HISCOX MGA LTD - LONDON
Company Profile | Company Filings |
Overview
HISCOX MGA LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
HISCOX MGA LTD was incorporated 12 years ago on 27/07/2011 and has the registered number: 07720593. The accounts status is FULL and accounts are next due on 30/09/2024.
HISCOX MGA LTD was incorporated 12 years ago on 27/07/2011 and has the registered number: 07720593. The accounts status is FULL and accounts are next due on 30/09/2024.
HISCOX MGA LTD - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
R&Q MARINE SERVICES LIMITED (until 02/03/2015)
R&Q MARINE SERVICES LIMITED (until 02/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HELEN ROSE | Oct 1966 | British | Director | 2022-04-13 | CURRENT |
MICHAEL WILLIAMS | May 1981 | British | Director | 2021-01-18 | CURRENT |
MRS KATE JEAN MACKENZIE MARKHAM | Jan 1974 | British | Director | 2017-11-28 | CURRENT |
MR PASCAL PAUL CHRISTIAN LECOINTE | Dec 1969 | French | Director | 2019-11-20 | CURRENT |
MR PAUL ANDREW LAWRENCE | Nov 1968 | British | Director | 2015-04-16 UNTIL 2019-03-20 | RESIGNED |
MS LORI-LEE HALL | Secretary | 2018-03-23 UNTIL 2020-02-13 | RESIGNED | ||
MR DAVID JOSEPH GORMLEY | Secretary | 2017-04-03 UNTIL 2018-03-23 | RESIGNED | ||
MRS BETHANY FRANCESCA EMMA HUNT | Secretary | 2015-03-05 UNTIL 2018-11-07 | RESIGNED | ||
MR JOHN KEITH TAYLOR | Secretary | 2015-02-27 UNTIL 2017-04-03 | RESIGNED | ||
MS REBECCA CLARE INCE | Jun 1979 | British | Director | 2015-04-16 UNTIL 2019-03-20 | RESIGNED |
MR CHRISTIAN LETH NIELSEN | Nov 1975 | Danish | Director | 2021-01-18 UNTIL 2021-06-18 | RESIGNED |
MR PAUL MILLER | Mar 1957 | British | Director | 2012-03-06 UNTIL 2020-12-18 | RESIGNED |
MR ROBIN EDWARD MCCOY | Mar 1966 | British | Director | 2011-07-27 UNTIL 2015-02-27 | RESIGNED |
MR BRONISLAW EDMUND MASOJADA | Dec 1961 | British | Director | 2015-04-16 UNTIL 2017-11-28 | RESIGNED |
MR IAN JAMES MARTIN | Dec 1964 | British | Director | 2019-09-16 UNTIL 2020-11-30 | RESIGNED |
R&Q CENTRAL SERVICES LIMITED | Corporate Secretary | 2013-11-28 UNTIL 2015-02-27 | RESIGNED | ||
MR JASON SEBASTIAN JONES | Oct 1971 | British | Director | 2015-02-27 UNTIL 2016-09-30 | RESIGNED |
MR JAMES ALEXANDER DELACOUR DE LABILLIÈRE | Mar 1971 | British | Director | 2015-04-16 UNTIL 2019-12-31 | RESIGNED |
MR NICHOLAS JOHN HALES | Oct 1957 | British | Director | 2012-02-09 UNTIL 2015-02-27 | RESIGNED |
MICHAEL LOGAN GLOVER | Oct 1958 | British | Director | 2011-07-27 UNTIL 2012-02-08 | RESIGNED |
PHILIPPE MICHEL SLOAN | Sep 1955 | British | Director | 2011-10-12 UNTIL 2015-02-27 | RESIGNED |
MR MICHAEL BELL | Sep 1962 | British | Director | 2012-07-26 UNTIL 2015-02-27 | RESIGNED |
R&Q SECRETARIES LIMITED | Corporate Secretary | 2011-07-27 UNTIL 2013-11-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hiscox Plc | 2016-04-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |