London
EC3A 6HX
Director Name | Miss Sally Victoria Campbell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2015(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr Stuart John Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Secretary Name | Mr David Harvey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 3 Ludgate Square London EC4M 7AS |
Secretary Name | Kathryn Silverwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 7 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(6 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 | 15 December 2011(7 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(13 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(14 years 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Hiscox PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (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) |
31 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 March 2018 (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 March 2017 (7 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 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) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 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
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 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) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
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
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 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) |
15 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 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) |
5 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Stuart John Bridges 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) |
4 August 2011 | Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Appointment of Maria Rita Buxton-Smith as a secretary (2 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) |
3 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 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) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Secretary resigned (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
2 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 23/03/06; 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) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
6 May 2005 | Return made up to 23/03/05; full list of members
|
6 May 2005 | Return made up to 23/03/05; full list of members
|
31 March 2004 | Secretary resigned (2 pages) |
31 March 2004 | New secretary appointed;new director appointed (4 pages) |
31 March 2004 | New director appointed (4 pages) |
31 March 2004 | New director appointed (4 pages) |
31 March 2004 | New secretary appointed;new director appointed (4 pages) |
31 March 2004 | Secretary resigned (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
23 March 2004 | Incorporation (20 pages) |
23 March 2004 | Incorporation (20 pages) |