Hiscox Plc
- Active
- Incorporated on 20 Jul 1993
Reg Address: 22 Bishopsgate, London EC2N 4BQ, United Kingdom
Previous Names:
Hiscox Dedicated Insurance Fund Plc. - 15 Nov 1993
Sabledove Plc - 20 Jul 1993
Company Classifications:
65120 - Non-life insurance
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Hiscox Plc.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ouliana Alexandrovna O'Sullivan | Director | 5 May 2023 | British | Active |
2 | Clare Elizabeth Murray | Director | 5 May 2023 | British | Active |
3 | Paul David Cooper | Director | 30 Jun 2022 | British | Active |
4 | Audrey Morrison | Secretary | 1 Apr 2022 | - | Active |
5 | Robert Frank Nicholson | Secretary | 1 Apr 2022 | - | Active |
6 | Sally Victoria Campbell | Director | 1 Jan 2022 | British | Resigned 14 Apr 2023 |
7 | Loretto Leavy | Secretary | 28 Feb 2020 | - | Active |
8 | Loretto Leavy | Secretary | 28 Feb 2020 | - | Resigned 31 Mar 2022 |
9 | Lori-Lee Hall | Secretary | 28 Oct 2019 | - | Resigned 13 Feb 2020 |
10 | Keith Michael Hubber | Secretary | 21 Dec 2018 | - | Resigned 25 Oct 2019 |
11 | Bethany Francesca Emma Hunt | Secretary | 23 Mar 2018 | - | Resigned 28 Feb 2020 |
12 | David Joseph Gormley | Secretary | 3 Apr 2017 | - | Resigned 23 Mar 2018 |
13 | Hamayou Akbar Hussain | Director | 12 Sep 2016 | British | Active |
14 | Richard Colin Watson | Director | 14 Nov 2014 | British | Resigned 31 Dec 2019 |
15 | John Keith Taylor | Secretary | 18 Oct 2011 | - | Resigned 3 Apr 2017 |
16 | Maria Rita Buxton-Smith | Secretary | 31 Dec 2010 | - | Resigned 11 Aug 2011 |
17 | Kathryn Silverwood | Secretary | 1 Nov 2007 | British | Resigned 31 Dec 2010 |
18 | Zoe Claire Bucknell | Secretary | 30 Jan 2007 | - | Resigned 1 Nov 2007 |
19 | Mervyn Kay Pedelty | Director | 1 Jul 2005 | British | Resigned 12 Dec 2006 |
20 | Adrian Richard Auer | Director | 1 Jul 2005 | British | Resigned 12 Dec 2006 |
21 | Carol Franklin Engler | Director | 12 Aug 1999 | British/Swiss | Resigned 12 Dec 2006 |
22 | Derek Nigel Donald Netherton | Director | 6 Aug 1999 | British | Resigned 12 Dec 2006 |
23 | Stuart Bridges | Secretary | 1 Jan 1999 | British | Resigned 30 Jan 2007 |
24 | Stuart Bridges | Director | 1 Jan 1999 | British | Resigned 31 Aug 2015 |
25 | Bronislaw Edmund Masojada | Secretary | 31 Oct 1998 | British | Resigned 1 Jan 1999 |
26 | Ralph Edward Jones Iii | Director | 24 Feb 1998 | American | Resigned 3 Nov 1999 |
27 | John Loudon | Director | 8 May 1997 | Dutch | Resigned 13 Apr 1999 |
28 | Anthony Geoffrey Clive Howland Jackson | Director | 8 May 1997 | British | Resigned 12 Dec 2006 |
29 | Clifford Richard Catt | Director | 1 Jul 1996 | British | Resigned 31 Oct 1998 |
30 | Robert Simon Childs | Director | 1 Jul 1996 | British | Resigned 25 Feb 2013 |
31 | Peter Geoffrey Cullum | Director | 1 Jul 1996 | British | Resigned 10 Jul 1997 |
32 | Timothy Maxwell Humm | Director | 1 Jul 1996 | British | Resigned 6 Jul 1999 |
33 | Philip James Brown Jnr | Director | 2 Jan 1996 | American | Resigned 9 Oct 1996 |
34 | Stephen Hargreaves Hall | Director | 24 Aug 1995 | British | Resigned 31 Dec 2005 |
35 | Christopher John Sharples | Director | 24 Aug 1995 | British | Resigned 6 Nov 1996 |
36 | Robert Clements | Director | 22 Nov 1994 | American | Resigned 9 Apr 1999 |
37 | Bronislaw Edmund Masojada | Director | 22 Nov 1993 | British | Resigned 31 Dec 2021 |
38 | Bronislaw Edmund Masojada | Director | 22 Nov 1993 | British | Active |
39 | David George Thomas Linnell | Director | 21 Nov 1993 | British | Resigned 30 Jun 1998 |
40 | Ian Nicholas Thomson | Director | 17 Nov 1993 | British | Resigned 4 Jul 2001 |
41 | Robin George Newman | Director | 17 Nov 1993 | British | Resigned 30 Jun 1998 |
42 | Ian Nicholas Thomson | Director | 17 Nov 1993 | United Kingdom | Resigned 4 Jul 2001 |
43 | Robert Ralph Scrymgeour Hiscox | Director | 17 Nov 1993 | British | Resigned 25 Feb 2013 |
44 | Clifford Richard Catt | Secretary | 17 Nov 1993 | British | Resigned 31 Oct 1998 |
45 | Bronislaw Edmund Masojada | Director | 17 Nov 1993 | British | Resigned 21 Nov 1993 |
46 | Martin Edgar Richards | Nominee Director | 20 Jul 1993 | British | Resigned 17 Nov 1993 |
47 | Peter John Charlton | Nominee Director | 20 Jul 1993 | British | Resigned 17 Nov 1993 |
48 | CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 20 Jul 1993 | - | Resigned 17 Nov 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Hiscox Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 26 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hiscox Plc.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 5 Jun 2024 | Download PDF |
2 | Capital - Allotment Shares | 6 Mar 2024 | Download PDF |
3 | Capital - Allotment Shares | 5 Mar 2024 | Download PDF |
4 | Capital - Allotment Shares | 21 Feb 2024 | Download PDF |
5 | Confirmation Statement - Updates | 7 Aug 2023 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 9 May 2023 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 9 May 2023 | Download PDF |
8 | Capital - Allotment Shares | 8 Dec 2022 | Download PDF 3 Pages |
9 | Capital - Allotment Shares | 8 Dec 2022 | Download PDF 3 Pages |
10 | Officers - Change Person Director Company With Change Date | 4 Nov 2022 | Download PDF |
11 | Officers - Change Person Secretary Company With Change Date | 4 Nov 2022 | Download PDF |
12 | Officers - Change Person Secretary Company With Change Date | 3 Nov 2022 | Download PDF |
13 | Officers - Change Person Director Company With Change Date | 3 Nov 2022 | Download PDF |
14 | Officers - Change Person Director Company With Change Date | 3 Nov 2022 | Download PDF |
15 | Address - Change Registered Office Company With Date Old New | 2 Nov 2022 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 9 Sep 2022 | Download PDF |
17 | Officers - Change Person Director Company With Change Date | 30 Aug 2022 | Download PDF |
18 | Officers - Appoint Person Director Company With Name Date | 6 Jul 2022 | Download PDF |
19 | Accounts - Full | 8 Jun 2022 | Download PDF |
20 | Confirmation Statement - Second Filing Of Made Up Date | 6 Aug 2021 | Download PDF |
21 | Confirmation Statement - Second Filing Of Made Up Date | 6 Aug 2021 | Download PDF |
22 | Confirmation Statement - Second Filing Of Made Up Date | 6 Aug 2021 | Download PDF |
23 | Capital - Allotment Shares | 6 Aug 2021 | Download PDF |
24 | Capital - Allotment Shares | 5 Aug 2021 | Download PDF |
25 | Capital - Alter Shares Redemption Statement Of | 4 Aug 2021 | Download PDF |
26 | Confirmation Statement - No Updates | 14 Aug 2020 | Download PDF 3 Pages |
27 | Accounts - Full | 8 Jun 2020 | Download PDF 42 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 6 Apr 2020 | Download PDF 1 Pages |
29 | Officers - Appoint Person Secretary Company With Name Date | 6 Apr 2020 | Download PDF 2 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 13 Feb 2020 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 10 Jan 2020 | Download PDF 1 Pages |
32 | Officers - Appoint Person Secretary Company With Name Date | 28 Oct 2019 | Download PDF 2 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 25 Oct 2019 | Download PDF 1 Pages |
34 | Confirmation Statement - No Updates | 5 Aug 2019 | Download PDF 3 Pages |
35 | Accounts - Full | 11 Jul 2019 | Download PDF 42 Pages |
36 | Officers - Appoint Person Secretary Company With Name Date | 21 Dec 2018 | Download PDF 2 Pages |
37 | Resolution | 30 Oct 2018 | Download PDF 21 Pages |
38 | Confirmation Statement - Updates | 31 Jul 2018 | Download PDF 4 Pages |
39 | Accounts - Full | 28 Jun 2018 | Download PDF 32 Pages |
40 | Officers - Appoint Person Secretary Company With Name Date | 26 Mar 2018 | Download PDF 2 Pages |
41 | Officers - Termination Secretary Company With Name Termination Date | 26 Mar 2018 | Download PDF 1 Pages |
42 | Confirmation Statement - Updates | 31 Jul 2017 | Download PDF 4 Pages |
43 | Accounts - Full | 10 Jul 2017 | Download PDF 31 Pages |
44 | Officers - Termination Secretary Company With Name Termination Date | 24 Apr 2017 | Download PDF 1 Pages |
45 | Officers - Appoint Person Secretary Company With Name Date | 22 Apr 2017 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 20 Sep 2016 | Download PDF 2 Pages |
47 | Confirmation Statement - Updates | 29 Jul 2016 | Download PDF 5 Pages |
48 | Auditors - Resignation Company | 27 Jun 2016 | Download PDF 1 Pages |
49 | Accounts - Full | 10 Jun 2016 | Download PDF 28 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 1 Sep 2015 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Aug 2015 | Download PDF 7 Pages |
52 | Accounts - Full | 21 Jul 2015 | Download PDF 34 Pages |
53 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 9 Jul 2015 | Download PDF 18 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 14 Nov 2014 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Aug 2014 | Download PDF 7 Pages |
56 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 22 Jul 2014 | Download PDF 18 Pages |
57 | Accounts - Full | 8 Jul 2014 | Download PDF 28 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2014 | Download PDF 19 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Sep 2013 | Download PDF 7 Pages |
60 | Accounts - Full | 13 Jun 2013 | Download PDF 30 Pages |
61 | Officers - Termination Director Company With Name | 1 Mar 2013 | Download PDF 1 Pages |
62 | Officers - Termination Director Company With Name | 1 Mar 2013 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2012 | Download PDF 8 Pages |
64 | Accounts - Full | 30 May 2012 | Download PDF 30 Pages |
65 | Officers - Change Person Director Company With Change Date | 30 Jan 2012 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 20 Jan 2012 | Download PDF 2 Pages |
67 | Officers - Appoint Person Secretary Company With Name | 25 Oct 2011 | Download PDF 2 Pages |
68 | Officers - Termination Secretary Company With Name | 11 Aug 2011 | Download PDF 1 Pages |
69 | Officers - Change Person Director Company With Change Date | 4 Aug 2011 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 4 Aug 2011 | Download PDF 2 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jul 2011 | Download PDF 8 Pages |
72 | Accounts - Full | 29 Jun 2011 | Download PDF 30 Pages |
73 | Officers - Termination Secretary Company With Name | 31 Dec 2010 | Download PDF 1 Pages |
74 | Officers - Appoint Person Secretary Company With Name | 31 Dec 2010 | Download PDF 2 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2010 | Download PDF 8 Pages |
76 | Accounts - Full | 5 Jul 2010 | Download PDF 31 Pages |
77 | Annual Return - Legacy | 28 Jul 2009 | Download PDF 4 Pages |
78 | Accounts - Full | 23 Jul 2009 | Download PDF 30 Pages |
79 | Annual Return - Legacy | 30 Jul 2008 | Download PDF 4 Pages |
80 | Accounts - Full | 30 Jul 2008 | Download PDF 25 Pages |
81 | Mortgage - Legacy | 26 Jun 2008 | Download PDF 2 Pages |
82 | Resolution | 14 May 2008 | Download PDF 1 Pages |
83 | Officers - Legacy | 5 Nov 2007 | Download PDF 1 Pages |
84 | Officers - Legacy | 5 Nov 2007 | Download PDF 1 Pages |
85 | Mortgage - Legacy | 12 Sep 2007 | Download PDF 1 Pages |
86 | Mortgage - Legacy | 12 Sep 2007 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 25 Jul 2007 | Download PDF 3 Pages |
88 | Address - Legacy | 25 Jul 2007 | Download PDF 1 Pages |
89 | Mortgage - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
90 | Mortgage - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
91 | Mortgage - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
92 | Mortgage - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
93 | Mortgage - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
94 | Mortgage - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
95 | Mortgage - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
96 | Mortgage - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
97 | Mortgage - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
98 | Mortgage - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
99 | Mortgage - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
100 | Mortgage - Legacy | 13 Jul 2007 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.