Company NameHiscox Holdings Limited
Company StatusActive
Company Number02203521
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hamayou Akbar Hussain
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Hemang Rawal
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMiss Sally Victoria Campbell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Paul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Ian Nicholas Thomson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(4 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarside
Bridge Street Road Lavenham
Sudbury
Suffolk
CO10 9SH
Director NameJames Tait Laurenson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 1995)
RoleChartered Accountant
Correspondence AddressHillhouse
Kirknewton
Midlothian
EH27 8DR
Scotland
Director NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1998)
RoleFinancial Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Director NameTimothy Maxwell Humm
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 July 1999)
RoleLloyds Underwriter
Correspondence AddressHylton Baron
Coulsdon Lane
Chipstead
Surrey
CR3 3QG
Director NameMr Alexander Neil Foster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(4 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blakesley
Towcester
Northamptonshire
NN12 8RA
Director NameMr Robert Ralph Scrymgeour Hiscox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(4 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 25 February 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr Clifford Richard Catt
NationalityBritish
StatusResigned
Appointed14 November 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameAshley Gordon Down
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 1995)
RoleInvestment Banker
Correspondence Address12a Digby Mansions
Hammersmith Bridge Road
London
W6 9DE
Director NameRobert Simon Childs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(7 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 25 February 2013)
RoleLloyds Underwriter
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameStephen Hargreaves Hall
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(7 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalting Farm
Little Waldingfield
Sudbury
Suffolk
CO10 0SY
Director NameRobert Clements
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1995(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 April 1999)
RoleInvestment Executive
Correspondence Address104 Wallacks Point Drive
Stamford
Connecticut
06902
Director NamePhilip James Brown Jnr
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1996(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 09 October 1996)
RoleConsultant
Correspondence Address39 Clabon Mews
London
SW1X 0EQ
Secretary NameTimothy Paul Dudley
NationalityBritish
StatusResigned
Appointed31 October 1998(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2000)
RoleChartered Accountant
Correspondence Address10 Alexandra Road
Thames Ditton
Surrey
KT7 0QT
Secretary NameAdam Tofts
NationalityBritish
StatusResigned
Appointed28 January 2000(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 November 2000)
RoleAccountant
Correspondence Address121b Norsey View Drive
Billericay
Essex
CM12 0QU
Secretary NameGavin Stuart Watson
NationalityBritish
StatusResigned
Appointed08 November 2000(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address43 Cedars Close
Belmont Hill
London
SE13 5DP
Secretary NameMr David Harvey Taylor
NationalityBritish
StatusResigned
Appointed08 February 2006(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 3 Ludgate Square
London
EC4M 7AS
Secretary NameZoe Claire Bucknell
NationalityBritish
StatusResigned
Appointed16 July 2007(19 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2007)
RoleSolicitor
Correspondence AddressFlat 1
20 Collingham Gardens
London
SW5 0HL
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed01 November 2007(19 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 Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(22 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMaria Rita Buxton-Smith
StatusResigned
Appointed31 December 2010(23 years 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
Appointed13 December 2011(24 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Richard Colin Watson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(29 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(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX

Contact

Websitehiscox.com

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

3.4m at £0.1Hiscox PLC
92.95%
Ordinary
2.6m at $0.01Hiscox PLC
7.05%
Ordinary A

Financials

Year2014
Turnover£5,024,000
Net Worth£112,452,000
Cash£47,000
Current Liabilities£185,722,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (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)

Filing History

5 March 2024Statement of capital following an allotment of shares on 28 February 2024
  • GBP 340,900
  • USD 315,542,798.74
(3 pages)
31 August 2023Termination of appointment of Hemang Rawal as a director on 31 August 2023 (1 page)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
12 July 2023Full accounts made up to 31 December 2022 (32 pages)
9 May 2023Appointment of Dr Ouliana Alexandrovna O'sullivan as a director on 5 May 2023 (2 pages)
9 May 2023Appointment of Miss Clare Elizabeth Murray as a director on 5 May 2023 (2 pages)
17 April 2023Termination of appointment of Sally Victoria Campbell as a director on 14 April 2023 (1 page)
22 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
7 November 2022Change of details for Hiscox Plc as a person with significant control on 31 October 2022 (2 pages)
4 November 2022Director's details changed for Miss Sally Victoria Campbell on 31 October 2022 (2 pages)
4 November 2022Director's details changed for Mr Hemang Rawal on 31 October 2022 (2 pages)
3 November 2022Director's details changed for Mr Paul David Cooper on 31 October 2022 (2 pages)
3 November 2022Director's details changed for Mr Hamayou Akbar Hussain on 31 October 2022 (2 pages)
2 November 2022Registered office address changed from 1 Great St Helens London EC3A 6HX to 22 Bishopsgate London EC2N 4BQ on 2 November 2022 (1 page)
30 August 2022Director's details changed for Miss Sally Victoria Campbell on 27 August 2022 (2 pages)
6 July 2022Appointment of Mr Paul David Cooper as a director on 30 June 2022 (2 pages)
16 May 2022Full accounts made up to 31 December 2021 (32 pages)
7 March 2022Appointment of Mr Hemang Rawal as a director on 3 March 2022 (2 pages)
7 March 2022Appointment of Miss Sally Victoria Campbell as a director on 3 March 2022 (2 pages)
13 January 2022Termination of appointment of Bronislaw Edmund Masojada as a director on 31 December 2021 (1 page)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
10 September 2021Full accounts made up to 31 December 2020 (30 pages)
19 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
8 June 2020Full accounts made up to 31 December 2019 (30 pages)
28 April 2020Statement of capital following an allotment of shares on 12 September 2019
  • GBP 340,900
  • USD 190,542,798.74
(3 pages)
2 April 2020Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page)
10 January 2020Termination of appointment of Richard Colin Watson as a director on 31 December 2019 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (30 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 August 2018Full accounts made up to 31 December 2017 (23 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)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 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)
11 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
20 September 2016Appointment of Hamayou Akbar Hussain as a director on 12 September 2016 (2 pages)
20 September 2016Appointment of Hamayou Akbar Hussain as a director on 12 September 2016 (2 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
10 June 2016Full accounts made up to 31 December 2015 (20 pages)
10 June 2016Full accounts made up to 31 December 2015 (20 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 340,900
  • USD 25,848.74
(8 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 340,900
  • USD 25,848.74
(8 pages)
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
29 July 2015Appointment of Mr Richard Colin Watson as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Richard Colin Watson as a director on 29 July 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (26 pages)
6 July 2015Full accounts made up to 31 December 2014 (26 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 340,900
  • USD 25,848.74
(8 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 340,900
  • USD 25,848.74
(8 pages)
15 July 2014Full accounts made up to 31 December 2013 (20 pages)
15 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 340,900
  • USD 25,848.74
(8 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 340,900
  • USD 25,848.74
(8 pages)
13 June 2013Full accounts made up to 31 December 2012 (18 pages)
13 June 2013Full accounts made up to 31 December 2012 (18 pages)
1 March 2013Termination of appointment of Robert Hiscox as a director (1 page)
1 March 2013Termination of appointment of Robert Childs as a director (1 page)
1 March 2013Termination of appointment of Robert Childs as a director (1 page)
1 March 2013Termination of appointment of Robert Hiscox as a director (1 page)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
30 May 2012Full accounts made up to 31 December 2011 (17 pages)
30 May 2012Full accounts made up to 31 December 2011 (17 pages)
20 January 2012Director's details changed for Robert Simon Childs on 16 January 2012 (2 pages)
20 January 2012Director's details changed for Robert Simon Childs on 16 January 2012 (2 pages)
21 December 2011Appointment of John Keith Taylor as a secretary (2 pages)
21 December 2011Appointment of John Keith Taylor as a secretary (2 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
20 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 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)
5 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
5 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)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
27 July 2011Director's details changed for Robert Ralph Scrymgeour Hiscox on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Robert Ralph Scrymgeour Hiscox on 27 July 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
27 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 340,900
  • USD 25,848.74
(5 pages)
27 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 340,900
  • USD 25,848.74
(5 pages)
27 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 340,900
  • USD 25,848.74
(5 pages)
27 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 340,900
  • USD 25,848.74
(5 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)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
6 July 2010Termination of appointment of Ian Thomson as a director (1 page)
6 July 2010Termination of appointment of Ian Thomson as a director (1 page)
22 June 2010Appointment of Stuart John Bridges as a director (2 pages)
22 June 2010Appointment of Stuart John Bridges as a director (2 pages)
30 December 2009Statement of directors in accordance with reduction of capital following redenomination (1 page)
30 December 2009Resolution to redenominate to euros. (System prob cannot enter as res 14) (1 page)
30 December 2009Statement of directors in accordance with reduction of capital following redenomination (1 page)
30 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2009Resolution to redenominate to euros. (System prob cannot enter as res 14) (1 page)
30 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
14 May 2008Resolutions
  • RES13 ‐ Authorised directors to approve terms of the docs,entry into docs is in the best intrest of companies business, 07/05/2008
(1 page)
14 May 2008Resolutions
  • RES13 ‐ Authorised directors to approve terms of the docs,entry into docs is in the best intrest of companies business, 07/05/2008
(1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
12 December 2007Return made up to 31/10/07; full list of members (20 pages)
12 December 2007Return made up to 31/10/07; full list of members (20 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)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 July 2007New secretary appointed (1 page)
17 July 2007New secretary appointed (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
24 November 2006Return made up to 31/10/06; full list of members (3 pages)
24 November 2006Return made up to 31/10/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New secretary appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
27 November 2005Return made up to 31/10/05; full list of members (3 pages)
27 November 2005Return made up to 31/10/05; full list of members (3 pages)
4 August 2005Full accounts made up to 31 December 2004 (12 pages)
4 August 2005Full accounts made up to 31 December 2004 (12 pages)
29 November 2004Return made up to 31/10/04; no change of members (9 pages)
29 November 2004Return made up to 31/10/04; no change of members (9 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
2 December 2003Return made up to 31/10/03; no change of members (9 pages)
2 December 2003Return made up to 31/10/03; no change of members (9 pages)
28 August 2003Full accounts made up to 31 December 2002 (12 pages)
28 August 2003Full accounts made up to 31 December 2002 (12 pages)
6 November 2002Return made up to 31/10/02; full list of members (9 pages)
6 November 2002Return made up to 31/10/02; full list of members (9 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Secretary's particulars changed (1 page)
14 May 2002Secretary's particulars changed (1 page)
23 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Secretary's particulars changed (1 page)
15 August 2001Secretary's particulars changed (1 page)
6 June 2001Full accounts made up to 31 December 2000 (13 pages)
6 June 2001Full accounts made up to 31 December 2000 (13 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
22 November 2000Return made up to 31/10/00; full list of members (8 pages)
22 November 2000Return made up to 31/10/00; full list of members (8 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
5 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 December 1998Return made up to 31/10/98; no change of members (11 pages)
2 December 1998Return made up to 31/10/98; no change of members (11 pages)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998Secretary resigned;director resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
2 September 1998Registered office changed on 02/09/98 from: 52 leadenhall street london EC3A 2BJ (1 page)
2 September 1998Registered office changed on 02/09/98 from: 52 leadenhall street london EC3A 2BJ (1 page)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
19 November 1997Return made up to 31/10/97; full list of members (8 pages)
19 November 1997Return made up to 31/10/97; full list of members (8 pages)
6 November 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
6 November 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
6 November 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 November 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 October 1997Full accounts made up to 31 December 1996 (16 pages)
8 October 1997Full accounts made up to 31 December 1996 (16 pages)
7 March 1997Declaration of assistance for shares acquisition (7 pages)
7 March 1997Declaration of assistance for shares acquisition (7 pages)
23 December 1996Return made up to 31/10/96; bulk list available separately (15 pages)
23 December 1996Director resigned (1 page)
23 December 1996Return made up to 31/10/96; bulk list available separately (15 pages)
23 December 1996Director resigned (1 page)
8 November 1996Auditor's resignation (2 pages)
8 November 1996Full group accounts made up to 30 June 1996 (30 pages)
8 November 1996Auditor's resignation (2 pages)
8 November 1996Full group accounts made up to 30 June 1996 (30 pages)
27 October 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
27 October 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
14 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1996Memorandum and Articles of Association (30 pages)
14 July 1996Memorandum and Articles of Association (30 pages)
14 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996Ad 19/06/96--------- us$ si [email protected]=235 us$ ic 25613/25848 (2 pages)
3 July 1996Ad 19/06/96--------- us$ si [email protected]=235 us$ ic 25613/25848 (2 pages)
7 June 1996Memorandum and Articles of Association (30 pages)
7 June 1996Memorandum and Articles of Association (30 pages)
7 June 1996Ad 24/05/96--------- us$ si [email protected]=25613 us$ ic 0/25613 (6 pages)
7 June 1996Us$ nc 0/31000 24/05/96 (1 page)
7 June 1996Us$ nc 0/31000 24/05/96 (1 page)
7 June 1996S-div 24/05/96 (1 page)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 June 1996S-div 24/05/96 (1 page)
7 June 1996Ad 24/05/96--------- us$ si [email protected]=25613 us$ ic 0/25613 (6 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
21 November 1995Return made up to 31/10/95; full list of members (42 pages)
21 November 1995Return made up to 31/10/95; full list of members (42 pages)
9 November 1995Ad 02/11/95--------- £ si 2000@1=2000 £ ic 340600/342600 (4 pages)
9 November 1995Ad 02/11/95--------- £ si 2000@1=2000 £ ic 340600/342600 (4 pages)
3 November 1995Full accounts made up to 30 June 1995 (23 pages)
3 November 1995Full accounts made up to 30 June 1995 (23 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Director resigned (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Ad 06/07/95--------- £ si [email protected]=1950 £ ic 338650/340600 (2 pages)
14 July 1995Ad 06/07/95--------- £ si [email protected]=1950 £ ic 338650/340600 (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
10 December 1994Ad 30/11/94--------- £ si [email protected]=6750 £ ic 331900/338650 (2 pages)
10 December 1994Ad 30/11/94--------- £ si [email protected]=6750 £ ic 331900/338650 (2 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
1 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
10 November 1994Return made up to 31/10/94; full list of members (8 pages)
11 October 1994Full group accounts made up to 30 June 1994 (22 pages)
11 October 1994Full group accounts made up to 30 June 1994 (22 pages)
6 October 1994Ad 28/09/94--------- £ si [email protected]=3100 £ ic 328800/331900 (2 pages)
6 October 1994Ad 28/09/94--------- £ si [email protected]=3100 £ ic 328800/331900 (2 pages)
16 September 1994Ad 31/08/94--------- £ si [email protected]=400 £ ic 328400/328800 (2 pages)
16 September 1994Ad 31/08/94--------- £ si [email protected]=400 £ ic 328400/328800 (2 pages)
6 December 1993New director appointed (3 pages)
22 November 1993Full group accounts made up to 30 June 1993 (22 pages)
22 November 1993Return made up to 14/11/93; no change of members (5 pages)
22 November 1993Full group accounts made up to 30 June 1993 (22 pages)
17 November 1993Registered office changed on 17/11/93 from: 3RD floor commercial union building st helens, 1 undershaft london EC3A 8LD (1 page)
7 January 1993Full group accounts made up to 30 June 1992 (19 pages)
7 January 1993Return made up to 14/11/92; no change of members (6 pages)
7 January 1993Full group accounts made up to 30 June 1992 (19 pages)
7 January 1993Return made up to 14/11/92; no change of members (6 pages)
23 September 1992Director resigned (2 pages)
23 September 1992Director resigned (2 pages)
11 August 1992New director appointed (3 pages)
11 August 1992New director appointed (3 pages)
9 December 1991Return made up to 14/11/91; full list of members (8 pages)
9 December 1991Full group accounts made up to 30 June 1991 (17 pages)
9 December 1991Full group accounts made up to 30 June 1991 (17 pages)
9 December 1991Return made up to 14/11/91; full list of members (8 pages)
9 September 1991New director appointed (2 pages)
15 January 1991Director resigned (2 pages)
12 December 1990Full group accounts made up to 30 June 1990 (18 pages)
12 December 1990Return made up to 14/11/90; full list of members (7 pages)
12 December 1990Full group accounts made up to 30 June 1990 (18 pages)
23 November 1990Director resigned (2 pages)
7 November 1990New director appointed (3 pages)
29 October 1990Statement of affairs (10 pages)
29 October 1990Statement of affairs (10 pages)
26 October 1990Ad 24/04/90--------- £ si [email protected] (2 pages)
26 October 1990Ad 24/04/90--------- £ si [email protected] (2 pages)
11 July 1990Ad 28/06/90--------- £ si [email protected]=2000 £ ic 326400/328400 (2 pages)
11 July 1990Ad 28/06/90--------- £ si [email protected]=2000 £ ic 326400/328400 (2 pages)
6 June 1990Ad 24/04/90--------- £ si [email protected]=27500 £ ic 298900/326400 (2 pages)
6 June 1990Ad 24/04/90--------- £ si [email protected]=27500 £ ic 298900/326400 (2 pages)
24 May 1990New director appointed (2 pages)
6 March 1990Registered office changed on 06/03/90 from: 4TH floor commercial union building st helens 1 undershaft london EC3A 8LD (1 page)
27 November 1989Return made up to 13/11/89; full list of members (5 pages)
27 November 1989Full group accounts made up to 30 June 1989 (17 pages)
27 November 1989Full group accounts made up to 30 June 1989 (17 pages)
12 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(31 pages)
12 June 1989Memorandum and Articles of Association (29 pages)
12 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(31 pages)
12 June 1989Memorandum and Articles of Association (29 pages)
2 December 1988Full accounts made up to 30 June 1988 (17 pages)
2 December 1988Full accounts made up to 30 June 1988 (17 pages)
2 December 1988Return made up to 16/11/88; full list of members (7 pages)
2 December 1988Return made up to 16/11/88; full list of members (7 pages)
28 October 1988Particulars of contract relating to shares (3 pages)
28 October 1988Particulars of contract relating to shares (3 pages)
22 July 1988Registered office changed on 22/07/88 from: 12TH floor fountain house 130 fenchurch street london EC3M 5DJ (1 page)
22 June 1988Wd 18/05/88 ad 13/04/88--------- £ si [email protected]=298898 £ ic 2/298900 (4 pages)
25 January 1988Secretary resigned;new secretary appointed (2 pages)
25 January 1988Accounting reference date notified as 30/06 (1 page)
8 December 1987Incorporation (33 pages)
8 December 1987Incorporation (33 pages)