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

HISCOX EUROPE SERVICES LIMITED

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
06712042
Private Limited Company
Liquidation

Company Overview

About Hiscox Europe Services Ltd
HISCOX EUROPE SERVICES LIMITED was founded on 2008-10-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Hiscox Europe Services Limited is a Private Limited Company registered in 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 EUROPE SERVICES LIMITED
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in EC3A
 
Previous Names
ALNERY NO. 2815 LIMITED17/10/2008
Filing Information
Company Number 06712042
Company ID Number 06712042
Date formed 2008-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 30/06/2021
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-02-10 12:25:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HISCOX EUROPE SERVICES 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.

Company Officers of HISCOX EUROPE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BETHANY FRANCESCA EMMA HUNT
Company Secretary 2015-03-10
BETHANY FRANCESCA EMMA HUNT
Company Secretary 2018-03-23
STEPHEN LANGAN
Director 2015-07-30
BRONISLAW EDMUND MASOJADA
Director 2015-07-30
CHRISTIAN LETH NIELSEN
Director 2016-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH GORMLEY
Company Secretary 2017-04-03 2018-03-23
JOHN KEITH TAYLOR
Company Secretary 2011-12-19 2017-04-03
JASON SEBASTIAN JONES
Director 2008-11-20 2016-09-30
DAVID MATHEW BAILEY
Director 2014-04-17 2015-08-21
STUART JOHN BRIDGES
Director 2008-11-20 2015-07-30
JOSEPHINE O'KANE
Director 2008-11-20 2014-04-17
ADAM RUSHIN
Director 2008-11-20 2014-04-17
MARIA RITA BUXTON-SMITH
Company Secretary 2010-12-31 2011-08-11
KATHRYN SILVERWOOD
Company Secretary 2008-10-17 2010-12-31
CHARLES WILLIAM HARLEY HAY DUPPLIN
Director 2008-11-20 2009-08-21
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2008-10-01 2008-10-17
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2008-10-01 2008-10-17
ALNERY INCORPORATIONS NO.2 LIMITED
Director 2008-10-01 2008-10-17
CRAIG ALEXANDER JAMES MORRIS
Director 2008-10-01 2008-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LANGAN HISCOX EUROPE UNDERWRITING LIMITED Director 2016-10-19 CURRENT 2008-10-01 Active
STEPHEN LANGAN EVENT INSURANCE DIRECT LTD Director 2015-01-14 CURRENT 2007-06-27 Active - Proposal to Strike off
STEPHEN LANGAN EVENT INSURANCE ONLINE LTD Director 2015-01-14 CURRENT 2007-06-18 Active - Proposal to Strike off
STEPHEN LANGAN APPLEWELL LIMITED Director 2014-09-05 CURRENT 1989-10-05 Liquidation
STEPHEN LANGAN HISCOX CONNECT LIMITED Director 2011-06-22 CURRENT 2000-10-02 Active
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 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 SYNDICATES LIMITED Director 1993-11-01 CURRENT 1991-03-12 Active
BRONISLAW EDMUND MASOJADA HISCOX HOLDINGS LIMITED Director 1993-11-01 CURRENT 1987-12-08 Active
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 INSURANCE COMPANY LIMITED Director 2015-12-11 CURRENT 1901-05-17 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
2024-02-09Final Gazette dissolved via compulsory strike-off
2023-08-07Voluntary liquidation Statement of receipts and payments to 2023-07-11
2022-11-07Director's details changed for Mr Stephen Langan on 2022-10-31
2022-11-07Change of details for Hiscox Holdings Limited as a person with significant control on 2022-10-31
2022-08-31Voluntary liquidation Statement of receipts and payments to 2022-07-11
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-30LIQ10Removal of liquidator by court order
2022-06-29600Appointment of a voluntary liquidator
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM 1 Great St Helen's London EC3A 6HX
2021-08-05600Appointment of a voluntary liquidator
2021-08-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-12
2021-08-05LIQ01Voluntary liquidation declaration of solvency
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LETH NIELSEN
2020-12-11AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-04-02TM02Termination of appointment of Bethany Francesca Emma Hunt on 2020-02-28
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12RES01ADOPT ARTICLES 12/09/18
2018-03-26AP03SECRETARY APPOINTED MRS BETHANY FRANCESCA EMMA HUNT
2018-03-26TM02Termination of appointment of David Joseph Gormley on 2018-03-23
2018-03-26Annotation
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24TM02Termination of appointment of John Keith Taylor on 2017-04-03
2017-04-22AP03Appointment of Mr David Joseph Gormley as company secretary on 2017-04-03
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON SEBASTIAN JONES
2016-07-08AUDAUDITOR'S RESIGNATION
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26AP01DIRECTOR APPOINTED MR CHRISTIAN LETH NIELSEN
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATHEW BAILEY
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRIDGES
2015-07-30AP01DIRECTOR APPOINTED MR BRONISLAW EDMUND MASOJADA
2015-07-30AP01DIRECTOR APPOINTED MR STEPHEN LANGAN
2015-03-10AP03Appointment of Mrs Bethany Francesca Emma Hunt as company secretary on 2015-03-10
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0101/10/14 ANNUAL RETURN FULL LIST
2014-04-30AP01DIRECTOR APPOINTED MR DAVID MATHEW BAILEY
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RUSHIN
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE O'KANE
2013-10-02AR0101/10/13 FULL LIST
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE O'KANE / 12/10/2012
2012-10-15AR0101/10/12 FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM RUSHIN / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON SEBASTIAN JONES / 28/03/2012
2012-01-27AP03SECRETARY APPOINTED JOHN KEITH TAYLOR
2011-11-03AR0101/10/11 FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD
2010-12-31AP03SECRETARY APPOINTED MARIA RITA BUXTON-SMITH
2010-10-05AR0101/10/10 FULL LIST
2010-08-02AA31/12/09 TOTAL EXEMPTION FULL
2009-11-04AR0101/10/09 FULL LIST
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR CHARLES DUPPLIN
2009-02-06288aDIRECTOR APPOINTED JOSEPHINE O'KANE
2009-02-05288aDIRECTOR APPOINTED CHARLES WILLIAM HARLEY HAY DUPPLIN
2009-02-05288aDIRECTOR APPOINTED STUART JOHN BRIDGES
2009-02-05288aDIRECTOR APPOINTED JASON SEBASTIAN JONES
2009-02-05288aDIRECTOR APPOINTED ADAM RUSHIN
2008-11-03288aSECRETARY APPOINTED KATHRYN SILVERWOOD
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MORRIS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO.2 LIMITED
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM ONE BISHOPS SQUARE LONDON E1 6AD
2008-10-27225CURREXT FROM 31/10/2009 TO 31/12/2009
2008-10-17CERTNMCOMPANY NAME CHANGED ALNERY NO. 2815 LIMITED CERTIFICATE ISSUED ON 17/10/08
2008-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HISCOX EUROPE SERVICES 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 EUROPE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HISCOX EUROPE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of HISCOX EUROPE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HISCOX EUROPE SERVICES LIMITED
Trademarks
We have not found any records of HISCOX EUROPE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HISCOX EUROPE SERVICES 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 (41100 - Development of building projects) as HISCOX EUROPE SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HISCOX EUROPE SERVICES 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 EUROPE SERVICES 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 EUROPE SERVICES 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.