Advanced company searchLink opens in new window

HISCOX SYNDICATES LIMITED

Company number 02590623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2017 AP03 Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017
21 Apr 2017 TM02 Termination of appointment of John Keith Taylor as a secretary on 3 April 2017
24 Mar 2017 AP01 Appointment of Hanna Kam as a director on 20 March 2017
09 Mar 2017 AP01 Appointment of Mr Hamayou Akbar Hussain as a director on 2 March 2017
09 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 01/11/21
30 Sep 2016 TM01 Termination of appointment of Jason Sebastian Jones as a director on 30 September 2016
27 Jun 2016 AUD Auditor's resignation
19 May 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,400,000
01 Sep 2015 TM01 Termination of appointment of Stuart John Bridges as a director on 31 August 2015
25 Jun 2015 AP01 Appointment of Mr Angus Christian Winther as a director on 24 June 2015
25 Jun 2015 TM01 Termination of appointment of Iain Thomas Webb-Wilson as a director on 24 June 2015
11 Jun 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 TM01 Termination of appointment of Nigel Barlow Tyler as a director on 19 March 2015
05 Jan 2015 AP01 Appointment of Mr Michael Christopher Steven Krefta as a director on 28 November 2014
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,400,000
15 Jul 2014 AA Full accounts made up to 31 December 2013
07 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,400,000
01 Aug 2013 TM01 Termination of appointment of Russell Merrett as a director
15 Jul 2013 AP01 Appointment of Paul Andrew Lawrence as a director
23 Apr 2013 AA Full accounts made up to 31 December 2012
13 Feb 2013 TM01 Termination of appointment of Robert Hiscox as a director
02 Jan 2013 AP01 Appointment of Caroline Jean Foulger as a director
15 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders