Background WavePink WaveYellow Wave

HISCOX PENSION TRUSTEES LIMITED (05183896)

HISCOX PENSION TRUSTEES LIMITED (05183896) is an active UK company. incorporated on 19 July 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HISCOX PENSION TRUSTEES LIMITED has been registered for 21 years. Current directors include ASTOR, George David, LUDLOW, John Robert, PINCHIN, Jeremy.

Company Number
05183896
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASTOR, George David, LUDLOW, John Robert, PINCHIN, Jeremy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISCOX PENSION TRUSTEES LIMITED

HISCOX PENSION TRUSTEES LIMITED is an active company incorporated on 19 July 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HISCOX PENSION TRUSTEES LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05183896

LTD Company

Age

21 Years

Incorporated 19 July 2004

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 9 July 2025 (9 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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

1 Great St. Helens London EC3A 6HX
From: 19 July 2004To: 2 November 2022
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jan 17
Director Left
Apr 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Aug 25
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PUGH, Sandra

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 19 Oct 2010

ASTOR, George David

Active
Bishopsgate, LondonEC2N 4BQ
Born July 1958
Director
Appointed 31 Jul 2015

LUDLOW, John Robert

Active
Bishopsgate, LondonEC2N 4BQ
Born April 1947
Director
Appointed 09 Aug 2022

PINCHIN, Jeremy

Active
Bishopsgate, LondonEC2N 4BQ
Born July 1954
Director
Appointed 01 Jan 2017

BRIDGES, Stuart John

Resigned
Jasmine Cottage, WarfieldRG42 6HS
Secretary
Appointed 19 Jul 2004
Resigned 19 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jul 2004
Resigned 19 Jul 2004

BOWE, Paula Nancy

Resigned
Great St Helen's, LondonEC3A 6HX
Born October 1967
Director
Appointed 16 May 2007
Resigned 30 Sept 2019

BRIDGES, Stuart John

Resigned
Great St Helen's, LondonEC3A 6HX
Born September 1960
Director
Appointed 19 Jul 2004
Resigned 30 Jul 2015

CAMPBELL, Sally Victoria

Resigned
Bishopsgate, LondonEC2N 4BQ
Born May 1977
Director
Appointed 01 Sept 2022
Resigned 14 Apr 2023

FLOOD, Brendan Allan

Resigned
Great St Helen's, LondonEC3A 6HX
Born June 1967
Director
Appointed 16 May 2007
Resigned 08 Aug 2022

FOSTER, Alexander Neil

Resigned
Church Farmhouse, TowcesterNN12 8RA
Born October 1945
Director
Appointed 19 Jul 2004
Resigned 31 Dec 2017

LUDLOW, John Robert

Resigned
Great St Helen's, LondonEC3A 6HX
Born April 1947
Director
Appointed 19 Jul 2004
Resigned 31 Jul 2022

MARTIN, Ian James

Resigned
Bishopsgate, LondonEC2N 4BQ
Born December 1964
Director
Appointed 30 Sept 2019
Resigned 08 Aug 2025

PEARCE, Anna Elizabeth

Resigned
4 Rabbits Farm Cottages, South DarenthDA4 9JZ
Born November 1965
Director
Appointed 14 Jul 2005
Resigned 26 Apr 2007

VISCIONE, Giovanna

Resigned
Bishopsgate, LondonEC2N 4BQ
Born December 1980
Director
Appointed 01 Oct 2023
Resigned 08 Aug 2025

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 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
7 November 2022
CH03Change of Secretary 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 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 Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Resolution
20 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Resolution
20 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
1 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
24 October 2005
225Change of Accounting Reference Date
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2005
353353
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Incorporation Company
19 July 2004
NEWINCIncorporation