Advanced company searchLink opens in new window

HISCOX SERVICES (UK) LIMITED

Company number 03294530

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)
09 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 27 June 2023
23 Jul 2022 AD01 Registered office address changed from 1 Great St Helen's London EC3A 6HX to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 23 July 2022
23 Jul 2022 600 Appointment of a voluntary liquidator
23 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-28
23 Jul 2022 LIQ01 Declaration of solvency
01 Jun 2022 CERTNM Company name changed hiscox underwriting services LIMITED\certificate issued on 01/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
31 Dec 2021 TM01 Termination of appointment of Jayesh Kantilal Thaker as a director on 31 December 2021
27 Sep 2021 AP01 Appointment of Mr Benjamin Horton as a director on 24 September 2021
27 Sep 2021 AP01 Appointment of Mr Thomas David Shewry as a director on 24 September 2021
27 Sep 2021 TM01 Termination of appointment of Benjamin Adam Walter as a director on 18 September 2021
10 Sep 2021 AA Full accounts made up to 31 December 2020
12 Jul 2021 CH01 Director's details changed for Mr Jayesh Kantilal Thaker on 1 December 2019
09 Jul 2021 CH01 Director's details changed for Mr Benjamin Adam Walter on 1 June 2020
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
22 Jan 2021 CH01 Director's details changed for Mr Benjamin Adam Walter on 1 October 2020
09 Oct 2020 AA Full accounts made up to 31 December 2019
13 Feb 2020 TM02 Termination of appointment of Lori-Lee Hall as a secretary on 13 February 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
25 Oct 2019 RP04AP01 Second filing for the appointment of Jayesh Kantilal Thaker as a director
27 Sep 2019 AA Full accounts made up to 31 December 2018
18 Sep 2019 AP01 Appointment of Mr Jayesh Kantilal Thaker as a director on 28 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2019
18 Sep 2019 AP01 Appointment of Mr Benjamin Adam Walter as a director on 15 January 2019