Advanced company searchLink opens in new window

HISCOX PLC

Company number 02837811

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)
13 Jan 2022 AP01 Appointment of Miss Sally Victoria Campbell as a director on 1 January 2022
13 Jan 2022 TM01 Termination of appointment of Bronislaw Edmund Masojada as a director on 31 December 2021
25 Aug 2021 AA Full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 171,942,111
06 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 31 July 2018
06 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 31 July 2017
06 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 20 July 2016
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 1,000,001
04 Aug 2021 SH02 Statement of capital on 31 December 2015
  • GBP 1,000,000.00
14 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
08 Jun 2020 AA Full accounts made up to 31 December 2019
06 Apr 2020 TM02 Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020
06 Apr 2020 AP03 Appointment of Loretto Leavy as a secretary on 28 February 2020
13 Feb 2020 TM02 Termination of appointment of Lori-Lee Hall as a secretary on 13 February 2020
10 Jan 2020 TM01 Termination of appointment of Richard Colin Watson as a director on 31 December 2019
28 Oct 2019 AP03 Appointment of Ms Lori-Lee Hall as a secretary on 28 October 2019
25 Oct 2019 TM02 Termination of appointment of Keith Michael Hubber as a secretary on 25 October 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
11 Jul 2019 AA Full accounts made up to 31 December 2018
21 Dec 2018 AP03 Appointment of Mr Keith Michael Hubber as a secretary on 21 December 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/08/21
28 Jun 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 TM02 Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018