UKBizDB.co.uk

HISCOX UNDERWRITING SERVICES LIMITED

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

This company is commonly known as Hiscox Underwriting Services Limited. The company was founded 27 years ago and was given the registration number 03294530. The firm's registered office is in LONDON. You can find them at 1 Great St Helen's, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HISCOX UNDERWRITING SERVICES LIMITED
Company Number:03294530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Great St Helen's, 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

Director24 September 2021Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director24 September 2021Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary13 April 2011Active
14 Mumford Road, Ipswich, IP1 5DE

Secretary29 August 1997Active
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
49 Hampton Road, Ipswich, IP1 4AP

Secretary12 May 1998Active
49 Hampton Road, Ipswich, IP1 4AP

Secretary19 December 1996Active
32 Woodlands, Chelmondiston, Ipswich, IP9 1DU

Secretary24 April 2006Active
43, Lockesfield Place, London, United Kingdom, E14 3AJ

Secretary17 December 2010Active
7, The Close, Norwich, NR1 4DJ

Secretary01 April 2009Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary24 April 2012Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director02 March 2017Active
Willow Cottage, Saxstead Bottam, Saxtead, Woodbridge, IP13 9QA

Director19 December 1996Active
14, Ronalds Road, London, United Kingdom, N5 1XG

Director11 January 2011Active
1, Great St Helens, London, England, EC3A 6HX

Director21 March 2017Active
14 Mumford Road, Ipswich, IP1 5DE

Director11 May 1998Active
1, Great St. Helen's, London, United Kingdom, EC3A 6HX

Director01 October 1998Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director27 November 2015Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director11 January 2011Active
7, The Close, Norwich, NR1 4DJ

Director01 May 2004Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director15 January 2019Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director27 November 2015Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director11 January 2011Active
10 Wyld Court Hill, Hampstead Norreys, Newbury, RG16 0TN

Director19 December 1996Active
37, Tudor Avenue, Maidstone, ME14 5HJ

Director30 May 2006Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director01 January 2008Active
52 Albion Street, Saxmundham, IP17 1BL

Director16 December 2002Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director27 November 2015Active
7, The Close, Norwich, NR1 4DJ

Director16 November 2004Active
3 Whalebone Avenue, Romford, RM6 6DA

Director19 December 1996Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director16 August 2019Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director15 January 2019Active
43 Cedars Close, Belmont Hill, London, SE13 5DP

Director11 May 2004Active
30, Cumberland Street, Woodbridge, IP12 4AD

Director01 November 2008Active

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
2024-02-09Gazette

Gazette dissolved liquidation.

Download
2023-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-23Address

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

Download
2022-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-23Resolution

Resolution.

Download
2022-07-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-01Change of name

Certificate change of name company.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-02-13Officers

Termination secretary company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Second filing of director appointment with name.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.