Advanced company searchLink opens in new window

HISCOX MGA LTD

Company number 07720593

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)
16 Jan 2020 AP01 Appointment of Mr Pascal Paul Christian Lecointe as a director on 20 November 2019
10 Oct 2019 AP01 Appointment of Mr Ian James Martin as a director on 16 September 2019
16 Sep 2019 AA Full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
21 Mar 2019 TM01 Termination of appointment of Rebecca Clare Ince as a director on 20 March 2019
21 Mar 2019 TM01 Termination of appointment of Paul Andrew Lawrence as a director on 20 March 2019
08 Nov 2018 TM02 Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 7 November 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
26 Mar 2018 TM02 Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018
26 Mar 2018 AP03 Appointment of Ms Lori-Lee Hall as a secretary on 23 March 2018
18 Dec 2017 TM01 Termination of appointment of Bronislaw Edmund Masojada as a director on 28 November 2017
13 Dec 2017 AP01 Appointment of Mrs Kate Jean Mackenzie Markham as a director on 28 November 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
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
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2017 AA Full accounts made up to 31 December 2015
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 TM01 Termination of appointment of Jason Sebastian Jones as a director on 30 September 2016
04 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
26 Jan 2016 AUD Auditor's resignation
27 Oct 2015 AA Full accounts made up to 31 December 2014