UKBizDB.co.uk

HISCOX ASM LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hiscox Asm Ltd.. The company was founded 17 years ago and was given the registration number 06272775. The firm's registered office is in . You can find them at 1 Great St Helens, London, , . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HISCOX ASM LTD.
Company Number:06272775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1 Great St Helens, London, EC3A 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 March 2024Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director02 May 2008Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director19 May 2021Active
Flat 1, 20 Collingham Gardens, London, SW5 0HL

Secretary07 June 2007Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary31 December 2010Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary03 April 2017Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary23 March 2018Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary17 October 2014Active
43 Lockesfield Place, London, E14 3AJ

Secretary01 November 2007Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary08 December 2011Active
10, Ramillies Road, London, United Kingdom, W4 1JN

Director22 September 2009Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director22 September 2009Active
Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4EL

Director15 October 2014Active
17, Cumberland Street, London, SW1V 4LS

Director07 June 2007Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director20 April 2011Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director20 September 2012Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director07 June 2007Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director14 June 2013Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director14 October 2015Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director20 December 2017Active
Globe Inn Cottage, Horninghold, Market Harborough, LE16 8DQ

Director02 May 2008Active

People with Significant Control

Hiscox Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:22, Bishopsgate, London, United Kingdom, EC2N 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type full.

Download
2020-02-13Officers

Termination secretary company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Termination secretary company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-12Resolution

Resolution.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.