Company NameHiscox Investment Holdings Limited
Company StatusDissolved
Company Number03585353
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 9 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(1 month, 2 weeks after company formation)
Appointment Duration22 years, 6 months (closed 26 January 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(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
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Robert Ralph Scrymgeour Hiscox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 25 February 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Alexander Neil Foster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2007)
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
Appointed05 August 1998(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 1998)
RoleFinance Director
Correspondence AddressPark View Camp Road
Woldingham
Surrey
CR3 7LH
Secretary NameTimothy Paul Dudley
NationalityBritish
StatusResigned
Appointed05 August 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address10 Alexandra Road
Thames Ditton
Surrey
KT7 0QT
Secretary NameAdam Tofts
NationalityBritish
StatusResigned
Appointed28 January 2000(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 November 2000)
RoleAccountant
Correspondence Address121b Norsey View Drive
Billericay
Essex
CM12 0QU
Secretary NameGavin Stuart Watson
NationalityBritish
StatusResigned
Appointed08 November 2000(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address43 Cedars Close
Belmont Hill
London
SE13 5DP
Secretary NameMr David Harvey Taylor
NationalityBritish
StatusResigned
Appointed08 February 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 3 Ludgate Square
London
EC4M 7AS
Secretary NameZoe Claire Bucknell
NationalityBritish
StatusResigned
Appointed09 June 2007(8 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2007)
RoleSecretary
Correspondence AddressFlat 1
20 Collingham Gardens
London
SW5 0HL
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed01 November 2007(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address43 Lockesfield Place
London
E14 3AJ
Secretary NameMaria Rita Buxton-Smith
StatusResigned
Appointed31 December 2010(12 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 August 2011)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameJohn Keith Taylor
StatusResigned
Appointed15 December 2011(13 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(18 years, 9 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(19 years, 9 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 NameMr Keith Michael Hubber
StatusResigned
Appointed21 December 2018(20 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 October 2019)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitehiscox.com

Location

Registered Address1 Great St Helens
London
EC3A 6HX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

2 at £1Hiscox PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (3 pages)
10 July 2020Confirmation statement made on 18 June 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)
25 October 2019Termination of appointment of Keith Michael Hubber as a secretary on 25 October 2019 (1 page)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 December 2018Appointment of Mr Keith Michael Hubber as a secretary on 21 December 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 August 2018Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages)
30 July 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Notification of Hiscox Plc as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Hiscox Plc as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 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)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 March 2013Termination of appointment of Robert Hiscox as a director (1 page)
1 March 2013Termination of appointment of Robert Hiscox as a director (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of John Keith Taylor as a secretary (2 pages)
13 January 2012Appointment of John Keith Taylor as a secretary (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
27 July 2011Director's details changed for Robert Ralph Scrymgeour Hiscox on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Robert Ralph Scrymgeour Hiscox on 27 July 2011 (2 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 June 2009Return made up to 17/06/09; full list of members (3 pages)
18 June 2009Return made up to 17/06/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 July 2008Return made up to 17/06/08; full list of members (5 pages)
1 July 2008Return made up to 17/06/08; full list of members (5 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
13 July 2007Return made up to 17/06/07; full list of members (2 pages)
13 July 2007Return made up to 17/06/07; full list of members (2 pages)
13 July 2007New secretary appointed (1 page)
13 July 2007New secretary appointed (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
7 November 2006Resolutions
  • RES13 ‐ Business matters 25/10/06
(2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 November 2006Resolutions
  • RES13 ‐ Business matters 25/10/06
(2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 July 2006Return made up to 17/06/06; full list of members (2 pages)
3 July 2006Return made up to 17/06/06; full list of members (2 pages)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 July 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 July 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
12 July 2003Return made up to 17/06/03; full list of members (7 pages)
12 July 2003Return made up to 17/06/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 June 2002Return made up to 17/06/02; full list of members (7 pages)
27 June 2002Return made up to 17/06/02; full list of members (7 pages)
21 May 2002Full accounts made up to 31 December 2001 (8 pages)
21 May 2002Full accounts made up to 31 December 2001 (8 pages)
14 May 2002Secretary's particulars changed (1 page)
14 May 2002Secretary's particulars changed (1 page)
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 (8 pages)
4 July 2001Full accounts made up to 31 December 2000 (8 pages)
25 June 2001Return made up to 17/06/01; full list of members (7 pages)
25 June 2001Return made up to 17/06/01; full list of members (7 pages)
5 March 2001Accounting reference date extended from 16/12/00 to 31/12/00 (1 page)
5 March 2001Accounting reference date extended from 16/12/00 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)
18 July 2000Return made up to 17/06/00; full list of members (7 pages)
18 July 2000Return made up to 17/06/00; full list of members (7 pages)
23 May 2000Full accounts made up to 16 December 1999 (7 pages)
23 May 2000Full accounts made up to 16 December 1999 (7 pages)
20 April 2000Accounting reference date extended from 30/06/99 to 16/12/99 (1 page)
20 April 2000Accounting reference date extended from 30/06/99 to 16/12/99 (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
20 July 1999Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(9 pages)
20 July 1999Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(9 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: 51 eastcheap london EC3M 1JP (1 page)
10 September 1998Registered office changed on 10/09/98 from: 51 eastcheap london EC3M 1JP (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (3 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (3 pages)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New director appointed (3 pages)
17 June 1998Incorporation (29 pages)
17 June 1998Incorporation (29 pages)