London
EC3A 6HX
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(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 | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Robert Ralph Scrymgeour Hiscox |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 February 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Alexander Neil Foster |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2007) |
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 | 05 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 1998) |
Role | Finance Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Secretary Name | Timothy Paul Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 10 Alexandra Road Thames Ditton Surrey KT7 0QT |
Secretary Name | Adam Tofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (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(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 43 Cedars Close Belmont Hill London SE13 5DP |
Secretary Name | Mr David Harvey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 3 Ludgate Square London EC4M 7AS |
Secretary Name | Zoe Claire Bucknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2007) |
Role | Secretary |
Correspondence Address | Flat 1 20 Collingham Gardens London SW5 0HL |
Secretary Name | Kathryn Silverwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 43 Lockesfield Place London E14 3AJ |
Secretary Name | Maria Rita Buxton-Smith |
---|---|
Status | Resigned |
Appointed | 31 December 2010(12 years, 6 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 | 15 December 2011(13 years, 6 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(18 years, 9 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(19 years, 9 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 | Mr Keith Michael Hubber |
---|---|
Status | Resigned |
Appointed | 21 December 2018(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 October 2019) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | hiscox.com |
---|
Registered Address | 1 Great St Helens London EC3A 6HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
2 at £1 | Hiscox PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2020 | Application to strike the company off the register (3 pages) |
10 July 2020 | Confirmation statement made on 18 June 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) |
25 October 2019 | Termination of appointment of Keith Michael Hubber as a secretary on 25 October 2019 (1 page) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 December 2018 | Appointment of Mr Keith Michael Hubber as a secretary on 21 December 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 September 2018 | Resolutions
|
3 August 2018 | Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages) |
30 July 2018 | Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Hiscox Plc as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Hiscox Plc as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 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 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 March 2013 | Termination of appointment of Robert Hiscox as a director (1 page) |
1 March 2013 | Termination of appointment of Robert Hiscox as a director (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of John Keith Taylor as a secretary (2 pages) |
13 January 2012 | Appointment of John Keith Taylor as a secretary (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 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 Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
27 July 2011 | Director's details changed for Robert Ralph Scrymgeour Hiscox on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Robert Ralph Scrymgeour Hiscox on 27 July 2011 (2 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 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) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
13 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 July 2005 | Return made up to 17/06/05; full list of members
|
19 July 2005 | Return made up to 17/06/05; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
12 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Secretary's particulars changed (1 page) |
14 May 2002 | Secretary's particulars changed (1 page) |
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 (8 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
5 March 2001 | Accounting reference date extended from 16/12/00 to 31/12/00 (1 page) |
5 March 2001 | Accounting reference date extended from 16/12/00 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) |
18 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
23 May 2000 | Full accounts made up to 16 December 1999 (7 pages) |
23 May 2000 | Full accounts made up to 16 December 1999 (7 pages) |
20 April 2000 | Accounting reference date extended from 30/06/99 to 16/12/99 (1 page) |
20 April 2000 | Accounting reference date extended from 30/06/99 to 16/12/99 (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
20 July 1999 | Return made up to 17/06/99; full list of members
|
20 July 1999 | Return made up to 17/06/99; full list of members
|
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 51 eastcheap london EC3M 1JP (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 51 eastcheap london EC3M 1JP (1 page) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New director appointed (3 pages) |
17 June 1998 | Incorporation (29 pages) |
17 June 1998 | Incorporation (29 pages) |