London
EC3A 6HX
Director Name | Mr Philip Holden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 January 2002) |
Role | Solicitor |
Correspondence Address | Maplewood 15b Marshalls Heath Lane Wheathampstead St Albans Hertfordshire AL4 8HR |
Director Name | The Earl Of Charles William Harley Hay Kinnoull |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitkindie House Abernyte Perth Perthshire PH14 9RE Scotland |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Secretary Name | Mr John Keith Taylor |
---|---|
Status | Resigned |
Appointed | 19 February 2014(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (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(15 years, 10 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(16 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(17 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 |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2011(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2014) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | hiscox.com |
---|
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 |
946.5k at £0.0001 | Hiscox Syndicates LTD 95.60% Ordinary |
---|---|
43.5k at £0.0001 | Equity Syndicate Management LTD 4.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,330 |
Cash | £75,365 |
Current Liabilities | £35 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 May |
15 October 2020 | Previous accounting period extended from 30 November 2019 to 30 May 2020 (1 page) |
---|---|
14 August 2020 | Confirmation statement made on 5 August 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) |
3 September 2019 | Full accounts made up to 30 November 2018 (21 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
21 December 2018 | Appointment of Mr Keith Michael Hubber as a secretary on 21 December 2018 (2 pages) |
16 August 2018 | Full accounts made up to 30 November 2017 (17 pages) |
1 August 2018 | Confirmation statement made on 1 August 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) |
13 December 2017 | Full accounts made up to 30 November 2016 (16 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 7 June 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) |
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
10 June 2016 | Full accounts made up to 30 November 2015 (14 pages) |
10 June 2016 | Full accounts made up to 30 November 2015 (14 pages) |
18 August 2015 | Full accounts made up to 30 November 2014 (21 pages) |
18 August 2015 | Full accounts made up to 30 November 2014 (21 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 Mr Bronislaw Edmund Masojada as a director on 29 July 2015 (2 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
21 April 2015 | Director's details changed for Earl of Kinnoull Charles William Harley Hay Dupplin on 7 June 2013 (3 pages) |
21 April 2015 | Director's details changed for Earl of Kinnoull Charles William Harley Hay Dupplin on 7 June 2013 (3 pages) |
5 March 2015 | Termination of appointment of The Earl of Charles William Harley Hay Kinnoull as a director (1 page) |
5 March 2015 | Termination of appointment of The Earl of Charles William Harley Hay Kinnoull as a director (1 page) |
6 October 2014 | Full accounts made up to 30 November 2013 (15 pages) |
6 October 2014 | Full accounts made up to 30 November 2013 (15 pages) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 March 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 March 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
3 March 2014 | Resolutions
|
3 March 2014 | Resolutions
|
25 February 2014 | Registered office address changed from , 5Th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from , 5Th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Appointment of Mr John Keith Taylor as a secretary (2 pages) |
25 February 2014 | Appointment of Mr John Keith Taylor as a secretary (2 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Viscount Charles William Harley Hay Dupplin on 7 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Viscount Charles William Harley Hay Dupplin on 7 June 2013 (2 pages) |
13 June 2013 | Full accounts made up to 30 November 2012 (15 pages) |
13 June 2013 | Director's details changed for Viscount Charles William Harley Hay Dupplin on 7 June 2013 (2 pages) |
13 June 2013 | Full accounts made up to 30 November 2012 (15 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Full accounts made up to 30 November 2011 (15 pages) |
31 August 2012 | Full accounts made up to 30 November 2011 (15 pages) |
29 June 2012 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
3 October 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
3 October 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 October 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
22 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from, 20 black friars lane, london, EC4V 6HD (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from, 20 black friars lane, london, EC4V 6HD (1 page) |
12 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
12 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
25 September 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
28 September 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
6 July 2007 | Return made up to 07/06/07; full list of members (5 pages) |
6 July 2007 | Return made up to 07/06/07; full list of members (5 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
26 June 2006 | Return made up to 07/06/06; full list of members (5 pages) |
26 June 2006 | Return made up to 07/06/06; full list of members (5 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (5 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (5 pages) |
25 April 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
25 April 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (5 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (5 pages) |
8 April 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
8 April 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
25 June 2003 | Return made up to 07/06/03; full list of members (5 pages) |
25 June 2003 | Return made up to 07/06/03; full list of members (5 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
14 March 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
14 March 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
8 February 2003 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
8 February 2003 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
3 October 2002 | Return made up to 07/06/02; full list of members (5 pages) |
3 October 2002 | Ad 11/01/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 October 2002 | Ad 11/01/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 October 2002 | Return made up to 07/06/02; full list of members (5 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | S-div 11/01/02 (2 pages) |
25 September 2002 | S-div 11/01/02 (2 pages) |
25 September 2002 | Resolutions
|
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | New director appointed (3 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
24 July 2001 | Company name changed mawlaw 551 LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed mawlaw 551 LIMITED\certificate issued on 24/07/01 (2 pages) |
18 July 2001 | S-div 12/07/01 (2 pages) |
18 July 2001 | S-div 12/07/01 (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
7 June 2001 | Incorporation (26 pages) |
7 June 2001 | Incorporation (26 pages) |