UKBizDB.co.uk

HISCOX CONNECT LIMITED

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

This company is commonly known as Hiscox Connect Limited. The company was founded 23 years ago and was given the registration number 04081672. 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 CONNECT LIMITED
Company Number:04081672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2000
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

Director18 May 2020Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director05 May 2023Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director21 February 2020Active
Flat 1, 20 Collingham Gardens, London, SW5 0HL

Secretary18 July 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

Secretary15 December 2014Active
43 Lockesfield Place, London, E14 3AJ

Secretary01 November 2007Active
Flat 3 3 Ludgate Square, London, EC4M 7AS

Secretary08 February 2006Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary15 December 2011Active
43 Cedars Close, Belmont Hill, London, SE13 5DP

Secretary14 December 2000Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary02 October 2000Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director05 December 2012Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director14 December 2000Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director11 November 2021Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director02 October 2000Active
520, Madison Ave., 32nd Floor, New York City, United States, 10022

Director24 June 2015Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director31 January 2002Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director14 December 2000Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director22 June 2011Active
16 Park Avenue, Finchley, London, N3 2EJ

Director14 December 2000Active
Pedlars Wood, Church Lane, Woldingham, CR3 7JX

Director14 December 2000Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director07 December 2015Active
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU

Nominee Director02 October 2000Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director22 June 2011Active
Firstead Bank, Chillies Lane, High Hurstwood, Uckfield, TN22 4AA

Director14 December 2000Active

People with Significant Control

Hiscox Plc
Notified on:26 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation 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
2022-11-04Officers

Change person director company with change date.

Download
2022-11-01Address

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

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination secretary company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.