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.
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 | : |
|
Registered Address | : | 1 Great St Helens, London, EC3A 6HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 01 March 2024 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 02 May 2008 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 19 May 2021 | Active |
Flat 1, 20 Collingham Gardens, London, SW5 0HL | Secretary | 07 June 2007 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Secretary | 31 December 2010 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Secretary | 03 April 2017 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Secretary | 23 March 2018 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Secretary | 17 October 2014 | Active |
43 Lockesfield Place, London, E14 3AJ | Secretary | 01 November 2007 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Secretary | 08 December 2011 | Active |
10, Ramillies Road, London, United Kingdom, W4 1JN | Director | 22 September 2009 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 22 September 2009 | Active |
Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4EL | Director | 15 October 2014 | Active |
17, Cumberland Street, London, SW1V 4LS | Director | 07 June 2007 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 20 April 2011 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 20 September 2012 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 07 June 2007 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 14 June 2013 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 14 October 2015 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 20 December 2017 | Active |
Globe Inn Cottage, Horninghold, Market Harborough, LE16 8DQ | Director | 02 May 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Officers | Termination secretary company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Termination secretary company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Resolution | Resolution. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.