HISCOX CONNECT LIMITED
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.
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
- HISCOX CONNECT LIMITED 2000-12-21 → present
- 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 | |
| 2025-08-11 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 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 | |
| 2024-07-02 | TM01 | officers | Termination director company with name termination date | |
| 2024-07-02 | AP01 | officers | Appoint person director company with name date | |
| 2023-10-02 | AA | accounts | Accounts with accounts type full | |
| 2023-08-07 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-05-09 | AP01 | officers | Appoint person director company with name date | |
| 2023-04-17 | TM01 | officers | Termination director company with name termination date | |
| 2022-11-22 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-11-07 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2022-11-04 | CH01 | officers | Change person director company with change date | |
| 2022-11-04 | CH01 | officers | Change person director company with change date | |
| 2022-11-04 | CH01 | officers | Change person director company with change date | |
| 2022-11-01 | AD01 | address | Change registered office address company with date old address new address | |
| 2022-08-30 | CH01 | officers | Change person director company with change date | |
| 2022-08-17 | AA | accounts | Accounts with accounts type full | |
| 2021-11-22 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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