avenue, LondonW1C 3AU
Secretary
Appointed 21 Jun 2022
Resigned 04 Nov 2022

KELLY-BISLA, Balbir

Resigned
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 19 Dec 2018
Resigned 25 Mar 2020

MACQUEEN, Andrea Louise

Resigned
10 Eglington Road, LondonE4 7AN
Secretary
Appointed 31 May 2004
Resigned 12 Jul 2006

READ, Dennis

Resigned
Greenside House, LondonN22 7TP
Secretary
Appointed 26 Oct 2007
Resigned 07 Sept 2016

THOMAS, Luke Amos

Resigned
50 Station Road, Wood GreenN22 7TP
Secretary
Appointed 17 Sept 2018
Resigned 19 Dec 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Feb 1999
Resigned 25 Mar 1999

BROWN, John Michael

Resigned
Milford Court Milford Road, LeedsLS25 5AD
Born September 1942
Director
Appointed 26 Mar 1999
Resigned 31 Dec 2003

CALLANDER, Simon James

Resigned
Bedford Avenue, LondonWC1B 3AU
Born December 1967
Director
Appointed 25 Mar 2020
Resigned 01 Jul 2022

DAVISON, Guy Bryce

Resigned
Yew Tree Hall, HartfieldTN7 4HH
Born July 1957
Director
Appointed 21 Mar 2001
Resigned 28 May 2002

DUNNE, Peter

Resigned
Flat 4 152 Sutherland Avenue, LondonW9 1HP
Born August 1970
Director
Appointed 25 Mar 1999
Resigned 26 Mar 1999

FORD, Michael James

Resigned
Bedford Avenue, LondonWC1B 3AU
Born January 1980
Director
Appointed 24 May 2019
Resigned 26 Jul 2021

HAVITA, Josie-Azzara

Resigned
Bedford Avenue, LondonW1C 3AU
Born December 1978
Director
Appointed 21 Jun 2022
Resigned 04 Nov 2022

KELLY-BISLA, Balbir

Resigned
Bedford Avenue, LondonWC1B 3AU
Born October 1974
Director
Appointed 19 Dec 2018
Resigned 25 Mar 2020

LANE, Simon Paul

Resigned
Greenside House, LondonN22 7TP
Born February 1963
Director
Appointed 06 Nov 2006
Resigned 31 Mar 2010

LE-GRICE, Philip

Resigned
Bedford Avenue, LondonWC1B 3AU
Born August 1986
Director
Appointed 26 Jul 2021
Resigned 11 Sept 2025

MACKENZIE, Alexander Donald

Resigned
Shalden Lodge, AltonGU34 4DU
Born March 1957
Director
Appointed 26 Mar 1999
Resigned 23 Apr 2003

PAPE, Claire Margaret

Resigned
Bedford Avenue, LondonWC1B 3AU
Born September 1974
Director
Appointed 31 Jul 2018
Resigned 24 May 2019

SCOTT, Charles Thomas

Resigned
Greenside House, LondonN22 7TP
Born February 1949
Director
Appointed 01 Jan 2004
Resigned 12 Apr 2007

SINGER, Thomas Daniel

Resigned
27 Observatory Road, East SheenSW14 7QB
Born May 1963
Director
Appointed 21 Mar 2001
Resigned 06 Nov 2006

STEELE, Anthony David

Resigned
Greenside House, Wood GreenN22 7TP
Born January 1963
Director
Appointed 12 Apr 2007
Resigned 31 Jul 2018

THOMAS, Luke Amos

Resigned
50 Station Road, Wood GreenN22 7TP
Born June 1966
Director
Appointed 16 Sept 2013
Resigned 19 Dec 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Feb 1999
Resigned 25 Mar 1999

Persons with significant control

1

50 Station Road, Wood GreenN22 7TP

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

121

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Memorandum Articles
28 March 2025
MAMA
Resolution
28 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Legacy
19 December 2006
288cChange of Particulars
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363aAnnual Return
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
2 April 2003
363aAnnual Return
Legacy
2 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
363aAnnual Return
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
17 March 2000
363aAnnual Return
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
225Change of Accounting Reference Date
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
88(2)R88(2)R
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
287Change of Registered Office
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
287Change of Registered Office
Certificate Change Of Name Company
26 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1999
NEWINCIncorporation