Company NameHiscox Mga Ltd
Company StatusActive
Company Number07720593
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Previous NameR&Q Marine Services Limited

Business Activity

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

Directors

Director NameMs Kate Jean Mackenzie Markham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCeo London Market
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Pascal Paul Christian Lecointe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed20 November 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleSpace Insurance Underwriter
Country of ResidenceFrance
Correspondence Address38 Avenue De L'Opera
2eme Etage
75002 Paris
France
Director NameMichael Williams
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMs Helen Rose
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(10 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Robin Edward McCoy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NamePhilippe Michel Sloan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Nicholas John Hales
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Paul Miller
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(7 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Michael Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Jason Sebastian Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr John Keith Taylor
StatusResigned
Appointed27 February 2015(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMrs Bethany Francesca Emma Hunt
StatusResigned
Appointed05 March 2015(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMs Rebecca Clare Ince
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Paul Andrew Lawrence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr James Alexander Delacour De LabilliÈRe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMs Lori-Lee Hall
StatusResigned
Appointed23 March 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Ian James Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Christian Leth Nielsen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed18 January 2021(9 years, 5 months after company formation)
Appointment Duration5 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2011(same day as company formation)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Secretary NameR&Q Central Services Limited (Corporation)
StatusResigned
Appointed28 November 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2015)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websiterqih.com
Email address[email protected]

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

60 at £1Hiscox PLC
60.00%
Ordinary A
40 at £1Hiscox PLC
40.00%
Ordinary B

Financials

Year2014
Turnover£2,383,674
Net Worth£868,519
Cash£4,525,873
Current Liabilities£11,015,485

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, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

2 October 2023Full accounts made up to 31 December 2022 (25 pages)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
7 November 2022Change of details for Hiscox Plc as a person with significant control on 31 October 2022 (2 pages)
4 November 2022Director's details changed for Michael Williams on 31 October 2022 (2 pages)
3 November 2022Director's details changed for Ms Kate Jean Mackenzie Markham on 31 October 2022 (2 pages)
3 November 2022Director's details changed for Ms Helen Rose on 31 October 2022 (2 pages)
1 November 2022Registered office address changed from 1 Great St. Helen's London EC3A 6HX to 22 Bishopsgate London EC2N 4BQ on 1 November 2022 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (26 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
6 September 2022Appointment of Ms Helen Rose as a director on 13 April 2022 (2 pages)
29 April 2022Director's details changed for Mrs Kate Jean Mackenzie Markham on 1 January 2019 (2 pages)
10 September 2021Full accounts made up to 31 December 2020 (26 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
23 June 2021Termination of appointment of Christian Leth Nielsen as a director on 18 June 2021 (1 page)
12 April 2021Termination of appointment of Paul Miller as a director on 18 December 2020 (1 page)
22 January 2021Appointment of Michael Williams as a director on 18 January 2021 (2 pages)
21 January 2021Appointment of Mr Christian Leth Nielsen as a director on 18 January 2021 (2 pages)
22 December 2020Termination of appointment of Ian James Martin as a director on 30 November 2020 (1 page)
7 September 2020Full accounts made up to 31 December 2019 (25 pages)
14 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
6 April 2020Director's details changed for Mr Paul Miller on 3 April 2020 (2 pages)
13 February 2020Termination of appointment of Lori-Lee Hall as a secretary on 13 February 2020 (1 page)
17 January 2020Termination of appointment of James Alexander Delacour De Labillière as a director on 31 December 2019 (1 page)
16 January 2020Appointment of Mr Pascal Paul Christian Lecointe as a director on 20 November 2019 (2 pages)
10 October 2019Appointment of Mr Ian James Martin as a director on 16 September 2019 (2 pages)
16 September 2019Full accounts made up to 31 December 2018 (22 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Rebecca Clare Ince as a director on 20 March 2019 (1 page)
21 March 2019Termination of appointment of Paul Andrew Lawrence as a director on 20 March 2019 (1 page)
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 (21 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
26 March 2018Appointment of Ms Lori-Lee Hall as a secretary on 23 March 2018 (2 pages)
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
18 December 2017Termination of appointment of Bronislaw Edmund Masojada as a director on 28 November 2017 (2 pages)
18 December 2017Termination of appointment of Bronislaw Edmund Masojada as a director on 28 November 2017 (2 pages)
13 December 2017Appointment of Mrs Kate Jean Mackenzie Markham as a director on 28 November 2017 (2 pages)
13 December 2017Appointment of Mrs Kate Jean Mackenzie Markham as a director on 28 November 2017 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 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)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Full accounts made up to 31 December 2015 (21 pages)
5 January 2017Full accounts made up to 31 December 2015 (21 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (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)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
26 January 2016Auditor's resignation (1 page)
26 January 2016Auditor's resignation (1 page)
27 October 2015Full accounts made up to 31 December 2014 (18 pages)
27 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(10 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(10 pages)
28 May 2015Appointment of Mr Paul Andrew Lawrence as a director on 16 April 2015 (2 pages)
28 May 2015Appointment of Mr Paul Andrew Lawrence as a director on 16 April 2015 (2 pages)
20 April 2015Appointment of Mr James Alexander Delacour De Labillière as a director on 16 April 2015 (2 pages)
20 April 2015Appointment of Mr Bronislaw Edmund Masojada as a director on 16 April 2015 (2 pages)
20 April 2015Appointment of Mr Bronislaw Edmund Masojada as a director on 16 April 2015 (2 pages)
20 April 2015Appointment of Mr James Alexander Delacour De Labillière as a director on 16 April 2015 (2 pages)
20 April 2015Appointment of Ms Rebecca Clare Ince as a director on 16 April 2015 (2 pages)
20 April 2015Appointment of Ms Rebecca Clare Ince as a director on 16 April 2015 (2 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company change of name 27/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company change of name 27/02/2015
(27 pages)
6 March 2015Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Michael Bell as a director on 27 February 2015 (1 page)
6 March 2015Termination of appointment of Robin Edward Mccoy as a director on 27 February 2015 (1 page)
6 March 2015Termination of appointment of Philippe Michel Sloan as a director on 27 February 2015 (1 page)
6 March 2015Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of R&Q Central Services Limited as a secretary on 27 February 2015 (1 page)
6 March 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 1 Great St. Helen's London EC3A 6HX on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Michael Bell as a director on 27 February 2015 (1 page)
6 March 2015Termination of appointment of Philippe Michel Sloan as a director on 27 February 2015 (1 page)
6 March 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 1 Great St. Helen's London EC3A 6HX on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Nicholas John Hales as a director on 27 February 2015 (1 page)
6 March 2015Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Nicholas John Hales as a director on 27 February 2015 (1 page)
6 March 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 1 Great St. Helen's London EC3A 6HX on 6 March 2015 (1 page)
6 March 2015Termination of appointment of R&Q Central Services Limited as a secretary on 27 February 2015 (1 page)
6 March 2015Termination of appointment of Robin Edward Mccoy as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr John Keith Taylor as a secretary on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr John Keith Taylor as a secretary on 27 February 2015 (2 pages)
3 March 2015Appointment of Mr Jason Sebastian Jones as a director on 27 February 2015 (2 pages)
3 March 2015Appointment of Mr Jason Sebastian Jones as a director on 27 February 2015 (2 pages)
2 March 2015Company name changed r&q marine services LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
2 March 2015Company name changed r&q marine services LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(7 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(7 pages)
24 July 2014Full accounts made up to 31 December 2013 (18 pages)
24 July 2014Full accounts made up to 31 December 2013 (18 pages)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
12 August 2013Director's details changed for Mr Paul Miller on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Paul Miller on 12 August 2013 (2 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
2 May 2013Full accounts made up to 31 December 2012 (17 pages)
2 May 2013Full accounts made up to 31 December 2012 (17 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
6 August 2012Appointment of Mr Michael Bell as a director (2 pages)
6 August 2012Appointment of Mr Michael Bell as a director (2 pages)
19 March 2012Appointment of Mr Paul Miller as a director (2 pages)
19 March 2012Appointment of Mr Paul Miller as a director (2 pages)
20 February 2012Termination of appointment of Michael Glover as a director (1 page)
20 February 2012Termination of appointment of Michael Glover as a director (1 page)
10 February 2012Appointment of Nicholas John Hales as a director (2 pages)
10 February 2012Appointment of Nicholas John Hales as a director (2 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
14 October 2011Appointment of Philippe Michel Sloan as a director (2 pages)
14 October 2011Appointment of Philippe Michel Sloan as a director (2 pages)
3 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
3 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
27 July 2011Incorporation (40 pages)
27 July 2011Incorporation (40 pages)