London
EC2N 4BQ
Director Name | Mr Hemang Rawal |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mrs Sandra Carol Lilly |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Charles Peter Welch |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firstead Bank Chillies Lane, High Hurstwood Uckfield East Sussex TN22 4AA |
Director Name | James Tait Laurenson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Hillhouse Kirknewton Midlothian EH27 8DR Scotland |
Director Name | Mr Vivian Adam Mytton Kennard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2000) |
Role | Names Liaison Officer |
Correspondence Address | 67 Loxley Road London SW18 3LL |
Director Name | Mr Robert Ralph Scrymgeour Hiscox |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Rainscombe Park Oare Marlborough Wiltshire SN8 4HZ |
Director Name | Mr Alexander Neil Foster |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blakesley Towcester Northamptonshire NN12 8RA |
Director Name | Mr Clifford Richard Catt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1998) |
Role | Financial Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Secretary Name | Mr Vivian Adam Mytton Kennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2000) |
Role | Names Liaison Officer |
Correspondence Address | 67 Loxley Road London SW18 3LL |
Director Name | Ashley Gordon Down |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | Landacre Farm Withypool Somerset TA24 7SD |
Secretary Name | Adam Tofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2000) |
Role | Accountant |
Correspondence Address | 121b Norsey View Drive Billericay Essex CM12 0QU |
Secretary Name | Gavin Stuart Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 43 Cedars Close Belmont Hill London SE13 5DP |
Director Name | Mr George David Astor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2007) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Old Vicarage Ashbury Swindon Wiltshire SN6 8LZ |
Secretary Name | Andrew Jason John Nix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 5 Hawkenbury Rise Frindsbury Rochester Kent ME2 3SG |
Director Name | Mr Peter John Manser |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chisenbury Priory East Chisenbury Pewsey Wiltshire SN9 6AQ |
Director Name | Mr Mark Robert Stacpoole |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 September 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Manor House Long Sutton Hook Hampshire RG29 1ST |
Director Name | Mr Adrian John Reginald Collins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Campden Hill Square London W8 7LB |
Director Name | Viscount Charles William Harley Hay Dupplin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Director Name | Mr John Yakas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge Elm Road, Horsell Woking Surrey GU21 4DY |
Secretary Name | Mr John Yakas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge Elm Road, Horsell Woking Surrey GU21 4DY |
Director Name | Mr Robert Simon Childs |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House St Mary Bourne Andover Hampshire SP11 6BG |
Director Name | Mr John Bradbury Mansell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Timothy John Woolley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Neil Philip Taylor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Brian Jonathan David Ashford-Russell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Secretary Name | Neil Philip Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2012) |
Role | Company Director |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | John Keith Taylor |
---|---|
Status | Resigned |
Appointed | 26 March 2012(16 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Bronislaw Edmund Masojada |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr David Joseph Gormley |
---|---|
Status | Resigned |
Appointed | 03 April 2017(21 years, 12 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(22 years, 11 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 |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(12 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 02 January 2008) |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | hiscox.co.uk |
---|---|
Telephone | 01206 773777 |
Telephone region | Colchester |
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 |
300k at £1 | Hiscox PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
2 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
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) |
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
9 May 2023 | Appointment of Miss Clare Elizabeth Murray as a director on 5 May 2023 (2 pages) |
17 April 2023 | Termination of appointment of Sally Victoria Campbell as a director on 14 April 2023 (1 page) |
7 November 2022 | Change of details for Hiscox Plc as a person with significant control on 31 October 2022 (2 pages) |
7 November 2022 | Director's details changed for Mrs Sandra Carol Lilly 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) |
1 November 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
30 August 2022 | Director's details changed for Miss Sally Victoria Campbell on 27 August 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
11 February 2022 | Appointment of Mrs Sandra Carol Lilly as a director on 31 January 2022 (2 pages) |
11 February 2022 | Appointment of Mr Hemang Rawal as a director on 31 January 2022 (2 pages) |
13 January 2022 | Termination of appointment of Bronislaw Edmund Masojada as a director on 31 December 2021 (1 page) |
27 September 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
16 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page) |
31 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
12 September 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
26 March 2018 | Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 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) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
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 Bronislaw Edmund Masojada as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Bronislaw Edmund Masojada as a director on 29 July 2015 (2 pages) |
24 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 February 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (16 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (16 pages) |
26 June 2012 | Termination of appointment of Brian Ashford-Russell as a director (1 page) |
26 June 2012 | Termination of appointment of Brian Ashford-Russell as a director (1 page) |
26 June 2012 | Registered office address changed from 4 Matthew Parker Street London SW1H 9NP on 26 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Neil Taylor as a secretary (1 page) |
26 June 2012 | Termination of appointment of John Mansell as a director (1 page) |
26 June 2012 | Termination of appointment of Neil Taylor as a director (1 page) |
26 June 2012 | Termination of appointment of John Mansell as a director (1 page) |
26 June 2012 | Termination of appointment of Neil Taylor as a director (1 page) |
26 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Appointment of Stuart John Bridges as a director (2 pages) |
26 June 2012 | Termination of appointment of Timothy Woolley as a director (1 page) |
26 June 2012 | Appointment of John Keith Taylor as a secretary (2 pages) |
26 June 2012 | Appointment of Stuart John Bridges as a director (2 pages) |
26 June 2012 | Registered office address changed from 4 Matthew Parker Street London SW1H 9NP on 26 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Timothy Woolley as a director (1 page) |
26 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Appointment of John Keith Taylor as a secretary (2 pages) |
26 June 2012 | Termination of appointment of Neil Taylor as a secretary (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Register inspection address has been changed from C/O Mark Stacpoole 10 Eastcheap London EC3M 1HF United Kingdom (1 page) |
11 April 2011 | Register inspection address has been changed from C/O Mark Stacpoole 10 Eastcheap London EC3M 1HF United Kingdom (1 page) |
18 October 2010 | Appointment of Neil Philip Taylor as a director (3 pages) |
18 October 2010 | Appointment of Mr Brian Jonathan David Ashford-Russell as a director (3 pages) |
18 October 2010 | Termination of appointment of John Yakas as a secretary (2 pages) |
18 October 2010 | Registered office address changed from 10 Eastcheap London EC3M 1HF on 18 October 2010 (2 pages) |
18 October 2010 | Appointment of Mr John Bradbury Mansell as a director (3 pages) |
18 October 2010 | Termination of appointment of Mark Stacpoole as a director (2 pages) |
18 October 2010 | Termination of appointment of Robert Childs as a director (2 pages) |
18 October 2010 | Termination of appointment of Mark Stacpoole as a director (2 pages) |
18 October 2010 | Termination of appointment of Adrian Collins as a director (2 pages) |
18 October 2010 | Termination of appointment of Adrian Collins as a director (2 pages) |
18 October 2010 | Appointment of Timothy John Woolley as a director (3 pages) |
18 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
18 October 2010 | Appointment of Neil Philip Taylor as a secretary (3 pages) |
18 October 2010 | Termination of appointment of John Yakas as a secretary (2 pages) |
18 October 2010 | Termination of appointment of Alexander Foster as a director (2 pages) |
18 October 2010 | Registered office address changed from 10 Eastcheap London EC3M 1HF on 18 October 2010 (2 pages) |
18 October 2010 | Termination of appointment of John Yakas as a director (4 pages) |
18 October 2010 | Appointment of Neil Philip Taylor as a secretary (3 pages) |
18 October 2010 | Appointment of Mr John Bradbury Mansell as a director (3 pages) |
18 October 2010 | Termination of appointment of Alexander Foster as a director (2 pages) |
18 October 2010 | Appointment of Neil Philip Taylor as a director (3 pages) |
18 October 2010 | Termination of appointment of Robert Childs as a director (2 pages) |
18 October 2010 | Appointment of Mr Brian Jonathan David Ashford-Russell as a director (3 pages) |
18 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
18 October 2010 | Appointment of Timothy John Woolley as a director (3 pages) |
18 October 2010 | Termination of appointment of John Yakas as a director (4 pages) |
13 October 2010 | Auditor's resignation (1 page) |
13 October 2010 | Auditor's resignation (1 page) |
6 October 2010 | Sect 519 aud res (1 page) |
6 October 2010 | Sect 519 aud res (1 page) |
29 September 2010 | Resolutions
|
29 September 2010 | Statement of company's objects (2 pages) |
29 September 2010 | Statement of company's objects (2 pages) |
29 September 2010 | Resolutions
|
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 June 2009 | Appointment terminated director charles dupplin (1 page) |
30 June 2009 | Director appointed robert simon childs (4 pages) |
30 June 2009 | Appointment terminated director charles dupplin (1 page) |
30 June 2009 | Director appointed robert simon childs (4 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
30 April 2008 | Location of register of members (1 page) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 1 great st helens london EC3A 6HX (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 1 great st helens london EC3A 6HX (1 page) |
31 December 2007 | Company name changed hiscox investment management lim ited\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed hiscox investment management lim ited\certificate issued on 31/12/07 (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
13 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
9 November 2006 | New director appointed (6 pages) |
9 November 2006 | New director appointed (6 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members
|
21 April 2005 | Return made up to 10/04/05; full list of members
|
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 10/04/04; full list of members
|
22 April 2004 | Return made up to 10/04/04; full list of members
|
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 May 2002 | Secretary's particulars changed (1 page) |
14 May 2002 | Secretary's particulars changed (1 page) |
19 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
15 August 2001 | Secretary's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 June 2001 | Return made up to 10/04/01; full list of members
|
26 June 2001 | Return made up to 10/04/01; full list of members
|
8 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
8 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
11 May 2000 | Return made up to 10/04/00; full list of members
|
11 May 2000 | Return made up to 10/04/00; full list of members
|
1 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 May 1999 | Return made up to 10/04/99; full list of members (10 pages) |
10 May 1999 | Return made up to 10/04/99; full list of members (10 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 52 leadenhall street london EC3A 2BJ (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 52 leadenhall street london EC3A 2BJ (1 page) |
23 April 1998 | Ad 27/03/98--------- £ si 100000@1 (2 pages) |
23 April 1998 | Return made up to 10/04/98; no change of members (8 pages) |
23 April 1998 | Ad 27/03/98--------- £ si 100000@1 (2 pages) |
23 April 1998 | Return made up to 10/04/98; no change of members (8 pages) |
6 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
3 May 1997 | Return made up to 10/04/97; full list of members (8 pages) |
3 May 1997 | Return made up to 10/04/97; full list of members (8 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | Ad 26/03/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
16 April 1997 | Ad 26/03/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
16 April 1997 | Resolutions
|
28 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
8 November 1996 | Auditor's resignation (2 pages) |
8 November 1996 | Auditor's resignation (2 pages) |
29 August 1996 | Return made up to 10/04/96; full list of members (8 pages) |
29 August 1996 | Return made up to 10/04/96; full list of members (8 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
23 August 1995 | Company name changed hiscox investments management li mited\certificate issued on 24/08/95 (8 pages) |
23 August 1995 | Company name changed hiscox investments management li mited\certificate issued on 24/08/95 (8 pages) |
3 August 1995 | Accounting reference date notified as 30/06 (1 page) |
3 August 1995 | Ad 13/07/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Secretary resigned (4 pages) |
3 August 1995 | Memorandum and Articles of Association (20 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Nc inc already adjusted 13/07/95 (1 page) |
3 August 1995 | Nc inc already adjusted 13/07/95 (1 page) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (4 pages) |
3 August 1995 | New director appointed (4 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Memorandum and Articles of Association (20 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Secretary resigned (4 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Accounting reference date notified as 30/06 (1 page) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 51 eastcheap london EC3M 1JP (1 page) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | New secretary appointed;new director appointed (4 pages) |
3 August 1995 | Ad 13/07/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New secretary appointed;new director appointed (4 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Registered office changed on 03/08/95 from: 51 eastcheap london EC3M 1JP (1 page) |
3 May 1995 | Company name changed minmar (296) LIMITED\certificate issued on 04/05/95 (4 pages) |
3 May 1995 | Company name changed minmar (296) LIMITED\certificate issued on 04/05/95 (4 pages) |
10 April 1995 | Incorporation (29 pages) |
10 April 1995 | Incorporation (29 pages) |