HISCOX INSURANCE HOLDINGS LIMITED

HISCOX INSURANCE HOLDINGS LIMITED

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

    Company NameHISCOX INSURANCE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02874306
    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 INSURANCE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HISCOX INSURANCE HOLDINGS LIMITED located?

    Registered Office Address
    22 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HISCOX INSURANCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECONOMIC INSURANCE HOLDINGS LIMITEDDec 17, 1993Dec 17, 1993
    OVERTURNS LIMITEDNov 23, 1993Nov 23, 1993

    What are the latest accounts for HISCOX INSURANCE 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 INSURANCE 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 INSURANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 028743060006 in full

    1 pagesMR04

    Satisfaction of charge 028743060007 in full

    1 pagesMR04

    Satisfaction of charge 028743060008 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    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

    26 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 01, 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

    27 pagesAA

    Appointment of Miss Sally Victoria Campbell as a director on Mar 15, 2022

    2 pagesAP01

    Appointment of Mr Hemang Rawal as a director on Mar 15, 2022

    2 pagesAP01

    Who are the officers of HISCOX INSURANCE 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
    ALEXANDER, Peter
    4 Pintail Way
    Broomfield
    CT6 7XP Herne Bay
    Kent
    Secretary
    4 Pintail Way
    Broomfield
    CT6 7XP Herne Bay
    Kent
    British60245740001
    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
    156616960001
    CARRUTHERS, James Maxwell
    1 Sea View Avenue
    West Mersea
    CO5 8HE Colchester
    Essex
    Secretary
    1 Sea View Avenue
    West Mersea
    CO5 8HE Colchester
    Essex
    British11814760001
    CARTWRIGHT, Susan Clare
    Porch House
    Eastling
    ME13 0AY Faversham
    Kent
    Secretary
    Porch House
    Eastling
    ME13 0AY Faversham
    Kent
    British45862670002
    COESHALL, Elizabeth Jane
    55 Thorndale Close
    ME5 9SW Chatham
    Kent
    Secretary
    55 Thorndale Close
    ME5 9SW Chatham
    Kent
    British65368080001
    DYER, Paul Francis
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    Secretary
    The Foxes
    Eastling Road Ospringe
    ME13 0RT Faversham
    Kent
    British99424380001
    EYRE, Elizabeth Jane
    Box Cottage
    The Street Bethersden
    TN26 3AD Ashford
    Kent
    Secretary
    Box Cottage
    The Street Bethersden
    TN26 3AD Ashford
    Kent
    British55020670001
    GORMLEY, David Joseph
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6HX London
    1
    United Kingdom
    229822240001
    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
    244597420001
    MARTIN, Ian James
    19 The Grove
    WD7 7NF Radlett
    Hertfordshire
    Secretary
    19 The Grove
    WD7 7NF Radlett
    Hertfordshire
    British63949020002
    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
    165914660001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BEDFORD, Peter Wyatt
    Elderfield House
    Herriard
    RG25 2PY Basingstoke
    Hampshire
    Director
    Elderfield House
    Herriard
    RG25 2PY Basingstoke
    Hampshire
    British1771230001
    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
    CAMPBELL, Sally Victoria
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    United KingdomBritish188508810002
    CARRUTHERS, James Maxwell
    1 Sea View Avenue
    West Mersea
    CO5 8HE Colchester
    Essex
    Director
    1 Sea View Avenue
    West Mersea
    CO5 8HE Colchester
    Essex
    British11814760001
    CATT, Clifford Richard
    Park View Camp Road
    CR3 7LH Woldingham
    Surrey
    Director
    Park View Camp Road
    CR3 7LH Woldingham
    Surrey
    British1526750001
    CHILDS, Robert Simon
    The Wharf
    1 Harbour Road, Unit 14
    Paget Pg01
    Bermuda
    Director
    The Wharf
    1 Harbour Road, Unit 14
    Paget Pg01
    Bermuda
    British43906640003
    CULLUM, Peter Geoffrey
    1 Pocket Hill
    TN13 1DY Sevenoaks
    Kent
    Director
    1 Pocket Hill
    TN13 1DY Sevenoaks
    Kent
    British59873490001
    CURRAN, Stephen William
    21 Ovington Street
    SW3 2JA London
    Director
    21 Ovington Street
    SW3 2JA London
    United KingdomBritish35547040001
    GUMIENNY, Marek Stefan
    13 Lambolle Road
    Belsize Park
    NW3 4HS London
    Director
    13 Lambolle Road
    Belsize Park
    NW3 4HS London
    British66370740001
    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
    HUNT, Geoffrey Robert
    House By The Lake
    Beeston St Lawrence
    NR12 8YS Norwich
    Norfolk
    Director
    House By The Lake
    Beeston St Lawrence
    NR12 8YS Norwich
    Norfolk
    British106468020001
    JONES III, Ralph Edward
    Westcroft
    Blackdown Avenue
    GU22 8QG Pyrford
    Surrey
    Director
    Westcroft
    Blackdown Avenue
    GU22 8QG Pyrford
    Surrey
    American55161580001
    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
    SYKES, Allen
    Mallington 29 The Mount
    Fetcham Park
    KT22 9EB Leatherhead
    Surrey
    Director
    Mallington 29 The Mount
    Fetcham Park
    KT22 9EB Leatherhead
    Surrey
    British3336990001
    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 INSURANCE 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