HISCOX INSURANCE HOLDINGS LIMITED
Overview
| Company Name | HISCOX INSURANCE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02874306 |
| 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 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 Address | No |
What were the previous names of HISCOX INSURANCE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECONOMIC INSURANCE HOLDINGS LIMITED | Dec 17, 1993 | Dec 17, 1993 |
| OVERTURNS LIMITED | Nov 23, 1993 | Nov 23, 1993 |
What are the latest accounts for HISCOX INSURANCE 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 INSURANCE 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 INSURANCE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 028743060006 in full | 1 pages | MR04 | ||
Satisfaction of charge 028743060007 in full | 1 pages | MR04 | ||
Satisfaction of charge 028743060008 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
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 | 26 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 01, 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 | 27 pages | AA | ||
Appointment of Miss Sally Victoria Campbell as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Hemang Rawal as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Who are the officers of HISCOX INSURANCE 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 | |||||
| ALEXANDER, Peter | Secretary | 4 Pintail Way Broomfield CT6 7XP Herne Bay Kent | British | 60245740001 | ||||||
| BUXTON-SMITH, Maria Rita | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 156616960001 | |||||||
| CARRUTHERS, James Maxwell | Secretary | 1 Sea View Avenue West Mersea CO5 8HE Colchester Essex | British | 11814760001 | ||||||
| CARTWRIGHT, Susan Clare | Secretary | Porch House Eastling ME13 0AY Faversham Kent | British | 45862670002 | ||||||
| COESHALL, Elizabeth Jane | Secretary | 55 Thorndale Close ME5 9SW Chatham Kent | British | 65368080001 | ||||||
| DYER, Paul Francis | Secretary | The Foxes Eastling Road Ospringe ME13 0RT Faversham Kent | British | 99424380001 | ||||||
| EYRE, Elizabeth Jane | Secretary | Box Cottage The Street Bethersden TN26 3AD Ashford Kent | British | 55020670001 | ||||||
| GORMLEY, David Joseph | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 229822240001 | |||||||
| HUNT, Bethany Francesca Emma | Secretary | Great St Helen's EC3A 6HX London 1 United Kingdom | 244597420001 | |||||||
| MARTIN, Ian James | Secretary | 19 The Grove WD7 7NF Radlett Hertfordshire | British | 63949020002 | ||||||
| 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 | 165914660001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BEDFORD, Peter Wyatt | Director | Elderfield House Herriard RG25 2PY Basingstoke Hampshire | British | 1771230001 | ||||||
| BRIDGES, Stuart John | Director | Great St Helen's EC3A 6HX London 1 United Kingdom | United Kingdom | British | 42176090002 | |||||
| CAMPBELL, Sally Victoria | Director | Bishopsgate EC2N 4BQ London 22 United Kingdom | United Kingdom | British | 188508810002 | |||||
| CARRUTHERS, James Maxwell | Director | 1 Sea View Avenue West Mersea CO5 8HE Colchester Essex | British | 11814760001 | ||||||
| CATT, Clifford Richard | Director | Park View Camp Road CR3 7LH Woldingham Surrey | British | 1526750001 | ||||||
| CHILDS, Robert Simon | Director | The Wharf 1 Harbour Road, Unit 14 Paget Pg01 Bermuda | British | 43906640003 | ||||||
| CULLUM, Peter Geoffrey | Director | 1 Pocket Hill TN13 1DY Sevenoaks Kent | British | 59873490001 | ||||||
| CURRAN, Stephen William | Director | 21 Ovington Street SW3 2JA London | United Kingdom | British | 35547040001 | |||||
| GUMIENNY, Marek Stefan | Director | 13 Lambolle Road Belsize Park NW3 4HS London | British | 66370740001 | ||||||
| HISCOX, Robert Ralph Scrymgeour | Director | Great St Helen's EC3A 6HX London 1 United Kingdom | England | British | 1526840001 | |||||
| HUNT, Geoffrey Robert | Director | House By The Lake Beeston St Lawrence NR12 8YS Norwich Norfolk | British | 106468020001 | ||||||
| JONES III, Ralph Edward | Director | Westcroft Blackdown Avenue GU22 8QG Pyrford Surrey | American | 55161580001 | ||||||
| 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 | |||||
| SYKES, Allen | Director | Mallington 29 The Mount Fetcham Park KT22 9EB Leatherhead Surrey | British | 3336990001 | ||||||
| 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 INSURANCE 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