HISCOX PLC

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

    Company NameHISCOX PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02837811
    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 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 AddressNo

    What were the previous names of HISCOX PLC?

    Previous Company Names
    Company NameFromUntil
    HISCOX DEDICATED INSURANCE FUND PLC.Nov 15, 1993Nov 15, 1993
    SABLEDOVE PLCJul 20, 1993Jul 20, 1993

    What are the latest accounts for HISCOX PLC?

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

    What is the status of the latest confirmation statement for HISCOX PLC?

    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 PLC?

    Filings
    DateDescriptionDocumentType

    Change of details for Hiscox Ltd as a person with significant control on Nov 17, 2025

    2 pagesPSC05

    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 491,647,286
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Confirmation statement made on Aug 07, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

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

    • Capital: GBP 346,109,591
    3 pagesSH01

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

    • Capital: GBP 444,674,486
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 15, 2024

    • Capital: GBP 296,109,591
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 06, 2023

    • Capital: GBP 289,734,581
    3 pagesSH01

    Confirmation statement made on Aug 07, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

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

    2 pagesAP01

    Appointment of Miss Clare Elizabeth Murray 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

    Statement of capital following an allotment of shares on Mar 01, 2023

    • Capital: GBP 269,526,029
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 07, 2022

    • Capital: GBP 216,490,020
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 02, 2022

    • Capital: GBP 191,942,111
    3 pagesSH01

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

    2 pagesCH01

    Secretary's details changed for Mr Robert Frank Nicholson on Oct 31, 2022

    1 pagesCH03

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

    2 pagesCH01

    Secretary's details changed for Ms Audrey Morrison on Oct 31, 2022

    1 pagesCH03

    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

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Who are the officers of HISCOX PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Audrey
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    294437900001
    NICHOLSON, Robert Frank
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    294448540001
    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
    BRIDGES, Stuart John
    Jasmine Cottage
    Nuptown
    RG42 6HS Warfield
    Berkshire
    Secretary
    Jasmine Cottage
    Nuptown
    RG42 6HS Warfield
    Berkshire
    British42176090002
    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
    156617030001
    CATT, Clifford Richard
    Park View Camp Road
    CR3 7LH Woldingham
    Surrey
    Secretary
    Park View Camp Road
    CR3 7LH Woldingham
    Surrey
    British1526750001
    GORMLEY, David Joseph
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    229822160001
    HALL, Lori-Lee
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    263819840001
    HUBBER, Keith Michael
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    253699220001
    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
    244597370001
    LEAVY, Loretto
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    268717200001
    MASOJADA, Bronislaw Edmund
    Pedlars Wood
    Church Lane
    CR3 7JX Woldingham
    Surrey
    Secretary
    Pedlars Wood
    Church Lane
    CR3 7JX Woldingham
    Surrey
    British,Irish39013480002
    SILVERWOOD, Kathryn
    43 Lockesfield Place
    E14 3AJ London
    Secretary
    43 Lockesfield Place
    E14 3AJ London
    British74329960001
    TAYLOR, John Keith
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    164040420001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AUER, Adrian Richard
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    United KingdomBritish105271660001
    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
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    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
    CULLUM, Peter Geoffrey
    1 Pocket Hill
    TN13 1DY Sevenoaks
    Kent
    Director
    1 Pocket Hill
    TN13 1DY Sevenoaks
    Kent
    British59873490001
    FRANKLIN ENGLER, Carol
    Baldernweg 14
    Ch-8143 Stallikon
    FOREIGN Switzerland
    Director
    Baldernweg 14
    Ch-8143 Stallikon
    FOREIGN Switzerland
    British/Swiss65958950001
    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
    Rainscombe Park
    Oare
    SN8 4HZ Marlborough
    Wiltshire
    Director
    Rainscombe Park
    Oare
    SN8 4HZ Marlborough
    Wiltshire
    EnglandBritish1526840001
    HOWLAND JACKSON, Anthony Geoffrey Clive
    Little Loveney Hall
    Wakes Colne
    CO6 2BH Colchester
    Essex
    Director
    Little Loveney Hall
    Wakes Colne
    CO6 2BH Colchester
    Essex
    UkBritish2305590003
    HUMM, Timothy Maxwell
    Hylton Baron
    Coulsdon Lane
    CR3 3QG Chipstead
    Surrey
    Director
    Hylton Baron
    Coulsdon Lane
    CR3 3QG Chipstead
    Surrey
    British33521670001
    JONES III, Ralph Edward
    Westcroft
    Blackdown Avenue
    GU22 8QG Pyrford
    Surrey
    Director
    Westcroft
    Blackdown Avenue
    GU22 8QG Pyrford
    Surrey
    American55161580001
    LINNELL, David George Thomas
    The Old Rectory
    Titchmarsh
    NN14 3DG Kettering
    Northants
    Director
    The Old Rectory
    Titchmarsh
    NN14 3DG Kettering
    Northants
    British2558720001

    Who are the persons with significant control of HISCOX PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hiscox Ltd
    96 Pitts Bay Road
    HM 08 Pembroke
    Chesney House
    Bermuda
    Apr 26, 2016
    96 Pitts Bay Road
    HM 08 Pembroke
    Chesney House
    Bermuda
    No
    Legal FormPublic Company
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda
    Registration Number38877
    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.

    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