HISCOX UNDERWRITING GROUP SERVICES LIMITED
MINMAR (550) LIMITED

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

Company number 04137419
Status Active
Incorporation Date 9 January 2001
Company Type Private Limited Company
Address 1 GREAT ST HELENS, LONDON, EC3A 6HX
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Appointment of Hamayou Akbar Hussain as a director on 12 September 2016; Auditor's resignation. The most likely internet sites of HISCOX UNDERWRITING GROUP SERVICES LIMITED are www.hiscoxunderwritinggroupservices.co.uk, and www.hiscox-underwriting-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine 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 Underwriting Group Services Limited is a Private Limited Company. The company registration number is 04137419. Hiscox Underwriting Group Services Limited has been working since 09 January 2001. The present status of the company is Active. The registered address of Hiscox Underwriting Group Services Limited is 1 Great St Helens London Ec3a 6hx. . TAYLOR, John Keith is a Secretary of the company. BROWN, Amanda Victoria is a Director 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 BUCKNELL, Zoe Claire has been resigned. Secretary BUXTON-SMITH, Maria Rita has been resigned. Secretary SILVERWOOD, Kathryn has been resigned. Secretary TAYLOR, David Harvey has been resigned. Secretary WATSON, Gavin Stuart has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director BRIDGES, Stuart John has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director GOULD, Michael David has been resigned. Director HISCOX, Robert Ralph Scrymgeour has been resigned. Nominee Director PAGE, David William has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
TAYLOR, John Keith
Appointed Date: 15 December 2011

Director
BROWN, Amanda Victoria
Appointed Date: 29 July 2015
56 years old

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

Director
MASOJADA, Bronislaw Edmund
Appointed Date: 20 February 2001
63 years old

Director
WATSON, Richard Colin
Appointed Date: 29 July 2015
62 years old

Resigned Directors

Secretary
BUCKNELL, Zoe Claire
Resigned: 01 November 2007
Appointed Date: 18 July 2007

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

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

Secretary
TAYLOR, David Harvey
Resigned: 09 June 2007
Appointed Date: 08 February 2006

Secretary
WATSON, Gavin Stuart
Resigned: 08 February 2006
Appointed Date: 20 February 2001

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 20 February 2001
Appointed Date: 09 January 2001

Director
BRIDGES, Stuart John
Resigned: 30 July 2015
Appointed Date: 20 February 2001
65 years old

Nominee Director
DUFFY, Christopher William
Resigned: 20 February 2001
Appointed Date: 09 January 2001
68 years old

Director
GOULD, Michael David
Resigned: 30 April 2014
Appointed Date: 21 August 2009
66 years old

Director
HISCOX, Robert Ralph Scrymgeour
Resigned: 25 February 2013
Appointed Date: 20 February 2001
82 years old

Nominee Director
PAGE, David William
Resigned: 20 February 2001
Appointed Date: 09 January 2001
68 years old

Persons With Significant Control

Hiscox Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HISCOX UNDERWRITING GROUP SERVICES LIMITED Events

12 Jan 2017
Confirmation statement made on 9 January 2017 with updates
20 Sep 2016
Appointment of Hamayou Akbar Hussain as a director on 12 September 2016
27 Jun 2016
Auditor's resignation
10 Jun 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

...
... and 55 more events
23 Feb 2001
Director resigned
23 Feb 2001
Director resigned
23 Feb 2001
Secretary resigned
14 Feb 2001
Company name changed minmar (550) LIMITED\certificate issued on 14/02/01
09 Jan 2001
Incorporation