Company NameHim Capital Limited
Company StatusActive
Company Number03044365
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMiss Sally Victoria Campbell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(20 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Hemang Rawal
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMrs Sandra Carol Lilly
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Charles Peter Welch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirstead Bank
Chillies Lane, High Hurstwood
Uckfield
East Sussex
TN22 4AA
Director NameJames Tait Laurenson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence AddressHillhouse
Kirknewton
Midlothian
EH27 8DR
Scotland
Director NameMr Vivian Adam Mytton Kennard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2000)
RoleNames Liaison Officer
Correspondence Address67 Loxley Road
London
SW18 3LL
Director NameMr Robert Ralph Scrymgeour Hiscox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2007)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRainscombe Park
Oare
Marlborough
Wiltshire
SN8 4HZ
Director NameMr Alexander Neil Foster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blakesley
Towcester
Northamptonshire
NN12 8RA
Director NameMr Clifford Richard Catt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1998)
RoleFinancial Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Secretary NameMr Vivian Adam Mytton Kennard
NationalityBritish
StatusResigned
Appointed12 July 1995(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2000)
RoleNames Liaison Officer
Correspondence Address67 Loxley Road
London
SW18 3LL
Director NameAshley Gordon Down
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(3 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressLandacre Farm
Withypool
Somerset
TA24 7SD
Secretary NameAdam Tofts
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2000)
RoleAccountant
Correspondence Address121b Norsey View Drive
Billericay
Essex
CM12 0QU
Secretary NameGavin Stuart Watson
NationalityBritish
StatusResigned
Appointed08 November 2000(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address43 Cedars Close
Belmont Hill
London
SE13 5DP
Director NameMr George David Astor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Ashbury
Swindon
Wiltshire
SN6 8LZ
Secretary NameAndrew Jason John Nix
NationalityBritish
StatusResigned
Appointed07 April 2004(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address5 Hawkenbury Rise
Frindsbury
Rochester
Kent
ME2 3SG
Director NameMr Peter John Manser
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChisenbury Priory
East Chisenbury
Pewsey
Wiltshire
SN9 6AQ
Director NameMr Mark Robert Stacpoole
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Manor House
Long Sutton
Hook
Hampshire
RG29 1ST
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Campden Hill Square
London
W8 7LB
Director NameViscount Charles William Harley Hay Dupplin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameMr John Yakas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
Elm Road, Horsell
Woking
Surrey
GU21 4DY
Secretary NameMr John Yakas
NationalityBritish
StatusResigned
Appointed31 December 2007(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
Elm Road, Horsell
Woking
Surrey
GU21 4DY
Director NameMr Robert Simon Childs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
St Mary Bourne
Andover
Hampshire
SP11 6BG
Director NameMr John Bradbury Mansell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameTimothy John Woolley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Neil Philip Taylor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Brian Jonathan David Ashford-Russell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NameNeil Philip Taylor
NationalityBritish
StatusResigned
Appointed21 September 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2012)
RoleCompany Director
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(16 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameJohn Keith Taylor
StatusResigned
Appointed26 March 2012(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(20 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(21 years, 12 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(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 December 2007(12 years, 8 months after company formation)
Appointment Duration5 days (resigned 02 January 2008)
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitehiscox.co.uk
Telephone01206 773777
Telephone regionColchester

Location

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

Shareholders

300k at £1Hiscox PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Filing History

2 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
31 August 2023Termination of appointment of Hemang Rawal as a director on 31 August 2023 (1 page)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
9 May 2023Appointment of Miss Clare Elizabeth Murray as a director on 5 May 2023 (2 pages)
17 April 2023Termination of appointment of Sally Victoria Campbell as a director on 14 April 2023 (1 page)
7 November 2022Change of details for Hiscox Plc as a person with significant control on 31 October 2022 (2 pages)
7 November 2022Director's details changed for Mrs Sandra Carol Lilly 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)
1 November 2022Registered office address changed from 1 Great St Helen's London EC3A 6HX to 22 Bishopsgate London EC2N 4BQ on 1 November 2022 (1 page)
23 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
30 August 2022Director's details changed for Miss Sally Victoria Campbell on 27 August 2022 (2 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
11 February 2022Appointment of Mrs Sandra Carol Lilly as a director on 31 January 2022 (2 pages)
11 February 2022Appointment of Mr Hemang Rawal as a director on 31 January 2022 (2 pages)
13 January 2022Termination of appointment of Bronislaw Edmund Masojada as a director on 31 December 2021 (1 page)
27 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page)
31 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
26 March 2018Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages)
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
14 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 300,000
(5 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 300,000
(5 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 August 2015Accounts for a dormant company made up to 31 March 2015 (5 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 Bronislaw Edmund Masojada as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Bronislaw Edmund Masojada as a director on 29 July 2015 (2 pages)
24 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 300,000
(4 pages)
24 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 300,000
(4 pages)
6 February 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 February 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300,000
(4 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 300,000
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
5 February 2013Full accounts made up to 31 March 2012 (16 pages)
5 February 2013Full accounts made up to 31 March 2012 (16 pages)
26 June 2012Termination of appointment of Brian Ashford-Russell as a director (1 page)
26 June 2012Termination of appointment of Brian Ashford-Russell as a director (1 page)
26 June 2012Registered office address changed from 4 Matthew Parker Street London SW1H 9NP on 26 June 2012 (1 page)
26 June 2012Termination of appointment of Neil Taylor as a secretary (1 page)
26 June 2012Termination of appointment of John Mansell as a director (1 page)
26 June 2012Termination of appointment of Neil Taylor as a director (1 page)
26 June 2012Termination of appointment of John Mansell as a director (1 page)
26 June 2012Termination of appointment of Neil Taylor as a director (1 page)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
26 June 2012Appointment of Stuart John Bridges as a director (2 pages)
26 June 2012Termination of appointment of Timothy Woolley as a director (1 page)
26 June 2012Appointment of John Keith Taylor as a secretary (2 pages)
26 June 2012Appointment of Stuart John Bridges as a director (2 pages)
26 June 2012Registered office address changed from 4 Matthew Parker Street London SW1H 9NP on 26 June 2012 (1 page)
26 June 2012Termination of appointment of Timothy Woolley as a director (1 page)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
26 June 2012Appointment of John Keith Taylor as a secretary (2 pages)
26 June 2012Termination of appointment of Neil Taylor as a secretary (1 page)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
11 April 2011Register inspection address has been changed from C/O Mark Stacpoole 10 Eastcheap London EC3M 1HF United Kingdom (1 page)
11 April 2011Register inspection address has been changed from C/O Mark Stacpoole 10 Eastcheap London EC3M 1HF United Kingdom (1 page)
18 October 2010Appointment of Neil Philip Taylor as a director (3 pages)
18 October 2010Appointment of Mr Brian Jonathan David Ashford-Russell as a director (3 pages)
18 October 2010Termination of appointment of John Yakas as a secretary (2 pages)
18 October 2010Registered office address changed from 10 Eastcheap London EC3M 1HF on 18 October 2010 (2 pages)
18 October 2010Appointment of Mr John Bradbury Mansell as a director (3 pages)
18 October 2010Termination of appointment of Mark Stacpoole as a director (2 pages)
18 October 2010Termination of appointment of Robert Childs as a director (2 pages)
18 October 2010Termination of appointment of Mark Stacpoole as a director (2 pages)
18 October 2010Termination of appointment of Adrian Collins as a director (2 pages)
18 October 2010Termination of appointment of Adrian Collins as a director (2 pages)
18 October 2010Appointment of Timothy John Woolley as a director (3 pages)
18 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
18 October 2010Appointment of Neil Philip Taylor as a secretary (3 pages)
18 October 2010Termination of appointment of John Yakas as a secretary (2 pages)
18 October 2010Termination of appointment of Alexander Foster as a director (2 pages)
18 October 2010Registered office address changed from 10 Eastcheap London EC3M 1HF on 18 October 2010 (2 pages)
18 October 2010Termination of appointment of John Yakas as a director (4 pages)
18 October 2010Appointment of Neil Philip Taylor as a secretary (3 pages)
18 October 2010Appointment of Mr John Bradbury Mansell as a director (3 pages)
18 October 2010Termination of appointment of Alexander Foster as a director (2 pages)
18 October 2010Appointment of Neil Philip Taylor as a director (3 pages)
18 October 2010Termination of appointment of Robert Childs as a director (2 pages)
18 October 2010Appointment of Mr Brian Jonathan David Ashford-Russell as a director (3 pages)
18 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
18 October 2010Appointment of Timothy John Woolley as a director (3 pages)
18 October 2010Termination of appointment of John Yakas as a director (4 pages)
13 October 2010Auditor's resignation (1 page)
13 October 2010Auditor's resignation (1 page)
6 October 2010Sect 519 aud res (1 page)
6 October 2010Sect 519 aud res (1 page)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 September 2010Statement of company's objects (2 pages)
29 September 2010Statement of company's objects (2 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
19 April 2010Full accounts made up to 31 December 2009 (19 pages)
19 April 2010Full accounts made up to 31 December 2009 (19 pages)
30 June 2009Appointment terminated director charles dupplin (1 page)
30 June 2009Director appointed robert simon childs (4 pages)
30 June 2009Appointment terminated director charles dupplin (1 page)
30 June 2009Director appointed robert simon childs (4 pages)
18 May 2009Full accounts made up to 31 December 2008 (20 pages)
18 May 2009Full accounts made up to 31 December 2008 (20 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (18 pages)
2 May 2008Full accounts made up to 31 December 2007 (18 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
30 April 2008Location of register of members (1 page)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed;new director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Registered office changed on 03/01/08 from: 1 great st helens london EC3A 6HX (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2008Director resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: 1 great st helens london EC3A 6HX (1 page)
31 December 2007Company name changed hiscox investment management lim ited\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed hiscox investment management lim ited\certificate issued on 31/12/07 (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
13 June 2007Full accounts made up to 31 December 2006 (17 pages)
13 June 2007Full accounts made up to 31 December 2006 (17 pages)
18 April 2007Return made up to 10/04/07; full list of members (3 pages)
18 April 2007Return made up to 10/04/07; full list of members (3 pages)
9 November 2006New director appointed (6 pages)
9 November 2006New director appointed (6 pages)
6 July 2006Full accounts made up to 31 December 2005 (15 pages)
6 July 2006Full accounts made up to 31 December 2005 (15 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
27 April 2006Return made up to 10/04/06; full list of members (3 pages)
27 April 2006Return made up to 10/04/06; full list of members (3 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
11 May 2005Full accounts made up to 31 December 2004 (13 pages)
11 May 2005Full accounts made up to 31 December 2004 (13 pages)
21 April 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
12 May 2004Full accounts made up to 31 December 2003 (13 pages)
12 May 2004Full accounts made up to 31 December 2003 (13 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
22 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
17 June 2003Full accounts made up to 31 December 2002 (13 pages)
17 June 2003Full accounts made up to 31 December 2002 (13 pages)
29 April 2003Return made up to 10/04/03; full list of members (8 pages)
29 April 2003Return made up to 10/04/03; full list of members (8 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Secretary's particulars changed (1 page)
14 May 2002Secretary's particulars changed (1 page)
19 April 2002Return made up to 10/04/02; full list of members (7 pages)
19 April 2002Return made up to 10/04/02; full list of members (7 pages)
15 August 2001Secretary's particulars changed (1 page)
15 August 2001Secretary's particulars changed (1 page)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
26 June 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
8 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
11 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 March 2000Full accounts made up to 30 June 1999 (12 pages)
1 March 2000Full accounts made up to 30 June 1999 (12 pages)
10 May 1999Return made up to 10/04/99; full list of members (10 pages)
10 May 1999Return made up to 10/04/99; full list of members (10 pages)
2 April 1999Full accounts made up to 30 June 1998 (12 pages)
2 April 1999Full accounts made up to 30 June 1998 (12 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: 52 leadenhall street london EC3A 2BJ (1 page)
25 August 1998Registered office changed on 25/08/98 from: 52 leadenhall street london EC3A 2BJ (1 page)
23 April 1998Ad 27/03/98--------- £ si 100000@1 (2 pages)
23 April 1998Return made up to 10/04/98; no change of members (8 pages)
23 April 1998Ad 27/03/98--------- £ si 100000@1 (2 pages)
23 April 1998Return made up to 10/04/98; no change of members (8 pages)
6 April 1998Full accounts made up to 30 June 1997 (12 pages)
6 April 1998Full accounts made up to 30 June 1997 (12 pages)
3 May 1997Return made up to 10/04/97; full list of members (8 pages)
3 May 1997Return made up to 10/04/97; full list of members (8 pages)
16 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1997Ad 26/03/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
16 April 1997Ad 26/03/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
16 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1997Full accounts made up to 30 June 1996 (14 pages)
28 January 1997Full accounts made up to 30 June 1996 (14 pages)
8 November 1996Auditor's resignation (2 pages)
8 November 1996Auditor's resignation (2 pages)
29 August 1996Return made up to 10/04/96; full list of members (8 pages)
29 August 1996Return made up to 10/04/96; full list of members (8 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
24 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
24 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
24 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
23 August 1995Company name changed hiscox investments management li mited\certificate issued on 24/08/95 (8 pages)
23 August 1995Company name changed hiscox investments management li mited\certificate issued on 24/08/95 (8 pages)
3 August 1995Accounting reference date notified as 30/06 (1 page)
3 August 1995Ad 13/07/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Secretary resigned (4 pages)
3 August 1995Memorandum and Articles of Association (20 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned (4 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 August 1995Nc inc already adjusted 13/07/95 (1 page)
3 August 1995Nc inc already adjusted 13/07/95 (1 page)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (4 pages)
3 August 1995New director appointed (4 pages)
3 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 August 1995Memorandum and Articles of Association (20 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Secretary resigned (4 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Accounting reference date notified as 30/06 (1 page)
3 August 1995New director appointed (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 51 eastcheap london EC3M 1JP (1 page)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995New secretary appointed;new director appointed (4 pages)
3 August 1995Ad 13/07/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New secretary appointed;new director appointed (4 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 August 1995Registered office changed on 03/08/95 from: 51 eastcheap london EC3M 1JP (1 page)
3 May 1995Company name changed minmar (296) LIMITED\certificate issued on 04/05/95 (4 pages)
3 May 1995Company name changed minmar (296) LIMITED\certificate issued on 04/05/95 (4 pages)
10 April 1995Incorporation (29 pages)
10 April 1995Incorporation (29 pages)