London
EC3A 6HX
Director Name | Miss Sally Victoria Campbell |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2015(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Andrew Trevor Paterson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2008) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Creeksea Ferry Road Canewdon Essex SS4 2EY |
Secretary Name | Paula Michelle Howman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 118 Kensington Road Southend On Sea Essex SS1 2TA |
Secretary Name | Vivienne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 72 Carlton Road Grays Essex RM16 2YA |
Secretary Name | Nicola Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 August 2008) |
Role | Company Director |
Correspondence Address | Lion House Creeksea Ferry Road Canewdon Essex SS4 2EY |
Secretary Name | Kathryn Silverwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 43 Lockesfield Place London E14 3AJ |
Director Name | Viscount Charles William Harley Hay Dupplin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Director Name | Mr Jason Sebastian Jones |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 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 | Maria Rita Buxton-Smith |
---|---|
Status | Resigned |
Appointed | 31 December 2010(14 years, 9 months 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 | 19 December 2011(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr David Joseph Gormley |
---|---|
Status | Resigned |
Appointed | 03 April 2017(21 years 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(21 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 |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | HGR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(12 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2008) |
Correspondence Address | 12-15 Hanger Green London W5 3AY |
Website | hiscox.co.uk |
---|---|
Telephone | 01206 773777 |
Telephone region | Colchester |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Hiscox PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2021 | Director's details changed for Justin Derek Bowen on 12 February 2021 (2 pages) |
---|---|
22 January 2021 | Director's details changed for Justin Derek Bowen on 22 January 2021 (2 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
2 June 2020 | Confirmation statement made on 14 May 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) |
30 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 September 2018 | Resolutions
|
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 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) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 19 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) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 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 December 2014 (5 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (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 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) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 October 2014 | Termination of appointment of Jason Sebastian Jones as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Jason Sebastian Jones as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Jason Sebastian Jones as a director on 9 October 2014 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 September 2014 | Company name changed amershill LIMITED\certificate issued on 23/09/14
|
23 September 2014 | Company name changed amershill LIMITED\certificate issued on 23/09/14
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Amended accounts made up to 31 December 2011 (12 pages) |
2 November 2012 | Amended accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
30 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Director's details changed for Justin Derek Bowen on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Justin Derek Bowen on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Justin Derek Bowen on 3 April 2012 (2 pages) |
28 March 2012 | Director's details changed for Jason Sebastian Jones on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Jason Sebastian Jones on 28 March 2012 (2 pages) |
27 January 2012 | Appointment of John Keith Taylor as a secretary (2 pages) |
27 January 2012 | Appointment of John Keith Taylor as a secretary (2 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 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 Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 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) |
31 December 2010 | Appointment of Maria Rita Buxton-Smith as a secretary (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Appointment terminated director charles dupplin (1 page) |
17 September 2009 | Appointment terminated director charles dupplin (1 page) |
20 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
14 April 2009 | Director appointed justin derek bowen (1 page) |
14 April 2009 | Director appointed justin derek bowen (1 page) |
13 November 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from beech house journeymans way southend office village southend on sea essex SS2 5TF (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from beech house journeymans way southend office village southend on sea essex SS2 5TF (1 page) |
13 November 2008 | Resolutions
|
11 November 2008 | Director appointed charles william harley hay dupplin (2 pages) |
11 November 2008 | Director appointed jason sebastian jones (1 page) |
11 November 2008 | Director appointed stuart john bridges (2 pages) |
11 November 2008 | Appointment terminated director andrew paterson (1 page) |
11 November 2008 | Director appointed stuart john bridges (2 pages) |
11 November 2008 | Director appointed jason sebastian jones (1 page) |
11 November 2008 | Appointment terminated director andrew paterson (1 page) |
11 November 2008 | Director appointed charles william harley hay dupplin (2 pages) |
13 October 2008 | Appointment terminated secretary hgr secretaries LIMITED (1 page) |
13 October 2008 | Secretary appointed kathryn silverwood (1 page) |
13 October 2008 | Secretary appointed kathryn silverwood (1 page) |
13 October 2008 | Appointment terminated secretary hgr secretaries LIMITED (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 August 2008 | Appointment terminated secretary nicola paterson (1 page) |
14 August 2008 | Appointment terminated secretary nicola paterson (1 page) |
14 August 2008 | Secretary appointed hgr secretaries LIMITED (1 page) |
14 August 2008 | Secretary appointed hgr secretaries LIMITED (1 page) |
21 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 April 2007 | Return made up to 03/04/07; full list of members (6 pages) |
24 April 2007 | Return made up to 03/04/07; full list of members (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 April 2006 | Return made up to 03/04/06; no change of members (6 pages) |
7 April 2006 | Return made up to 03/04/06; no change of members (6 pages) |
9 April 2005 | Return made up to 03/04/05; no change of members
|
9 April 2005 | Return made up to 03/04/05; no change of members
|
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 2 nelson street southend on sea essex SS1 2TA (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 2 nelson street southend on sea essex SS1 2TA (1 page) |
20 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
4 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 June 2003 | Return made up to 03/04/03; full list of members
|
15 June 2003 | Return made up to 03/04/03; full list of members
|
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
4 May 2003 | Nc inc already adjusted 31/03/03 (2 pages) |
4 May 2003 | Nc inc already adjusted 31/03/03 (2 pages) |
27 February 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
27 February 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: maylord house 68 leman street london E1 8EU (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: maylord house 68 leman street london E1 8EU (1 page) |
18 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
30 August 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
10 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
10 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: argyll house 6-13 chamber street london E1 8BW (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: argyll house 6-13 chamber street london E1 8BW (1 page) |
10 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
10 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
19 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
7 April 1998 | Return made up to 03/04/98; no change of members
|
7 April 1998 | Return made up to 03/04/98; no change of members
|
2 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
30 May 1997 | Auditor's resignation (2 pages) |
30 May 1997 | Auditor's resignation (2 pages) |
22 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Secretary's particulars changed (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
22 April 1997 | Secretary's particulars changed (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
22 October 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
22 October 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
11 October 1996 | Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 1996 | Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: 118 kensington road southend on sea essex SS1 2TA (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 118 kensington road southend on sea essex SS1 2TA (1 page) |
24 May 1996 | New director appointed (1 page) |
24 May 1996 | Secretary resigned (2 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | New secretary appointed (1 page) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | New secretary appointed (1 page) |
24 May 1996 | New director appointed (1 page) |
24 May 1996 | Secretary resigned (2 pages) |
3 April 1996 | Incorporation (20 pages) |
3 April 1996 | Incorporation (20 pages) |