Company NameHiscox 2004 UK Limited
Company StatusDissolved
Company Number05081790
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMiss Sally Victoria Campbell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr Stuart John Bridges
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Secretary NameMr David Harvey Taylor
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 3 Ludgate Square
London
EC4M 7AS
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 7 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(6 years, 9 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(7 years, 8 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(13 years 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(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Hiscox PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 June 2020Confirmation statement made on 14 May 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)
31 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
26 March 2018Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 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)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
29 July 2015Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
27 January 2012Appointment of John Keith Taylor as a secretary (2 pages)
27 January 2012Appointment of John Keith Taylor as a secretary (2 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (6 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)
5 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Stuart John Bridges 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)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 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)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 23/03/08; full list of members (4 pages)
2 April 2008Return made up to 23/03/08; full list of members (4 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
30 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
4 April 2007Return made up to 23/03/07; full list of members (2 pages)
4 April 2007Return made up to 23/03/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
2 May 2006Return made up to 23/03/06; full list of members (2 pages)
2 May 2006Return made up to 23/03/06; 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)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
6 May 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 May 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
31 March 2004Secretary resigned (2 pages)
31 March 2004New secretary appointed;new director appointed (4 pages)
31 March 2004New director appointed (4 pages)
31 March 2004New director appointed (4 pages)
31 March 2004New secretary appointed;new director appointed (4 pages)
31 March 2004Secretary resigned (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
23 March 2004Incorporation (20 pages)
23 March 2004Incorporation (20 pages)