London
EC2N 4BQ
Director Name | Mr George David Astor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(11 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Ian James Martin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr John Robert Ludlow |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(18 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Miss Sally Victoria Campbell |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blakesley Towcester Northamptonshire NN12 8RA |
Director Name | Mr John Robert Ludlow |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 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 | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Director Name | Anna Elizabeth Pearce |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2007) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 4 Rabbits Farm Cottages Rabbits Road South Darenth Kent DA4 9JZ |
Director Name | Paula Nancy Bowe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2019) |
Role | Senior Operations Manager |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Brendan Allan Flood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 August 2022) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hiscox.co.uk |
---|---|
Telephone | 01206 773777 |
Telephone region | Colchester |
Registered Address | 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Hiscox PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
14 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 October 2019 | Termination of appointment of Paula Nancy Bowe as a director on 30 September 2019 (1 page) |
14 October 2019 | Appointment of Mr Ian James Martin as a director on 30 September 2019 (2 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 April 2018 | Termination of appointment of Alexander Neil Foster as a director on 31 December 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
18 January 2017 | Appointment of Mr Jeremy Pinchin as a director on 1 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Jeremy Pinchin as a director on 1 January 2017 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2015 | Appointment of Mr George David Astor as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr George David Astor as a director on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page) |
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
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) |
29 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
20 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Director's details changed for Paula Nancy Bowe on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Brendan Allan Flood on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Brendan Allan Flood on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Paula Nancy Bowe on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Paula Nancy Bowe on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for John Robert Ludlow on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Brendan Allan Flood on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for John Robert Ludlow on 3 April 2012 (2 pages) |
4 April 2012 | Director's details changed for John Robert Ludlow on 3 April 2012 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 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) |
5 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
4 November 2010 | Termination of appointment of Stuart Bridges as a secretary (1 page) |
4 November 2010 | Termination of appointment of Stuart Bridges as a secretary (1 page) |
4 November 2010 | Appointment of Sandra Pugh as a secretary (2 pages) |
4 November 2010 | Appointment of Sandra Pugh as a secretary (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
2 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
1 October 2008 | Director's change of particulars / john ludlow / 01/08/2008 (1 page) |
1 October 2008 | Director's change of particulars / alexander foster / 01/01/2008 (1 page) |
1 October 2008 | Director's change of particulars / john ludlow / 01/08/2008 (1 page) |
1 October 2008 | Director's change of particulars / alexander foster / 01/01/2008 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
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) |
24 October 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
24 October 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
2 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
2 August 2005 | Location of register of members (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Incorporation (24 pages) |
19 July 2004 | Incorporation (24 pages) |