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

HISCOX SYNDICATES LIMITED

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
02590623
Private Limited Company
Active

Company Overview

About Hiscox Syndicates Ltd
HISCOX SYNDICATES LIMITED was founded on 1991-03-12 and has its registered office in London. The organisation's status is listed as "Active". Hiscox Syndicates 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 SYNDICATES LIMITED
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Filing Information
Company Number 02590623
Company ID Number 02590623
Date formed 1991-03-12
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 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 11:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HISCOX SYNDICATES 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 SYNDICATES LIMITED
The following companies were found which have the same name as HISCOX SYNDICATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HISCOX SYNDICATES TRUSTEES LIMITED 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 2008-01-14

Company Officers of HISCOX SYNDICATES LIMITED

Current Directors
Officer Role Date Appointed
BETHANY FRANCESCA EMMA HUNT
Company Secretary 2018-03-22
ROBERT SIMON CHILDS
Director 2009-09-21
CAROLINE JEAN FOULGER
Director 2013-01-01
HAMAYOU AKBAR HUSSAIN
Director 2017-03-02
HANNA KAM
Director 2017-03-20
HENRY CHARLES VAUGHAN KEELING
Director 2012-05-17
PAUL ANDREW LAWRENCE
Director 2013-06-25
KATE JEAN MACKENZIE MARKHAM
Director 2018-02-26
IAN JAMES MARTIN
Director 2003-04-01
BRONISLAW EDMUND MASOJADA
Director 1993-11-01
MEGAN HOWELL MCCONNELL
Director 2018-06-21
JOANNE RIDDICK MUSSELLE
Director 2018-07-19
JEREMY PINCHIN
Director 2009-09-21
RICHARD COLIN WATSON
Director 2000-11-21
ANGUS CHRISTIAN WINTHER
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH GORMLEY
Company Secretary 2017-04-03 2018-03-22
JOHN KEITH TAYLOR
Company Secretary 2011-09-22 2017-04-03
STUART JOHN BRIDGES
Director 1999-05-12 2015-08-31
ROBERT RALPH SCRYMGEOUR HISCOX
Director 1992-03-12 2013-01-24
ANTHONY GEOFFREY CLIVE HOWLAND JACKSON
Director 2001-04-27 2012-03-22
DAVID JOHN WILLIAM BRUCE
Director 2002-09-09 2011-11-11
MARIA RITA BUXTON-SMITH
Company Secretary 2010-12-31 2011-08-11
KATHRYN SILVERWOOD
Company Secretary 2009-09-21 2010-12-31
JASON SEBASTIAN JONES
Company Secretary 2003-04-01 2009-08-21
ALEXANDER NEIL FOSTER
Director 1992-03-12 2007-01-11
ROBERT SIMON CHILDS
Director 1992-03-12 2006-09-22
STEPHEN HARGREAVES HALL
Director 1996-02-28 2005-12-31
DAVID TRUBY
Company Secretary 1992-03-12 2003-04-01
SUSANA BERLEVY
Director 1997-10-17 2001-04-01
TIMOTHY MAXWELL HUMM
Director 1992-03-12 1999-07-06
RICHARD CONYNGHAM CORFIELD
Director 1997-01-30 1999-07-01
CLIFFORD RICHARD CATT
Director 1992-03-12 1998-10-31
ROBERT PAUL BATES
Director 1993-09-08 1998-01-29
ASHLEY GORDON DOWN
Director 1994-12-08 1995-11-22
MALCOLM JAMES BEACHAM
Director 1992-03-12 1995-09-14

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 INSURANCE COMPANY LIMITED Director 2010-12-31 CURRENT 1901-05-17 Active
HAMAYOU AKBAR HUSSAIN HISCOX INSURANCE COMPANY LIMITED Director 2017-03-02 CURRENT 1901-05-17 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 INSURANCE HOLDINGS LIMITED Director 2016-09-12 CURRENT 1993-11-23 Active
HAMAYOU AKBAR HUSSAIN HISCOX HOLDINGS LIMITED Director 2016-09-12 CURRENT 1987-12-08 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 INSURANCE COMPANY LIMITED Director 2012-05-16 CURRENT 1901-05-17 Active
HENRY CHARLES VAUGHAN KEELING TAUNTON SCHOOL EDUCATIONAL CHARITY Director 2012-03-09 CURRENT 2000-06-01 Active
PAUL ANDREW LAWRENCE LLOYD'S MARKET ASSOCIATION Director 2015-10-01 CURRENT 1991-01-03 Active
PAUL ANDREW LAWRENCE HISCOX MGA LTD Director 2015-04-16 CURRENT 2011-07-27 Active
KATE JEAN MACKENZIE MARKHAM HISCOX MGA LTD Director 2017-11-28 CURRENT 2011-07-27 Active
IAN JAMES MARTIN HISCOX SYNDICATES TRUSTEES LIMITED Director 2008-03-18 CURRENT 2008-01-14 Active
IAN JAMES MARTIN INSUREX LIMITED Director 1999-04-21 CURRENT 1994-11-16 Liquidation
IAN JAMES MARTIN WHITEHALL INSURANCE SERVICES LIMITED Director 1999-04-21 CURRENT 1919-12-03 Liquidation
BRONISLAW EDMUND MASOJADA PLACING PLATFORM LIMITED Director 2018-03-22 CURRENT 2013-01-07 Active
BRONISLAW EDMUND MASOJADA HEPTAGON BIR LTD Director 2015-10-13 CURRENT 2015-10-13 Active
BRONISLAW EDMUND MASOJADA HISCOX EUROPE SERVICES LIMITED Director 2015-07-30 CURRENT 2008-10-01 Liquidation
BRONISLAW EDMUND MASOJADA HIM CAPITAL LIMITED Director 2015-07-29 CURRENT 1995-04-10 Active
BRONISLAW EDMUND MASOJADA AMORPHOUS SUGAR LIMITED Director 2015-07-29 CURRENT 2001-06-07 Liquidation
BRONISLAW EDMUND MASOJADA POOL REINSURANCE COMPANY LIMITED Director 2015-05-21 CURRENT 1993-03-08 Active
BRONISLAW EDMUND MASOJADA HISCOX SYNDICATES TRUSTEES LIMITED Director 2008-03-18 CURRENT 2008-01-14 Active
BRONISLAW EDMUND MASOJADA HEPTAGON ASSETS LTD Director 2008-03-04 CURRENT 2008-03-04 Active
BRONISLAW EDMUND MASOJADA EXPO-SURE LIMITED Director 2005-04-21 CURRENT 2005-02-22 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX 2004 Director 2004-03-31 CURRENT 2004-03-31 Dissolved 2014-10-11
BRONISLAW EDMUND MASOJADA HISCOX 2004 UK LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX EBT TRUSTEES LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX SIP LIMITED Director 2004-01-23 CURRENT 2003-12-11 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX UNDERWRITING GROUP SERVICES LIMITED Director 2001-02-20 CURRENT 2001-01-09 Active
BRONISLAW EDMUND MASOJADA INSUREX LIMITED Director 2000-03-31 CURRENT 1994-11-16 Liquidation
BRONISLAW EDMUND MASOJADA WHITEHALL INSURANCE SERVICES LIMITED Director 2000-03-31 CURRENT 1919-12-03 Liquidation
BRONISLAW EDMUND MASOJADA INSUREX EXPO-SURE LIMITED Director 1998-10-31 CURRENT 1987-12-03 Liquidation
BRONISLAW EDMUND MASOJADA HISCOX INVESTMENT HOLDINGS LIMITED Director 1998-08-05 CURRENT 1998-06-17 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX INSURANCE HOLDINGS LIMITED Director 1996-07-01 CURRENT 1993-11-23 Active
BRONISLAW EDMUND MASOJADA HISCOX TRUSTEES LIMITED Director 1996-06-10 CURRENT 1996-05-03 Active
BRONISLAW EDMUND MASOJADA HISCOX DEDICATED CORPORATE MEMBER LIMITED. Director 1995-08-24 CURRENT 1993-09-30 Active
BRONISLAW EDMUND MASOJADA HISCOX PLC Director 1993-11-22 CURRENT 1993-07-20 Active
BRONISLAW EDMUND MASOJADA HISCOX HOLDINGS LIMITED Director 1993-11-01 CURRENT 1987-12-08 Active
JOANNE RIDDICK MUSSELLE REALTY INSURANCES LIMITED Director 2018-02-01 CURRENT 1950-06-05 Active
JOANNE RIDDICK MUSSELLE HISCOX INSURANCE COMPANY LIMITED Director 2012-07-20 CURRENT 1901-05-17 Active
JEREMY PINCHIN HISCOX PENSION TRUSTEES LIMITED Director 2017-01-01 CURRENT 2004-07-19 Active
RICHARD COLIN WATSON HISCOX INSURANCE HOLDINGS LIMITED Director 2015-07-29 CURRENT 1993-11-23 Active
RICHARD COLIN WATSON HISCOX HOLDINGS LIMITED Director 2015-07-29 CURRENT 1987-12-08 Active
RICHARD COLIN WATSON HISCOX UNDERWRITING GROUP SERVICES LIMITED Director 2015-07-29 CURRENT 2001-01-09 Active
RICHARD COLIN WATSON HISCOX PLC Director 2014-11-14 CURRENT 1993-07-20 Active
RICHARD COLIN WATSON WHITE OAK UNDERWRITING AGENCY LIMITED Director 2014-06-11 CURRENT 2009-03-02 Active
RICHARD COLIN WATSON HISCOX SYNDICATES TRUSTEES LIMITED Director 2008-03-18 CURRENT 2008-01-14 Active
ANGUS CHRISTIAN WINTHER CHURCH REVITALISATION TRUST Director 2017-05-04 CURRENT 2017-05-04 Active
ANGUS CHRISTIAN WINTHER TRINITY EXPLORATION & PRODUCTION PLC Director 2017-01-11 CURRENT 2011-02-21 Active
ANGUS CHRISTIAN WINTHER THE HOPE CLASSIC RALLY LTD Director 2016-03-09 CURRENT 2016-03-09 Active
ANGUS CHRISTIAN WINTHER ST PAUL'S THEOLOGICAL CENTRE Director 2011-07-27 CURRENT 2005-08-23 Active

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
2024-04-05FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-22APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID COOPER
2023-08-08APPOINTMENT TERMINATED, DIRECTOR HANNA KAM
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON CHILDS
2023-04-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR ANGUS CHRISTIAN WINTHER
2023-02-22Director's details changed for Mr Thomas Christian Hurlimann on 2023-01-01
2023-01-16DIRECTOR APPOINTED MR THOMAS CHRISTIAN HURLIMANN
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-11-07Change of details for Hiscox Holdings Limited as a person with significant control on 2022-10-31
2022-11-07PSC05Change of details for Hiscox Holdings Limited as a person with significant control on 2022-10-31
2022-11-03CH01Director's details changed for Mr Andrew Paul Dolphin on 2022-10-31
2022-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MS AUDREY MORRISON on 2022-10-31
2022-11-01CH01Director's details changed for Mr Robert Simon Childs on 2022-10-31
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 1 Great St Helens London EC3A 6HX
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09AP01DIRECTOR APPOINTED MRS SUZANNE ELIZABETH KEMBLE
2022-08-08DIRECTOR APPOINTED MR TIMOTHY WALTER HARRIS
2022-08-08DIRECTOR APPOINTED MR PAUL DAVID COOPER
2022-08-08AP01DIRECTOR APPOINTED MR TIMOTHY WALTER HARRIS
2022-08-05AP01DIRECTOR APPOINTED MS HELEN ROSE
2022-06-21Second filing for the termination of Caroline Jean Fougler
2022-06-21RP04TM01Second filing for the termination of Caroline Jean Fougler
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHARLES VAUGHAN KEELING
2022-05-04APPOINTMENT TERMINATED, DIRECTOR CAROLINE JEAN FOULGER
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JEAN FOULGER
2022-04-29Director's details changed for Mrs Kate Jean Mackenzie Markham on 2019-01-01
2022-04-29CH01Director's details changed for Mrs Kate Jean Mackenzie Markham on 2019-01-01
2022-04-05AP03Appointment of Ms Audrey Morrison as company secretary on 2022-04-01
2022-04-05TM02Termination of appointment of Loretto Leavy on 2022-03-31
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BRONISLAW EDMUND MASOJADA
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRONISLAW EDMUND MASOJADA
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-10AP01DIRECTOR APPOINTED MR JAMES LE TALL ILLINGWORTH
2021-11-01RP04CS01
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LETH NIELSEN
2021-01-21AP01DIRECTOR APPOINTED MR CHRISTIAN LETH NIELSEN
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLIN WATSON
2020-06-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-28AP03Appointment of Loretto Leavy as company secretary on 2020-02-28
2020-04-06AP01DIRECTOR APPOINTED MR ANDREW PAUL DOLPHIN
2020-04-02TM02Termination of appointment of Bethany Francesca Emma Hunt on 2020-02-28
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MARTIN
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-10-25TM02Termination of appointment of Keith Michael Hubber on 2019-10-25
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN HOWELL MCCONNELL
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PINCHIN
2018-12-21AP03Appointment of Mr Keith Michael Hubber as company secretary on 2018-12-21
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-07-31AP01DIRECTOR APPOINTED MS JOANNE RIDDICK MUSSELLE
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER STEVEN KREFTA
2018-06-28AP01DIRECTOR APPOINTED MEGAN HOWELL MCCONNELL
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26TM02Termination of appointment of David Joseph Gormley on 2018-03-22
2018-03-26AP03Appointment of Mrs Bethany Francesca Emma Hunt as company secretary on 2018-03-22
2018-03-01AP01DIRECTOR APPOINTED MRS KATE JEAN MACKENZIE MARKHAM
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 1400000
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
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
2017-03-24AP01DIRECTOR APPOINTED HANNA KAM
2017-03-09AP01DIRECTOR APPOINTED MR HAMAYOU AKBAR HUSSAIN
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1400000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON SEBASTIAN JONES
2016-06-27AUDAUDITOR'S RESIGNATION
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-23RES01ADOPT ARTICLES 23/11/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1400000
2015-11-10AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRIDGES
2015-06-25AP01DIRECTOR APPOINTED MR ANGUS CHRISTIAN WINTHER
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WEBB-WILSON
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TYLER
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TYLER
2015-01-05AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER STEVEN KREFTA
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1400000
2014-11-07AR0131/10/14 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1400000
2013-11-07AR0131/10/13 FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MERRETT
2013-07-15AP01DIRECTOR APPOINTED PAUL ANDREW LAWRENCE
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HISCOX
2013-01-02AP01DIRECTOR APPOINTED CAROLINE JEAN FOULGER
2012-11-15AR0131/10/12 FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN THOMAS WEBB-WILSON / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLIN WATSON / 01/10/2012
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AP01DIRECTOR APPOINTED HENRY CHARLES VAUGHAN KEELING
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PINCHIN / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARLOW TYLER / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MERRETT / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MARTIN / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON SEBASTIAN JONES / 28/03/2012
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
2011-12-21AR0131/10/11 FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2011-10-03AP03SECRETARY APPOINTED JOHN KEITH TAYLOR
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRONISLAW EDMUND MASOJADA / 04/08/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RALPH SCRYMGEOUR HISCOX / 27/07/2011
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD
2010-12-31AP03SECRETARY APPOINTED MARIA RITA BUXTON-SMITH
2010-11-10AR0131/10/10 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-11AP01DIRECTOR APPOINTED ROBERT SIMON CHILDS
2009-12-11AR0131/10/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY JASON JONES
2009-10-14AP03SECRETARY APPOINTED KATHRYN SILVERWOOD
2009-10-14AP01DIRECTOR APPOINTED JASON SEBASTIAN JONES
2009-10-14AP01DIRECTOR APPOINTED MR JEREMY PINCHIN
2009-10-14AP01DIRECTOR APPOINTED RUSSELL MERRETT
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR BRUNO RITCHIE
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN QUICK
2008-12-02363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-30288aDIRECTOR APPOINTED IAIN THOMAS WEBB-WILSON
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-29363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01288bDIRECTOR RESIGNED
2007-01-21288bDIRECTOR RESIGNED
2006-11-24363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-03288bDIRECTOR RESIGNED
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-27288cDIRECTOR'S PARTICULARS CHANGED
2005-11-27363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
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 SYNDICATES 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 SYNDICATES 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
DEPOSIT DEED 1999-04-01 Satisfied CHEVERELL ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of HISCOX SYNDICATES LIMITED registering or being granted any patents
Domain Names

HISCOX SYNDICATES LIMITED owns 9 domain names.

ehiscox.co.uk   hiscoxdotcom.co.uk   hiscoxinsurance.co.uk   hiscoxmedia.co.uk   hiscoxnet.co.uk   hiscoxweb.co.uk   hiscoxartcafe.co.uk   hiscoxdirect.co.uk   e-hiscox.co.uk  

Trademarks
We have not found any records of HISCOX SYNDICATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HISCOX SYNDICATES 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 SYNDICATES 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 SYNDICATES 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 SYNDICATES 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 SYNDICATES 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.