Advanced company searchLink opens in new window

HISCOX ASM LTD.

Company number 06272775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 AP01 Appointment of Mr Giles Nicholas Burrows as a director on 1 March 2024
02 Oct 2023 AA Full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
07 Nov 2022 PSC05 Change of details for Hiscox Holdings Limited as a person with significant control on 31 October 2022
04 Nov 2022 CH01 Director's details changed for Michael Williams on 31 October 2022
04 Nov 2022 CH01 Director's details changed for Andrew John Edwards on 31 October 2022
01 Nov 2022 AD01 Registered office address changed from 1 Great St Helens London EC3A 6HX to 22 Bishopsgate London EC2N 4BQ on 1 November 2022
26 Sep 2022 AA Full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
26 Oct 2021 TM01 Termination of appointment of Elizabeth Jennifer Prior as a director on 14 September 2021
10 Sep 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
02 Jun 2021 AP01 Appointment of Michael Williams as a director on 19 May 2021
02 Sep 2020 TM01 Termination of appointment of Robert Davies as a director on 12 August 2020
07 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
08 Jun 2020 AA Full accounts made up to 31 December 2019
13 Feb 2020 TM02 Termination of appointment of Lori-Lee Hall as a secretary on 13 February 2020
16 Sep 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
08 Nov 2018 TM02 Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 7 November 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 TM01 Termination of appointment of Andrea Santolalla as a director on 26 September 2018
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates