HISCOX UNDERWRITING LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

20/06/2520 June 2025 Statement of capital following an allotment of shares on 2025-06-18

View Document

14/05/2514 May 2025 Termination of appointment of Benjamin Horton as a director on 2025-05-01

View Document

29/04/2529 April 2025 Termination of appointment of Colin Keogh as a director on 2025-03-31

View Document

22/04/2522 April 2025 Full accounts made up to 2024-12-31

View Document

07/10/247 October 2024 Appointment of Mrs Jane Elizabeth Guyett as a director on 2024-10-01

View Document

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

View Document

24/05/2424 May 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Helen Louise Heslop as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Timothy Walter Harris as a director on 2024-01-01

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

03/05/233 May 2023 Appointment of Mrs Susan Jane Hayes as a director on 2023-05-01

View Document

03/05/233 May 2023 Appointment of Ms Joanne Riddick Musselle as a director on 2023-05-01

View Document

03/05/233 May 2023 Termination of appointment of Adam Rushin as a director on 2023-05-01

View Document

03/05/233 May 2023 Appointment of Ms Helen Louise Heslop as a director on 2023-05-01

View Document

03/05/233 May 2023 Appointment of Mr Colin Keogh as a director on 2023-05-01

View Document

03/05/233 May 2023 Appointment of Mr Mark Cliff as a director on 2023-05-01

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 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 Mr Thomas David Shewry on 2022-10-31

View Document

04/11/224 November 2022 Director's details changed for Mr Jonathan Mark Dye on 2022-10-31

View Document

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

View Document

04/11/224 November 2022 Director's details changed for Adam Rushin 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

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Appointment of Mr Jonathan Mark Dye as a director on 2022-09-15

View Document

31/12/2131 December 2021 Termination of appointment of Jayesh Kantilal Thaker as a director on 2021-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

27/09/2127 September 2021 Termination of appointment of Benjamin Adam Walter as a director on 2021-09-18

View Document

12/07/2112 July 2021 Director's details changed for Mr Jayesh Kantilal Thaker on 2019-12-01

View Document

09/07/219 July 2021 Director's details changed for Mr Benjamin Adam Walter on 2020-06-01

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR ALAN MILLARD

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATHEW BAILEY / 01/03/2012

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS BETHANY FRANCESCA EMMA FRITH / 30/08/2014

View Document

04/08/144 August 2014 SECRETARY APPOINTED MISS BETHANY FRANCESCA EMMA FRITH

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

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT CHARLES WILLIAM HARLEY HAY DUPPLIN / 07/06/2013

View Document

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

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE OKANE / 12/10/2012

View Document

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

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT CHARLES WILLIAM HARLEY HAY DUPPLIN / 28/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW BAILEY / 28/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RUSHIN / 28/03/2012

View Document

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

View Document

08/12/118 December 2011 DIRECTOR APPOINTED DAVID MATHEW BAILEY

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

03/10/113 October 2011 SECRETARY APPOINTED JOHN KEITH TAYLOR

View Document

23/08/1123 August 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

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

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

View Document

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

View Document

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

View Document

20/10/1020 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

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

View Document

06/11/096 November 2009 DIRECTOR APPOINTED PAUL DAVID COOPER

View Document

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

View Document

02/11/092 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 DIRECTOR'S PARTICULARS CHARLES DUPPLIN

View Document

30/12/0830 December 2008 DIRECTOR'S PARTICULARS ADAM RUSHIN

View Document

31/10/0831 October 2008 DIRECTOR'S PARTICULARS STUART BRIDGES

View Document

31/10/0831 October 2008 DIRECTOR'S PARTICULARS JASON JONES

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR RESIGNED DAVID TRUBY

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

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

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NC INC ALREADY ADJUSTED 20/06/06

View Document

29/06/0629 June 2006 � NC 3750000/4750000 20/06/06

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED 23/12/05

View Document

12/01/0612 January 2006 � NC 2500000/3750000 23/12/05

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 � NC 2000000/2500000 28/07/05

View Document

15/08/0515 August 2005 NC INC ALREADY ADJUSTED 28/07/05 AUTH ALLOT OF SECURITY 28/07/05

View Document

15/08/0515 August 2005 NC INC ALREADY ADJUSTED 28/07/05

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: G OFFICE CHANGED 02/09/98 52 LEADENHALL STREET LONDON EC3A 2BJ

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 SECT 80 27/05/97

View Document

09/06/989 June 1998 � NC 1000000/2000000 27/05/98

View Document

09/06/989 June 1998 NC INC ALREADY ADJUSTED 27/05/97

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 NC INC ALREADY ADJUSTED 07/08/97

View Document

28/08/9728 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/08/97

View Document

28/08/9728 August 1997 � NC 500000/1000000 07/08/97

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

08/11/968 November 1996 AUDITOR'S RESIGNATION

View Document

27/10/9627 October 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

03/10/963 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: G OFFICE CHANGED 16/11/93 3RD FLOOR COMMERCIAL UNION BUILDING ST HELENS 1 UNDERSHAFT LONDON EC3A 8LD

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/01/936 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/936 January 1993 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 COMPANY NAME CHANGED HISCOX INSURANCE AGENCIES LIMITE D CERTIFICATE ISSUED ON 24/03/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: G OFFICE CHANGED 07/03/90 COMMERCIAL UNION BUILDING ST HELENS 1 UNDERSHAFT LONDON EC3A 8LD

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/8912 December 1989 CONVERT SHARES 21/11/89

View Document

05/12/895 December 1989 COMPANY NAME CHANGED MINMAR (83) LIMITED CERTIFICATE ISSUED ON 06/12/89

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM: G OFFICE CHANGED 01/12/89 51, EASTCHEAP LONDON EC3M 1JP

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/891 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 CONVE 21/11/89

View Document

01/12/891 December 1989 � NC 100/500000 21/11/89

View Document

18/05/8918 May 1989 ALTER MEM AND ARTS 120589

View Document

17/04/8917 April 1989 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