HISCOX HOLDINGS LIMITED
Overview
| Company Name | HISCOX HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02203521 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HISCOX HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HISCOX HOLDINGS LIMITED located?
| Registered Office Address | 22 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HISCOX HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HISCOX HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for HISCOX HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Jul 29, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jun 18, 2025
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Statement of capital following an allotment of shares on Apr 01, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Aug 07, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Statement of capital following an allotment of shares on Feb 28, 2024
| 3 pages | SH01 | ||
Termination of appointment of Hemang Rawal as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Appointment of Miss Clare Elizabeth Murray as a director on May 05, 2023 | 2 pages | AP01 | ||
Appointment of Dr Ouliana Alexandrovna O'sullivan as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sally Victoria Campbell as a director on Apr 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Hiscox Plc as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Director's details changed for Miss Sally Victoria Campbell on Oct 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Hemang Rawal on Oct 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Paul David Cooper on Oct 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Hamayou Akbar Hussain on Oct 31, 2022 | 2 pages | CH01 | ||
Registered office address changed from 1 Great St Helens London EC3A 6HX to 22 Bishopsgate London EC2N 4BQ on Nov 02, 2022 | 1 pages | AD01 | ||
Director's details changed for Miss Sally Victoria Campbell on Aug 27, 2022 | 2 pages | CH01 | ||
Appointment of Mr Paul David Cooper as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Who are the officers of HISCOX HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Paul David | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 297704700002 | |||||
| HUSSAIN, Hamayou Akbar | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | England | British | 214605710001 | |||||
| MURRAY, Clare Elizabeth | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 304356300001 | |||||
| O'SULLIVAN, Ouliana Alexandrovna, Dr | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 254095960001 | |||||
| BUCKNELL, Zoe Claire | Secretary | Flat 1 20 Collingham Gardens SW5 0HL London | British | 122522890001 | ||||||
| BUXTON-SMITH, Maria Rita | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 156616930001 | |||||||
| CATT, Clifford Richard | Secretary | Park View Camp Road CR3 7LH Woldingham Surrey | British | 1526750001 | ||||||
| DUDLEY, Timothy Paul | Secretary | 10 Alexandra Road KT7 0QT Thames Ditton Surrey | British | 59537540001 | ||||||
| GORMLEY, David Joseph | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 229822130001 | |||||||
| HUNT, Bethany Francesca Emma | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 244610740001 | |||||||
| SILVERWOOD, Kathryn | Secretary | 43 Lockesfield Place E14 3AJ London | British | 74329960001 | ||||||
| TAYLOR, David Harvey | Secretary | Flat 3 3 Ludgate Square EC4M 7AS London | British | 74799960002 | ||||||
| TAYLOR, John Keith | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 165460310001 | |||||||
| TOFTS, Adam | Secretary | 121b Norsey View Drive CM12 0QU Billericay Essex | British | 68635590001 | ||||||
| WATSON, Gavin Stuart | Secretary | 43 Cedars Close Belmont Hill SE13 5DP London | British | 72964220003 | ||||||
| BRIDGES, Stuart John | Director | Great St Helen's EC3A 6HX London 1 United Kingdom | United Kingdom | British | 42176090002 | |||||
| BROWN JNR, Philip James | Director | 39 Clabon Mews SW1X 0EQ London | American | 25894910001 | ||||||
| CAMPBELL, Sally Victoria | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 188508810002 | |||||
| CATT, Clifford Richard | Director | Park View Camp Road CR3 7LH Woldingham Surrey | British | 1526750001 | ||||||
| CHILDS, Robert Simon | Director | Great St Helen's EC3A 6HX London 1 United Kingdom | British | 43906640003 | ||||||
| CLEMENTS, Robert | Director | 104 Wallacks Point Drive 06902 Stamford Connecticut Usa | American | 41360480001 | ||||||
| DOWN, Ashley Gordon | Director | 12a Digby Mansions Hammersmith Bridge Road W6 9DE London | British | 6078040002 | ||||||
| FOSTER, Alexander Neil | Director | Church Farmhouse Blakesley NN12 8RA Towcester Northamptonshire | United Kingdom | British | 1530910001 | |||||
| HALL, Stephen Hargreaves | Director | Malting Farm Little Waldingfield CO10 0SY Sudbury Suffolk | United Kingdom | British | 44430080001 | |||||
| HISCOX, Robert Ralph Scrymgeour | Director | Great St Helen's EC3A 6HX London 1 United Kingdom | England | British | 1526840001 | |||||
| HUMM, Timothy Maxwell | Director | Hylton Baron Coulsdon Lane CR3 3QG Chipstead Surrey | British | 33521670001 | ||||||
| LAURENSON, James Tait | Director | Hillhouse EH27 8DR Kirknewton Midlothian | British | 338250001 | ||||||
| MASOJADA, Bronislaw Edmund | Director | Great St Helen's EC3A 6HX London 1 United Kingdom | United Kingdom | British,Irish | 39013480002 | |||||
| RAWAL, Hemang | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 276378020002 | |||||
| THOMSON, Ian Nicholas | Director | Briarside Bridge Street Road Lavenham CO10 9SH Sudbury Suffolk | United Kingdom | British | 231779730001 | |||||
| WATSON, Richard Colin | Director | Great St Helen's EC3A 6HX London 1 United Kingdom | United Kingdom | British | 73262850003 |
Who are the persons with significant control of HISCOX HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hiscox Plc | Apr 06, 2016 | Bishopsgate EC2N 4BQ London 22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0