HISCOX ASM LTD.

Company Documents

DateDescription
24/06/2524 June 2025 NewStatement of capital on 2025-06-24

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 NewResolutions

View Document

13/06/2513 June 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Appointment of Mr Giles Nicholas Burrows as a director on 2024-03-01

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Document

04/11/224 November 2022 Director's details changed for Michael Williams on 2022-10-31

View Document

04/11/224 November 2022 Director's details changed for Andrew John Edwards 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

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

26/10/2126 October 2021 Termination of appointment of Elizabeth Jennifer Prior as a director on 2021-09-14

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

08/06/208 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY LORI-LEE HALL

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY BETHANY HUNT

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA SANTOLALLA

View Document

12/09/1812 September 2018 ADOPT ARTICLES 03/09/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MS LORI-LEE HALL

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MS ANDREA SANTOLALLA

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JASON JONES

View Document

08/07/168 July 2016 AUDITOR'S RESIGNATION

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MISS ELIZABETH PRIOR

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA INCE

View Document

09/06/159 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAVERNE FRANCIS

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ROBERT DAVIES

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES

View Document

19/10/1419 October 2014 SECRETARY APPOINTED MRS BETHANY FRANCESCA EMMA HUNT

View Document

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

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES KINNOULL

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED THE EARL OF CHARLES WILLIAM HARLEY HAY KINNOULL

View Document

20/06/1320 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

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

View Document

01/10/121 October 2012 DIRECTOR APPOINTED REBECCA CLARE INCE

View Document

06/07/126 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON SEBASTIAN JONES / 28/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN EDWARDS / 28/03/2012

View Document

14/12/1114 December 2011 SECRETARY APPOINTED JOHN KEITH TAYLOR

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH

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

22/06/1122 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED LAVERNE FRANCIS

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR REEVA BAKHSHI

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

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

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

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED STUART JOHN BRIDGES

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED REEVA BAKHSHI

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE STODDART

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES DUPPLIN

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUPPLIN / 28/03/2008

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON JONES / 07/06/2008

View Document

04/07/084 July 2008 DIRECTOR APPOINTED CLIVE LAURENCE BOWRING STODDART

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HAY / 07/06/2008

View Document

04/07/084 July 2008 DIRECTOR APPOINTED ANDREW JOHN EDWARDS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

07/06/077 June 2007 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