London
EC3A 5AF
Director Name | Mr Barnaby Douglas Rugge-Price |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Aled Davies |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Emma Louise Snooks |
---|---|
Status | Current |
Appointed | 01 October 2020(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr William James Hyams |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(same day as company formation) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr David Philip Howden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Oliver Roebling Panton Corbett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Stephen Trevor Manning |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2020) |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Elliot Richardson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Darren Peter Doherty |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2022) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Lyn Mary Grobler |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Paul Adam Hillier |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Joao Miguel Pinto De Miranda De Oliveira Baptista |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 May 2019(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2021) |
Role | Chief Data Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Eliot James Powell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr David Flandro |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2020(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2022) |
Role | Managing Director Analytics |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Paul James Johnston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Toby Pollard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Westover Road London SW18 2RQ |
Director Name | Mr Simon Boniface |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 January 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Daniel Oliver Prince |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 January 2022) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
30 May 2017 | Delivered on: 16 June 2017 Persons entitled: Morgan Stanley Senior Funding, Inc Classification: A registered charge Outstanding |
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Cessation of Howden Broking Group Limited as a person with significant control on 28 September 2023 (1 page) |
3 October 2023 | Notification of R K Harrison Insurance Brokers Limited as a person with significant control on 28 September 2023 (2 pages) |
15 August 2023 | Statement of capital on 15 August 2023
|
15 August 2023 | Solvency Statement dated 03/08/23 (1 page) |
15 August 2023 | Statement by Directors (1 page) |
15 August 2023 | Resolutions
|
3 August 2023 | Termination of appointment of Andrew John Moore as a secretary on 3 August 2023 (1 page) |
11 May 2023 | Full accounts made up to 30 September 2022 (34 pages) |
15 April 2023 | Company name changed hx group LIMITED\certificate issued on 15/04/23
|
3 October 2022 | Auditor's resignation (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
15 September 2022 | Notification of Howden Broking Group Limited as a person with significant control on 1 September 2022 (2 pages) |
15 September 2022 | Cessation of Hgh Midco 3 Limited as a person with significant control on 1 September 2022 (1 page) |
19 July 2022 | Full accounts made up to 30 September 2021 (34 pages) |
12 May 2022 | Resolutions
|
12 May 2022 | Solvency Statement dated 05/05/22 (1 page) |
12 May 2022 | Statement by Directors (1 page) |
12 May 2022 | Statement of capital on 12 May 2022
|
1 February 2022 | Termination of appointment of Eliot James Powell as a director on 31 January 2022 (1 page) |
31 January 2022 | Notification of Hgh Midco 3 Limited as a person with significant control on 25 January 2022 (2 pages) |
28 January 2022 | Cessation of Howden Group Holdings Limited as a person with significant control on 25 January 2022 (1 page) |
20 January 2022 | Termination of appointment of Darren Peter Doherty as a director on 19 January 2022 (1 page) |
20 January 2022 | Termination of appointment of Daniel Oliver Prince as a director on 19 January 2022 (1 page) |
20 January 2022 | Termination of appointment of Paul Adam Hillier as a director on 19 January 2022 (1 page) |
20 January 2022 | Termination of appointment of Lyn Mary Grobler as a director on 19 January 2022 (1 page) |
20 January 2022 | Termination of appointment of David Flandro as a director on 19 January 2022 (1 page) |
20 January 2022 | Termination of appointment of Simon Boniface as a director on 19 January 2022 (1 page) |
20 January 2022 | Termination of appointment of Toby Pollard as a director on 19 January 2022 (1 page) |
4 January 2022 | Termination of appointment of Joao Miguel Pinto De Miranda De Oliveira Baptista as a director on 31 December 2021 (1 page) |
9 December 2021 | Statement of capital following an allotment of shares on 2 December 2021
|
24 November 2021 | Appointment of Mr Simon Boniface as a director on 3 November 2021 (2 pages) |
11 November 2021 | Appointment of Mr Daniel Oliver Prince as a director on 3 November 2021 (2 pages) |
7 October 2021 | Registration of charge 106872980002, created on 1 October 2021 (66 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
10 March 2021 | Full accounts made up to 30 September 2020 (27 pages) |
11 February 2021 | Appointment of Mr William James Hyams as a director on 3 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Paul James Johnston as a director on 31 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Stephen Trevor Manning as a director on 31 December 2020 (1 page) |
1 December 2020 | Resolutions
|
23 November 2020 | Change of name notice (2 pages) |
3 November 2020 | Change of details for Hyperion Insurance Group Limited as a person with significant control on 28 October 2020 (2 pages) |
6 October 2020 | Appointment of Emma Louise Snooks as a secretary on 1 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 July 2020 | Termination of appointment of Elliot Richardson as a director on 15 July 2020 (1 page) |
14 July 2020 | Full accounts made up to 30 September 2019 (24 pages) |
26 June 2020 | Second filing for the appointment of Aled Davies as a director (3 pages) |
19 May 2020 | Termination of appointment of Angus Kenneth Cameron as a director on 6 May 2020 (1 page) |
19 May 2020 | Appointment of Aled Davies as a director on 6 May 2020
|
19 May 2020 | Appointment of Toby Pollard as a director on 6 May 2020 (2 pages) |
19 May 2020 | Appointment of Mr Paul James Johnston as a director on 6 May 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Eliot James Powell on 23 March 2020 (2 pages) |
11 February 2020 | Appointment of Mr David Flandro as a director on 29 January 2020 (2 pages) |
2 October 2019 | Appointment of Mr Eliot James Powell as a director on 1 October 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
27 September 2019 | Director's details changed for Mr Angus Kenneth Cameron on 1 October 2018 (2 pages) |
7 June 2019 | Director's details changed for Mr Joao Miguel Pinto De Miranda De Oliveira Baptista on 3 June 2019 (2 pages) |
9 May 2019 | Appointment of Mr Joao Miguel Pinto De Miranda De Oliveira Baptista as a director on 7 May 2019 (2 pages) |
6 February 2019 | Full accounts made up to 30 September 2018 (24 pages) |
8 January 2019 | Change of details for Hyperion Insurance Group Limited as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Stephen Trevor Manning on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page) |
26 November 2018 | Second filing of a statement of capital following an allotment of shares on 28 September 2018
|
5 October 2018 | Appointment of Mr Angus Kenneth Cameron as a director on 1 October 2018 (2 pages) |
2 October 2018 | Appointment of Paul Adam Hillier as a director on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of William David Bloomer as a director on 1 October 2018 (1 page) |
2 October 2018 | Appointment of Lyn Mary Grobler as a director on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Oliver Roebling Panton Corbett as a director on 1 October 2018 (1 page) |
2 October 2018 | Termination of appointment of David Philip Howden as a director on 1 October 2018 (1 page) |
2 October 2018 | Appointment of Mr Stephen Trevor Manning as a director on 1 October 2018 (2 pages) |
2 October 2018 | Appointment of Elliot Richardson as a director on 1 October 2018 (2 pages) |
2 October 2018 | Appointment of Mr Darren Peter Doherty as a director on 1 October 2018 (2 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
1 October 2018 | Resolutions
|
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
12 June 2018 | Director's details changed for Mr David Philip Howden on 1 June 2018 (2 pages) |
27 December 2017 | Full accounts made up to 30 September 2017 (22 pages) |
27 December 2017 | Full accounts made up to 30 September 2017 (22 pages) |
16 October 2017 | Appointment of Mr Barnaby Douglas Rugge-Price as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Barnaby Douglas Rugge-Price as a director on 16 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
30 August 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
30 August 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
27 July 2017 | Appointment of Mr David Philip Howden as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Oliver Roebling Panton Corbett as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr David Philip Howden as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Oliver Roebling Panton Corbett as a director on 27 July 2017 (2 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
16 June 2017 | Memorandum and Articles of Association (15 pages) |
16 June 2017 | Memorandum and Articles of Association (15 pages) |
16 June 2017 | Registration of charge 106872980001, created on 30 May 2017 (61 pages) |
16 June 2017 | Registration of charge 106872980001, created on 30 May 2017 (61 pages) |
29 March 2017 | Appointment of Andrew John Moore as a secretary on 27 March 2017 (2 pages) |
29 March 2017 | Appointment of Andrew John Moore as a secretary on 27 March 2017 (2 pages) |
23 March 2017 | Incorporation
Statement of capital on 2017-03-23
|
23 March 2017 | Incorporation
Statement of capital on 2017-03-23
|