About

Registered Number: 07720593
Date of Incorporation: 27/07/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: 1 Great St. Helen's, London, EC3A 6HX

 

Based in London, Hiscox Mga Ltd was registered on 27 July 2011, it's status in the Companies House registry is set to "Active". Lecointe, Pascal Paul Christian, Markham, Kate Jean Mackenzie, Martin, Ian James, Miller, Paul, Gormley, David Joseph, Hall, Lori-lee, Hunt, Bethany Francesca Emma, Taylor, John Keith, R&q Secretaries Limited, De Labillière, James Alexander Delacour are listed as the directors of this business. We don't know the number of employees at Hiscox Mga Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LECOINTE, Pascal Paul Christian 20 November 2019 - 1
MARKHAM, Kate Jean Mackenzie 28 November 2017 - 1
MARTIN, Ian James 16 September 2019 - 1
MILLER, Paul 06 March 2012 - 1
DE LABILLIÈRE, James Alexander Delacour 16 April 2015 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, David Joseph 03 April 2017 23 March 2018 1
HALL, Lori-Lee 23 March 2018 13 February 2020 1
HUNT, Bethany Francesca Emma 05 March 2015 07 November 2018 1
TAYLOR, John Keith 27 February 2015 03 April 2017 1
R&Q SECRETARIES LIMITED 27 July 2011 28 November 2013 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
CH01 - Change of particulars for director 06 April 2020
TM02 - Termination of appointment of secretary 13 February 2020
TM01 - Termination of appointment of director 17 January 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 10 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM02 - Termination of appointment of secretary 08 November 2018
AA - Annual Accounts 03 October 2018
RESOLUTIONS - N/A 12 September 2018
CS01 - N/A 30 July 2018
TM02 - Termination of appointment of secretary 26 March 2018
AP03 - Appointment of secretary 26 March 2018
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 31 July 2017
AP03 - Appointment of secretary 22 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 05 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
TM01 - Termination of appointment of director 30 September 2016
CS01 - N/A 04 August 2016
AUD - Auditor's letter of resignation 26 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
RESOLUTIONS - N/A 02 April 2015
TM02 - Termination of appointment of secretary 06 March 2015
AD01 - Change of registered office address 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AP03 - Appointment of secretary 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AP03 - Appointment of secretary 04 March 2015
AP01 - Appointment of director 03 March 2015
CERTNM - Change of name certificate 02 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 24 July 2014
TM02 - Termination of appointment of secretary 17 December 2013
AP04 - Appointment of corporate secretary 17 December 2013
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 10 February 2012
RESOLUTIONS - N/A 06 February 2012
RESOLUTIONS - N/A 03 February 2012
CH01 - Change of particulars for director 12 January 2012
AP01 - Appointment of director 14 October 2011
AA01 - Change of accounting reference date 03 August 2011
NEWINC - New incorporation documents 27 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.