Hiscox Syndicates Limited LONDON


Hiscox Syndicates started in year 1991 as Private Limited Company with registration number 02590623. The Hiscox Syndicates company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 22 Bishopsgate. Postal code: EC2N 4BQ.

At the moment there are 10 directors in the the firm, namely Thomas H., Suzanne K. and Timothy H. and others. In addition one secretary - Audrey M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hiscox Syndicates Limited Address / Contact

Office Address 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590623
Date of Incorporation Tue, 12th Mar 1991
Industry Non-life insurance
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Thomas H.

Position: Director

Appointed: 01 January 2023

Suzanne K.

Position: Director

Appointed: 29 July 2022

Audrey M.

Position: Secretary

Appointed: 01 April 2022

Timothy H.

Position: Director

Appointed: 24 March 2022

Helen R.

Position: Director

Appointed: 01 February 2022

James I.

Position: Director

Appointed: 23 June 2021

Andrew D.

Position: Director

Appointed: 01 April 2020

Joanne M.

Position: Director

Appointed: 19 July 2018

Kate M.

Position: Director

Appointed: 26 February 2018

Hamayou H.

Position: Director

Appointed: 02 March 2017

Paul L.

Position: Director

Appointed: 25 June 2013

Ian T.

Position: Director

Resigned: 22 March 2012

David T.

Position: Secretary

Resigned: 01 April 2003

Paul C.

Position: Director

Appointed: 22 June 2022

Resigned: 21 September 2023

Christian N.

Position: Director

Appointed: 12 January 2021

Resigned: 18 June 2021

Loretto L.

Position: Secretary

Appointed: 28 February 2020

Resigned: 31 March 2022

Keith H.

Position: Secretary

Appointed: 21 December 2018

Resigned: 25 October 2019

Megan M.

Position: Director

Appointed: 21 June 2018

Resigned: 01 October 2019

Bethany H.

Position: Secretary

Appointed: 22 March 2018

Resigned: 28 February 2020

David G.

Position: Secretary

Appointed: 03 April 2017

Resigned: 22 March 2018

Hanna K.

Position: Director

Appointed: 20 March 2017

Resigned: 27 July 2023

Angus W.

Position: Director

Appointed: 24 June 2015

Resigned: 30 March 2023

Michael K.

Position: Director

Appointed: 28 November 2014

Resigned: 21 June 2018

Caroline F.

Position: Director

Appointed: 01 January 2013

Resigned: 24 March 2022

Henry K.

Position: Director

Appointed: 17 May 2012

Resigned: 17 May 2022

John T.

Position: Secretary

Appointed: 22 September 2011

Resigned: 03 April 2017

Maria B.

Position: Secretary

Appointed: 31 December 2010

Resigned: 11 August 2011

Russell M.

Position: Director

Appointed: 21 September 2009

Resigned: 09 July 2013

Jeremy P.

Position: Director

Appointed: 21 September 2009

Resigned: 28 February 2019

Robert C.

Position: Director

Appointed: 21 September 2009

Resigned: 30 June 2023

Jason J.

Position: Director

Appointed: 21 September 2009

Resigned: 30 September 2016

Kathryn S.

Position: Secretary

Appointed: 21 September 2009

Resigned: 31 December 2010

Iain W.

Position: Director

Appointed: 03 September 2008

Resigned: 24 June 2015

Nigel T.

Position: Director

Appointed: 01 April 2003

Resigned: 19 March 2015

Jason J.

Position: Secretary

Appointed: 01 April 2003

Resigned: 21 August 2009

Ian M.

Position: Director

Appointed: 01 April 2003

Resigned: 31 December 2019

David B.

Position: Director

Appointed: 09 September 2002

Resigned: 11 November 2011

Bruno R.

Position: Director

Appointed: 09 September 2002

Resigned: 21 August 2009

Stephen Q.

Position: Director

Appointed: 09 September 2002

Resigned: 21 August 2009

Susan S.

Position: Director

Appointed: 09 September 2002

Resigned: 03 January 2006

Susan W.

Position: Director

Appointed: 09 September 2002

Resigned: 01 August 2007

Anthony H.

Position: Director

Appointed: 27 April 2001

Resigned: 22 March 2012

Richard W.

Position: Director

Appointed: 21 November 2000

Resigned: 31 May 2020

Stuart B.

Position: Director

Appointed: 12 May 1999

Resigned: 31 August 2015

Susana B.

Position: Director

Appointed: 17 October 1997

Resigned: 01 April 2001

Richard C.

Position: Director

Appointed: 30 January 1997

Resigned: 01 July 1999

Stephen H.

Position: Director

Appointed: 28 February 1996

Resigned: 31 December 2005

Ashley D.

Position: Director

Appointed: 08 December 1994

Resigned: 22 November 1995

Bronislaw M.

Position: Director

Appointed: 01 November 1993

Resigned: 31 December 2021

Robert B.

Position: Director

Appointed: 08 September 1993

Resigned: 29 January 1998

David T.

Position: Director

Appointed: 12 March 1992

Resigned: 28 April 2003

Paul H.

Position: Director

Appointed: 12 March 1992

Resigned: 31 March 1998

David T.

Position: Director

Appointed: 12 March 1992

Resigned: 31 December 1992

Malcolm B.

Position: Director

Appointed: 12 March 1992

Resigned: 14 September 1995

Timothy H.

Position: Director

Appointed: 12 March 1992

Resigned: 06 July 1999

James L.

Position: Director

Appointed: 12 March 1992

Resigned: 08 December 1994

Alexander F.

Position: Director

Appointed: 12 March 1992

Resigned: 11 January 2007

Robert C.

Position: Director

Appointed: 12 March 1992

Resigned: 22 September 2006

Clifford C.

Position: Director

Appointed: 12 March 1992

Resigned: 31 October 1998

Robert H.

Position: Director

Appointed: 12 March 1992

Resigned: 24 January 2013

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Hiscox Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hiscox Holdings Limited

22 Bishopsgate, London, EC2N 4BQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02203521
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2023
filed on: 5th, April 2024
Free Download (26 pages)

Company search