Company NameHiscox Insurance Holdings Limited
Company StatusActive
Company Number02874306
CategoryPrivate Limited Company
Incorporation Date23 November 1993(30 years, 5 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(22 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
Appointed15 March 2022(28 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
Appointed15 March 2022(28 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(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameJames Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8HE
Director NamePeter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleManaging Director
Correspondence Address1 Pocket Hill
Sevenoaks
Kent
TN13 1DY
Secretary NameJames Maxwell Carruthers
NationalityBritish
StatusResigned
Appointed23 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Sea View Avenue
West Mersea
Colchester
Essex
CO5 8HE
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1996)
RoleInvestment Manager
Correspondence Address13 Lambolle Road
Belsize Park
London
NW3 4HS
Director NameMr Allen Sykes
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressMallington 29 The Mount
Fetcham Park
Leatherhead
Surrey
KT22 9EB
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleInsurance Broker Retired
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Director NameGeoffrey Robert Hunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 20 February 1996)
RoleFinance Director
Correspondence AddressHouse By The Lake
Beeston St Lawrence
Norwich
Norfolk
NR12 8YS
Secretary NameElizabeth Jane Coeshall
NationalityBritish
StatusResigned
Appointed23 February 1995(1 year, 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(1 year, 6 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(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1997)
RoleSolicitor
Correspondence AddressPorch House
Eastling
Faversham
Kent
ME13 0AY
Director NameMr Stephen William Curran
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(2 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 22 April 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Ovington Street
London
SW3 2JA
Director NameMr Ian Nicholas Thomson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 7 months after company formation)
Appointment Duration14 years (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarside
Bridge Street Road Lavenham
Sudbury
Suffolk
CO10 9SH
Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Robert Ralph Scrymgeour Hiscox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 February 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 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
Director NameRobert Simon Childs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(2 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 26 February 2013)
RoleInsurance Underwriter
Correspondence AddressThe Wharf
1 Harbour Road, Unit 14
Paget Pg01
Bermuda
Secretary NamePeter Alexander
NationalityBritish
StatusResigned
Appointed28 February 1997(3 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
Director NameRalph Edward Jones Iii
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressWestcroft
Blackdown Avenue
Pyrford
Surrey
GU22 8QG
Secretary NameElizabeth Jane Eyre
NationalityBritish
StatusResigned
Appointed16 September 1997(3 years, 9 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(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address19 The Grove
Radlett
Hertfordshire
WD7 7NF
Secretary NameMr David Harvey Taylor
NationalityBritish
StatusResigned
Appointed24 March 2006(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 3 Ludgate Square
London
EC4M 7AS
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed01 November 2007(13 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(16 years, 7 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(17 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
Appointed10 January 2012(18 years, 1 month after company formation)
Appointment Duration5 years, 2 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(21 years, 8 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(23 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(24 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

7.4m at £1Hiscox PLC
98.72%
Ordinary
9.7m at $0.01Hiscox PLC
1.28%
Deferred

Financials

Year2014
Turnover£20,527,000
Net Worth£10,322,000
Current Liabilities£52,767,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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

23 November 2020Delivered on: 26 November 2020
Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties on the Terms and Conditions Set Out in the Intercreditor Agreement

Classification: A registered charge
Particulars: None.
Outstanding
29 June 2018Delivered on: 6 July 2018
Persons entitled: Lloyds Bank PLC as Trustee for Each of the Secured Parties (25 Gresham Street, London, United Kingdom, EC2V 7HN)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 May 2016Delivered on: 25 May 2016
Persons entitled: Lloyds Bank PLC as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
11 November 2005Delivered on: 17 November 2005
Satisfied on: 24 June 2008
Persons entitled: Lloyds Tsb Bank PLC (The "Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the cahargor's right,title and interest from time to time in and to the shares,all dividends,interest and other monies payable in respect of the shares and all other related rights. See the mortgage charge document for full details.
Fully Satisfied
9 September 2005Delivered on: 19 September 2005
Satisfied on: 21 December 2005
Persons entitled: Lloyds Tsb Bank PLC (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys right title and interest from time to time in and to each of the following assets:- the tangible moveable property the accounts any goodwill and rights in relation to the uncalled capital the investments. See the mortgage charge document for full details.
Fully Satisfied
6 September 2002Delivered on: 27 September 2002
Satisfied on: 21 December 2005
Persons entitled: J.P. Morgan Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 August 1999Delivered on: 12 August 1999
Satisfied on: 21 December 2005
Persons entitled: Chase Manhattan International Limited

Classification: Debenture
Secured details: A letter of credit facility in the amount of £75,000,000.
Particulars: All shares in the capital of hiscox insurance company limited held by the company and all dividends interest or other monies payable in respect of the shares by way of redemption bonus option etc. see the mortgage charge document for full details.
Fully Satisfied
5 December 1994Delivered on: 21 December 1994
Satisfied on: 12 July 1996
Persons entitled: Samuel Montagu & Co. Limited, as Agent and Trustee for Itself and Each of the Lenders (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders (as defined) or any of them under each of the finance documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

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 (26 pages)
9 May 2023Appointment of Miss Clare Elizabeth Murray as a director on 5 May 2023 (2 pages)
9 May 2023Appointment of Dr Ouliana Alexandrovna O'sullivan 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 Hamayou Akbar Hussain on 31 October 2022 (2 pages)
3 November 2022Director's details changed for Mr Paul David Cooper 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)
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)
17 May 2022Full accounts made up to 31 December 2021 (27 pages)
15 March 2022Appointment of Mr Hemang Rawal as a director on 15 March 2022 (2 pages)
15 March 2022Appointment of Miss Sally Victoria Campbell as a director on 15 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)
9 September 2021Full accounts made up to 31 December 2020 (25 pages)
13 May 2021Second filing of Confirmation Statement dated 11 November 2020 (3 pages)
11 May 2021Statement of capital following an allotment of shares on 29 September 2020
  • USD 96,549.13
  • GBP 32,438,000
(3 pages)
20 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
20 January 2021Confirmation statement made on 11 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/05/21
(4 pages)
26 November 2020Registration of charge 028743060008, created on 23 November 2020 (20 pages)
8 June 2020Full accounts made up to 31 December 2019 (21 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 (22 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 (17 pages)
6 July 2018Registration of charge 028743060007, created on 29 June 2018 (13 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 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 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)
8 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 November 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 (16 pages)
10 June 2016Full accounts made up to 31 December 2015 (16 pages)
25 May 2016Registration of charge 028743060006, created on 20 May 2016 (11 pages)
25 May 2016Registration of charge 028743060006, created on 20 May 2016 (11 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 7,438,000
  • USD 96,549.13
(6 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 7,438,000
  • USD 96,549.13
(6 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 7,438,000
  • USD 96,549.13
(6 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 (22 pages)
6 July 2015Full accounts made up to 31 December 2014 (22 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7,438,000
  • USD 96,549.13
(6 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7,438,000
  • USD 96,549.13
(6 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 7,438,000
  • USD 96,549.13
(6 pages)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7,438,000
  • USD 96,549.13
(6 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7,438,000
  • USD 96,549.13
(6 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7,438,000
  • USD 96,549.13
(6 pages)
13 June 2013Full accounts made up to 31 December 2012 (15 pages)
13 June 2013Full accounts made up to 31 December 2012 (15 pages)
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)
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 5 November 2012 with a full list of shareholders (8 pages)
10 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
10 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
16 January 2012Appointment of John Keith Taylor as a secretary (2 pages)
16 January 2012Appointment of John Keith Taylor as a secretary (2 pages)
4 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (7 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 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 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 Stuart John Bridges 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 (13 pages)
29 June 2011Full accounts made up to 31 December 2010 (13 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 Maria Rita Buxton-Smith as a secretary (2 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (12 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)
28 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
28 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
28 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
10 July 2009Return made up to 05/11/08; full list of members (4 pages)
10 July 2009Return made up to 05/11/08; full list of members (4 pages)
9 July 2009Director's change of particulars / ian thomson / 04/11/2008 (1 page)
9 July 2009Director's change of particulars / ian thomson / 04/11/2008 (1 page)
30 July 2008Full accounts made up to 31 December 2007 (11 pages)
30 July 2008Full accounts made up to 31 December 2007 (11 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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)
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)
12 December 2007Return made up to 05/11/07; full list of members (3 pages)
12 December 2007Return made up to 05/11/07; full list of members (3 pages)
5 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (1 page)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 November 2006Return made up to 05/11/06; full list of members (3 pages)
24 November 2006Return made up to 05/11/06; full list of members (3 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 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 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (7 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (5 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (4 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (7 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (5 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (4 pages)
28 November 2005Return made up to 05/11/05; full list of members (3 pages)
28 November 2005Return made up to 05/11/05; full list of members (3 pages)
17 November 2005Particulars of mortgage/charge (5 pages)
17 November 2005Particulars of mortgage/charge (5 pages)
26 September 2005Memorandum and Articles of Association (7 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2005Memorandum and Articles of Association (7 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2005Particulars of mortgage/charge (6 pages)
19 September 2005Particulars of mortgage/charge (6 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 December 2004Return made up to 05/11/04; full list of members (8 pages)
9 December 2004Return made up to 05/11/04; full list of members (8 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 December 2003Return made up to 05/11/03; no change of members (8 pages)
2 December 2003Return made up to 05/11/03; no change of members (8 pages)
5 July 2003Full accounts made up to 31 December 2002 (7 pages)
5 July 2003Full accounts made up to 31 December 2002 (7 pages)
13 January 2003Return made up to 05/11/02; no change of members (8 pages)
13 January 2003Return made up to 05/11/02; no change of members (8 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
21 May 2002Full accounts made up to 31 December 2001 (7 pages)
21 May 2002Full accounts made up to 31 December 2001 (7 pages)
4 December 2001Return made up to 05/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2001Return made up to 05/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2001Full accounts made up to 31 December 2000 (9 pages)
6 June 2001Full accounts made up to 31 December 2000 (9 pages)
8 January 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2000Full accounts made up to 31 December 1999 (10 pages)
13 July 2000Full accounts made up to 31 December 1999 (10 pages)
10 December 1999Return made up to 05/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 1999Return made up to 05/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
12 August 1999Particulars of mortgage/charge (8 pages)
12 August 1999Particulars of mortgage/charge (8 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 July 1999Full accounts made up to 31 December 1998 (11 pages)
27 July 1999Full accounts made up to 31 December 1998 (11 pages)
10 December 1998Return made up to 05/11/98; full list of members (8 pages)
10 December 1998Return made up to 05/11/98; full list of members (8 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
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 (13 pages)
25 August 1998Full accounts made up to 31 December 1997 (13 pages)
10 November 1997Return made up to 05/11/97; full list of members (8 pages)
10 November 1997Return made up to 05/11/97; full list of members (8 pages)
6 November 1997Ad 30/09/97--------- £ si [email protected]=3 £ ic 7438346/7438349 (2 pages)
6 November 1997Conso 30/10/97 (1 page)
6 November 1997Conso 30/10/97 (1 page)
6 November 1997Ad 30/09/97--------- £ si [email protected]=3 £ ic 7438346/7438349 (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
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 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
23 September 1997Full accounts made up to 31 December 1996 (16 pages)
23 September 1997Full accounts made up to 31 December 1996 (16 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
1 January 1997Company name changed economic insurance holdings limi ted\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed economic insurance holdings limi ted\certificate issued on 01/01/97 (2 pages)
5 December 1996Return made up to 05/11/96; full list of members (12 pages)
5 December 1996Secretary's particulars changed (1 page)
5 December 1996Secretary's particulars changed (1 page)
5 December 1996Return made up to 05/11/96; full list of members (12 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Memorandum and Articles of Association (51 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Memorandum and Articles of Association (51 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (7 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (7 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Registered office changed on 08/07/96 from: 6 dowgate hill london EC4R 2SS (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 6 dowgate hill london EC4R 2SS (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
19 June 1996Ad 28/05/96--------- us$ si [email protected]=92510 us$ ic 0/92510 (4 pages)
19 June 1996Us$ nc 0/96549 28/05/96 (1 page)
19 June 1996Ad 28/05/96--------- us$ si [email protected]=92510 us$ ic 0/92510 (4 pages)
19 June 1996Ad 28/05/96--------- us$ si [email protected]=3336 us$ ic 92510/95846 (4 pages)
19 June 1996Ad 28/05/96--------- us$ si [email protected]=3336 us$ ic 92510/95846 (4 pages)
19 June 1996Us$ nc 0/96549 28/05/96 (1 page)
13 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
13 June 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(12 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
13 June 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(12 pages)
13 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(57 pages)
13 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(57 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
21 May 1996Full group accounts made up to 31 December 1995 (38 pages)
21 May 1996Full group accounts made up to 31 December 1995 (38 pages)
26 April 1996New director appointed (3 pages)
26 April 1996New director appointed (3 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(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 1996Secretary resigned (1 page)
8 January 1996New secretary appointed (2 pages)
8 January 1996Secretary resigned (1 page)
22 December 1995Return made up to 05/11/95; no change of members (6 pages)
22 December 1995Return made up to 05/11/95; no change of members (6 pages)
7 July 1995New secretary appointed (2 pages)
7 July 1995New secretary appointed (2 pages)
16 June 1995Full group accounts made up to 31 December 1994 (33 pages)
16 June 1995Full group accounts made up to 31 December 1994 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
5 December 1994Return made up to 05/11/94; full list of members (14 pages)
5 December 1994Return made up to 05/11/94; full list of members (14 pages)
3 May 1994Ad 14/03/94--------- £ si [email protected]=133 £ ic 7438204/7438337 (2 pages)
3 May 1994Ad 14/03/94--------- £ si [email protected]=133 £ ic 7438204/7438337 (2 pages)
24 March 1994Ad 21/12/93--------- £ si [email protected]=1971 £ ic 7436233/7438204 (2 pages)
24 March 1994Ad 21/12/93--------- £ si [email protected]=1971 £ ic 7436233/7438204 (2 pages)
4 February 1994£ nc 7437147/7439049 21/12/93 (1 page)
4 February 1994Ad 22/12/93--------- £ si [email protected]=7425000 £ si [email protected]=11231 £ ic 2/7436233 (4 pages)
4 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
4 February 1994Resolutions
  • SRES13 ‐ Special resolution
(48 pages)
4 February 1994S-div 21/12/93 (1 page)
4 February 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 February 1994Resolutions
  • SRES13 ‐ Special resolution
(48 pages)
4 February 1994Ad 22/12/93--------- £ si [email protected]=7425000 £ si [email protected]=11231 £ ic 2/7436233 (4 pages)
4 February 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 February 1994£ nc 100/7437147 21/12/93 (1 page)
4 February 1994£ nc 7437147/7439049 21/12/93 (1 page)
4 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
4 February 1994£ nc 100/7437147 21/12/93 (1 page)
4 February 1994S-div 21/12/93 (1 page)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
23 November 1993Incorporation (12 pages)
23 November 1993Incorporation (12 pages)