HISCOX MGA LTD

Company Documents

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

View Document

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

View Document

12/03/2512 March 2025 Termination of appointment of Pascal Paul Christian Lecointe as a director on 2025-03-07

View Document

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

View Document

20/06/2420 June 2024 Full accounts made up to 2023-12-31

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

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 Michael Williams on 2022-10-31

View Document

03/11/223 November 2022 Director's details changed for Ms Helen Rose on 2022-10-31

View Document

03/11/223 November 2022 Director's details changed for Ms Kate Jean Mackenzie Markham on 2022-10-31

View Document

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

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Director's details changed for Mrs Kate Jean Mackenzie Markham on 2019-01-01

View Document

23/06/2123 June 2021 Termination of appointment of Christian Leth Nielsen as a director on 2021-06-18

View Document

07/09/207 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILLER / 03/04/2020

View Document

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

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DE LABILLIÈRE

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR PASCAL PAUL CHRISTIAN LECOINTE

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR IAN JAMES MARTIN

View Document

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

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA INCE

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

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

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, 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

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRONISLAW MASOJADA

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MRS KATE JEAN MACKENZIE MARKHAM

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, 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

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

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

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

26/01/1626 January 2016 AUDITOR'S RESIGNATION

View Document

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR PAUL ANDREW LAWRENCE

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR JAMES ALEXANDER DELACOUR DE LABILLIÈRE

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR BRONISLAW EDMUND MASOJADA

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MS REBECCA CLARE INCE

View Document

02/04/152 April 2015 ADOPT ARTICLES 27/02/2015

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY R&Q CENTRAL SERVICES LIMITED

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 110 FENCHURCH STREET LONDON EC3M 5JT

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN MCCOY

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SLOAN

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALES

View Document

06/03/156 March 2015 SECRETARY APPOINTED MRS BETHANY FRANCESCA EMMA HUNT

View Document

04/03/154 March 2015 SECRETARY APPOINTED MR JOHN KEITH TAYLOR

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR JASON SEBASTIAN JONES

View Document

02/03/152 March 2015 COMPANY NAME CHANGED R&Q MARINE SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/15

View Document

06/08/146 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 CORPORATE SECRETARY APPOINTED R&Q CENTRAL SERVICES LIMITED

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY R&Q SECRETARIES LIMITED

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILLER / 12/08/2013

View Document

08/08/138 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/08/1217 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR MICHAEL BELL

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR PAUL MILLER

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLOVER

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED NICHOLAS JOHN HALES

View Document

06/02/126 February 2012 ADOPT ARTICLES 06/12/2011

View Document

03/02/123 February 2012 ADOPT ARTICLES 06/12/2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOGAN GLOVER / 16/12/2011

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED PHILIPPE MICHEL SLOAN

View Document

03/08/113 August 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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