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.
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 | : |
|
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 | 18 May 2020 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 05 May 2023 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 21 February 2020 | Active |
Flat 1, 20 Collingham Gardens, London, SW5 0HL | Secretary | 18 July 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 | 15 December 2014 | Active |
43 Lockesfield Place, London, E14 3AJ | Secretary | 01 November 2007 | Active |
Flat 3 3 Ludgate Square, London, EC4M 7AS | Secretary | 08 February 2006 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Secretary | 15 December 2011 | Active |
43 Cedars Close, Belmont Hill, London, SE13 5DP | Secretary | 14 December 2000 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 02 October 2000 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 05 December 2012 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 14 December 2000 | Active |
22, Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 11 November 2021 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 02 October 2000 | Active |
520, Madison Ave., 32nd Floor, New York City, United States, 10022 | Director | 24 June 2015 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 31 January 2002 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 14 December 2000 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 22 June 2011 | Active |
16 Park Avenue, Finchley, London, N3 2EJ | Director | 14 December 2000 | Active |
Pedlars Wood, Church Lane, Woldingham, CR3 7JX | Director | 14 December 2000 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 07 December 2015 | Active |
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU | Nominee Director | 02 October 2000 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 22 June 2011 | Active |
Firstead Bank, Chillies Lane, High Hurstwood, Uckfield, TN22 4AA | Director | 14 December 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | 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 |
2022-11-04 | 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 |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Termination secretary company with name termination date. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.