HISCOX PLC
Overview
| Company Name | HISCOX PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02837811 |
| 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 PLC?
- Non-life insurance (65120) / Financial and insurance activities
Where is HISCOX PLC located?
| Registered Office Address | 22 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HISCOX PLC?
| Company Name | From | Until |
|---|---|---|
| HISCOX DEDICATED INSURANCE FUND PLC. | Nov 15, 1993 | Nov 15, 1993 |
| SABLEDOVE PLC | Jul 20, 1993 | Jul 20, 1993 |
What are the latest accounts for HISCOX PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HISCOX PLC?
| 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 PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Hiscox Ltd as a person with significant control on Nov 17, 2025 | 2 pages | PSC05 | ||
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 | ||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||
Confirmation statement made on Aug 07, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Statement of capital following an allotment of shares on Feb 28, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Feb 28, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Feb 15, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Nov 06, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Aug 07, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Appointment of Dr Ouliana Alexandrovna O'sullivan as a director on May 05, 2023 | 2 pages | AP01 | ||
Appointment of Miss Clare Elizabeth Murray 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 | ||
Statement of capital following an allotment of shares on Mar 01, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 07, 2022
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 02, 2022
| 3 pages | SH01 | ||
Director's details changed for Miss Sally Victoria Campbell on Oct 31, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Robert Frank Nicholson on Oct 31, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Paul David Cooper on Oct 31, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Ms Audrey Morrison on Oct 31, 2022 | 1 pages | CH03 | ||
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 | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of HISCOX PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRISON, Audrey | Secretary | Bishopsgate EC2N 4BQ London 22 United Kingdom | 294437900001 | |||||||
| NICHOLSON, Robert Frank | Secretary | Bishopsgate EC2N 4BQ London 22 United Kingdom | 294448540001 | |||||||
| 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 | |||||
| BRIDGES, Stuart John | Secretary | Jasmine Cottage Nuptown RG42 6HS Warfield Berkshire | British | 42176090002 | ||||||
| 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 | 156617030001 | |||||||
| CATT, Clifford Richard | Secretary | Park View Camp Road CR3 7LH Woldingham Surrey | British | 1526750001 | ||||||
| GORMLEY, David Joseph | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 229822160001 | |||||||
| HALL, Lori-Lee | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 263819840001 | |||||||
| HUBBER, Keith Michael | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 253699220001 | |||||||
| HUNT, Bethany Francesca Emma | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 244597370001 | |||||||
| LEAVY, Loretto | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 268717200001 | |||||||
| MASOJADA, Bronislaw Edmund | Secretary | Pedlars Wood Church Lane CR3 7JX Woldingham Surrey | British,Irish | 39013480002 | ||||||
| SILVERWOOD, Kathryn | Secretary | 43 Lockesfield Place E14 3AJ London | British | 74329960001 | ||||||
| TAYLOR, John Keith | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 164040420001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| AUER, Adrian Richard | Director | Rme House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | United Kingdom | British | 105271660001 | |||||
| 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 | ||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| 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 | ||||||
| CULLUM, Peter Geoffrey | Director | 1 Pocket Hill TN13 1DY Sevenoaks Kent | British | 59873490001 | ||||||
| FRANKLIN ENGLER, Carol | Director | Baldernweg 14 Ch-8143 Stallikon FOREIGN Switzerland | British/Swiss | 65958950001 | ||||||
| HALL, Stephen Hargreaves | Director | Malting Farm Little Waldingfield CO10 0SY Sudbury Suffolk | United Kingdom | British | 44430080001 | |||||
| HISCOX, Robert Ralph Scrymgeour | Director | Rainscombe Park Oare SN8 4HZ Marlborough Wiltshire | England | British | 1526840001 | |||||
| HOWLAND JACKSON, Anthony Geoffrey Clive | Director | Little Loveney Hall Wakes Colne CO6 2BH Colchester Essex | Uk | British | 2305590003 | |||||
| HUMM, Timothy Maxwell | Director | Hylton Baron Coulsdon Lane CR3 3QG Chipstead Surrey | British | 33521670001 | ||||||
| JONES III, Ralph Edward | Director | Westcroft Blackdown Avenue GU22 8QG Pyrford Surrey | American | 55161580001 | ||||||
| LINNELL, David George Thomas | Director | The Old Rectory Titchmarsh NN14 3DG Kettering Northants | British | 2558720001 |
Who are the persons with significant control of HISCOX PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hiscox Ltd | Apr 26, 2016 | 96 Pitts Bay Road HM 08 Pembroke Chesney House Bermuda | 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