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.
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 | : |
|
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 |
---|---|---|---|
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 05 August 1998 | Active |
Flat 1, 20 Collingham Gardens, London, SW5 0HL | Secretary | 09 June 2007 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Secretary | 31 December 2010 | Active |
10 Alexandra Road, Thames Ditton, KT7 0QT | Secretary | 05 August 1998 | 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 | 21 December 2018 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Secretary | 23 March 2018 | 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 |
121b Norsey View Drive, Billericay, CM12 0QU | Secretary | 28 January 2000 | Active |
43 Cedars Close, Belmont Hill, London, SE13 5DP | Secretary | 08 November 2000 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 17 June 1998 | Active |
Park View Camp Road, Woldingham, CR3 7LH | Director | 05 August 1998 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 17 June 1998 | Active |
Church Farmhouse, Blakesley, Towcester, NN12 8RA | Director | 05 August 1998 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 05 August 1998 | Active |
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD | Nominee Director | 17 June 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-11-03 | Dissolution | Dissolution application strike off company. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-10-25 | Officers | Termination secretary company with name termination date. | Download |
2019-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Officers | Appoint person secretary company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-12 | Resolution | Resolution. | Download |
2018-08-03 | Officers | Appoint person secretary company with name date. | Download |
2018-07-30 | Officers | Termination secretary company with name termination date. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-22 | Officers | Appoint person secretary company with name date. | Download |
2017-04-21 | Officers | Termination secretary company with name termination date. | Download |
2016-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.