Get an alert when HISCOX CONNECT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-21 (in 3mo)

Last made up 2025-08-07

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. HISCOX CONNECT LIMITED 2000-12-21 → present
  2. MINMAR (539) LIMITED 2000-10-02 → 2000-12-21

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements are prepared on a going concern basis which the Directors believe to be appropriate for the following reasons. The Company is dependent for its working capital on funds provided to it by Hiscox Plc, the Company's immediate parent. Hiscox Plc has confirmed that for at least 12 months from the date of approval of these financial statements, it will continue to make available such funds as are needed by the Company and in particular will not seek repayment of the amounts currently made available. This enables the Company to continue in operational existence for the foreseeable future by meeting its liabilities as they fall due for payment.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 26 resigned

Name Role Appointed Born Nationality
MURRAY, Clare Elizabeth Director 2023-05-05 May 1980 British
SHEWRY, Thomas David Director 2020-02-21 Jun 1974 British
Show 26 resigned officers
Name Role Appointed Resigned
BUCKNELL, Zoe Claire Secretary 2007-07-18 2007-11-01
BUXTON-SMITH, Maria Rita Secretary 2010-12-31 2011-08-11
GORMLEY, David Joseph Secretary 2017-04-03 2018-03-23
HALL, Lori-Lee Secretary 2018-03-23 2020-02-13
HUNT, Bethany Francesca Emma Secretary 2014-12-15 2018-11-07
SILVERWOOD, Kathryn Secretary 2007-11-01 2010-12-31
TAYLOR, David Harvey Secretary 2006-02-08 2007-06-09
TAYLOR, John Keith Secretary 2011-12-15 2017-04-03
WATSON, Gavin Stuart Secretary 2000-12-14 2006-02-08
CLYDE SECRETARIES LIMITED Corporate Secretary 2000-10-02 2000-12-14
BAILEY, David Mathew Director 2012-12-05 2015-08-21
BRIDGES, Stuart John Director 2000-12-14 2015-07-30
BUCHANAN, Timothy Andrew Director 2024-07-01 2026-04-30
CAMPBELL, Sally Victoria Director 2021-11-11 2023-04-14
DUFFY, Christopher William Nominee Director 2000-10-02 2000-12-14
FINDLAY, John Russell Director 2015-06-24 2021-03-05
GOWER, Charlotte Mary Director 2020-05-18 2024-07-01
HISCOX, Robert Ralph Scrymgeour Director 2002-01-31 2012-11-12
KERRIDGE, Kevin Ian Director 2000-12-14 2015-06-24
LANGAN, Stephen Director 2011-06-22 2020-04-01
LANGLEY, Susan Carol Director 2000-12-14 2007-08-01
MASOJADA, Bronislaw Edmund Director 2000-12-14 2002-01-31
NIELSEN, Christian Leth Director 2015-12-07 2020-02-24
PAGE, David William Nominee Director 2000-10-02 2000-12-14
VENNER, Annabel Ferrie Director 2011-06-22 2020-05-15
WELCH, Charles Peter Director 2000-12-14 2005-10-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hiscox Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-26 Active

Filing timeline

Last 20 of 121 total filings

Date Type Category Description
2026-05-05 TM01 officers Termination director company with name termination date PDF
2025-08-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-09 AA accounts Accounts with accounts type full
2024-08-27 AA accounts Accounts with accounts type full
2024-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-02 TM01 officers Termination director company with name termination date PDF
2024-07-02 AP01 officers Appoint person director company with name date PDF
2023-10-02 AA accounts Accounts with accounts type full
2023-08-07 CS01 confirmation-statement Confirmation statement with updates PDF
2023-05-09 AP01 officers Appoint person director company with name date PDF
2023-04-17 TM01 officers Termination director company with name termination date PDF
2022-11-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-11-04 CH01 officers Change person director company with change date PDF
2022-11-04 CH01 officers Change person director company with change date PDF
2022-11-04 CH01 officers Change person director company with change date PDF
2022-11-01 AD01 address Change registered office address company with date old address new address PDF
2022-08-30 CH01 officers Change person director company with change date PDF
2022-08-17 AA accounts Accounts with accounts type full
2021-11-22 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page