You are here: bizstats.co.uk > a-z index > H list > HB list

Hbos Insurance & Investment Group Limited LONDON


Hbos Insurance & Investment Group Limited was formally closed on 2022-07-06. Hbos Insurance & Investment Group was a private limited company that could have been found at 1 More London Place, London, SE1 2AF. The company (formed on 1996-05-01) was run by 2 directors.
Director Johan V. who was appointed on 28 March 2019.
Director Israel S. who was appointed on 13 December 2013.

The company was classified as "activities of head offices" (70100). As stated in the CH information, there was a name alteration on 2002-01-28, their previous name was Hbos Financial Services Group. There is another name alteration: previous name was LtS&I Holdings performed on 2001-10-25. The last confirmation statement was sent on 2021-05-01 and last time the accounts were sent was on 29 June 2019. 2016-05-01 is the date of the latest annual return.

Hbos Insurance & Investment Group Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03195584
Date of Incorporation Wed, 1st May 1996
Date of Dissolution Wed, 6th Jul 2022
Industry Activities of head offices
End of financial Year 29th June
Company age 26 years old
Account next due date Tue, 29th Jun 2021
Account last made up date Sat, 29th Jun 2019
Next confirmation statement due date Sun, 15th May 2022
Last confirmation statement dated Sat, 1st May 2021

Company staff

Johan V.

Position: Director

Appointed: 28 March 2019

Israel S.

Position: Director

Appointed: 13 December 2013

Alyson M.

Position: Secretary

Appointed: 30 November 2017

Resigned: 26 May 2021

Michelle J.

Position: Secretary

Appointed: 26 September 2016

Resigned: 30 November 2017

Paul A.

Position: Director

Appointed: 27 August 2015

Resigned: 28 February 2019

Paul G.

Position: Secretary

Appointed: 28 March 2014

Resigned: 26 September 2016

James C.

Position: Director

Appointed: 03 December 2012

Resigned: 30 April 2015

Robert M.

Position: Director

Appointed: 26 October 2011

Resigned: 03 December 2012

Kenneth M.

Position: Secretary

Appointed: 31 July 2011

Resigned: 28 March 2014

Sally M.

Position: Secretary

Appointed: 01 February 2010

Resigned: 31 July 2011

Archibald K.

Position: Director

Appointed: 11 June 2009

Resigned: 19 May 2011

Rosemary H.

Position: Director

Appointed: 11 June 2009

Resigned: 31 July 2011

Gregor S.

Position: Director

Appointed: 11 June 2009

Resigned: 31 July 2011

Steven C.

Position: Director

Appointed: 12 April 2007

Resigned: 29 November 2013

Joanne D.

Position: Director

Appointed: 01 March 2006

Resigned: 28 February 2010

Katharine M.

Position: Director

Appointed: 02 February 2004

Resigned: 05 August 2005

David F.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2004

Paul M.

Position: Director

Appointed: 15 August 2002

Resigned: 31 December 2003

David B.

Position: Director

Appointed: 14 December 2001

Resigned: 30 September 2003

Howard P.

Position: Director

Appointed: 14 December 2001

Resigned: 05 August 2005

Brian I.

Position: Director

Appointed: 14 December 2001

Resigned: 30 September 2003

Peter V.

Position: Secretary

Appointed: 14 December 2001

Resigned: 01 February 2010

Philip H.

Position: Director

Appointed: 14 December 2001

Resigned: 12 April 2007

Peter S.

Position: Director

Appointed: 14 December 2001

Resigned: 30 September 2003

Roland W.

Position: Director

Appointed: 14 December 2001

Resigned: 27 March 2003

Keith A.

Position: Director

Appointed: 14 December 2001

Resigned: 17 October 2005

John M.

Position: Director

Appointed: 14 December 2001

Resigned: 30 September 2003

John E.

Position: Director

Appointed: 14 December 2001

Resigned: 23 February 2006

Michael M.

Position: Director

Appointed: 14 December 2001

Resigned: 30 September 2003

Douglas F.

Position: Director

Appointed: 14 December 2001

Resigned: 03 November 2008

Harold B.

Position: Secretary

Appointed: 22 December 2000

Resigned: 14 December 2001

Andrew H.

Position: Director

Appointed: 01 January 2000

Resigned: 14 December 2001

Simon W.

Position: Secretary

Appointed: 01 August 1999

Resigned: 22 December 2000

Michael E.

Position: Director

Appointed: 01 April 1999

Resigned: 14 December 2001

Grenville F.

Position: Director

Appointed: 01 January 1997

Resigned: 01 January 2000

Peter S.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 1998

William B.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 1998

Roger B.

Position: Director

Appointed: 01 January 1997

Resigned: 14 December 2001

Michael M.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 1998

Roland W.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 1998

Robert W.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 1998

John W.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 1998

Jeffrey B.

Position: Director

Appointed: 01 May 1996

Resigned: 31 December 1998

James C.

Position: Director

Appointed: 01 May 1996

Resigned: 01 April 1999

Howard B.

Position: Secretary

Appointed: 01 May 1996

Resigned: 31 July 1999

People with significant control

Lloyds Bank Plc

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00002065
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hbos Financial Services Group January 28, 2002
LtS&I Holdings October 25, 2001
Hcm Holdings September 24, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 29th Jun 2019
filed on: 2nd, July 2020
Free Download (22 pages)

Company search