London
EC2N 4BQ
Director Name | Mr Hemang Rawal |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(28 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 | 15 March 2022(28 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(28 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 | James Maxwell Carruthers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sea View Avenue West Mersea Colchester Essex CO5 8HE |
Director Name | Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Pocket Hill Sevenoaks Kent TN13 1DY |
Secretary Name | James Maxwell Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sea View Avenue West Mersea Colchester Essex CO5 8HE |
Director Name | Marek Stefan Gumienny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1996) |
Role | Investment Manager |
Correspondence Address | 13 Lambolle Road Belsize Park London NW3 4HS |
Director Name | Mr Allen Sykes |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Mallington 29 The Mount Fetcham Park Leatherhead Surrey KT22 9EB |
Director Name | Peter Wyatt Bedford |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1996) |
Role | Insurance Broker Retired |
Correspondence Address | Elderfield House Herriard Basingstoke Hampshire RG25 2PY |
Director Name | Geoffrey Robert Hunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 20 February 1996) |
Role | Finance Director |
Correspondence Address | House By The Lake Beeston St Lawrence Norwich Norfolk NR12 8YS |
Secretary Name | Elizabeth Jane Coeshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 55 Thorndale Close Chatham Kent ME5 9SW |
Secretary Name | Paul Francis Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 19 December 1995) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Foxes Eastling Road Ospringe Faversham Kent ME13 0RT |
Secretary Name | Susan Clare Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1997) |
Role | Solicitor |
Correspondence Address | Porch House Eastling Faversham Kent ME13 0AY |
Director Name | Mr Stephen William Curran |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 22 April 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ovington Street London SW3 2JA |
Director Name | Mr Ian Nicholas Thomson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 7 months after company formation) |
Appointment Duration | 14 years (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 | Mr Bronislaw Edmund Masojada |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Robert Ralph Scrymgeour Hiscox |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 February 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Clifford Richard Catt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1998) |
Role | Finance Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Director Name | Robert Simon Childs |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 February 2013) |
Role | Insurance Underwriter |
Correspondence Address | The Wharf 1 Harbour Road, Unit 14 Paget Pg01 Bermuda |
Secretary Name | Peter Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 4 Pintail Way Broomfield Herne Bay Kent CT6 7XP |
Director Name | Ralph Edward Jones Iii |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | Westcroft Blackdown Avenue Pyrford Surrey GU22 8QG |
Secretary Name | Elizabeth Jane Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 1998) |
Role | Accountant |
Correspondence Address | Box Cottage The Street Bethersden Ashford Kent TN26 3AD |
Secretary Name | Mr Ian James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 19 The Grove Radlett Hertfordshire WD7 7NF |
Secretary Name | Mr David Harvey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 3 Ludgate Square London EC4M 7AS |
Secretary Name | Kathryn Silverwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(13 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(16 years, 7 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(17 years, 1 month 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 | 10 January 2012(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 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(21 years, 8 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(23 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(24 years, 4 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
7.4m at £1 | Hiscox PLC 98.72% Ordinary |
---|---|
9.7m at $0.01 | Hiscox PLC 1.28% Deferred |
Year | 2014 |
---|---|
Turnover | £20,527,000 |
Net Worth | £10,322,000 |
Current Liabilities | £52,767,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week 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) |
23 November 2020 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 |
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 (26 pages) |
9 May 2023 | Appointment of Miss Clare Elizabeth Murray as a director on 5 May 2023 (2 pages) |
9 May 2023 | Appointment of Dr Ouliana Alexandrovna O'sullivan 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 Hamayou Akbar Hussain on 31 October 2022 (2 pages) |
3 November 2022 | Director's details changed for Mr Paul David Cooper on 31 October 2022 (2 pages) |
1 November 2022 | Registered 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 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) |
17 May 2022 | Full accounts made up to 31 December 2021 (27 pages) |
15 March 2022 | Appointment of Mr Hemang Rawal as a director on 15 March 2022 (2 pages) |
15 March 2022 | Appointment of Miss Sally Victoria Campbell as a director on 15 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) |
9 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
13 May 2021 | Second filing of Confirmation Statement dated 11 November 2020 (3 pages) |
11 May 2021 | Statement of capital following an allotment of shares on 29 September 2020
|
20 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
20 January 2021 | Confirmation statement made on 11 November 2020 with no updates
|
26 November 2020 | Registration of charge 028743060008, created on 23 November 2020 (20 pages) |
8 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
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 (22 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 (17 pages) |
6 July 2018 | Registration of charge 028743060007, created on 29 June 2018 (13 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 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 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) |
8 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 5 November 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 (16 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 May 2016 | Registration of charge 028743060006, created on 20 May 2016 (11 pages) |
25 May 2016 | Registration of charge 028743060006, created on 20 May 2016 (11 pages) |
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 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 (22 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 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 (16 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 5 November 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 (15 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
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) |
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 5 November 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 January 2012 | Appointment of John Keith Taylor as a secretary (2 pages) |
16 January 2012 | Appointment of John Keith Taylor as a secretary (2 pages) |
4 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (7 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) |
4 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 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 Stuart John Bridges 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 (13 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (13 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) |
31 December 2010 | Appointment of Maria Rita Buxton-Smith as a secretary (2 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (12 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) |
28 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 July 2009 | Return made up to 05/11/08; full list of members (4 pages) |
10 July 2009 | Return made up to 05/11/08; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / ian thomson / 04/11/2008 (1 page) |
9 July 2009 | Director's change of particulars / ian thomson / 04/11/2008 (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
12 December 2007 | Return made up to 05/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 05/11/07; full list of members (3 pages) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 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 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (7 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (7 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
28 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
17 November 2005 | Particulars of mortgage/charge (5 pages) |
17 November 2005 | Particulars of mortgage/charge (5 pages) |
26 September 2005 | Memorandum and Articles of Association (7 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Memorandum and Articles of Association (7 pages) |
26 September 2005 | Resolutions
|
19 September 2005 | Particulars of mortgage/charge (6 pages) |
19 September 2005 | Particulars of mortgage/charge (6 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
9 December 2004 | Return made up to 05/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 05/11/04; full list of members (8 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 December 2003 | Return made up to 05/11/03; no change of members (8 pages) |
2 December 2003 | Return made up to 05/11/03; no change of members (8 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 January 2003 | Return made up to 05/11/02; no change of members (8 pages) |
13 January 2003 | Return made up to 05/11/02; no change of members (8 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
4 December 2001 | Return made up to 05/11/01; full list of members
|
4 December 2001 | Return made up to 05/11/01; full list of members
|
6 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 January 2001 | Return made up to 05/11/00; full list of members
|
8 January 2001 | Return made up to 05/11/00; full list of members
|
13 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 December 1999 | Return made up to 05/11/99; full list of members
|
10 December 1999 | Return made up to 05/11/99; full list of members
|
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
12 August 1999 | Particulars of mortgage/charge (8 pages) |
12 August 1999 | Particulars of mortgage/charge (8 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
27 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 December 1998 | Return made up to 05/11/98; full list of members (8 pages) |
10 December 1998 | Return made up to 05/11/98; full list of members (8 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 52 leadenhall street london EC3A 2BJ (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 52 leadenhall street london EC3A 2BJ (1 page) |
25 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 November 1997 | Return made up to 05/11/97; full list of members (8 pages) |
10 November 1997 | Return made up to 05/11/97; full list of members (8 pages) |
6 November 1997 | Ad 30/09/97--------- £ si [email protected]=3 £ ic 7438346/7438349 (2 pages) |
6 November 1997 | Conso 30/10/97 (1 page) |
6 November 1997 | Conso 30/10/97 (1 page) |
6 November 1997 | Ad 30/09/97--------- £ si [email protected]=3 £ ic 7438346/7438349 (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
1 January 1997 | Company name changed economic insurance holdings limi ted\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed economic insurance holdings limi ted\certificate issued on 01/01/97 (2 pages) |
5 December 1996 | Return made up to 05/11/96; full list of members (12 pages) |
5 December 1996 | Secretary's particulars changed (1 page) |
5 December 1996 | Secretary's particulars changed (1 page) |
5 December 1996 | Return made up to 05/11/96; full list of members (12 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Memorandum and Articles of Association (51 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Memorandum and Articles of Association (51 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (7 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (7 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 6 dowgate hill london EC4R 2SS (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 6 dowgate hill london EC4R 2SS (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
19 June 1996 | Ad 28/05/96--------- us$ si [email protected]=92510 us$ ic 0/92510 (4 pages) |
19 June 1996 | Us$ nc 0/96549 28/05/96 (1 page) |
19 June 1996 | Ad 28/05/96--------- us$ si [email protected]=92510 us$ ic 0/92510 (4 pages) |
19 June 1996 | Ad 28/05/96--------- us$ si [email protected]=3336 us$ ic 92510/95846 (4 pages) |
19 June 1996 | Ad 28/05/96--------- us$ si [email protected]=3336 us$ ic 92510/95846 (4 pages) |
19 June 1996 | Us$ nc 0/96549 28/05/96 (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (38 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (38 pages) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | New director appointed (3 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
19 January 1996 | Location of register of members (1 page) |
19 January 1996 | Location of register of members (1 page) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | Secretary resigned (1 page) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | Secretary resigned (1 page) |
22 December 1995 | Return made up to 05/11/95; no change of members (6 pages) |
22 December 1995 | Return made up to 05/11/95; no change of members (6 pages) |
7 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
16 June 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
16 June 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
5 December 1994 | Return made up to 05/11/94; full list of members (14 pages) |
5 December 1994 | Return made up to 05/11/94; full list of members (14 pages) |
3 May 1994 | Ad 14/03/94--------- £ si [email protected]=133 £ ic 7438204/7438337 (2 pages) |
3 May 1994 | Ad 14/03/94--------- £ si [email protected]=133 £ ic 7438204/7438337 (2 pages) |
24 March 1994 | Ad 21/12/93--------- £ si [email protected]=1971 £ ic 7436233/7438204 (2 pages) |
24 March 1994 | Ad 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 1994 | Ad 22/12/93--------- £ si [email protected]=7425000 £ si [email protected]=11231 £ ic 2/7436233 (4 pages) |
4 February 1994 | Resolutions
|
4 February 1994 | Resolutions
|
4 February 1994 | S-div 21/12/93 (1 page) |
4 February 1994 | Resolutions
|
4 February 1994 | Resolutions
|
4 February 1994 | Ad 22/12/93--------- £ si [email protected]=7425000 £ si [email protected]=11231 £ ic 2/7436233 (4 pages) |
4 February 1994 | Resolutions
|
4 February 1994 | £ nc 100/7437147 21/12/93 (1 page) |
4 February 1994 | £ nc 7437147/7439049 21/12/93 (1 page) |
4 February 1994 | Resolutions
|
4 February 1994 | £ nc 100/7437147 21/12/93 (1 page) |
4 February 1994 | S-div 21/12/93 (1 page) |
6 December 1993 | Resolutions
|
6 December 1993 | Resolutions
|
23 November 1993 | Incorporation (12 pages) |
23 November 1993 | Incorporation (12 pages) |