HISCOX PLC

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

Company number 02837811
Status Active
Incorporation Date 20 July 1993
Company Type Public Limited Company
Address 1 GREAT ST HELENS, LONDON, EC3A 6HX
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Hamayou Akbar Hussain as a director on 12 September 2016; Confirmation statement made on 20 July 2016 with updates; Auditor's resignation. The most likely internet sites of HISCOX PLC are www.hiscox.co.uk, and www.hiscox.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three 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 Plc is a Public Limited Company. The company registration number is 02837811. Hiscox Plc has been working since 20 July 1993. The present status of the company is Active. The registered address of Hiscox Plc is 1 Great St Helens London Ec3a 6hx. . TAYLOR, John Keith is a Secretary of the company. HUSSAIN, Hamayou Akbar is a Director of the company. MASOJADA, Bronislaw Edmund is a Director of the company. WATSON, Richard Colin is a Director of the company. Secretary BRIDGES, Stuart John has been resigned. Secretary BUCKNELL, Zoe Claire has been resigned. Secretary BUXTON-SMITH, Maria Rita has been resigned. Secretary CATT, Clifford Richard has been resigned. Secretary MASOJADA, Bronislaw Edmund has been resigned. Secretary SILVERWOOD, Kathryn has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AUER, Adrian Richard has been resigned. Director BRIDGES, Stuart John has been resigned. Director BROWN JNR, Philip James has been resigned. Director CATT, Clifford Richard has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CHILDS, Robert Simon has been resigned. Director CLEMENTS, Robert has been resigned. Director CULLUM, Peter Geoffrey has been resigned. Director FRANKLIN ENGLER, Carol has been resigned. Director HALL, Stephen Hargreaves has been resigned. Director HISCOX, Robert Ralph Scrymgeour has been resigned. Director HOWLAND JACKSON, Anthony Geoffrey Clive has been resigned. Director HUMM, Timothy Maxwell has been resigned. Director JONES III, Ralph Edward has been resigned. Director LINNELL, David George Thomas has been resigned. Director LOUDON, John has been resigned. Director MASOJADA, Bronislaw Edmund has been resigned. Director NETHERTON, Derek Nigel Donald has been resigned. Director NEWMAN, Robin George has been resigned. Director PEDELTY, Mervyn Kay, Sir has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SHARPLES, Christopher John, The Hon has been resigned. Director THOMSON, Ian Nicholas has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
TAYLOR, John Keith
Appointed Date: 18 October 2011

Director
HUSSAIN, Hamayou Akbar
Appointed Date: 12 September 2016
52 years old

Director
MASOJADA, Bronislaw Edmund
Appointed Date: 22 November 1993
63 years old

Director
WATSON, Richard Colin
Appointed Date: 14 November 2014
62 years old

Resigned Directors

Secretary
BRIDGES, Stuart John
Resigned: 30 January 2007
Appointed Date: 01 January 1999

Secretary
BUCKNELL, Zoe Claire
Resigned: 01 November 2007
Appointed Date: 30 January 2007

Secretary
BUXTON-SMITH, Maria Rita
Resigned: 11 August 2011
Appointed Date: 31 December 2010

Secretary
CATT, Clifford Richard
Resigned: 31 October 1998
Appointed Date: 17 November 1993

Secretary
MASOJADA, Bronislaw Edmund
Resigned: 01 January 1999
Appointed Date: 31 October 1998

Secretary
SILVERWOOD, Kathryn
Resigned: 31 December 2010
Appointed Date: 01 November 2007

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 17 November 1993
Appointed Date: 20 July 1993

Director
AUER, Adrian Richard
Resigned: 12 December 2006
Appointed Date: 01 July 2005
76 years old

Director
BRIDGES, Stuart John
Resigned: 31 August 2015
Appointed Date: 01 January 1999
65 years old

Director
BROWN JNR, Philip James
Resigned: 09 October 1996
Appointed Date: 02 January 1996
97 years old

Director
CATT, Clifford Richard
Resigned: 31 October 1998
Appointed Date: 01 July 1996
86 years old

Nominee Director
CHARLTON, Peter John
Resigned: 17 November 1993
Appointed Date: 20 July 1993
69 years old

Director
CHILDS, Robert Simon
Resigned: 25 February 2013
Appointed Date: 01 July 1996
74 years old

Director
CLEMENTS, Robert
Resigned: 09 April 1999
Appointed Date: 22 November 1994
93 years old

Director
CULLUM, Peter Geoffrey
Resigned: 10 July 1997
Appointed Date: 01 July 1996
75 years old

Director
FRANKLIN ENGLER, Carol
Resigned: 12 December 2006
Appointed Date: 12 August 1999
74 years old

Director
HALL, Stephen Hargreaves
Resigned: 31 December 2005
Appointed Date: 24 August 1995
92 years old

Director
HISCOX, Robert Ralph Scrymgeour
Resigned: 25 February 2013
Appointed Date: 17 November 1993
82 years old

Director
HOWLAND JACKSON, Anthony Geoffrey Clive
Resigned: 12 December 2006
Appointed Date: 08 May 1997
84 years old

Director
HUMM, Timothy Maxwell
Resigned: 06 July 1999
Appointed Date: 01 July 1996
78 years old

Director
JONES III, Ralph Edward
Resigned: 03 November 1999
Appointed Date: 24 February 1998
69 years old

Director
LINNELL, David George Thomas
Resigned: 30 June 1998
Appointed Date: 21 November 1993
95 years old

Director
LOUDON, John
Resigned: 13 April 1999
Appointed Date: 08 May 1997
89 years old

Director
MASOJADA, Bronislaw Edmund
Resigned: 21 November 1993
Appointed Date: 17 November 1993
63 years old

Director
NETHERTON, Derek Nigel Donald
Resigned: 12 December 2006
Appointed Date: 06 August 1999
80 years old

Director
NEWMAN, Robin George
Resigned: 30 June 1998
Appointed Date: 17 November 1993
89 years old

Director
PEDELTY, Mervyn Kay, Sir
Resigned: 12 December 2006
Appointed Date: 01 July 2005
76 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 17 November 1993
Appointed Date: 20 July 1993
82 years old

Director
SHARPLES, Christopher John, The Hon
Resigned: 06 November 1996
Appointed Date: 24 August 1995
78 years old

Director
THOMSON, Ian Nicholas
Resigned: 04 July 2001
Appointed Date: 17 November 1993
82 years old

Persons With Significant Control

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

HISCOX PLC Events

20 Sep 2016
Appointment of Hamayou Akbar Hussain as a director on 12 September 2016
29 Jul 2016
Confirmation statement made on 20 July 2016 with updates
27 Jun 2016
Auditor's resignation
10 Jun 2016
Full accounts made up to 31 December 2015
01 Sep 2015
Termination of appointment of Stuart John Bridges as a director on 31 August 2015
...
... and 240 more events
18 May 2004
Ad 11/05/04--------- £ si [email protected]=3547 £ ic 14572359/14575906
28 Apr 2004
Ad 22/04/04--------- £ si [email protected]=1680 £ ic 14570679/14572359
23 Apr 2004
Ad 19/04/04--------- £ si [email protected]=273 £ ic 14570406/14570679
17 Apr 2004
Ad 06/04/04--------- £ si [email protected]=273 £ ic 14570133/14570406
07 Apr 2004
Ad 02/04/04--------- £ si [email protected]=547 £ ic 14569586/14570133

HISCOX PLC Charges

11 November 2005
Debenture
Delivered: 17 November 2005
Status: Satisfied on 24 June 2008
Persons entitled: Lloyds Tsb Bank PLC (The "Trustee")
Description: First fixed charge all the chagor's right,title and…
9 September 2005
Debenture
Delivered: 19 September 2005
Status: Satisfied on 21 December 2005
Persons entitled: Lloyds Tsb Bank PLC (As Trustee for the Secured Parties)
Description: The companys right title and interest from time to time in…
1 January 2004
Lloyd's security trust deed (parent company covenant) (the "trust deed")
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incoporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")
Description: All monies and other property after the date of the trust…
1 January 2004
Deed of further charge
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incoporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")
Description: Fixed charge all the company's right, title and interest in…
1 January 2004
Floating charge
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incoporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")
Description: Floating charge the undertaking of the company and all its…
1 January 2004
Lloyd's security and trust deed (parent company covenant)
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed
Description: All monies and other property after the date of the trust…
1 January 2004
Lloyd's security and trust deed (parent company covenant)
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed
Description: All monies and other property after the date of the trust…
1 January 2004
Lloyd's security and trust deed (parent company covenant)
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed
Description: All monies and other property after the date of the trust…
1 January 2004
Lloyd's security and trust deed (parent company covenant)
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed
Description: All monies and other property after the date of the trust…
1 January 2004
Lloyd's security and trust deed (parent company covenant)
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed
Description: All monies and other property after the date of the trust…
1 January 2004
Lloyd's security and trust deed (parent company covenant)
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed
Description: All monies and other property after the date of the trust…
1 January 2004
Lloyd's security and trust deed (parent company covenant)
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed
Description: All monies and other property after the date of the trust…
1 January 2004
Supplemental deed in relation to a deed of covenant dated 1ST january 2003 and
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society of Lloyd's as Trustee
Description: All monies and or other property of the company after the…
1 January 2004
Lloyd's security and trust deed (parent company covenant)
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed
Description: All monies and other property after the date of the trust…
1 January 2004
Lloyd's security and trust deed (parent company covenant)
Delivered: 19 January 2004
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society) as Trusteesof Trusts Created by the Trust Deed
Description: All monies and other property after the date of the trust…
31 December 2002
Deed of further charge
Delivered: 15 January 2003
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incorporated by the Lloyd's Act 1871 by the Name of Lloyd's
Description: By way of fixed charge all the companies right title and…
6 September 2002
Debenture
Delivered: 27 September 2002
Status: Satisfied on 21 December 2005
Persons entitled: J.P. Morgan Europe Limited(As Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
1 January 2001
Deed of further charge
Delivered: 19 January 2001
Status: Satisfied on 12 September 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: Pursuant to the deed of further charge, the deed of charge…
10 May 2000
Deed of amendment to amend a fixed and floating charge dated 29TH november 1994
Delivered: 19 May 2000
Status: Satisfied on 13 July 2007
Persons entitled: The Society by the Name of Lloyd's
Description: All the company's right title and interest in the mortgaged…
2 August 1999
Debenture
Delivered: 12 August 1999
Status: Satisfied on 21 December 2005
Persons entitled: Chase Manhattan International Limited
Description: Fixed and floating charges over the undertaking and all…
7 January 1998
Fixed and floating charge
Delivered: 26 January 1998
Status: Satisfied on 20 August 2004
Persons entitled: Lloyds Bank PLC
Description: By way of first fixed charge all its right title and…
29 November 1994
Security and trust deed
Delivered: 15 December 1994
Status: Satisfied on 12 September 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trustees and the Beneficiaries (As Defined)
Description: All future profits of the underwriting business. See the…
29 November 1994
Fixed and floating charge
Delivered: 15 December 1994
Status: Satisfied on 13 July 2007
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")
Description: Fixed and floating charges over the undertaking and all…