Company NameHiscox Insurance Company Limited
Company StatusActive
Company Number00070234
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameEconomic Insurance Company,Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMs Joanne Riddick Musselle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(110 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Colin Denis Keogh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(117 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Benjamin Horton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Thomas David Shewry
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(119 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMrs Susan Jane Hayes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Mark Cliff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Secretary NameMr Robert Frank Nicholson
StatusCurrent
Appointed31 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Jonathan Mark Dye
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(122 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Kevin Louis Carlson
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1993)
RoleInsurance Manager
Correspondence Address10 Oakleigh Park Avenue
Chislehurst
Kent
BR7 5PB
Secretary NameJohn Arthur Dodds
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address7 Ashford Gardens
Cobham
Surrey
KT11 3HN
Director NameJames Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(92 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 1997)
RoleUnderwriting Director
Correspondence Address1 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8HE
Secretary NameJames Maxwell Carruthers
NationalityBritish
StatusResigned
Appointed14 March 1994(92 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 February 1995)
RoleUnderwriting Director
Correspondence Address1 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8HE
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleInsurance Broker (Retired)
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Secretary NameElizabeth Jane Coeshall
NationalityBritish
StatusResigned
Appointed23 February 1995(93 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 June 1995)
RoleCompany Director
Correspondence Address55 Thorndale Close
Chatham
Kent
ME5 9SW
Secretary NamePaul Francis Dyer
NationalityBritish
StatusResigned
Appointed19 June 1995(93 years, 7 months after company formation)
Appointment Duration6 months (resigned 19 December 1995)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Foxes
Eastling Road Ospringe
Faversham
Kent
ME13 0RT
Secretary NameSusan Clare Cartwright
NationalityBritish
StatusResigned
Appointed19 December 1995(94 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1997)
RoleSolicitor
Correspondence AddressPorch House
Eastling
Faversham
Kent
ME13 0AY
Director NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1998)
RoleFinance Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Secretary NamePeter Alexander
NationalityBritish
StatusResigned
Appointed28 February 1997(95 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 1997)
RoleCompany Director
Correspondence Address4 Pintail Way
Broomfield
Herne Bay
Kent
CT6 7XP
Secretary NameElizabeth Jane Eyre
NationalityBritish
StatusResigned
Appointed16 September 1997(95 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 September 1998)
RoleAccountant
Correspondence AddressBox Cottage
The Street Bethersden
Ashford
Kent
TN26 3AD
Secretary NameMr Ian James Martin
NationalityBritish
StatusResigned
Appointed23 September 1998(96 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address19 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(97 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameGavin Stuart Watson
NationalityBritish
StatusResigned
Appointed21 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address43 Cedars Close
Belmont Hill
London
SE13 5DP
Secretary NameMr Stuart John Bridges
NationalityBritish
StatusResigned
Appointed08 February 2006(104 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Secretary NameZoe Claire Bucknell
NationalityBritish
StatusResigned
Appointed25 January 2007(105 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressFlat 1
20 Collingham Gardens
London
SW5 0HL
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed01 November 2007(105 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address43 Lockesfield Place
London
E14 3AJ
Director NameMr Robert Simon Childs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(109 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 18 February 2021)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMaria Rita Buxton-Smith
StatusResigned
Appointed31 December 2010(109 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 August 2011)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameJohn Keith Taylor
StatusResigned
Appointed22 September 2011(109 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr David Mathew Bailey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(110 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameReeva Bakhshi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(110 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(115 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMrs Bethany Francesca Emma Hunt
StatusResigned
Appointed23 March 2018(116 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr Keith Michael Hubber
StatusResigned
Appointed21 December 2018(117 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 25 October 2019)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameLoretto Leavy
StatusResigned
Appointed28 February 2020(118 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX

Contact

Websitehiscox.co.uk
Telephone01206 773777
Telephone regionColchester

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

70m at £1Hiscox Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£295,931,000
Net Worth£244,162,000
Cash£42,508,000
Current Liabilities£834,789,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

3 November 1987Delivered on: 10 November 1987
Satisfied on: 6 May 2008
Persons entitled: Citibank N.A.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of:- a) each reinsurance deposit account with the bank b) any account opened by the bank pursuant to clause 11(b) of the charge and c) any other account referred to in clause 13 of the charge (for full details see form 395 ref : m 235).
Fully Satisfied

Filing History

17 April 2024Full accounts made up to 31 December 2023 (89 pages)
2 January 2024Termination of appointment of Helen Louise Heslop as a director on 31 December 2023 (1 page)
2 January 2024Appointment of Mr Timothy Walter Harris as a director on 1 January 2024 (2 pages)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
22 June 2023Director's details changed for Ms Helen Louise Heslop on 6 February 2023 (2 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
19 April 2023Full accounts made up to 31 December 2022 (83 pages)
7 November 2022Change of details for Hiscox Insurance Holdings Limited as a person with significant control on 31 October 2022 (2 pages)
4 November 2022Director's details changed for Mr Colin Denis Keogh on 31 October 2022 (2 pages)
4 November 2022Director's details changed for Mrs Susan Jane Hayes on 31 October 2022 (2 pages)
4 November 2022Director's details changed for Mr Benjamin Horton on 31 October 2022 (2 pages)
4 November 2022Secretary's details changed for Mr Robert Frank Nicholson on 31 October 2022 (1 page)
4 November 2022Director's details changed for Mr Jonathan Mark Dye on 31 October 2022 (2 pages)
4 November 2022Director's details changed for Mr Mark Cliff on 31 October 2022 (2 pages)
4 November 2022Director's details changed for Ms Helen Louise Heslop on 31 October 2022 (2 pages)
4 November 2022Director's details changed for Mr Thomas David Shewry on 31 October 2022 (2 pages)
3 November 2022Director's details changed for Ms Joanne Riddick Musselle on 31 October 2022 (2 pages)
1 November 2022Registered office address changed from 1 Great St Helens London EC3A 6HX to 22 Bishopsgate London EC2N 4BQ on 1 November 2022 (1 page)
14 September 2022Appointment of Mr Jonathan Mark Dye as a director on 1 September 2022 (2 pages)
17 May 2022Termination of appointment of Henry Charles Vaughan Keeling as a director on 17 May 2022 (1 page)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
21 April 2022Full accounts made up to 31 December 2021 (81 pages)
31 March 2022Termination of appointment of Loretto Leavy as a secretary on 31 March 2022 (1 page)
31 March 2022Appointment of Mr Robert Frank Nicholson as a secretary on 31 March 2022 (2 pages)
31 December 2021Termination of appointment of Jayesh Kantilal Thaker as a director on 31 December 2021 (1 page)
19 October 2021Appointment of Mr Mark Cliff as a director on 1 July 2021 (2 pages)
19 October 2021Appointment of Mrs Susan Jane Hayes as a director on 1 July 2021 (2 pages)
27 September 2021Termination of appointment of Benjamin Adam Walter as a director on 18 September 2021 (1 page)
10 September 2021Full accounts made up to 31 December 2020 (76 pages)
12 July 2021Director's details changed for Mr Jayesh Kantilal Thaker on 1 December 2019 (2 pages)
9 July 2021Director's details changed for Mr Benjamin Adam Walter on 1 June 2020 (2 pages)
14 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
26 February 2021Appointment of Mr Thomas David Shewry as a director on 26 February 2021 (2 pages)
23 February 2021Termination of appointment of Robert Simon Childs as a director on 18 February 2021 (1 page)
22 January 2021Director's details changed for Mr Benjamin Adam Walter on 1 October 2020 (2 pages)
30 October 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 95,000,000
(3 pages)
14 September 2020Termination of appointment of Christian Leth Nielsen as a director on 1 September 2020 (1 page)
10 July 2020Appointment of Loretto Leavy as a secretary on 28 February 2020 (2 pages)
2 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 May 2020Full accounts made up to 31 December 2019 (73 pages)
2 April 2020Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page)
25 October 2019Second filing for the appointment of Benjamin Horton as a director (6 pages)
25 October 2019Termination of appointment of Keith Michael Hubber as a secretary on 25 October 2019 (1 page)
11 October 2019Termination of appointment of Hamayou Akbar Hussain as a director on 1 September 2019 (1 page)
13 August 2019Appointment of Mr Jayesh Kantilal Thaker as a director on 5 July 2019 (2 pages)
25 June 2019Appointment of Mr Benjamin Horton as a director on 27 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2019.
(3 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 April 2019Full accounts made up to 31 December 2018 (61 pages)
24 January 2019Termination of appointment of Stéphane Flaquet as a director on 23 January 2019 (1 page)
21 December 2018Appointment of Mr Keith Michael Hubber as a secretary on 21 December 2018 (2 pages)
7 December 2018Appointment of Mr Benjamin Adam Walter as a director on 5 December 2018 (2 pages)
29 November 2018Appointment of Mr Colin Keogh as a director on 29 November 2018 (2 pages)
29 November 2018Termination of appointment of Gunnar Stokholm as a director on 29 November 2018 (1 page)
20 August 2018Memorandum and Articles of Association (27 pages)
11 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 June 2018Termination of appointment of Richard Colin Watson as a director on 21 June 2018 (1 page)
27 June 2018Termination of appointment of Stephen Langan as a director on 21 June 2018 (1 page)
27 June 2018Termination of appointment of Bronislaw Edmund Masojada as a director on 21 June 2018 (1 page)
9 May 2018Full accounts made up to 31 December 2017 (44 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
26 March 2018Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages)
27 November 2017Appointment of Helen Louise Heslop as a director on 17 November 2017 (3 pages)
27 November 2017Appointment of Helen Louise Heslop as a director on 17 November 2017 (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (43 pages)
13 June 2017Full accounts made up to 31 December 2016 (43 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
9 March 2017Appointment of Mr Hamayou Akbar Hussain as a director on 2 March 2017 (2 pages)
9 March 2017Termination of appointment of Mark Evans as a director on 28 February 2017 (1 page)
9 March 2017Appointment of Mr Hamayou Akbar Hussain as a director on 2 March 2017 (2 pages)
9 March 2017Termination of appointment of Mark Evans as a director on 28 February 2017 (1 page)
29 November 2016Appointment of Stéphane Flaquet as a director on 19 October 2016 (2 pages)
29 November 2016Appointment of Stéphane Flaquet as a director on 19 October 2016 (2 pages)
4 July 2016Termination of appointment of Pierre Olivier Desaulle as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Pierre Olivier Desaulle as a director on 30 June 2016 (1 page)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
10 June 2016Full accounts made up to 31 December 2015 (37 pages)
10 June 2016Full accounts made up to 31 December 2015 (37 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 70,000,000
(13 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 70,000,000
(13 pages)
14 December 2015Appointment of Mr Christian Leth Nielsen as a director on 11 December 2015 (2 pages)
14 December 2015Appointment of Mr Christian Leth Nielsen as a director on 11 December 2015 (2 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 August 2015Termination of appointment of David Mathew Bailey as a director on 21 August 2015 (1 page)
25 August 2015Termination of appointment of David Mathew Bailey as a director on 21 August 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (37 pages)
6 July 2015Full accounts made up to 31 December 2014 (37 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 70,000,000
(13 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 70,000,000
(13 pages)
23 September 2014Director's details changed for Mr David Mathew Bailey on 1 March 2012 (2 pages)
23 September 2014Director's details changed for Mr David Mathew Bailey on 1 March 2012 (2 pages)
23 September 2014Director's details changed for Mr David Mathew Bailey on 1 March 2012 (2 pages)
14 August 2014Full accounts made up to 31 December 2013 (37 pages)
14 August 2014Full accounts made up to 31 December 2013 (37 pages)
18 July 2014Termination of appointment of Stuart John Bridges as a director on 16 July 2014 (1 page)
18 July 2014Termination of appointment of Stuart John Bridges as a director on 16 July 2014 (1 page)
16 May 2014Appointment of Mr Mark Evans as a director (2 pages)
16 May 2014Appointment of Mr Mark Evans as a director (2 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 70,000,000
(13 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 70,000,000
(13 pages)
28 February 2014Termination of appointment of Reeva Bakhshi as a director (1 page)
28 February 2014Termination of appointment of Reeva Bakhshi as a director (1 page)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (14 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (14 pages)
23 April 2013Full accounts made up to 31 December 2012 (37 pages)
23 April 2013Full accounts made up to 31 December 2012 (37 pages)
13 February 2013Termination of appointment of Robert Hiscox as a director (1 page)
13 February 2013Termination of appointment of Robert Hiscox as a director (1 page)
7 December 2012Appointment of Richard Colin Watson as a director (2 pages)
7 December 2012Appointment of Richard Colin Watson as a director (2 pages)
6 August 2012Appointment of Joanne Riddick Musselle as a director (2 pages)
6 August 2012Appointment of Pierre-Olivier Desaulle as a director (2 pages)
6 August 2012Appointment of Joanne Riddick Musselle as a director (2 pages)
6 August 2012Appointment of Pierre-Olivier Desaulle as a director (2 pages)
1 August 2012Appointment of Reeva Bakhshi as a director (2 pages)
1 August 2012Appointment of Reeva Bakhshi as a director (2 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (10 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (10 pages)
24 May 2012Appointment of Henry Charles Vaughan Keeling as a director (2 pages)
24 May 2012Appointment of Henry Charles Vaughan Keeling as a director (2 pages)
18 April 2012Full accounts made up to 31 December 2011 (36 pages)
18 April 2012Full accounts made up to 31 December 2011 (36 pages)
28 March 2012Director's details changed for Stephen Langan on 28 March 2012 (2 pages)
28 March 2012Director's details changed for David Mathew Bailey on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Stephen Langan on 28 March 2012 (2 pages)
28 March 2012Director's details changed for David Mathew Bailey on 28 March 2012 (2 pages)
23 March 2012Termination of appointment of Ian Thomson as a director (1 page)
23 March 2012Termination of appointment of Ian Thomson as a director (1 page)
23 March 2012Termination of appointment of Gary Head as a director (1 page)
23 March 2012Termination of appointment of Gary Head as a director (1 page)
23 March 2012Termination of appointment of Anthony Howland Jackson as a director (1 page)
23 March 2012Termination of appointment of Anthony Howland Jackson as a director (1 page)
20 January 2012Director's details changed for Mr Robert Simon Childs on 16 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Robert Simon Childs on 16 January 2012 (2 pages)
8 December 2011Appointment of David Mathew Bailey as a director (2 pages)
8 December 2011Appointment of David Mathew Bailey as a director (2 pages)
5 October 2011Termination of appointment of Paul Cooper as a director (1 page)
5 October 2011Termination of appointment of Paul Cooper as a director (1 page)
3 October 2011Appointment of John Keith Taylor as a secretary (2 pages)
3 October 2011Appointment of John Keith Taylor as a secretary (2 pages)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (13 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (13 pages)
7 April 2011Full accounts made up to 31 December 2010 (36 pages)
7 April 2011Full accounts made up to 31 December 2010 (36 pages)
31 December 2010Appointment of Robert Simon Childs as a director (2 pages)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
31 December 2010Appointment of Robert Simon Childs as a director (2 pages)
13 October 2010Scheme of arrangement (363 pages)
13 October 2010Scheme of arrangement (363 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
16 April 2010Full accounts made up to 31 December 2009 (37 pages)
16 April 2010Full accounts made up to 31 December 2009 (37 pages)
30 January 2010Termination of appointment of Mervyn Pedelty as a director (1 page)
30 January 2010Termination of appointment of Mervyn Pedelty as a director (1 page)
11 December 2009Appointment of Gunnar Stokholm as a director (2 pages)
11 December 2009Appointment of Gunnar Stokholm as a director (2 pages)
10 July 2009Full accounts made up to 31 December 2008 (36 pages)
10 July 2009Full accounts made up to 31 December 2008 (36 pages)
26 March 2009Return made up to 25/03/09; full list of members (6 pages)
26 March 2009Return made up to 25/03/09; full list of members (6 pages)
23 October 2008Full accounts made up to 31 December 2007 (25 pages)
23 October 2008Full accounts made up to 31 December 2007 (25 pages)
23 July 2008Director appointed stephen langan (1 page)
23 July 2008Director appointed stephen langan (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2008Return made up to 25/03/08; full list of members (6 pages)
22 April 2008Return made up to 25/03/08; full list of members (6 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
13 June 2007Full accounts made up to 31 December 2006 (27 pages)
13 June 2007Director resigned (1 page)
13 June 2007Full accounts made up to 31 December 2006 (27 pages)
13 June 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Return made up to 25/03/07; full list of members (3 pages)
4 April 2007Return made up to 25/03/07; full list of members (3 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
3 February 2007New secretary appointed (1 page)
3 February 2007New secretary appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
6 July 2006Full accounts made up to 31 December 2005 (27 pages)
6 July 2006Full accounts made up to 31 December 2005 (27 pages)
29 March 2006Return made up to 25/03/06; full list of members (4 pages)
29 March 2006Return made up to 25/03/06; full list of members (4 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
5 May 2005Full accounts made up to 31 December 2004 (23 pages)
5 May 2005Full accounts made up to 31 December 2004 (23 pages)
26 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 2004Scheme of arrangement - amalgamation (103 pages)
11 August 2004Scheme of arrangement - amalgamation (103 pages)
13 July 2004Resolutions
  • RES13 ‐ Scheme of arrangement 01/07/04
(1 page)
13 July 2004Resolutions
  • RES13 ‐ Scheme of arrangement 01/07/04
(1 page)
6 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 April 2004Full accounts made up to 31 December 2003 (22 pages)
5 April 2004Full accounts made up to 31 December 2003 (22 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned;director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
27 April 2003Full accounts made up to 31 December 2002 (23 pages)
27 April 2003Full accounts made up to 31 December 2002 (23 pages)
25 April 2003Return made up to 25/03/03; full list of members (11 pages)
25 April 2003Return made up to 25/03/03; full list of members (11 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
21 May 2002Full accounts made up to 31 December 2001 (20 pages)
21 May 2002Full accounts made up to 31 December 2001 (20 pages)
17 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Ad 20/12/01--------- £ si 20000000@1=20000000 £ ic 50000000/70000000 (2 pages)
10 January 2002Nc inc already adjusted 20/12/01 (1 page)
10 January 2002Nc inc already adjusted 20/12/01 (1 page)
10 January 2002Memorandum and Articles of Association (36 pages)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2002Memorandum and Articles of Association (36 pages)
10 January 2002Ad 20/12/01--------- £ si 20000000@1=20000000 £ ic 50000000/70000000 (2 pages)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 June 2001Full accounts made up to 31 December 2000 (23 pages)
6 June 2001Full accounts made up to 31 December 2000 (23 pages)
20 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/01
(8 pages)
20 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/01
(8 pages)
13 July 2000Full accounts made up to 31 December 1999 (27 pages)
13 July 2000Full accounts made up to 31 December 1999 (27 pages)
7 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
27 July 1999Full accounts made up to 31 December 1998 (28 pages)
27 July 1999Full accounts made up to 31 December 1998 (28 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
23 April 1999Return made up to 25/03/99; no change of members (8 pages)
23 April 1999Return made up to 25/03/99; no change of members (8 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 52 leadenhall street london EC3A 2BJ (1 page)
26 August 1998Registered office changed on 26/08/98 from: 52 leadenhall street london EC3A 2BJ (1 page)
25 August 1998Full accounts made up to 31 December 1997 (31 pages)
25 August 1998Full accounts made up to 31 December 1997 (31 pages)
26 March 1998Return made up to 25/03/98; full list of members (8 pages)
26 March 1998Return made up to 25/03/98; full list of members (8 pages)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
23 September 1997Full accounts made up to 31 December 1996 (33 pages)
23 September 1997Full accounts made up to 31 December 1996 (33 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 June 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: economic house 25 london road sittingbourne kent ME10 1PE (1 page)
13 January 1997Registered office changed on 13/01/97 from: economic house 25 london road sittingbourne kent ME10 1PE (1 page)
13 January 1997Location of register of members (1 page)
13 January 1997Location of register of members (1 page)
2 January 1997Ad 27/12/96--------- £ si 20000000@1=20000000 £ ic 30000000/50000000 (2 pages)
2 January 1997Ad 27/12/96--------- £ si 20000000@1=20000000 £ ic 30000000/50000000 (2 pages)
1 January 1997Company name changed economic insurance company,limit ed\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed economic insurance company,limit ed\certificate issued on 01/01/97 (2 pages)
5 December 1996Secretary's particulars changed (1 page)
5 December 1996Secretary's particulars changed (1 page)
23 July 1996Ad 11/07/96--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Ad 11/07/96--------- £ si 10000000@1=10000000 £ ic 20000000/30000000 (2 pages)
23 July 1996New director appointed (2 pages)
8 July 1996Director resigned (3 pages)
8 July 1996New director appointed (3 pages)
8 July 1996Director resigned (3 pages)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (3 pages)
8 July 1996Director resigned (3 pages)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (3 pages)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (3 pages)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (3 pages)
21 May 1996Full accounts made up to 31 December 1995 (32 pages)
21 May 1996Full accounts made up to 31 December 1995 (32 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
8 May 1996Return made up to 25/03/96; no change of members (6 pages)
8 May 1996Return made up to 25/03/96; no change of members (6 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
19 January 1996Location of register of members (1 page)
19 January 1996Location of register of members (1 page)
8 January 1996New secretary appointed (2 pages)
8 January 1996New secretary appointed (2 pages)
8 January 1996Secretary resigned (1 page)
8 January 1996Secretary resigned (1 page)
11 October 1995Location of register of members (1 page)
11 October 1995Location of register of members (1 page)
6 July 1995Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages)
6 July 1995Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages)
16 June 1995Full accounts made up to 31 December 1994 (27 pages)
16 June 1995Full accounts made up to 31 December 1994 (27 pages)
24 April 1995Return made up to 25/03/95; full list of members (12 pages)
24 April 1995Return made up to 25/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (512 pages)
19 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 May 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 May 1994Certificate of reduction of issued capital and share premium (2 pages)
4 May 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 May 1994Certificate of reduction of issued capital and share premium (2 pages)
4 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 April 1994Full accounts made up to 31 December 1993 (25 pages)
12 April 1994Full accounts made up to 31 December 1993 (25 pages)
1 June 1993Full accounts made up to 31 December 1992 (19 pages)
1 June 1993Full accounts made up to 31 December 1992 (19 pages)
21 May 1992Full accounts made up to 31 December 1991 (20 pages)
21 May 1992Full accounts made up to 31 December 1991 (20 pages)
11 June 1991Full accounts made up to 31 December 1990 (19 pages)
11 June 1991Full accounts made up to 31 December 1990 (19 pages)
12 June 1990Full accounts made up to 31 December 1989 (17 pages)
12 June 1990Full accounts made up to 31 December 1989 (17 pages)
10 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1987Particulars of mortgage/charge (3 pages)
10 November 1987Particulars of mortgage/charge (3 pages)
14 October 1987Full group accounts made up to 31 December 1986 (20 pages)
14 October 1987Full group accounts made up to 31 December 1986 (20 pages)
10 October 1986Full accounts made up to 31 December 1985 (22 pages)
10 October 1986Full accounts made up to 31 December 1985 (22 pages)
18 April 1914Company name changed\certificate issued on 18/04/14 (2 pages)
18 April 1914Company name changed\certificate issued on 18/04/14 (3 pages)
18 April 1914Company name changed\certificate issued on 18/04/14 (6 pages)
18 April 1914Company name changed\certificate issued on 18/04/14 (6 pages)
18 April 1914Company name changed\certificate issued on 18/04/14 (3 pages)
18 April 1914Company name changed\certificate issued on 18/04/14 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (47 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (47 pages)
13 December 1901Incorporation (47 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (47 pages)
13 December 1901Certificate of incorporation (1 page)