London
EC3A 6HX
Director Name | StÉPhane Flaquet |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 October 2016(8 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Ms Lori-Lee Hall |
---|---|
Status | Closed |
Appointed | 23 March 2018(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 16 January 2019) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
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 | 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 | 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 | 2 years, 6 months (resigned 31 May 2011) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Oakhill Road Sevenoaks Kent TN13 1NT |
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 | 5 years, 10 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
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, 6 months (resigned 13 June 2014) |
Role | Head Of Hul |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ronalds Road London N5 1XG |
Director Name | Mr David Mathew Bailey |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 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 | 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 | 23 September 2011(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2017) |
Role | Company Director |
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 November 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Pierre-Olivier Olivier Desaulle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 19 Rue Louis Le Grand Paris 75002 |
Secretary Name | Miss Bethany Francesca Emma Hunt |
---|---|
Status | Resigned |
Appointed | 11 July 2014(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2018) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Stephen Langan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr James Anthony Brennan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2018) |
Role | Chartered Accountant |
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(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 |
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 | 1 Great St. Helen'S London EC3A 6HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
615 at €1 | Hiscox Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,878,538 |
Net Worth | £12,604,801 |
Cash | £11,204,586 |
Current Liabilities | £88,393,407 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
11 January 2019 | Confirmation of transfer of assets and liabilities (1 page) |
---|---|
11 January 2019 | Notification from overseas registry of completion of merger (2 pages) |
11 January 2019 | Order of competent authority (11 pages) |
9 November 2018 | Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 7 November 2018 (1 page) |
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 (24 pages) |
24 September 2018 | CB01 - cross border merger notice (53 pages) |
21 September 2018 | Court oder - completion of merger (2 pages) |
30 July 2018 | Termination of appointment of James Anthony Brennan as a director on 27 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Stephen Langan as a director on 1 July 2018 (1 page) |
7 June 2018 | CB01 draft terms of merger (61 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) |
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 (24 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 June 2017 | Appointment of Mr James Anthony Brennan as a director on 2 March 2017 (2 pages) |
6 June 2017 | Appointment of Mr James Anthony Brennan as a director on 2 March 2017 (2 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) |
29 November 2016 | Appointment of Stéphane Flaquet as a director on 19 October 2016 (2 pages) |
29 November 2016 | Appointment of Stéphane Flaquet as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Stephen Langan as a director on 19 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Stephen Langan as a director on 19 October 2016 (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) |
4 July 2016 | Termination of appointment of Pierre Olivier Desaulle as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Pierre Olivier Desaulle as a director on 30 June 2016 (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
19 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 December 2015 | Appointment of Mr Christian Leth Nielsen as a director on 11 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Christian Leth Nielsen as a director on 11 December 2015 (2 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
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) |
11 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (22 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
|
2 October 2014 | Termination of appointment of Stuart John Bridges as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Stuart John Bridges as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Stuart John Bridges as a director on 1 October 2014 (1 page) |
23 September 2014 | Secretary's details changed for Miss Bethany Francesca Emma Frith on 30 August 2014 (1 page) |
23 September 2014 | Director's details changed for Mr David Mathew Bailey on 1 March 2012 (2 pages) |
23 September 2014 | Director's details changed for Mr David Mathew Bailey on 1 March 2012 (2 pages) |
23 September 2014 | Secretary's details changed for Miss Bethany Francesca Emma Frith on 30 August 2014 (1 page) |
23 September 2014 | Director's details changed for Mr David Mathew Bailey on 1 March 2012 (2 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
4 August 2014 | Appointment of Miss Bethany Francesca Emma Frith as a secretary on 11 July 2014 (2 pages) |
4 August 2014 | Appointment of Miss Bethany Francesca Emma Frith as a secretary on 11 July 2014 (2 pages) |
13 June 2014 | Termination of appointment of Josephine O'kane as a director (1 page) |
13 June 2014 | Termination of appointment of Josephine O'kane as a director (1 page) |
28 February 2014 | Termination of appointment of Reeva Bakhshi as a director (1 page) |
28 February 2014 | Termination of appointment of Reeva Bakhshi 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
|
23 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
17 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
17 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
15 October 2012 | Director's details changed for Josephine O'kane on 12 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Josephine O'kane on 12 October 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 March 2012 | Director's details changed for Reeva Bakhshi 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 David Mathew Bailey 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 David Mathew Bailey on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Reeva Bakhshi on 28 March 2012 (2 pages) |
6 March 2012 | Appointment of Pierre Olivier Desaulle as a director (2 pages) |
6 March 2012 | Appointment of Pierre Olivier Desaulle as a director (2 pages) |
29 November 2011 | Appointment of Reeva Bakhshi as a director (2 pages) |
29 November 2011 | Appointment of Reeva Bakhshi as a director (2 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Director's details changed for David Mathew Bailey on 10 October 2011 (2 pages) |
11 October 2011 | Director's details changed for David Mathew Bailey on 10 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Paul Cooper as a director (1 page) |
6 October 2011 | Termination of appointment of Paul Cooper as a director (1 page) |
4 October 2011 | Resolution approving terms of cross boder merger by shareholders of heul (2 pages) |
4 October 2011 | Resolution approving terms of cross boder merger by shareholders of heul (2 pages) |
4 October 2011 | Court order completion of cross border merger with effect from 01/10/2011 (2 pages) |
4 October 2011 | Court order completion of cross border merger with effect from 01/10/2011 (2 pages) |
3 October 2011 | Appointment of John Keith Taylor as a secretary (2 pages) |
3 October 2011 | Appointment of John Keith Taylor as a secretary (2 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) |
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) |
6 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | CB01 - draft terms of merger (126 pages) |
28 June 2011 | CB01 - draft terms of merger (126 pages) |
28 June 2011 | Resolutions
|
20 June 2011 | Termination of appointment of Adam Rushin as a director (1 page) |
20 June 2011 | Termination of appointment of Adam Rushin as a director (1 page) |
5 May 2011 | Court order completion of cross border merger (2 pages) |
5 May 2011 | Court order completion of cross border merger (2 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
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 | 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) |
20 December 2010 | CB01 - notice of a cross border merger involving a uk registered company (51 pages) |
20 December 2010 | CB01 - notice of a cross border merger involving a uk registered company (51 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 January 2010 | Appointment of David Mathew Bailey as a director (2 pages) |
7 January 2010 | Appointment of David Mathew Bailey as a director (2 pages) |
30 December 2009 | Redenomination of shares. Statement of capital 30 November 2009 (4 pages) |
30 December 2009 | Appointment of Paul David Cooper as a director (2 pages) |
30 December 2009 | Appointment of Paul David Cooper as a director (2 pages) |
30 December 2009 | Redenomination of shares. Statement of capital 30 November 2009 (4 pages) |
30 December 2009 | Reduction of capital following redenomination. Statement of capital on 30 December 2009 (4 pages) |
30 December 2009 | Reduction of capital following redenomination. Statement of capital on 30 December 2009 (4 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) |
19 January 2009 | Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 January 2009 | Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 January 2009 | Memorandum and Articles of Association (21 pages) |
14 January 2009 | Memorandum and Articles of Association (21 pages) |
9 January 2009 | Director appointed adam rushin (3 pages) |
9 January 2009 | Director appointed adam rushin (3 pages) |
24 December 2008 | Director appointed viscount charles william harley hay dupplin (3 pages) |
24 December 2008 | Director appointed viscount charles william harley hay dupplin (3 pages) |
24 December 2008 | Director appointed jason sebastian jones (3 pages) |
24 December 2008 | Director appointed stuart john bridges (3 pages) |
24 December 2008 | Director appointed jason sebastian jones (3 pages) |
24 December 2008 | Director appointed stuart john bridges (3 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 craig morris (1 page) |
27 October 2008 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
27 October 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (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 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 | Appointment terminated director and secretary alnery incorporations no.1 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 | Registered office changed on 27/10/2008 from one bishops square london E1 6AD (1 page) |
17 October 2008 | Company name changed alnery no. 2816 LIMITED\certificate issued on 17/10/08 (2 pages) |
17 October 2008 | Company name changed alnery no. 2816 LIMITED\certificate issued on 17/10/08 (2 pages) |
1 October 2008 | Incorporation (21 pages) |
1 October 2008 | Incorporation (21 pages) |