Company NameHiscox Asm Ltd.
Company StatusActive
Company Number06272775
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAndrew John Edwards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMichael Williams
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Giles Nicholas Burrows
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(16 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Jason Sebastian Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameViscount Charles William Harley Hay Dupplin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Secretary NameZoe Claire Bucknell
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
20 Collingham Gardens
London
SW5 0HL
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed01 November 2007(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address43 Lockesfield Place
London
E14 3AJ
Director NameMr Clive Laurence Bowring Stoddart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe Inn Cottage
Horninghold
Market Harborough
Leicestershire
LE16 8DQ
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameReeva Bakhshi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ramillies Road
London
W4 1JN
Secretary NameMaria Rita Buxton-Smith
StatusResigned
Appointed31 December 2010(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 August 2011)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameLaverne Francis
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2011(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameJohn Keith Taylor
StatusResigned
Appointed08 December 2011(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMs Rebecca Clare Ince
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameLord Charles William Harley Hay Kinnoull
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(6 years after company formation)
Appointment Duration12 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Robert Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHeritage Hall Le Marchant Street
St Peter Port
Guernsey
GY1 4EL
Secretary NameMrs Bethany Francesca Emma Hunt
StatusResigned
Appointed17 October 2014(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 November 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMiss Elizabeth Jennifer Prior
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(9 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMs Andrea Santolalla
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2017(10 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 2018)
RoleChief Operating Officer, Special Risks
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMs Lori-Lee Hall
StatusResigned
Appointed23 March 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX

Contact

Websitehiscoxbroker.co.uk
Telephone028 65177169
Telephone regionNorthern Ireland

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

801 at £1Hiscox Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,537,000
Net Worth£740,000
Cash£243,000
Current Liabilities£1,186,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

2 September 2020Termination of appointment of Robert Davies as a director on 12 August 2020 (1 page)
7 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
8 June 2020Full accounts made up to 31 December 2019 (26 pages)
13 February 2020Termination of appointment of Lori-Lee Hall as a secretary on 13 February 2020 (1 page)
16 September 2019Full accounts made up to 31 December 2018 (27 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 November 2018Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 7 November 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
1 October 2018Termination of appointment of Andrea Santolalla as a director on 26 September 2018 (1 page)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 June 2018Confirmation statement made on 7 June 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 Ms Lori-Lee Hall as a secretary on 23 March 2018 (2 pages)
22 December 2017Appointment of Ms Andrea Santolalla as a director on 20 December 2017 (2 pages)
22 December 2017Appointment of Ms Andrea Santolalla as a director on 20 December 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 7 June 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)
30 September 2016Termination of appointment of Jason Sebastian Jones as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Jason Sebastian Jones as a director on 30 September 2016 (1 page)
8 July 2016Auditor's resignation (1 page)
8 July 2016Auditor's resignation (1 page)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
6 July 2016Full accounts made up to 31 December 2015 (18 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 801
(7 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 801
(7 pages)
24 November 2015Appointment of Miss Elizabeth Prior as a director on 14 October 2015 (2 pages)
24 November 2015Appointment of Miss Elizabeth Prior as a director on 14 October 2015 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (25 pages)
16 September 2015Full accounts made up to 31 December 2014 (25 pages)
15 July 2015Termination of appointment of Rebecca Clare Ince as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Rebecca Clare Ince as a director on 15 July 2015 (1 page)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 801
(8 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 801
(8 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 801
(8 pages)
12 May 2015Termination of appointment of Laverne Francis as a director on 8 May 2015 (1 page)
12 May 2015Termination of appointment of Laverne Francis as a director on 8 May 2015 (1 page)
12 May 2015Termination of appointment of Laverne Francis as a director on 8 May 2015 (1 page)
20 October 2014Appointment of Mr Robert Davies as a director on 15 October 2014 (2 pages)
20 October 2014Appointment of Mr Robert Davies as a director on 15 October 2014 (2 pages)
19 October 2014Termination of appointment of Stuart John Bridges as a director on 17 October 2014 (1 page)
19 October 2014Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 17 October 2014 (2 pages)
19 October 2014Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 17 October 2014 (2 pages)
19 October 2014Termination of appointment of Stuart John Bridges as a director on 17 October 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (18 pages)
15 July 2014Full accounts made up to 31 December 2013 (18 pages)
13 June 2014Termination of appointment of Charles Kinnoull as a director (1 page)
13 June 2014Termination of appointment of Charles Kinnoull as a director (1 page)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 801
(10 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 801
(10 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 801
(10 pages)
25 September 2013Appointment of The Earl of Charles William Harley Hay Kinnoull as a director (2 pages)
25 September 2013Appointment of The Earl of Charles William Harley Hay Kinnoull as a director (2 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
13 June 2013Full accounts made up to 31 December 2012 (17 pages)
13 June 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2012Appointment of Rebecca Clare Ince as a director (2 pages)
1 October 2012Appointment of Rebecca Clare Ince as a director (2 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
30 May 2012Full accounts made up to 31 December 2011 (18 pages)
30 May 2012Full accounts made up to 31 December 2011 (18 pages)
28 March 2012Director's details changed for Jason Sebastian Jones on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Andrew John Edwards on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Jason Sebastian Jones on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Andrew John Edwards on 28 March 2012 (2 pages)
14 December 2011Appointment of John Keith Taylor as a secretary (2 pages)
14 December 2011Appointment of John Keith Taylor as a secretary (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 September 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
12 September 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)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
18 May 2011Appointment of Laverne Francis as a director (2 pages)
18 May 2011Appointment of Laverne Francis as a director (2 pages)
11 March 2011Termination of appointment of Reeva Bakhshi as a director (1 page)
11 March 2011Termination of appointment of Reeva Bakhshi as a director (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)
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)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
8 September 2010Full accounts made up to 31 December 2009 (18 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2009Appointment of Stuart John Bridges as a director (2 pages)
14 October 2009Appointment of Reeva Bakhshi as a director (2 pages)
14 October 2009Appointment of Reeva Bakhshi as a director (2 pages)
14 October 2009Appointment of Stuart John Bridges as a director (2 pages)
17 September 2009Appointment terminated director charles dupplin (1 page)
17 September 2009Appointment terminated director clive stoddart (1 page)
17 September 2009Appointment terminated director clive stoddart (1 page)
17 September 2009Appointment terminated director charles dupplin (1 page)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
26 May 2009Director's change of particulars / charles dupplin / 28/03/2008 (1 page)
26 May 2009Director's change of particulars / charles dupplin / 28/03/2008 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
7 July 2008Return made up to 07/06/08; full list of members (4 pages)
7 July 2008Return made up to 07/06/08; full list of members (4 pages)
4 July 2008Director appointed andrew john edwards (1 page)
4 July 2008Director's change of particulars / jason jones / 07/06/2008 (1 page)
4 July 2008Director appointed clive laurence bowring stoddart (1 page)
4 July 2008Director's change of particulars / charles hay / 07/06/2008 (1 page)
4 July 2008Director appointed clive laurence bowring stoddart (1 page)
4 July 2008Director's change of particulars / jason jones / 07/06/2008 (1 page)
4 July 2008Director appointed andrew john edwards (1 page)
4 July 2008Director's change of particulars / charles hay / 07/06/2008 (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
21 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
21 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
7 June 2007Incorporation (17 pages)
7 June 2007Incorporation (17 pages)