London
EC2N 4BQ
Director Name | Michael Williams |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Giles Nicholas Burrows |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Jason Sebastian Jones |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Viscount Charles William Harley Hay Dupplin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Secretary Name | Zoe Claire Bucknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 20 Collingham Gardens London SW5 0HL |
Secretary Name | Kathryn Silverwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 43 Lockesfield Place London E14 3AJ |
Director Name | Mr Clive Laurence Bowring Stoddart |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe Inn Cottage Horninghold Market Harborough Leicestershire LE16 8DQ |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Reeva Bakhshi |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ramillies Road London W4 1JN |
Secretary Name | Maria Rita Buxton-Smith |
---|---|
Status | Resigned |
Appointed | 31 December 2010(3 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 |
Director Name | Laverne Francis |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | John Keith Taylor |
---|---|
Status | Resigned |
Appointed | 08 December 2011(4 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 |
Director Name | Ms Rebecca Clare Ince |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Lord Charles William Harley Hay Kinnoull |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(6 years after company formation) |
Appointment Duration | 12 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Robert Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Heritage Hall Le Marchant Street St Peter Port Guernsey GY1 4EL |
Secretary Name | Mrs Bethany Francesca Emma Hunt |
---|---|
Status | Resigned |
Appointed | 17 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 07 November 2018) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Miss Elizabeth Jennifer Prior |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr David Joseph Gormley |
---|---|
Status | Resigned |
Appointed | 03 April 2017(9 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 |
Director Name | Ms Andrea Santolalla |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 September 2018) |
Role | Chief Operating Officer, Special Risks |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Ms Lori-Lee Hall |
---|---|
Status | Resigned |
Appointed | 23 March 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2020) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Website | hiscoxbroker.co.uk |
---|---|
Telephone | 028 65177169 |
Telephone region | Northern Ireland |
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 80 other UK companies use this postal address |
801 at £1 | Hiscox Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,537,000 |
Net Worth | £740,000 |
Cash | £243,000 |
Current Liabilities | £1,186,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
2 September 2020 | Termination of appointment of Robert Davies as a director on 12 August 2020 (1 page) |
---|---|
7 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
8 June 2020 | Full accounts made up to 31 December 2019 (26 pages) |
13 February 2020 | Termination of appointment of Lori-Lee Hall as a secretary on 13 February 2020 (1 page) |
16 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 7 November 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 October 2018 | Termination of appointment of Andrea Santolalla as a director on 26 September 2018 (1 page) |
12 September 2018 | Resolutions
|
7 June 2018 | Confirmation statement made on 7 June 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 Ms Lori-Lee Hall as a secretary on 23 March 2018 (2 pages) |
22 December 2017 | Appointment of Ms Andrea Santolalla as a director on 20 December 2017 (2 pages) |
22 December 2017 | Appointment of Ms Andrea Santolalla as a director on 20 December 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 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) |
30 September 2016 | Termination of appointment of Jason Sebastian Jones as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Jason Sebastian Jones as a director on 30 September 2016 (1 page) |
8 July 2016 | Auditor's resignation (1 page) |
8 July 2016 | Auditor's resignation (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
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
|
24 November 2015 | Appointment of Miss Elizabeth Prior as a director on 14 October 2015 (2 pages) |
24 November 2015 | Appointment of Miss Elizabeth Prior as a director on 14 October 2015 (2 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
15 July 2015 | Termination of appointment of Rebecca Clare Ince as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Rebecca Clare Ince as a director on 15 July 2015 (1 page) |
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
|
12 May 2015 | Termination of appointment of Laverne Francis as a director on 8 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Laverne Francis as a director on 8 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Laverne Francis as a director on 8 May 2015 (1 page) |
20 October 2014 | Appointment of Mr Robert Davies as a director on 15 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Robert Davies as a director on 15 October 2014 (2 pages) |
19 October 2014 | Termination of appointment of Stuart John Bridges as a director on 17 October 2014 (1 page) |
19 October 2014 | Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 17 October 2014 (2 pages) |
19 October 2014 | Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 17 October 2014 (2 pages) |
19 October 2014 | Termination of appointment of Stuart John Bridges as a director on 17 October 2014 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 June 2014 | Termination of appointment of Charles Kinnoull as a director (1 page) |
13 June 2014 | Termination of appointment of Charles Kinnoull as a director (1 page) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 September 2013 | Appointment of The Earl of Charles William Harley Hay Kinnoull as a director (2 pages) |
25 September 2013 | Appointment of The Earl of Charles William Harley Hay Kinnoull as a director (2 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2012 | Appointment of Rebecca Clare Ince as a director (2 pages) |
1 October 2012 | Appointment of Rebecca Clare Ince as a director (2 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 March 2012 | Director's details changed for Jason Sebastian Jones on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Andrew John Edwards on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Jason Sebastian Jones on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Andrew John Edwards on 28 March 2012 (2 pages) |
14 December 2011 | Appointment of John Keith Taylor as a secretary (2 pages) |
14 December 2011 | Appointment of John Keith Taylor as a secretary (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 September 2011 | Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page) |
12 September 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) |
11 August 2011 | Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Appointment of Laverne Francis as a director (2 pages) |
18 May 2011 | Appointment of Laverne Francis as a director (2 pages) |
11 March 2011 | Termination of appointment of Reeva Bakhshi as a director (1 page) |
11 March 2011 | Termination of appointment of Reeva Bakhshi as a director (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) |
31 December 2010 | Termination of appointment of Kathryn Silverwood as a secretary (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 October 2009 | Appointment of Stuart John Bridges as a director (2 pages) |
14 October 2009 | Appointment of Reeva Bakhshi as a director (2 pages) |
14 October 2009 | Appointment of Reeva Bakhshi as a director (2 pages) |
14 October 2009 | Appointment of Stuart John Bridges as a director (2 pages) |
17 September 2009 | Appointment terminated director charles dupplin (1 page) |
17 September 2009 | Appointment terminated director clive stoddart (1 page) |
17 September 2009 | Appointment terminated director clive stoddart (1 page) |
17 September 2009 | Appointment terminated director charles dupplin (1 page) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
26 May 2009 | Director's change of particulars / charles dupplin / 28/03/2008 (1 page) |
26 May 2009 | Director's change of particulars / charles dupplin / 28/03/2008 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
4 July 2008 | Director appointed andrew john edwards (1 page) |
4 July 2008 | Director's change of particulars / jason jones / 07/06/2008 (1 page) |
4 July 2008 | Director appointed clive laurence bowring stoddart (1 page) |
4 July 2008 | Director's change of particulars / charles hay / 07/06/2008 (1 page) |
4 July 2008 | Director appointed clive laurence bowring stoddart (1 page) |
4 July 2008 | Director's change of particulars / jason jones / 07/06/2008 (1 page) |
4 July 2008 | Director appointed andrew john edwards (1 page) |
4 July 2008 | Director's change of particulars / charles hay / 07/06/2008 (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
21 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
21 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
7 June 2007 | Incorporation (17 pages) |
7 June 2007 | Incorporation (17 pages) |