UKBizDB.co.uk

HISCOX HOLDINGS LIMITED

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

This company is commonly known as Hiscox Holdings Limited. The company was founded 36 years ago and was given the registration number 02203521. The firm's registered office is in . You can find them at 1 Great St Helens, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HISCOX HOLDINGS LIMITED
Company Number:02203521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director30 June 2022Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director12 September 2016Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

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

Director05 May 2023Active
Flat 1, 20 Collingham Gardens, London, SW5 0HL

Secretary16 July 2007Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary31 December 2010Active
Park View Camp Road, Woldingham, CR3 7LH

Secretary-Active
10 Alexandra Road, Thames Ditton, KT7 0QT

Secretary31 October 1998Active
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
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

Secretary13 December 2011Active
121b Norsey View Drive, Billericay, CM12 0QU

Secretary28 January 2000Active
43 Cedars Close, Belmont Hill, London, SE13 5DP

Secretary08 November 2000Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director22 June 2010Active
39 Clabon Mews, London, SW1X 0EQ

Director02 January 1996Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director03 March 2022Active
Park View Camp Road, Woldingham, CR3 7LH

Director-Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director06 July 1995Active
104 Wallacks Point Drive, Stamford, Usa, 06902

Director08 September 1995Active
12a Digby Mansions, Hammersmith Bridge Road, London, W6 9DE

Director28 September 1994Active
Church Farmhouse, Blakesley, Towcester, NN12 8RA

Director-Active
Malting Farm, Little Waldingfield, Sudbury, CO10 0SY

Director08 September 1995Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director-Active
Hylton Baron, Coulsdon Lane, Chipstead, CR3 3QG

Director-Active
Hillhouse, Kirknewton, EH27 8DR

Director-Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director01 November 1993Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director03 March 2022Active
Briarside, Bridge Street Road Lavenham, Sudbury, CO10 9SH

Director-Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director29 July 2015Active

People with Significant Control

Hiscox Plc
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Capital

Capital allotment shares.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-05-09Officers

Appoint person director company with name date.

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
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-02Address

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

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type full.

Download
2020-04-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.