Company NameHiscox Europe Services Limited
Company StatusDissolved
Company Number06712042
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date9 February 2024 (2 months, 2 weeks ago)
Previous NameAlnery No. 2815 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Stephen Langan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 09 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence Address26 Brunswick Road
Bexleyheath
Kent
DA6 8EN
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed17 October 2008(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address43 Lockesfield Place
London
E14 3AJ
Director NameMr Jason Sebastian Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed20 November 2008(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameJosephine O'Kane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 17 April 2014)
RoleHead Of Hul
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameAdam Rushin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 17 April 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMaria Rita Buxton-Smith
StatusResigned
Appointed31 December 2010(2 years, 3 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
Appointed19 December 2011(3 years, 2 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 NameMr David Mathew Bailey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMrs Bethany Francesca Emma Hunt
StatusResigned
Appointed10 March 2015(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Christian Leth Nielsen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed26 January 2016(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(8 years, 6 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 NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD

Contact

Websitehiscox.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Hiscox Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£7,795,390

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 November 2023Return of final meeting in a members' voluntary winding up (17 pages)
7 August 2023Liquidators' statement of receipts and payments to 11 July 2023 (17 pages)
7 November 2022Director's details changed for Mr Stephen Langan on 31 October 2022 (2 pages)
7 November 2022Change of details for Hiscox Holdings Limited as a person with significant control on 31 October 2022 (2 pages)
4 November 2022Director's details changed for Mr Bronislaw Edmund Masojada on 31 October 2022 (2 pages)
31 August 2022Liquidators' statement of receipts and payments to 11 July 2022 (7 pages)
4 July 2022Registered 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 2022Removal of liquidator by court order (104 pages)
29 June 2022Appointment of a voluntary liquidator (3 pages)
14 December 2021Registered 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 2021Declaration of solvency (5 pages)
5 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-12
(1 page)
5 August 2021Appointment of a voluntary liquidator (4 pages)
5 August 2021Registered 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 2021Termination of appointment of Christian Leth Nielsen as a director on 18 June 2021 (1 page)
11 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
5 November 2020Confirmation statement made on 5 November 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)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (21 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
24 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
24 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
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)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
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 (16 pages)
6 July 2016Full accounts made up to 31 December 2015 (16 pages)
26 January 2016Appointment of Mr Christian Leth Nielsen as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr Christian Leth Nielsen as a director on 26 January 2016 (2 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(6 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(6 pages)
26 August 2015Full accounts made up to 31 December 2014 (22 pages)
26 August 2015Full accounts made up to 31 December 2014 (22 pages)
25 August 2015Termination of appointment of David Mathew Bailey as a director on 21 August 2015 (1 page)
25 August 2015Termination of appointment of David Mathew Bailey as a director on 21 August 2015 (1 page)
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)
30 July 2015Appointment of Mr Bronislaw Edmund Masojada as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Stephen Langan as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Bronislaw Edmund Masojada as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Stephen Langan as a director on 30 July 2015 (2 pages)
10 March 2015Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 10 March 2015 (2 pages)
10 March 2015Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 10 March 2015 (2 pages)
5 December 2014Full accounts made up to 31 December 2013 (17 pages)
5 December 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
30 April 2014Appointment of Mr David Mathew Bailey as a director (2 pages)
30 April 2014Appointment of Mr David Mathew Bailey as a director (2 pages)
29 April 2014Termination of appointment of Josephine O'kane as a director (1 page)
29 April 2014Termination of appointment of Josephine O'kane as a director (1 page)
29 April 2014Termination of appointment of Adam Rushin as a director (1 page)
29 April 2014Termination of appointment of Adam Rushin as a director (1 page)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(7 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(7 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(7 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 October 2012Director's details changed for Josephine O'kane on 12 October 2012 (2 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
15 October 2012Director's details changed for Josephine O'kane on 12 October 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 March 2012Director's details changed for Adam Rushin 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 Jason Sebastian Jones on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Adam Rushin on 28 March 2012 (2 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)
3 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (8 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)
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 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
17 September 2009Appointment terminated director charles dupplin (1 page)
17 September 2009Appointment terminated director charles dupplin (1 page)
6 February 2009Director appointed josephine o'kane (1 page)
6 February 2009Director appointed josephine o'kane (1 page)
5 February 2009Director appointed charles william harley hay dupplin (2 pages)
5 February 2009Director appointed adam rushin (1 page)
5 February 2009Director appointed jason sebastian jones (2 pages)
5 February 2009Director appointed stuart john bridges (2 pages)
5 February 2009Director appointed stuart john bridges (2 pages)
5 February 2009Director appointed adam rushin (1 page)
5 February 2009Director appointed jason sebastian jones (2 pages)
5 February 2009Director appointed charles william harley hay dupplin (2 pages)
3 November 2008Secretary appointed kathryn silverwood (2 pages)
3 November 2008Secretary appointed kathryn silverwood (2 pages)
27 October 2008Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
27 October 2008Registered office changed on 27/10/2008 from one bishops square london E1 6AD (1 page)
27 October 2008Appointment terminated director craig morris (1 page)
27 October 2008Registered office changed on 27/10/2008 from one bishops square london E1 6AD (1 page)
27 October 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
27 October 2008Appointment terminated director craig morris (1 page)
27 October 2008Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
27 October 2008Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
27 October 2008Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
27 October 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
17 October 2008Company name changed alnery no. 2815 LIMITED\certificate issued on 17/10/08 (2 pages)
17 October 2008Company name changed alnery no. 2815 LIMITED\certificate issued on 17/10/08 (2 pages)
1 October 2008Incorporation (21 pages)
1 October 2008Incorporation (21 pages)