HISCOX HOLDINGS LIMITED

HISCOX HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHISCOX HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02203521
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HISCOX HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HISCOX HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for HISCOX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jul 29, 2025

    • Capital: GBP 39,344,938.9
    • Capital: USD 1,111,411,458.74
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 18, 2025

    • Capital: GBP 39,344,938.9
    • Capital: USD 1,041,411,458.74
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Statement of capital following an allotment of shares on Apr 01, 2025

    • Capital: GBP 340,900
    • Capital: USD 1,041,411,458.74
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 340,900
    • Capital: USD 1,022,411,458.74
    3 pagesSH01

    Confirmation statement made on Aug 07, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Statement of capital following an allotment of shares on Feb 28, 2024

    • Capital: GBP 340,900
    • Capital: USD 315,542,798.74
    3 pagesSH01

    Termination of appointment of Hemang Rawal as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Appointment of Miss Clare Elizabeth Murray as a director on May 05, 2023

    2 pagesAP01

    Appointment of Dr Ouliana Alexandrovna O'sullivan as a director on May 05, 2023

    2 pagesAP01

    Termination of appointment of Sally Victoria Campbell as a director on Apr 14, 2023

    1 pagesTM01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Change of details for Hiscox Plc as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Director's details changed for Miss Sally Victoria Campbell on Oct 31, 2022

    2 pagesCH01

    Director's details changed for Mr Hemang Rawal on Oct 31, 2022

    2 pagesCH01

    Director's details changed for Mr Paul David Cooper on Oct 31, 2022

    2 pagesCH01

    Director's details changed for Mr Hamayou Akbar Hussain on Oct 31, 2022

    2 pagesCH01

    Registered office address changed from 1 Great St Helens London EC3A 6HX to 22 Bishopsgate London EC2N 4BQ on Nov 02, 2022

    1 pagesAD01

    Director's details changed for Miss Sally Victoria Campbell on Aug 27, 2022

    2 pagesCH01

    Appointment of Mr Paul David Cooper as a director on Jun 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Who are the officers of HISCOX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Paul David
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish297704700002
    HUSSAIN, Hamayou Akbar
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    EnglandBritish214605710001
    MURRAY, Clare Elizabeth
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish304356300001
    O'SULLIVAN, Ouliana Alexandrovna, Dr
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish254095960001
    BUCKNELL, Zoe Claire
    Flat 1
    20 Collingham Gardens
    SW5 0HL London
    Secretary
    Flat 1
    20 Collingham Gardens
    SW5 0HL London
    British122522890001
    BUXTON-SMITH, Maria Rita
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    156616930001
    CATT, Clifford Richard
    Park View Camp Road
    CR3 7LH Woldingham
    Surrey
    Secretary
    Park View Camp Road
    CR3 7LH Woldingham
    Surrey
    British1526750001
    DUDLEY, Timothy Paul
    10 Alexandra Road
    KT7 0QT Thames Ditton
    Surrey
    Secretary
    10 Alexandra Road
    KT7 0QT Thames Ditton
    Surrey
    British59537540001
    GORMLEY, David Joseph
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    229822130001
    HUNT, Bethany Francesca Emma
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    244610740001
    SILVERWOOD, Kathryn
    43 Lockesfield Place
    E14 3AJ London
    Secretary
    43 Lockesfield Place
    E14 3AJ London
    British74329960001
    TAYLOR, David Harvey
    Flat 3 3 Ludgate Square
    EC4M 7AS London
    Secretary
    Flat 3 3 Ludgate Square
    EC4M 7AS London
    British74799960002
    TAYLOR, John Keith
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    165460310001
    TOFTS, Adam
    121b Norsey View Drive
    CM12 0QU Billericay
    Essex
    Secretary
    121b Norsey View Drive
    CM12 0QU Billericay
    Essex
    British68635590001
    WATSON, Gavin Stuart
    43 Cedars Close
    Belmont Hill
    SE13 5DP London
    Secretary
    43 Cedars Close
    Belmont Hill
    SE13 5DP London
    British72964220003
    BRIDGES, Stuart John
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Director
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    United KingdomBritish42176090002
    BROWN JNR, Philip James
    39 Clabon Mews
    SW1X 0EQ London
    Director
    39 Clabon Mews
    SW1X 0EQ London
    American25894910001
    CAMPBELL, Sally Victoria
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish188508810002
    CATT, Clifford Richard
    Park View Camp Road
    CR3 7LH Woldingham
    Surrey
    Director
    Park View Camp Road
    CR3 7LH Woldingham
    Surrey
    British1526750001
    CHILDS, Robert Simon
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Director
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    British43906640003
    CLEMENTS, Robert
    104 Wallacks Point Drive
    06902 Stamford
    Connecticut
    Usa
    Director
    104 Wallacks Point Drive
    06902 Stamford
    Connecticut
    Usa
    American41360480001
    DOWN, Ashley Gordon
    12a Digby Mansions
    Hammersmith Bridge Road
    W6 9DE London
    Director
    12a Digby Mansions
    Hammersmith Bridge Road
    W6 9DE London
    British6078040002
    FOSTER, Alexander Neil
    Church Farmhouse
    Blakesley
    NN12 8RA Towcester
    Northamptonshire
    Director
    Church Farmhouse
    Blakesley
    NN12 8RA Towcester
    Northamptonshire
    United KingdomBritish1530910001
    HALL, Stephen Hargreaves
    Malting Farm
    Little Waldingfield
    CO10 0SY Sudbury
    Suffolk
    Director
    Malting Farm
    Little Waldingfield
    CO10 0SY Sudbury
    Suffolk
    United KingdomBritish44430080001
    HISCOX, Robert Ralph Scrymgeour
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Director
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    EnglandBritish1526840001
    HUMM, Timothy Maxwell
    Hylton Baron
    Coulsdon Lane
    CR3 3QG Chipstead
    Surrey
    Director
    Hylton Baron
    Coulsdon Lane
    CR3 3QG Chipstead
    Surrey
    British33521670001
    LAURENSON, James Tait
    Hillhouse
    EH27 8DR Kirknewton
    Midlothian
    Director
    Hillhouse
    EH27 8DR Kirknewton
    Midlothian
    British338250001
    MASOJADA, Bronislaw Edmund
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Director
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    United KingdomBritish,Irish39013480002
    RAWAL, Hemang
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish276378020002
    THOMSON, Ian Nicholas
    Briarside
    Bridge Street Road Lavenham
    CO10 9SH Sudbury
    Suffolk
    Director
    Briarside
    Bridge Street Road Lavenham
    CO10 9SH Sudbury
    Suffolk
    United KingdomBritish231779730001
    WATSON, Richard Colin
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Director
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    United KingdomBritish73262850003

    Who are the persons with significant control of HISCOX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02837811
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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