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)
04 Dec 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-26
01 Dec 2015 AP01 Appointment of Mr Gary John Head as a director on 27 November 2015
30 Nov 2015 AP01 Appointment of Mr Christian Leth Nielsen as a director on 27 November 2015
30 Nov 2015 AP01 Appointment of Mr Jason Sebastian Jones as a director on 27 November 2015
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 127
05 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 127
13 Jun 2013 AA Full accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Alan Millard on 8 January 2013
30 May 2012 AA Full accounts made up to 31 December 2011
25 May 2012 TM01 Termination of appointment of Gary Head as a director
23 May 2012 AP03 Appointment of John Keith Taylor as a secretary
04 Apr 2012 CH01 Director's details changed for Mr Gary John Head on 3 April 2012
28 Mar 2012 CH01 Director's details changed for Stephen Langan on 28 March 2012
21 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
01 Dec 2011 TM01 Termination of appointment of Paul Cooper as a director
29 Sep 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 TM02 Termination of appointment of Maria Buxton-Smith as a secretary
19 Apr 2011 TM02 Termination of appointment of Kathryn Silverwood as a secretary
19 Apr 2011 AP03 Appointment of Maria Rita Buxton-Smith as a secretary
19 Apr 2011 AD01 Registered office address changed from 1 Great St. Helen's London EC3A 6HX United Kingdom on 19 April 2011
07 Apr 2011 AP01 Appointment of Mr Gary John Head as a director
31 Mar 2011 AP01 Appointment of Stephen Langan as a director