HISCOX UNDERWRITING GROUP SERVICES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Termination of appointment of Hemang Rawal as a director on 2023-08-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

09/05/239 May 2023 Appointment of Dr Ouliana Alexandrovna O'sullivan as a director on 2023-05-05

View Document

09/05/239 May 2023 Appointment of Miss Clare Elizabeth Murray as a director on 2023-05-05

View Document

17/04/2317 April 2023 Termination of appointment of Sally Victoria Campbell as a director on 2023-04-14

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

07/11/227 November 2022 Change of details for Hiscox Plc as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Director's details changed for Miss Sally Victoria Campbell on 2022-10-31

View Document

04/11/224 November 2022 Director's details changed for Mr Hemang Rawal on 2022-10-31

View Document

03/11/223 November 2022 Director's details changed for Mr Paul David Cooper on 2022-10-31

View Document

01/11/221 November 2022 Registered office address changed from 1 Great St Helens London EC3A 6HX to 22 Bishopsgate London EC2N 4BQ on 2022-11-01

View Document

06/04/226 April 2022 Appointment of Miss Sally Victoria Campbell as a director on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Hamayou Akbar Hussain as a director on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Mr Hemang Rawal as a director on 2022-02-04

View Document

13/01/2213 January 2022 Termination of appointment of Bronislaw Edmund Masojada as a director on 2021-12-31

View Document

20/02/1520 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOULD

View Document

10/01/1410 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HISCOX

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 SECRETARY APPOINTED JOHN KEITH TAYLOR

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRONISLAW EDMUND MASOJADA / 04/08/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RALPH SCRYMGEOUR HISCOX / 27/07/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MARIA RITA BUXTON-SMITH

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MICHAEL DAVID GOULD

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: G OFFICE CHANGED 23/02/01 51 EASTCHEAP LONDON EC3M 1JP

View Document

14/02/0114 February 2001 COMPANY NAME CHANGED MINMAR (550) LIMITED CERTIFICATE ISSUED ON 14/02/01

View Document

09/01/019 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company