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..
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 | : |
|
Registered Address | : | 1 Great St Helen's, 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 | 24 September 2021 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 24 September 2021 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Secretary | 13 April 2011 | Active |
14 Mumford Road, Ipswich, IP1 5DE | Secretary | 29 August 1997 | 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 | 23 March 2018 | Active |
49 Hampton Road, Ipswich, IP1 4AP | Secretary | 12 May 1998 | Active |
49 Hampton Road, Ipswich, IP1 4AP | Secretary | 19 December 1996 | Active |
32 Woodlands, Chelmondiston, Ipswich, IP9 1DU | Secretary | 24 April 2006 | Active |
43, Lockesfield Place, London, United Kingdom, E14 3AJ | Secretary | 17 December 2010 | Active |
7, The Close, Norwich, NR1 4DJ | Secretary | 01 April 2009 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Secretary | 24 April 2012 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 02 March 2017 | Active |
Willow Cottage, Saxstead Bottam, Saxtead, Woodbridge, IP13 9QA | Director | 19 December 1996 | Active |
14, Ronalds Road, London, United Kingdom, N5 1XG | Director | 11 January 2011 | Active |
1, Great St Helens, London, England, EC3A 6HX | Director | 21 March 2017 | Active |
14 Mumford Road, Ipswich, IP1 5DE | Director | 11 May 1998 | Active |
1, Great St. Helen's, London, United Kingdom, EC3A 6HX | Director | 01 October 1998 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 27 November 2015 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 11 January 2011 | Active |
7, The Close, Norwich, NR1 4DJ | Director | 01 May 2004 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 15 January 2019 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 27 November 2015 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 11 January 2011 | Active |
10 Wyld Court Hill, Hampstead Norreys, Newbury, RG16 0TN | Director | 19 December 1996 | Active |
37, Tudor Avenue, Maidstone, ME14 5HJ | Director | 30 May 2006 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 01 January 2008 | Active |
52 Albion Street, Saxmundham, IP17 1BL | Director | 16 December 2002 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 27 November 2015 | Active |
7, The Close, Norwich, NR1 4DJ | Director | 16 November 2004 | Active |
3 Whalebone Avenue, Romford, RM6 6DA | Director | 19 December 1996 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 16 August 2019 | Active |
1, Great St Helen's, London, United Kingdom, EC3A 6HX | Director | 15 January 2019 | Active |
43 Cedars Close, Belmont Hill, London, SE13 5DP | Director | 11 May 2004 | Active |
30, Cumberland Street, Woodbridge, IP12 4AD | Director | 01 November 2008 | 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 | |
---|---|---|---|
2024-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-23 | Address | Change registered office address company with date old address new address. | Download |
2022-07-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-23 | Resolution | Resolution. | Download |
2022-07-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-01 | Change of name | Certificate change of name company. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Officers | Termination secretary company with name termination date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Second filing of director appointment with name. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.