London
EC2N 4BQ
Director Name | Mr Stephen Langan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brunswick Road Bexleyheath Kent DA6 8EN |
Secretary Name | Kathryn Silverwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 43 Lockesfield Place London E14 3AJ |
Director Name | Mr Jason Sebastian Jones |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
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 | 20 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 20 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Director Name | Josephine O'Kane |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 April 2014) |
Role | Head Of Hul |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Adam Rushin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 April 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Maria Rita Buxton-Smith |
---|---|
Status | Resigned |
Appointed | 31 December 2010(2 years, 3 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 | 19 December 2011(3 years, 2 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 | Mr David Mathew Bailey |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mrs Bethany Francesca Emma Hunt |
---|---|
Status | Resigned |
Appointed | 10 March 2015(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Christian Leth Nielsen |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 January 2016(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr David Joseph Gormley |
---|---|
Status | Resigned |
Appointed | 03 April 2017(8 years, 6 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 | Alnery Incorporations No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Website | hiscox.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Hiscox Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £7,795,390 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 November 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
---|---|
7 August 2023 | Liquidators' statement of receipts and payments to 11 July 2023 (17 pages) |
7 November 2022 | Director's details changed for Mr Stephen Langan on 31 October 2022 (2 pages) |
7 November 2022 | Change of details for Hiscox Holdings Limited as a person with significant control on 31 October 2022 (2 pages) |
4 November 2022 | Director's details changed for Mr Bronislaw Edmund Masojada on 31 October 2022 (2 pages) |
31 August 2022 | Liquidators' statement of receipts and payments to 11 July 2022 (7 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
30 June 2022 | Removal of liquidator by court order (104 pages) |
29 June 2022 | Appointment of a voluntary liquidator (3 pages) |
14 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages) |
5 August 2021 | Declaration of solvency (5 pages) |
5 August 2021 | Resolutions
|
5 August 2021 | Appointment of a voluntary liquidator (4 pages) |
5 August 2021 | Registered office address changed from 1 Great St Helen's London EC3A 6HX to 15 Canada Square London E14 5GL on 5 August 2021 (2 pages) |
23 June 2021 | Termination of appointment of Christian Leth Nielsen as a director on 18 June 2021 (1 page) |
11 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
5 November 2020 | Confirmation statement made on 5 November 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) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
12 September 2018 | Resolutions
|
26 March 2018 | Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
24 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
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) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
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 (16 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 January 2016 | Appointment of Mr Christian Leth Nielsen as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Christian Leth Nielsen as a director on 26 January 2016 (2 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 August 2015 | Termination of appointment of David Mathew Bailey as a director on 21 August 2015 (1 page) |
25 August 2015 | Termination of appointment of David Mathew Bailey as a director on 21 August 2015 (1 page) |
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) |
30 July 2015 | Appointment of Mr Bronislaw Edmund Masojada as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Stephen Langan as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Bronislaw Edmund Masojada as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Stephen Langan as a director on 30 July 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 10 March 2015 (2 pages) |
5 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 April 2014 | Appointment of Mr David Mathew Bailey as a director (2 pages) |
30 April 2014 | Appointment of Mr David Mathew Bailey as a director (2 pages) |
29 April 2014 | Termination of appointment of Josephine O'kane as a director (1 page) |
29 April 2014 | Termination of appointment of Josephine O'kane as a director (1 page) |
29 April 2014 | Termination of appointment of Adam Rushin as a director (1 page) |
29 April 2014 | Termination of appointment of Adam Rushin as a director (1 page) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 October 2012 | Director's details changed for Josephine O'kane on 12 October 2012 (2 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Director's details changed for Josephine O'kane on 12 October 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 March 2012 | Director's details changed for Adam Rushin 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 Jason Sebastian Jones on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Adam Rushin on 28 March 2012 (2 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) |
3 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 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) |
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 | 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) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
17 September 2009 | Appointment terminated director charles dupplin (1 page) |
17 September 2009 | Appointment terminated director charles dupplin (1 page) |
6 February 2009 | Director appointed josephine o'kane (1 page) |
6 February 2009 | Director appointed josephine o'kane (1 page) |
5 February 2009 | Director appointed charles william harley hay dupplin (2 pages) |
5 February 2009 | Director appointed adam rushin (1 page) |
5 February 2009 | Director appointed jason sebastian jones (2 pages) |
5 February 2009 | Director appointed stuart john bridges (2 pages) |
5 February 2009 | Director appointed stuart john bridges (2 pages) |
5 February 2009 | Director appointed adam rushin (1 page) |
5 February 2009 | Director appointed jason sebastian jones (2 pages) |
5 February 2009 | Director appointed charles william harley hay dupplin (2 pages) |
3 November 2008 | Secretary appointed kathryn silverwood (2 pages) |
3 November 2008 | Secretary appointed kathryn silverwood (2 pages) |
27 October 2008 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from one bishops square london E1 6AD (1 page) |
27 October 2008 | Appointment terminated director craig morris (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from one bishops square london E1 6AD (1 page) |
27 October 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
27 October 2008 | Appointment terminated director craig morris (1 page) |
27 October 2008 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
27 October 2008 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
27 October 2008 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
27 October 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
17 October 2008 | Company name changed alnery no. 2815 LIMITED\certificate issued on 17/10/08 (2 pages) |
17 October 2008 | Company name changed alnery no. 2815 LIMITED\certificate issued on 17/10/08 (2 pages) |
1 October 2008 | Incorporation (21 pages) |
1 October 2008 | Incorporation (21 pages) |