UKBizDB.co.uk

HISCOX INVESTMENT HOLDINGS LIMITED

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

This company is commonly known as Hiscox Investment Holdings Limited. The company was founded 25 years ago and was given the registration number 03585353. 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 INVESTMENT HOLDINGS LIMITED
Company Number:03585353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 June 1998
End of financial year:31 December 2018
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
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director05 August 1998Active
Flat 1, 20 Collingham Gardens, London, SW5 0HL

Secretary09 June 2007Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary31 December 2010Active
10 Alexandra Road, Thames Ditton, KT7 0QT

Secretary05 August 1998Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

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

Secretary21 December 2018Active
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

Secretary15 December 2011Active
121b Norsey View Drive, Billericay, CM12 0QU

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

Secretary08 November 2000Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary17 June 1998Active
Park View Camp Road, Woldingham, CR3 7LH

Director05 August 1998Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director17 June 1998Active
Church Farmhouse, Blakesley, Towcester, NN12 8RA

Director05 August 1998Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director05 August 1998Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director17 June 1998Active

People with Significant Control

Hiscox Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Great St Helen's, London, United Kingdom, EC3A 6HX
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
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2019-10-25Officers

Termination secretary company with name termination date.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Appoint person secretary company with name date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-09-12Resolution

Resolution.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-04-22Officers

Appoint person secretary company with name date.

Download
2017-04-21Officers

Termination secretary company with name termination date.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type dormant.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type dormant.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.