Company NameHiscox Europe Underwriting Limited
Company StatusConverted / Closed
Company Number06712051
CategoryConverted / Closed
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date16 January 2019 (5 years, 3 months ago)
Previous NameAlnery No. 2816 Limited

Business Activity

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

Directors

Director NameMr Christian Leth Nielsen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusClosed
Appointed11 December 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameStÉPhane Flaquet
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed19 October 2016(8 years after company formation)
Appointment Duration2 years, 2 months (closed 16 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMs Lori-Lee Hall
StatusClosed
Appointed23 March 2018(9 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (closed 16 January 2019)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
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 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 NameAdam Rushin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Oakhill Road
Sevenoaks
Kent
TN13 1NT
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 Duration5 years, 10 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
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, 6 months (resigned 13 June 2014)
RoleHead Of Hul
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Ronalds Road
London
N5 1XG
Director NameMr David Mathew Bailey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 August 2015)
RoleCompany Director
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
Appointed23 September 2011(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameReeva Bakhshi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Pierre-Olivier Olivier Desaulle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2012(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address19 Rue Louis Le Grand
Paris
75002
Secretary NameMiss Bethany Francesca Emma Hunt
StatusResigned
Appointed11 July 2014(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Stephen Langan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr James Anthony Brennan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
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 Address1 Great St. Helen'S
London
EC3A 6HX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

615 at €1Hiscox Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,878,538
Net Worth£12,604,801
Cash£11,204,586
Current Liabilities£88,393,407

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 January 2019Confirmation of transfer of assets and liabilities (1 page)
11 January 2019Notification from overseas registry of completion of merger (2 pages)
11 January 2019Order of competent authority (11 pages)
9 November 2018Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 7 November 2018 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
24 September 2018CB01 - cross border merger notice (53 pages)
21 September 2018Court oder - completion of merger (2 pages)
30 July 2018Termination of appointment of James Anthony Brennan as a director on 27 July 2018 (1 page)
3 July 2018Termination of appointment of Stephen Langan as a director on 1 July 2018 (1 page)
7 June 2018CB01 draft terms of merger (61 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)
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 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 June 2017Appointment of Mr James Anthony Brennan as a director on 2 March 2017 (2 pages)
6 June 2017Appointment of Mr James Anthony Brennan as a director on 2 March 2017 (2 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)
29 November 2016Appointment of Stéphane Flaquet as a director on 19 October 2016 (2 pages)
29 November 2016Appointment of Stéphane Flaquet as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Mr Stephen Langan as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Mr Stephen Langan as a director on 19 October 2016 (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)
4 July 2016Termination of appointment of Pierre Olivier Desaulle as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Pierre Olivier Desaulle as a director on 30 June 2016 (1 page)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
19 May 2016Full accounts made up to 31 December 2015 (22 pages)
19 May 2016Full accounts made up to 31 December 2015 (22 pages)
14 December 2015Appointment of Mr Christian Leth Nielsen as a director on 11 December 2015 (2 pages)
14 December 2015Appointment of Mr Christian Leth Nielsen as a director on 11 December 2015 (2 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • EUR 615
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • EUR 615
(5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • EUR 615
(5 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)
11 June 2015Full accounts made up to 31 December 2014 (22 pages)
11 June 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • EUR 615
(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
  • EUR 615
(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
  • EUR 615
(6 pages)
2 October 2014Termination of appointment of Stuart John Bridges as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Stuart John Bridges as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Stuart John Bridges as a director on 1 October 2014 (1 page)
23 September 2014Secretary's details changed for Miss Bethany Francesca Emma Frith on 30 August 2014 (1 page)
23 September 2014Director's details changed for Mr David Mathew Bailey on 1 March 2012 (2 pages)
23 September 2014Director's details changed for Mr David Mathew Bailey on 1 March 2012 (2 pages)
23 September 2014Secretary's details changed for Miss Bethany Francesca Emma Frith on 30 August 2014 (1 page)
23 September 2014Director's details changed for Mr David Mathew Bailey on 1 March 2012 (2 pages)
14 August 2014Full accounts made up to 31 December 2013 (23 pages)
14 August 2014Full accounts made up to 31 December 2013 (23 pages)
4 August 2014Appointment of Miss Bethany Francesca Emma Frith as a secretary on 11 July 2014 (2 pages)
4 August 2014Appointment of Miss Bethany Francesca Emma Frith as a secretary on 11 July 2014 (2 pages)
13 June 2014Termination of appointment of Josephine O'kane as a director (1 page)
13 June 2014Termination of appointment of Josephine O'kane as a director (1 page)
28 February 2014Termination of appointment of Reeva Bakhshi as a director (1 page)
28 February 2014Termination of appointment of Reeva Bakhshi 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
  • EUR 615
(9 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • EUR 615
(9 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • EUR 615
(9 pages)
23 April 2013Full accounts made up to 31 December 2012 (23 pages)
23 April 2013Full accounts made up to 31 December 2012 (23 pages)
17 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
17 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
17 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
15 October 2012Director's details changed for Josephine O'kane on 12 October 2012 (2 pages)
15 October 2012Director's details changed for Josephine O'kane on 12 October 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
28 March 2012Director's details changed for Reeva Bakhshi 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 David Mathew Bailey 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 David Mathew Bailey on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Reeva Bakhshi on 28 March 2012 (2 pages)
6 March 2012Appointment of Pierre Olivier Desaulle as a director (2 pages)
6 March 2012Appointment of Pierre Olivier Desaulle as a director (2 pages)
29 November 2011Appointment of Reeva Bakhshi as a director (2 pages)
29 November 2011Appointment of Reeva Bakhshi as a director (2 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
11 October 2011Director's details changed for David Mathew Bailey on 10 October 2011 (2 pages)
11 October 2011Director's details changed for David Mathew Bailey on 10 October 2011 (2 pages)
6 October 2011Termination of appointment of Paul Cooper as a director (1 page)
6 October 2011Termination of appointment of Paul Cooper as a director (1 page)
4 October 2011Resolution approving terms of cross boder merger by shareholders of heul (2 pages)
4 October 2011Resolution approving terms of cross boder merger by shareholders of heul (2 pages)
4 October 2011Court order completion of cross border merger with effect from 01/10/2011 (2 pages)
4 October 2011Court order completion of cross border merger with effect from 01/10/2011 (2 pages)
3 October 2011Appointment of John Keith Taylor as a secretary (2 pages)
3 October 2011Appointment of John Keith Taylor as a secretary (2 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)
5 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
6 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • EUR 615
(4 pages)
6 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • EUR 615
(4 pages)
6 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • EUR 615
(4 pages)
1 July 2011Full accounts made up to 31 December 2010 (19 pages)
1 July 2011Full accounts made up to 31 December 2010 (19 pages)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
28 June 2011CB01 - draft terms of merger (126 pages)
28 June 2011CB01 - draft terms of merger (126 pages)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
20 June 2011Termination of appointment of Adam Rushin as a director (1 page)
20 June 2011Termination of appointment of Adam Rushin as a director (1 page)
5 May 2011Court order completion of cross border merger (2 pages)
5 May 2011Court order completion of cross border merger (2 pages)
8 March 2011Resolutions
  • RES13 ‐ Approval by members of terms of merger 16/02/2011
(1 page)
8 March 2011Resolutions
  • RES13 ‐ Approval by members of terms of merger 16/02/2011
(1 page)
4 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove share capital 16/02/2011
(2 pages)
4 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove share capital 16/02/2011
(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)
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)
20 December 2010CB01 - notice of a cross border merger involving a uk registered company (51 pages)
20 December 2010CB01 - notice of a cross border merger involving a uk registered company (51 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (9 pages)
26 July 2010Full accounts made up to 31 December 2009 (17 pages)
26 July 2010Full accounts made up to 31 December 2009 (17 pages)
7 January 2010Appointment of David Mathew Bailey as a director (2 pages)
7 January 2010Appointment of David Mathew Bailey as a director (2 pages)
30 December 2009Redenomination of shares. Statement of capital 30 November 2009 (4 pages)
30 December 2009Appointment of Paul David Cooper as a director (2 pages)
30 December 2009Appointment of Paul David Cooper as a director (2 pages)
30 December 2009Redenomination of shares. Statement of capital 30 November 2009 (4 pages)
30 December 2009Reduction of capital following redenomination. Statement of capital on 30 December 2009 (4 pages)
30 December 2009Reduction of capital following redenomination. Statement of capital on 30 December 2009 (4 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)
19 January 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 January 2009Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 January 2009Memorandum and Articles of Association (21 pages)
14 January 2009Memorandum and Articles of Association (21 pages)
9 January 2009Director appointed adam rushin (3 pages)
9 January 2009Director appointed adam rushin (3 pages)
24 December 2008Director appointed viscount charles william harley hay dupplin (3 pages)
24 December 2008Director appointed viscount charles william harley hay dupplin (3 pages)
24 December 2008Director appointed jason sebastian jones (3 pages)
24 December 2008Director appointed stuart john bridges (3 pages)
24 December 2008Director appointed jason sebastian jones (3 pages)
24 December 2008Director appointed stuart john bridges (3 pages)
3 November 2008Secretary appointed kathryn silverwood (2 pages)
3 November 2008Secretary appointed kathryn silverwood (2 pages)
27 October 2008Appointment terminated director craig morris (1 page)
27 October 2008Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
27 October 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (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 alnery incorporations no.2 LIMITED (1 page)
27 October 2008Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
27 October 2008Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
27 October 2008Registered office changed on 27/10/2008 from one bishops square london E1 6AD (1 page)
27 October 2008Registered office changed on 27/10/2008 from one bishops square london E1 6AD (1 page)
17 October 2008Company name changed alnery no. 2816 LIMITED\certificate issued on 17/10/08 (2 pages)
17 October 2008Company name changed alnery no. 2816 LIMITED\certificate issued on 17/10/08 (2 pages)
1 October 2008Incorporation (21 pages)
1 October 2008Incorporation (21 pages)