UKBizDB.co.uk

HISCOX UNDERWRITING GROUP SERVICES LIMITED

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

This company is commonly known as Hiscox Underwriting Group Services Limited. The company was founded 23 years ago and was given the registration number 04137419. The firm's registered office is in . You can find them at 1 Great St Helens, London, , . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:HISCOX UNDERWRITING GROUP SERVICES LIMITED
Company Number:04137419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

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

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

Director05 May 2023Active
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

Secretary28 October 2019Active
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
43 Cedars Close, Belmont Hill, London, SE13 5DP

Secretary20 February 2001Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary09 January 2001Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director20 February 2001Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director29 July 2015Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director01 April 2022Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director09 January 2001Active
1, Great St. Helen's, London, EC3A 6HX

Director21 August 2009Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director20 February 2001Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director12 September 2016Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director20 February 2001Active
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU

Nominee Director09 January 2001Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 February 2022Active
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

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
2023-03-13Confirmation 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
2022-11-01Address

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

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.