UKBizDB.co.uk

ROBERTS & HISCOX (UNDERWRITING AGENCIES) LIMITED

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

This company is commonly known as Roberts & Hiscox (underwriting Agencies) Limited. The company was founded 50 years ago and was given the registration number 01150060. The firm's registered office is in . You can find them at 1 Great St Helens, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROBERTS & HISCOX (UNDERWRITING AGENCIES) LIMITED
Company Number:01150060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1973
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director27 September 2016Active
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

Secretary21 December 2018Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary23 March 2018Active
31 Rodway Road, Bromley, BR1 3JP

Secretary28 April 2003Active
43 Lockesfield Place, London, E14 3AJ

Secretary01 November 2007Active
Flat 3 3 Ludgate Square, London, EC4M 7AS

Secretary24 March 2006Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary15 December 2011Active
38 Ormond Avenue, Hampton, TW12 2RU

Secretary-Active
40 First Avenue, Westcliff On Sea, SS0 8HR

Director20 October 1992Active
58 Humber Road, Chelmsford, CM1 5PF

Director-Active
Bardown Oast Farm, Stonegate, TN5 7EL

Director-Active
14 Durrington Park Road, West Wimbledon, London, SW20 8NX

Director-Active
Oakwood 3 Weybourne Place, Beech Avenue, Sanderstead, CR2 0RZ

Director-Active
Hill House, St Mary Bourne, Andover, SP11 6BG

Director-Active
Rainscombe Park, Oare, Marlborough, SN8 4HZ

Director-Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director-Active
Clevedon, London Road, Wickford, SS12 0EX

Director-Active
Gurtons Farm, Good Easter, Chelmsford, CM1 4QH

Director-Active
Danley Farm, Linchmere, Haslemere, GU27 3NF

Director-Active
18 Station Road, Amersham, HP7 0BE

Director-Active
38 Ormond Avenue, Hampton, TW12 2RU

Director-Active

People with Significant Control

Hiscox Holdings Limited
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Gazette

Gazette dissolved liquidation.

Download
2022-11-11Insolvency

Liquidation voluntary members return of final meeting.

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
2022-08-30Officers

Change person director company with change date.

Download
2022-07-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-04Address

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

Download
2021-12-14Address

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

Download
2021-10-12Address

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

Download
2021-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-12Resolution

Resolution.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Termination secretary company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2018-12-21Officers

Appoint person secretary company with name date.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-09-12Resolution

Resolution.

Download
2018-03-23Officers

Appoint person secretary company with name date.

Download
2018-03-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.