Background WavePink WaveYellow Wave

HISCOX CONNECT LIMITED (04081672)

HISCOX CONNECT LIMITED (04081672) is an active UK company. incorporated on 2 October 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. HISCOX CONNECT LIMITED has been registered for 25 years. Current directors include BUCHANAN, Timothy Andrew, MURRAY, Clare Elizabeth, SHEWRY, Thomas David.

Company Number
04081672
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BUCHANAN, Timothy Andrew, MURRAY, Clare Elizabeth, SHEWRY, Thomas David
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISCOX CONNECT LIMITED

HISCOX CONNECT LIMITED is an active company incorporated on 2 October 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. HISCOX CONNECT LIMITED was registered 25 years ago.(SIC: 66290)

Status

active

Active since 25 years ago

Company No

04081672

LTD Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

MINMAR (539) LIMITED
From: 2 October 2000To: 21 December 2000
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

1 Great St Helens London EC3A 6HX
From: 2 October 2000To: 1 November 2022
Timeline

21 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Nov 12
Director Joined
Jun 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Apr 23
Director Joined
May 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BUCHANAN, Timothy Andrew

Active
Bishopsgate, LondonEC2N 4BQ
Born February 1971
Director
Appointed 01 Jul 2024

MURRAY, Clare Elizabeth

Active
Bishopsgate, LondonEC2N 4BQ
Born May 1980
Director
Appointed 05 May 2023

SHEWRY, Thomas David

Active
Bishopsgate, LondonEC2N 4BQ
Born June 1974
Director
Appointed 21 Feb 2020

BUCKNELL, Zoe Claire

Resigned
Flat 1, LondonSW5 0HL
Secretary
Appointed 18 Jul 2007
Resigned 01 Nov 2007

BUXTON-SMITH, Maria Rita

Resigned
Great St Helen's, LondonEC3A 6HX
Secretary
Appointed 31 Dec 2010
Resigned 11 Aug 2011

GORMLEY, David Joseph

Resigned
Great St Helen's, LondonEC3A 6HX
Secretary
Appointed 03 Apr 2017
Resigned 23 Mar 2018

HALL, Lori-Lee

Resigned
Great St Helen's, LondonEC3A 6HX
Secretary
Appointed 23 Mar 2018
Resigned 13 Feb 2020

HUNT, Bethany Francesca Emma

Resigned
Great St Helen's, LondonEC3A 6HX
Secretary
Appointed 15 Dec 2014
Resigned 07 Nov 2018

SILVERWOOD, Kathryn

Resigned
43 Lockesfield Place, LondonE14 3AJ
Secretary
Appointed 01 Nov 2007
Resigned 31 Dec 2010

TAYLOR, David Harvey

Resigned
Flat 3 3 Ludgate Square, LondonEC4M 7AS
Secretary
Appointed 08 Feb 2006
Resigned 09 Jun 2007

TAYLOR, John Keith

Resigned
Great St Helen's, LondonEC3A 6HX
Secretary
Appointed 15 Dec 2011
Resigned 03 Apr 2017

WATSON, Gavin Stuart

Resigned
43 Cedars Close, LondonSE13 5DP
Secretary
Appointed 14 Dec 2000
Resigned 08 Feb 2006

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 02 Oct 2000
Resigned 14 Dec 2000

BAILEY, David Mathew

Resigned
Great St Helen's, LondonEC3A 6HX
Born March 1978
Director
Appointed 05 Dec 2012
Resigned 21 Aug 2015

BRIDGES, Stuart John

Resigned
Great St Helen's, LondonEC3A 6HX
Born September 1960
Director
Appointed 14 Dec 2000
Resigned 30 Jul 2015

CAMPBELL, Sally Victoria

Resigned
Bishopsgate, LondonEC2N 4BQ
Born May 1977
Director
Appointed 11 Nov 2021
Resigned 14 Apr 2023

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 02 Oct 2000
Resigned 14 Dec 2000

FINDLAY, John Russell

Resigned
Madison Ave., New York City10022
Born May 1965
Director
Appointed 24 Jun 2015
Resigned 05 Mar 2021

GOWER, Charlotte Mary

Resigned
Bishopsgate, LondonEC2N 4BQ
Born January 1958
Director
Appointed 18 May 2020
Resigned 01 Jul 2024

HISCOX, Robert Ralph Scrymgeour

Resigned
Great St Helen's, LondonEC3A 6HX
Born January 1943
Director
Appointed 31 Jan 2002
Resigned 12 Nov 2012

KERRIDGE, Kevin Ian

Resigned
Great St Helen's, LondonEC3A 6HX
Born November 1969
Director
Appointed 14 Dec 2000
Resigned 24 Jun 2015

LANGAN, Stephen

Resigned
Great St Helen's, LondonEC3A 6HX
Born August 1960
Director
Appointed 22 Jun 2011
Resigned 01 Apr 2020

LANGLEY, Susan Carol

Resigned
16 Park Avenue, LondonN3 2EJ
Born July 1963
Director
Appointed 14 Dec 2000
Resigned 01 Aug 2007

MASOJADA, Bronislaw Edmund

Resigned
Pedlars Wood, WoldinghamCR3 7JX
Born December 1961
Director
Appointed 14 Dec 2000
Resigned 31 Jan 2002

NIELSEN, Christian Leth

Resigned
Great St Helen's, LondonEC3A 6HX
Born November 1975
Director
Appointed 07 Dec 2015
Resigned 24 Feb 2020

PAGE, David William

Resigned
Nizels Grove, HildenboroughTN11 8NU
Born August 1957
Nominee director
Appointed 02 Oct 2000
Resigned 14 Dec 2000

VENNER, Annabel Ferrie

Resigned
Great St Helen's, LondonEC3A 6HX
Born January 1969
Director
Appointed 22 Jun 2011
Resigned 15 May 2020

WELCH, Charles Peter

Resigned
Firstead Bank, UckfieldTN22 4AA
Born September 1962
Director
Appointed 14 Dec 2000
Resigned 04 Oct 2005

Persons with significant control

1

Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Resolution
12 September 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Auditors Resignation Company
8 July 2016
AUDAUD
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
21 March 2012
RP04RP04
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
31 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
363aAnnual Return
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
14 May 2002
288cChange of Particulars
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288cChange of Particulars
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
225Change of Accounting Reference Date
Legacy
16 January 2001
287Change of Registered Office
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2000
NEWINCIncorporation