Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HISCOX INSURANCE COMPANY LIMITED
Company Information for

HISCOX INSURANCE COMPANY LIMITED

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
00070234
Private Limited Company
Active

Company Overview

About Hiscox Insurance Company Ltd
HISCOX INSURANCE COMPANY LIMITED was founded on 1901-05-17 and has its registered office in London. The organisation's status is listed as "Active". Hiscox Insurance Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HISCOX INSURANCE COMPANY LIMITED
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Filing Information
Company Number 00070234
Company ID Number 00070234
Date formed 1901-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HISCOX INSURANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HISCOX INSURANCE COMPANY LIMITED
The following companies were found which have the same name as HISCOX INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HISCOX INSURANCE COMPANY LIMITED Active Company formed on the 1981-01-01
HISCOX INSURANCE COMPANY INC Georgia Unknown
HISCOX INSURANCE COMPANY INC California Unknown
HISCOX INSURANCE COMPANY (BERMUDA) LIMITED Active Company formed on the 2005-10-21
HISCOX INSURANCE COMPANY INC. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 1957-08-01
HISCOX INSURANCE COMPANY INC Georgia Unknown
HISCOX INSURANCE COMPANY INC West Virginia Unknown
HISCOX INSURANCE COMPANY INC Missouri Unknown
HISCOX INSURANCE COMPANY INC Arkansas Unknown

Company Officers of HISCOX INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BETHANY FRANCESCA EMMA HUNT
Company Secretary 2018-03-23
ROBERT SIMON CHILDS
Director 2010-12-31
STÉPHANE FLAQUET
Director 2016-10-19
HELEN LOUISE HESLOP
Director 2017-11-17
HAMAYOU AKBAR HUSSAIN
Director 2017-03-02
HENRY CHARLES VAUGHAN KEELING
Director 2012-05-16
JOANNE RIDDICK MUSSELLE
Director 2012-07-20
CHRISTIAN LETH NIELSEN
Director 2015-12-11
GUNNAR STOKHOLM
Director 2009-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH GORMLEY
Company Secretary 2017-04-03 2018-03-23
JOHN KEITH TAYLOR
Company Secretary 2011-09-22 2017-04-03
DAVID MATHEW BAILEY
Director 2011-11-28 2015-08-21
STUART JOHN BRIDGES
Director 1999-05-14 2014-07-16
REEVA BAKHSHI
Director 2012-07-13 2014-02-14
PAUL DAVID COOPER
Director 2007-02-14 2011-09-02
MARIA RITA BUXTON-SMITH
Company Secretary 2010-12-31 2011-08-11
KATHRYN SILVERWOOD
Company Secretary 2007-11-01 2010-12-31
ZOE CLAIRE BUCKNELL
Company Secretary 2007-01-25 2007-11-01
STUART JOHN BRIDGES
Company Secretary 2006-02-08 2007-01-25
ROBERT SIMON CHILDS
Director 1996-07-11 2006-09-22
GAVIN STUART WATSON
Company Secretary 2003-05-21 2006-02-08
IAN JAMES MARTIN
Company Secretary 1998-09-23 2003-05-21
CLIFFORD RICHARD CATT
Director 1996-07-01 1998-10-31
ELIZABETH JANE EYRE
Company Secretary 1997-09-16 1998-09-23
PETER ALEXANDER
Company Secretary 1997-02-28 1997-09-16
JAMES MAXWELL CARRUTHERS
Director 1994-03-14 1997-09-16
PETER GEOFFREY CULLUM
Director 1991-11-01 1997-07-10
SUSAN CLARE CARTWRIGHT
Company Secretary 1995-12-19 1997-02-28
PETER WYATT BEDFORD
Director 1994-05-09 1996-07-01
PAUL FRANCIS DYER
Company Secretary 1995-06-19 1995-12-19
ELIZABETH JANE COESHALL
Company Secretary 1995-02-23 1995-06-19
ELIZABETH JANE COESHALL
Director 1994-03-14 1995-06-19
JAMES MAXWELL CARRUTHERS
Company Secretary 1994-03-14 1995-02-23
JOHN ARTHUR DODDS
Company Secretary 1991-05-01 1994-03-14
KEVIN LOUIS CARLSON
Director 1991-05-01 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SIMON CHILDS CEDAR SERVICES LIMITED Director 2016-10-14 CURRENT 1996-11-22 Active - Proposal to Strike off
ROBERT SIMON CHILDS SONGEIST LIMITED Director 2013-03-25 CURRENT 2011-04-04 Dissolved 2015-08-11
ROBERT SIMON CHILDS HISCOX DEDICATED CORPORATE MEMBER LIMITED. Director 2011-11-09 CURRENT 1993-09-30 Active
ROBERT SIMON CHILDS HISCOX SYNDICATES LIMITED Director 2009-09-21 CURRENT 1991-03-12 Active
STÉPHANE FLAQUET HISCOX EUROPE UNDERWRITING LIMITED Director 2016-10-19 CURRENT 2008-10-01 Active
HAMAYOU AKBAR HUSSAIN HISCOX SYNDICATES LIMITED Director 2017-03-02 CURRENT 1991-03-12 Active
HAMAYOU AKBAR HUSSAIN HISCOX DEDICATED CORPORATE MEMBER LIMITED. Director 2017-01-31 CURRENT 1993-09-30 Active
HAMAYOU AKBAR HUSSAIN HISCOX PLC Director 2016-09-12 CURRENT 1993-07-20 Active
HAMAYOU AKBAR HUSSAIN HISCOX HOLDINGS LIMITED Director 2016-09-12 CURRENT 1987-12-08 Active
HAMAYOU AKBAR HUSSAIN HISCOX INSURANCE HOLDINGS LIMITED Director 2016-09-12 CURRENT 1993-11-23 Active
HAMAYOU AKBAR HUSSAIN HISCOX UNDERWRITING GROUP SERVICES LIMITED Director 2016-09-12 CURRENT 2001-01-09 Active
HENRY CHARLES VAUGHAN KEELING KEELING NUTTALL LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
HENRY CHARLES VAUGHAN KEELING HISCOX SYNDICATES LIMITED Director 2012-05-17 CURRENT 1991-03-12 Active
HENRY CHARLES VAUGHAN KEELING TAUNTON SCHOOL EDUCATIONAL CHARITY Director 2012-03-09 CURRENT 2000-06-01 Active
JOANNE RIDDICK MUSSELLE HISCOX SYNDICATES LIMITED Director 2018-07-19 CURRENT 1991-03-12 Active
JOANNE RIDDICK MUSSELLE REALTY INSURANCES LIMITED Director 2018-02-01 CURRENT 1950-06-05 Active
CHRISTIAN LETH NIELSEN HISCOX EUROPE SERVICES LIMITED Director 2016-01-26 CURRENT 2008-10-01 Liquidation
CHRISTIAN LETH NIELSEN EVENT INSURANCE DIRECT LTD Director 2016-01-25 CURRENT 2007-06-27 Active - Proposal to Strike off
CHRISTIAN LETH NIELSEN APPLEWELL LIMITED Director 2016-01-25 CURRENT 1989-10-05 Liquidation
CHRISTIAN LETH NIELSEN EVENT INSURANCE ONLINE LTD Director 2016-01-25 CURRENT 2007-06-18 Active - Proposal to Strike off
CHRISTIAN LETH NIELSEN HISCOX EUROPE UNDERWRITING LIMITED Director 2015-12-11 CURRENT 2008-10-01 Active
CHRISTIAN LETH NIELSEN HISCOX UNDERWRITING LTD Director 2015-12-11 CURRENT 1989-04-17 Active
CHRISTIAN LETH NIELSEN HISCOX CONNECT LIMITED Director 2015-12-07 CURRENT 2000-10-02 Active
CHRISTIAN LETH NIELSEN HISCOX SERVICES (UK) LIMITED Director 2015-11-27 CURRENT 1996-12-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-17AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-01-02APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE HESLOP
2024-01-02DIRECTOR APPOINTED MR TIMOTHY WALTER HARRIS
2024-01-02AP01DIRECTOR APPOINTED MR TIMOTHY WALTER HARRIS
2024-01-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE HESLOP
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-06-22Director's details changed for Ms Helen Louise Heslop on 2023-02-06
2023-06-22CH01Director's details changed for Ms Helen Louise Heslop on 2023-02-06
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-04-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-11-07Change of details for Hiscox Insurance Holdings Limited as a person with significant control on 2022-10-31
2022-11-07PSC05Change of details for Hiscox Insurance Holdings Limited as a person with significant control on 2022-10-31
2022-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT FRANK NICHOLSON on 2022-10-31
2022-11-04CH01Director's details changed for Mr Jonathan Mark Dye on 2022-10-31
2022-11-03CH01Director's details changed for Ms Joanne Riddick Musselle on 2022-10-31
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 1 Great St Helens London EC3A 6HX
2022-09-14DIRECTOR APPOINTED MR JONATHAN MARK DYE
2022-09-14AP01DIRECTOR APPOINTED MR JONATHAN MARK DYE
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHARLES VAUGHAN KEELING
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-31AP03Appointment of Mr Robert Frank Nicholson as company secretary on 2022-03-31
2022-03-31TM02Termination of appointment of Loretto Leavy on 2022-03-31
2021-12-31APPOINTMENT TERMINATED, DIRECTOR JAYESH KANTILAL THAKER
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH KANTILAL THAKER
2021-10-19AP01DIRECTOR APPOINTED MRS SUSAN JANE HAYES
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ADAM WALTER
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12CH01Director's details changed for Mr Jayesh Kantilal Thaker on 2019-12-01
2021-07-09CH01Director's details changed for Mr Benjamin Adam Walter on 2020-06-01
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-02-26AP01DIRECTOR APPOINTED MR THOMAS DAVID SHEWRY
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON CHILDS
2021-01-22CH01Director's details changed for Mr Benjamin Adam Walter on 2020-10-01
2020-10-30SH0129/09/20 STATEMENT OF CAPITAL GBP 95000000
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LETH NIELSEN
2020-07-10AP03Appointment of Loretto Leavy as company secretary on 2020-02-28
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-05-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02TM02Termination of appointment of Bethany Francesca Emma Hunt on 2020-02-28
2019-10-25RP04AP01Second filing of director appointment of Benjamin Horton
2019-10-25TM02Termination of appointment of Keith Michael Hubber on 2019-10-25
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR HAMAYOU AKBAR HUSSAIN
2019-08-13AP01DIRECTOR APPOINTED MR JAYESH KANTILAL THAKER
2019-06-25AP01DIRECTOR APPOINTED MR BENJAMIN HORTON
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STéPHANE FLAQUET
2018-12-21AP03Appointment of Mr Keith Michael Hubber as company secretary on 2018-12-21
2018-12-07AP01DIRECTOR APPOINTED MR BENJAMIN ADAM WALTER
2018-11-29AP01DIRECTOR APPOINTED MR COLIN KEOGH
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GUNNAR STOKHOLM
2018-08-20MEM/ARTSARTICLES OF ASSOCIATION
2018-07-11RES01ADOPT ARTICLES 11/07/18
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR BRONISLAW MASOJADA
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANGAN
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 70000000
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-26TM02Termination of appointment of David Joseph Gormley on 2018-03-23
2018-03-26AP03Appointment of Mrs Bethany Francesca Emma Hunt as company secretary on 2018-03-23
2017-11-27AP01DIRECTOR APPOINTED HELEN LOUISE HESLOP
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 70000000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-22AP03Appointment of Mr David Joseph Gormley as company secretary on 2017-04-03
2017-04-21TM02Termination of appointment of John Keith Taylor on 2017-04-03
2017-03-09AP01DIRECTOR APPOINTED MR HAMAYOU AKBAR HUSSAIN
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVANS
2016-11-29AP01DIRECTOR APPOINTED STÉPHANE FLAQUET
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE DESAULLE
2016-06-27AUDAUDITOR'S RESIGNATION
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 70000000
2016-04-19AR0119/04/16 FULL LIST
2015-12-14AP01DIRECTOR APPOINTED MR CHRISTIAN LETH NIELSEN
2015-11-23RES0102/11/2015
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 70000000
2015-04-22AR0119/04/15 FULL LIST
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATHEW BAILEY / 01/03/2012
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATHEW BAILEY / 01/03/2012
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES
2014-05-16AP01DIRECTOR APPOINTED MR MARK EVANS
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 70000000
2014-04-24AR0119/04/14 FULL LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR REEVA BAKHSHI
2013-04-24AR0119/04/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HISCOX
2012-12-07AP01DIRECTOR APPOINTED RICHARD COLIN WATSON
2012-08-06AP01DIRECTOR APPOINTED PIERRE-OLIVIER DESAULLE
2012-08-06AP01DIRECTOR APPOINTED JOANNE RIDDICK MUSSELLE
2012-08-01AP01DIRECTOR APPOINTED REEVA BAKHSHI
2012-05-30AR0119/04/12 FULL LIST
2012-05-24AP01DIRECTOR APPOINTED HENRY CHARLES VAUGHAN KEELING
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LANGAN / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW BAILEY / 28/03/2012
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY HEAD
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWLAND JACKSON
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMSON
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON CHILDS / 16/01/2012
2011-12-08AP01DIRECTOR APPOINTED DAVID MATHEW BAILEY
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2011-10-03AP03SECRETARY APPOINTED JOHN KEITH TAYLOR
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRONISLAW EDMUND MASOJADA / 04/08/2011
2011-05-03AR0119/04/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD
2010-12-31AP03SECRETARY APPOINTED MARIA RITA BUXTON-SMITH
2010-12-31AP01DIRECTOR APPOINTED ROBERT SIMON CHILDS
2010-10-13OCSCHEME OF ARRANGEMENT
2010-04-19AR0119/04/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN PEDELTY
2009-12-11AP01DIRECTOR APPOINTED GUNNAR STOKHOLM
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23288aDIRECTOR APPOINTED STEPHEN LANGAN
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-22363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-11-02288aNEW SECRETARY APPOINTED
2007-11-02288bSECRETARY RESIGNED
2007-08-01288bDIRECTOR RESIGNED
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13288bDIRECTOR RESIGNED
2007-04-19288bSECRETARY RESIGNED
2007-04-04363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-04-04288bSECRETARY RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-03288aNEW SECRETARY APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-03-28288bSECRETARY RESIGNED
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to HISCOX INSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HISCOX INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1987-11-03 Satisfied CITIBANK N.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HISCOX INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HISCOX INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HISCOX INSURANCE COMPANY LIMITED
Trademarks
We have not found any records of HISCOX INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HISCOX INSURANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as HISCOX INSURANCE COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where HISCOX INSURANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HISCOX INSURANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HISCOX INSURANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.