London
EC2N 4BQ
Director Name | Mr Hemang Rawal |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Miss Sally Victoria Campbell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Ian Nicholas Thomson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarside Bridge Street Road Lavenham Sudbury Suffolk CO10 9SH |
Director Name | James Tait Laurenson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Hillhouse Kirknewton Midlothian EH27 8DR Scotland |
Director Name | Mr Clifford Richard Catt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 1998) |
Role | Financial Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Director Name | Timothy Maxwell Humm |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 July 1999) |
Role | Lloyds Underwriter |
Correspondence Address | Hylton Baron Coulsdon Lane Chipstead Surrey CR3 3QG |
Director Name | Mr Alexander Neil Foster |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blakesley Towcester Northamptonshire NN12 8RA |
Director Name | Mr Robert Ralph Scrymgeour Hiscox |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 25 February 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr Clifford Richard Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Director Name | Mr Bronislaw Edmund Masojada |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Ashley Gordon Down |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 1995) |
Role | Investment Banker |
Correspondence Address | 12a Digby Mansions Hammersmith Bridge Road London W6 9DE |
Director Name | Robert Simon Childs |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 25 February 2013) |
Role | Lloyds Underwriter |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Stephen Hargreaves Hall |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malting Farm Little Waldingfield Sudbury Suffolk CO10 0SY |
Director Name | Robert Clements |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 1995(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 April 1999) |
Role | Investment Executive |
Correspondence Address | 104 Wallacks Point Drive Stamford Connecticut 06902 |
Director Name | Philip James Brown Jnr |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1996(8 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 October 1996) |
Role | Consultant |
Correspondence Address | 39 Clabon Mews London SW1X 0EQ |
Secretary Name | Timothy Paul Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Alexandra Road Thames Ditton Surrey KT7 0QT |
Secretary Name | Adam Tofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 November 2000) |
Role | Accountant |
Correspondence Address | 121b Norsey View Drive Billericay Essex CM12 0QU |
Secretary Name | Gavin Stuart Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 43 Cedars Close Belmont Hill London SE13 5DP |
Secretary Name | Mr David Harvey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 3 Ludgate Square London EC4M 7AS |
Secretary Name | Zoe Claire Bucknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(19 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2007) |
Role | Solicitor |
Correspondence Address | Flat 1 20 Collingham Gardens London SW5 0HL |
Secretary Name | Kathryn Silverwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 43 Lockesfield Place London E14 3AJ |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Maria Rita Buxton-Smith |
---|---|
Status | Resigned |
Appointed | 31 December 2010(23 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 August 2011) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | John Keith Taylor |
---|---|
Status | Resigned |
Appointed | 13 December 2011(24 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Richard Colin Watson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr David Joseph Gormley |
---|---|
Status | Resigned |
Appointed | 03 April 2017(29 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mrs Bethany Francesca Emma Hunt |
---|---|
Status | Resigned |
Appointed | 23 March 2018(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Website | hiscox.com |
---|
Registered Address | 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3.4m at £0.1 | Hiscox PLC 92.95% Ordinary |
---|---|
2.6m at $0.01 | Hiscox PLC 7.05% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,024,000 |
Net Worth | £112,452,000 |
Cash | £47,000 |
Current Liabilities | £185,722,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
5 March 2024 | Statement of capital following an allotment of shares on 28 February 2024
|
---|---|
31 August 2023 | Termination of appointment of Hemang Rawal as a director on 31 August 2023 (1 page) |
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
12 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
9 May 2023 | Appointment of Dr Ouliana Alexandrovna O'sullivan as a director on 5 May 2023 (2 pages) |
9 May 2023 | Appointment of Miss Clare Elizabeth Murray as a director on 5 May 2023 (2 pages) |
17 April 2023 | Termination of appointment of Sally Victoria Campbell as a director on 14 April 2023 (1 page) |
22 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
7 November 2022 | Change of details for Hiscox Plc as a person with significant control on 31 October 2022 (2 pages) |
4 November 2022 | Director's details changed for Miss Sally Victoria Campbell on 31 October 2022 (2 pages) |
4 November 2022 | Director's details changed for Mr Hemang Rawal on 31 October 2022 (2 pages) |
3 November 2022 | Director's details changed for Mr Paul David Cooper on 31 October 2022 (2 pages) |
3 November 2022 | Director's details changed for Mr Hamayou Akbar Hussain on 31 October 2022 (2 pages) |
2 November 2022 | Registered 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 2022 | Director's details changed for Miss Sally Victoria Campbell on 27 August 2022 (2 pages) |
6 July 2022 | Appointment of Mr Paul David Cooper as a director on 30 June 2022 (2 pages) |
16 May 2022 | Full accounts made up to 31 December 2021 (32 pages) |
7 March 2022 | Appointment of Mr Hemang Rawal as a director on 3 March 2022 (2 pages) |
7 March 2022 | Appointment of Miss Sally Victoria Campbell as a director on 3 March 2022 (2 pages) |
13 January 2022 | Termination of appointment of Bronislaw Edmund Masojada as a director on 31 December 2021 (1 page) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
19 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
8 June 2020 | Full accounts made up to 31 December 2019 (30 pages) |
28 April 2020 | Statement of capital following an allotment of shares on 12 September 2019
|
2 April 2020 | Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page) |
10 January 2020 | Termination of appointment of Richard Colin Watson as a director on 31 December 2019 (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
12 September 2018 | Resolutions
|
14 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
26 March 2018 | Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page) |
26 March 2018 | Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 April 2017 | Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 September 2016 | Appointment of Hamayou Akbar Hussain as a director on 12 September 2016 (2 pages) |
20 September 2016 | Appointment of Hamayou Akbar Hussain as a director on 12 September 2016 (2 pages) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
10 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 August 2015 | Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Richard Colin Watson as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Richard Colin Watson as a director on 29 July 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
15 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
13 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 March 2013 | Termination of appointment of Robert Hiscox as a director (1 page) |
1 March 2013 | Termination of appointment of Robert Childs as a director (1 page) |
1 March 2013 | Termination of appointment of Robert Childs as a director (1 page) |
1 March 2013 | Termination of appointment of Robert Hiscox as a director (1 page) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (10 pages) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 January 2012 | Director's details changed for Robert Simon Childs on 16 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Robert Simon Childs on 16 January 2012 (2 pages) |
21 December 2011 | Appointment of John Keith Taylor as a secretary (2 pages) |
21 December 2011 | Appointment of John Keith Taylor as a secretary (2 pages) |
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
20 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page) |
11 August 2011 | Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page) |
5 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
27 July 2011 | Director's details changed for Robert Ralph Scrymgeour Hiscox on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Robert Ralph Scrymgeour Hiscox on 27 July 2011 (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
31 December 2010 | Appointment of Maria Rita Buxton-Smith as a secretary (2 pages) |
31 December 2010 | Appointment of Maria Rita Buxton-Smith as a secretary (2 pages) |
31 December 2010 | Termination of appointment of Kathryn Silverwood as a secretary (1 page) |
31 December 2010 | Termination of appointment of Kathryn Silverwood as a secretary (1 page) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 July 2010 | Termination of appointment of Ian Thomson as a director (1 page) |
6 July 2010 | Termination of appointment of Ian Thomson as a director (1 page) |
22 June 2010 | Appointment of Stuart John Bridges as a director (2 pages) |
22 June 2010 | Appointment of Stuart John Bridges as a director (2 pages) |
30 December 2009 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
30 December 2009 | Resolution to redenominate to euros. (System prob cannot enter as res 14) (1 page) |
30 December 2009 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolution to redenominate to euros. (System prob cannot enter as res 14) (1 page) |
30 December 2009 | Resolutions
|
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
12 December 2007 | Return made up to 31/10/07; full list of members (20 pages) |
12 December 2007 | Return made up to 31/10/07; full list of members (20 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New secretary appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
27 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
27 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 November 2004 | Return made up to 31/10/04; no change of members (9 pages) |
29 November 2004 | Return made up to 31/10/04; no change of members (9 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 December 2003 | Return made up to 31/10/03; no change of members (9 pages) |
2 December 2003 | Return made up to 31/10/03; no change of members (9 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 May 2002 | Secretary's particulars changed (1 page) |
14 May 2002 | Secretary's particulars changed (1 page) |
23 November 2001 | Return made up to 31/10/01; full list of members
|
23 November 2001 | Return made up to 31/10/01; full list of members
|
15 August 2001 | Secretary's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
5 December 1999 | Return made up to 31/10/99; full list of members
|
5 December 1999 | Return made up to 31/10/99; full list of members
|
3 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members (11 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members (11 pages) |
10 November 1998 | Secretary resigned;director resigned (1 page) |
10 November 1998 | Secretary resigned;director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 52 leadenhall street london EC3A 2BJ (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 52 leadenhall street london EC3A 2BJ (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
19 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
8 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 March 1997 | Declaration of assistance for shares acquisition (7 pages) |
7 March 1997 | Declaration of assistance for shares acquisition (7 pages) |
23 December 1996 | Return made up to 31/10/96; bulk list available separately (15 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Return made up to 31/10/96; bulk list available separately (15 pages) |
23 December 1996 | Director resigned (1 page) |
8 November 1996 | Auditor's resignation (2 pages) |
8 November 1996 | Full group accounts made up to 30 June 1996 (30 pages) |
8 November 1996 | Auditor's resignation (2 pages) |
8 November 1996 | Full group accounts made up to 30 June 1996 (30 pages) |
27 October 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
27 October 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Memorandum and Articles of Association (30 pages) |
14 July 1996 | Memorandum and Articles of Association (30 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
14 July 1996 | Resolutions
|
3 July 1996 | Ad 19/06/96--------- us$ si [email protected]=235 us$ ic 25613/25848 (2 pages) |
3 July 1996 | Ad 19/06/96--------- us$ si [email protected]=235 us$ ic 25613/25848 (2 pages) |
7 June 1996 | Memorandum and Articles of Association (30 pages) |
7 June 1996 | Memorandum and Articles of Association (30 pages) |
7 June 1996 | Ad 24/05/96--------- us$ si [email protected]=25613 us$ ic 0/25613 (6 pages) |
7 June 1996 | Us$ nc 0/31000 24/05/96 (1 page) |
7 June 1996 | Us$ nc 0/31000 24/05/96 (1 page) |
7 June 1996 | S-div 24/05/96 (1 page) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | S-div 24/05/96 (1 page) |
7 June 1996 | Ad 24/05/96--------- us$ si [email protected]=25613 us$ ic 0/25613 (6 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (42 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (42 pages) |
9 November 1995 | Ad 02/11/95--------- £ si 2000@1=2000 £ ic 340600/342600 (4 pages) |
9 November 1995 | Ad 02/11/95--------- £ si 2000@1=2000 £ ic 340600/342600 (4 pages) |
3 November 1995 | Full accounts made up to 30 June 1995 (23 pages) |
3 November 1995 | Full accounts made up to 30 June 1995 (23 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Ad 06/07/95--------- £ si [email protected]=1950 £ ic 338650/340600 (2 pages) |
14 July 1995 | Ad 06/07/95--------- £ si [email protected]=1950 £ ic 338650/340600 (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
13 February 1995 | Resolutions
|
13 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
10 December 1994 | Ad 30/11/94--------- £ si [email protected]=6750 £ ic 331900/338650 (2 pages) |
10 December 1994 | Ad 30/11/94--------- £ si [email protected]=6750 £ ic 331900/338650 (2 pages) |
1 December 1994 | Resolutions
|
1 December 1994 | Resolutions
|
10 November 1994 | Return made up to 31/10/94; full list of members (8 pages) |
11 October 1994 | Full group accounts made up to 30 June 1994 (22 pages) |
11 October 1994 | Full group accounts made up to 30 June 1994 (22 pages) |
6 October 1994 | Ad 28/09/94--------- £ si [email protected]=3100 £ ic 328800/331900 (2 pages) |
6 October 1994 | Ad 28/09/94--------- £ si [email protected]=3100 £ ic 328800/331900 (2 pages) |
16 September 1994 | Ad 31/08/94--------- £ si [email protected]=400 £ ic 328400/328800 (2 pages) |
16 September 1994 | Ad 31/08/94--------- £ si [email protected]=400 £ ic 328400/328800 (2 pages) |
6 December 1993 | New director appointed (3 pages) |
22 November 1993 | Full group accounts made up to 30 June 1993 (22 pages) |
22 November 1993 | Return made up to 14/11/93; no change of members (5 pages) |
22 November 1993 | Full group accounts made up to 30 June 1993 (22 pages) |
17 November 1993 | Registered office changed on 17/11/93 from: 3RD floor commercial union building st helens, 1 undershaft london EC3A 8LD (1 page) |
7 January 1993 | Full group accounts made up to 30 June 1992 (19 pages) |
7 January 1993 | Return made up to 14/11/92; no change of members (6 pages) |
7 January 1993 | Full group accounts made up to 30 June 1992 (19 pages) |
7 January 1993 | Return made up to 14/11/92; no change of members (6 pages) |
23 September 1992 | Director resigned (2 pages) |
23 September 1992 | Director resigned (2 pages) |
11 August 1992 | New director appointed (3 pages) |
11 August 1992 | New director appointed (3 pages) |
9 December 1991 | Return made up to 14/11/91; full list of members (8 pages) |
9 December 1991 | Full group accounts made up to 30 June 1991 (17 pages) |
9 December 1991 | Full group accounts made up to 30 June 1991 (17 pages) |
9 December 1991 | Return made up to 14/11/91; full list of members (8 pages) |
9 September 1991 | New director appointed (2 pages) |
15 January 1991 | Director resigned (2 pages) |
12 December 1990 | Full group accounts made up to 30 June 1990 (18 pages) |
12 December 1990 | Return made up to 14/11/90; full list of members (7 pages) |
12 December 1990 | Full group accounts made up to 30 June 1990 (18 pages) |
23 November 1990 | Director resigned (2 pages) |
7 November 1990 | New director appointed (3 pages) |
29 October 1990 | Statement of affairs (10 pages) |
29 October 1990 | Statement of affairs (10 pages) |
26 October 1990 | Ad 24/04/90--------- £ si [email protected] (2 pages) |
26 October 1990 | Ad 24/04/90--------- £ si [email protected] (2 pages) |
11 July 1990 | Ad 28/06/90--------- £ si [email protected]=2000 £ ic 326400/328400 (2 pages) |
11 July 1990 | Ad 28/06/90--------- £ si [email protected]=2000 £ ic 326400/328400 (2 pages) |
6 June 1990 | Ad 24/04/90--------- £ si [email protected]=27500 £ ic 298900/326400 (2 pages) |
6 June 1990 | Ad 24/04/90--------- £ si [email protected]=27500 £ ic 298900/326400 (2 pages) |
24 May 1990 | New director appointed (2 pages) |
6 March 1990 | Registered office changed on 06/03/90 from: 4TH floor commercial union building st helens 1 undershaft london EC3A 8LD (1 page) |
27 November 1989 | Return made up to 13/11/89; full list of members (5 pages) |
27 November 1989 | Full group accounts made up to 30 June 1989 (17 pages) |
27 November 1989 | Full group accounts made up to 30 June 1989 (17 pages) |
12 June 1989 | Resolutions
|
12 June 1989 | Memorandum and Articles of Association (29 pages) |
12 June 1989 | Resolutions
|
12 June 1989 | Memorandum and Articles of Association (29 pages) |
2 December 1988 | Full accounts made up to 30 June 1988 (17 pages) |
2 December 1988 | Full accounts made up to 30 June 1988 (17 pages) |
2 December 1988 | Return made up to 16/11/88; full list of members (7 pages) |
2 December 1988 | Return made up to 16/11/88; full list of members (7 pages) |
28 October 1988 | Particulars of contract relating to shares (3 pages) |
28 October 1988 | Particulars of contract relating to shares (3 pages) |
22 July 1988 | Registered office changed on 22/07/88 from: 12TH floor fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
22 June 1988 | Wd 18/05/88 ad 13/04/88--------- £ si [email protected]=298898 £ ic 2/298900 (4 pages) |
25 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1988 | Accounting reference date notified as 30/06 (1 page) |
8 December 1987 | Incorporation (33 pages) |
8 December 1987 | Incorporation (33 pages) |