HISCOX MGA LTD
LONDON R&Q MARINE SERVICES LIMITED

Hellopages » City of London » City of London » EC3A 6HX

Company number 07720593
Status Active
Incorporation Date 27 July 2011
Company Type Private Limited Company
Address 1 GREAT ST. HELEN'S, LONDON, EC3A 6HX
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of HISCOX MGA LTD are www.hiscoxmga.co.uk, and www.hiscox-mga.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hiscox Mga Ltd is a Private Limited Company. The company registration number is 07720593. Hiscox Mga Ltd has been working since 27 July 2011. The present status of the company is Active. The registered address of Hiscox Mga Ltd is 1 Great St Helen S London Ec3a 6hx. . HUNT, Bethany Francesca Emma is a Secretary of the company. TAYLOR, John Keith is a Secretary of the company. DE LABILLIÈRE, James Alexander Delacour is a Director of the company. INCE, Rebecca Clare is a Director of the company. LAWRENCE, Paul Andrew is a Director of the company. MASOJADA, Bronislaw Edmund is a Director of the company. MILLER, Paul is a Director of the company. Secretary R&Q CENTRAL SERVICES LIMITED has been resigned. Secretary R&Q SECRETARIES LIMITED has been resigned. Director BELL, Michael has been resigned. Director GLOVER, Michael Logan has been resigned. Director HALES, Nicholas John has been resigned. Director JONES, Jason Sebastian has been resigned. Director MCCOY, Robin Edward has been resigned. Director SLOAN, Philippe Michel has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HUNT, Bethany Francesca Emma
Appointed Date: 05 March 2015

Secretary
TAYLOR, John Keith
Appointed Date: 27 February 2015

Director
DE LABILLIÈRE, James Alexander Delacour
Appointed Date: 16 April 2015
54 years old

Director
INCE, Rebecca Clare
Appointed Date: 16 April 2015
46 years old

Director
LAWRENCE, Paul Andrew
Appointed Date: 16 April 2015
56 years old

Director
MASOJADA, Bronislaw Edmund
Appointed Date: 16 April 2015
63 years old

Director
MILLER, Paul
Appointed Date: 06 March 2012
68 years old

Resigned Directors

Secretary
R&Q CENTRAL SERVICES LIMITED
Resigned: 27 February 2015
Appointed Date: 28 November 2013

Secretary
R&Q SECRETARIES LIMITED
Resigned: 28 November 2013
Appointed Date: 27 July 2011

Director
BELL, Michael
Resigned: 27 February 2015
Appointed Date: 26 July 2012
63 years old

Director
GLOVER, Michael Logan
Resigned: 08 February 2012
Appointed Date: 27 July 2011
66 years old

Director
HALES, Nicholas John
Resigned: 27 February 2015
Appointed Date: 09 February 2012
67 years old

Director
JONES, Jason Sebastian
Resigned: 30 September 2016
Appointed Date: 27 February 2015
53 years old

Director
MCCOY, Robin Edward
Resigned: 27 February 2015
Appointed Date: 27 July 2011
59 years old

Director
SLOAN, Philippe Michel
Resigned: 27 February 2015
Appointed Date: 12 October 2011
70 years old

Persons With Significant Control

Hiscox Plc
Notified on: 26 April 2016
Nature of control: Ownership of shares – 75% or more

HISCOX MGA LTD Events

07 Jan 2017
Compulsory strike-off action has been discontinued
05 Jan 2017
Full accounts made up to 31 December 2015
13 Dec 2016
First Gazette notice for compulsory strike-off
30 Sep 2016
Termination of appointment of Jason Sebastian Jones as a director on 30 September 2016
04 Aug 2016
Confirmation statement made on 27 July 2016 with updates
...
... and 31 more events
03 Feb 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jan 2012
Director's details changed for Michael Logan Glover on 16 December 2011
14 Oct 2011
Appointment of Philippe Michel Sloan as a director
03 Aug 2011
Current accounting period extended from 31 July 2012 to 31 December 2012
27 Jul 2011
Incorporation