Company NameXL London Market Group Limited
Company StatusDissolved
Company Number01844295
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 years, 8 months ago)
Dissolution Date26 December 2022 (1 year, 4 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Secretary NameMrs Marie Louise Rees
StatusClosed
Appointed01 September 2015(31 years after company formation)
Appointment Duration7 years, 3 months (closed 26 December 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Mark Rankin Cummings
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2020(35 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 26 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Craig Standen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2020(35 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 26 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Christopher John Read
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2020(35 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 26 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMark Ellwood Brockbank
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(7 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 November 2000)
RoleChief Executive
Correspondence Address19 Montagu Square
London
W1H 1RD
Director NameJohn William Hayter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(7 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 April 1992)
RoleMember Of Lloyds
Correspondence Address88 Walton Street
London
SW3 2HH
Director NameTimothy Ian Dale-Harris
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(7 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1992)
RoleUnderwriting Agent
Correspondence Address51 Milson Road
London
W14 0LH
Director NameJeremy Charles Browne
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 1994)
RoleUnderwriting Agent
Correspondence AddressThe Dower House
Higher Houghton
Blandford
Dorset
DT11 0PG
Secretary NameGerald Phipps McMullen
NationalityBritish
StatusResigned
Appointed19 January 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 1996)
RoleCompany Director
Correspondence AddressLittle Broomhall Warnham
Horsham
West Sussex
RH12 3PA
Director NameMr Ian Paul Martin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2000)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address8 Sheen Gate Gardens
East Sheen
London
SW14 7NY
Director NameMr Alexander John Ramsay Mackay
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFothersby Rye Road
Hawkhurst
Cranbrook
Kent
TN18 5DB
Director NameAntoine Paul Noel Lafont
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed10 May 1994(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 1997)
RoleMerchant Banker
Correspondence Address9 Hyde Park Gardens Mews
London
W2 2NU
Director NameKevin Allen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 February 2000)
RoleChartered Accountant
Correspondence Address33 Green Street
Chorleywood
Hertfordshire
WD3 5QS
Secretary NameMr Alexander John Ramsay Mackay
NationalityBritish
StatusResigned
Appointed17 May 1996(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFothersby Rye Road
Hawkhurst
Cranbrook
Kent
TN18 5DB
Director NameSir Robert Alastair Newton Morton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2000)
RoleNon Executive Director
Correspondence Address115 Clifton Hill
London
NW8 0JS
Director NameMr Gilles Alex Maxime Bonvarlet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2004)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address11 Acfold Road
London
SW6 2AJ
Director NameMartin Robert Davidson Reith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2000)
RoleLloyds Underwriter
Correspondence AddressPound House
London Road Shenley
Radlett
Hertfordshire
WD7 9BW
Director NameSir Frederick Brian Corby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(13 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 April 2009)
RoleChairman
Correspondence AddressFairings Church End
Albury
Ware
Hertfordshire
SG11 2JG
Director NameNicholas John Metcalf
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(13 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 May 2004)
RoleLloyds Underwriter
Correspondence AddressKenwards Farm
High Beech Lane
Lindfield
West Sussex
RH16 1XX
Director NameCharles Francis Hays
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1998(13 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressLocust Hall
2 Locust Lane
Devonshire
Dv 07
Bermuda
Director NameMr James Thomas Gerry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 2003)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Old Barn Road
Mount Bures
Bures
Suffolk
CO8 5AH
Director NameMr Brian Michael O'Hara
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1998(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressBy The Sea
10 Happy Talk Drive
Paget
Dv04
Director NameJohn Loudon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed03 June 1999(14 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressPusey House
Faringdon
Oxfordshire
SN7 8QB
Director NameMr Michael Patrick Esposito Jnr
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1999(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 July 2004)
RoleCompany Director
Correspondence Address550 Prospect Avenue
Oradell
New Jersey 07649
United States
Director NameNicholas Mark Brown, Jr.
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 2003)
RoleCompany Director
Correspondence Address297 Smith Ridge Road
New Canaan
Connecticut
06840
Secretary NameMiss Dawn Marie Walsh
NationalityIrish
StatusResigned
Appointed30 September 2000(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address46 Playfield Crescent
London
SE22 8QS
Director NameNicholas M Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2003(18 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 2004)
RoleCompany Director
Correspondence Address297 Smith Ridge Road
New Canaan
Ct 06840
United States
Director NameDermot Joseph O'Donohoe
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2005(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2009)
RoleCompany Director
Correspondence Address229 Cranmer Court
Whiteheads Grove
London
SW3 3HD
Director NameMr Simon Christopher Barrett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(20 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Church Lane
Southwick
Sussex
BN42 4GB
Secretary NameMr Graham Leslie Brady
NationalityBritish
StatusResigned
Appointed16 June 2005(20 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMrs Eileen Elizabeth McCusker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(24 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 February 2010)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Graham Leslie Brady
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(24 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressX L House
70 Gracechurch Street
London
EC3V 0XL
Director NameMr Richard Edward Garner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(24 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Clifton Road
Kingston Upon Thames
Surrey
KT2 6PJ
Director NameNeil Donald Robertson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(25 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 April 2020)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Paul Richard Bradbrook
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(28 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£271,881,000
Current Liabilities£20,354,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 December 2022Final Gazette dissolved following liquidation (1 page)
26 September 2022Return of final meeting in a members' voluntary winding up (8 pages)
21 September 2022Liquidators' statement of receipts and payments to 7 September 2022 (8 pages)
21 September 2021Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG (2 pages)
14 September 2021Appointment of a voluntary liquidator (3 pages)
14 September 2021Declaration of solvency (5 pages)
14 September 2021Registered office address changed from 20 Gracechurch Street London EC3V 0BG United Kingdom to 30 Finsbury Square London EC2A 1AG on 14 September 2021 (2 pages)
14 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-08
(1 page)
15 April 2021Director's details changed for Mr Mark Rankin Cummings on 19 March 2021 (2 pages)
17 February 2021Statement of capital on 17 February 2021
  • GBP 0.10
(3 pages)
17 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 February 2021Solvency Statement dated 22/01/21 (1 page)
17 February 2021Statement by Directors (1 page)
1 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (15 pages)
1 June 2020Termination of appointment of Paul Richard Bradbrook as a director on 1 June 2020 (1 page)
19 May 2020Appointment of Mr Mark Rankin Cummings as a director on 18 May 2020 (2 pages)
19 May 2020Appointment of Mr Christopher John Read as a director on 18 May 2020 (2 pages)
19 May 2020Appointment of Mr Craig Standen as a director on 18 May 2020 (2 pages)
19 May 2020Termination of appointment of Neil Donald Robertson as a director on 21 April 2020 (1 page)
3 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (16 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
21 January 2019Director's details changed for Neil Donald Robertson on 1 October 2017 (2 pages)
16 October 2018Second filing for the appointment of Neil Donald Robertson as a director (6 pages)
24 September 2018Full accounts made up to 31 December 2017 (14 pages)
18 September 2018Notification of Axa Sa as a person with significant control on 12 September 2018 (2 pages)
18 September 2018Cessation of Xl Group Ltd as a person with significant control on 12 September 2018 (1 page)
10 August 2018Director's details changed for Neil Donald Robertson on 31 May 2016 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
19 January 2017Registered office address changed from X L House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from X L House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 19 January 2017 (1 page)
28 November 2016Amended full accounts made up to 31 December 2015 (15 pages)
28 November 2016Amended full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 180,801,173.7
(4 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 180,801,173.7
(4 pages)
1 September 2015Termination of appointment of Graham Leslie Brady as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Graham Leslie Brady as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Graham Leslie Brady as a secretary on 31 August 2015 (1 page)
1 September 2015Appointment of Mrs Marie Louise Rees as a secretary on 1 September 2015 (2 pages)
1 September 2015Appointment of Mrs Marie Louise Rees as a secretary on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Graham Leslie Brady as a secretary on 31 August 2015 (1 page)
1 September 2015Appointment of Mrs Marie Louise Rees as a secretary on 1 September 2015 (2 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 180,801,173.7
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 180,801,173.7
(5 pages)
14 July 2014Full accounts made up to 31 December 2013 (13 pages)
14 July 2014Full accounts made up to 31 December 2013 (13 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 180,801,173.7
(5 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 180,801,173.7
(5 pages)
9 August 2013Full accounts made up to 31 December 2012 (13 pages)
9 August 2013Full accounts made up to 31 December 2012 (13 pages)
19 April 2013Termination of appointment of Richard Garner as a director (1 page)
19 April 2013Appointment of Mr Paul Richard Bradbrook as a director (2 pages)
19 April 2013Appointment of Mr Paul Richard Bradbrook as a director (2 pages)
19 April 2013Termination of appointment of Richard Garner as a director (1 page)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Neil Donald Robertson on 2 March 2012 (3 pages)
11 December 2012Director's details changed for Neil Donald Robertson on 2 March 2012 (3 pages)
11 December 2012Director's details changed for Neil Donald Robertson on 2 March 2012 (3 pages)
9 August 2012Full accounts made up to 31 December 2011 (13 pages)
9 August 2012Full accounts made up to 31 December 2011 (13 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
3 August 2011Full accounts made up to 31 December 2010 (13 pages)
3 August 2011Full accounts made up to 31 December 2010 (13 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
28 July 2010Full accounts made up to 31 December 2009 (13 pages)
28 July 2010Full accounts made up to 31 December 2009 (13 pages)
9 April 2010Termination of appointment of Simon Barrett as a director (1 page)
9 April 2010Termination of appointment of Simon Barrett as a director (1 page)
3 March 2010Termination of appointment of Eileen Mccusker as a director (2 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (16 pages)
3 March 2010Termination of appointment of Eileen Mccusker as a director (2 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (16 pages)
3 March 2010Appointment of Neil Donald Robertson as a director (4 pages)
3 March 2010Appointment of Neil Donald Robertson as a director (3 pages)
17 February 2010Secretary's details changed for Mr Graham Leslie Brady on 9 February 2010 (3 pages)
17 February 2010Director's details changed for Mr Graham Leslie Brady on 9 February 2010 (3 pages)
17 February 2010Director's details changed for Mr Graham Leslie Brady on 9 February 2010 (3 pages)
17 February 2010Secretary's details changed for Mr Graham Leslie Brady on 9 February 2010 (3 pages)
17 February 2010Director's details changed for Eileen Elizabeth Mccusker on 1 October 2009 (3 pages)
17 February 2010Director's details changed for Eileen Elizabeth Mccusker on 1 October 2009 (3 pages)
17 February 2010Secretary's details changed for Mr Graham Leslie Brady on 9 February 2010 (3 pages)
23 July 2009Director appointed richard edward garner (3 pages)
23 July 2009Director appointed richard edward garner (3 pages)
6 July 2009Full accounts made up to 31 December 2008 (13 pages)
6 July 2009Full accounts made up to 31 December 2008 (13 pages)
26 June 2009Director appointed graham leslie brady (3 pages)
26 June 2009Director appointed graham leslie brady (3 pages)
26 June 2009Director appointed eileen elizabeth mccusker (3 pages)
26 June 2009Director appointed eileen elizabeth mccusker (3 pages)
9 June 2009Appointment terminated director dermot o'donohoe (1 page)
9 June 2009Appointment terminated director dermot o'donohoe (1 page)
22 May 2009Appointment terminated director frederick corby (1 page)
22 May 2009Appointment terminated director frederick corby (1 page)
10 February 2009Return made up to 19/01/09; full list of members (4 pages)
10 February 2009Return made up to 19/01/09; full list of members (4 pages)
8 January 2009Appointment terminated director john loudon (1 page)
8 January 2009Appointment terminated director john loudon (1 page)
7 July 2008Full accounts made up to 31 December 2007 (13 pages)
7 July 2008Full accounts made up to 31 December 2007 (13 pages)
14 February 2008Return made up to 19/01/08; full list of members (3 pages)
14 February 2008Return made up to 19/01/08; full list of members (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
5 August 2007Full accounts made up to 31 December 2006 (13 pages)
5 August 2007Full accounts made up to 31 December 2006 (13 pages)
20 February 2007Return made up to 19/01/07; full list of members (3 pages)
20 February 2007Return made up to 19/01/07; full list of members (3 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
22 December 2006Re-registration of Memorandum and Articles (89 pages)
22 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2006Re-registration of Memorandum and Articles (89 pages)
22 December 2006Application for reregistration from PLC to private (1 page)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2006Application for reregistration from PLC to private (1 page)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2006Full accounts made up to 31 December 2005 (13 pages)
4 August 2006Full accounts made up to 31 December 2005 (13 pages)
1 February 2006Return made up to 19/01/06; full list of members (9 pages)
1 February 2006Return made up to 19/01/06; full list of members (9 pages)
20 January 2006Ad 31/12/05--------- £ si [email protected]=179565143 £ ic 1236030/180801173 (2 pages)
20 January 2006Ad 31/12/05--------- £ si [email protected]=179565143 £ ic 1236030/180801173 (2 pages)
20 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2006Nc inc already adjusted 22/12/05 (1 page)
20 January 2006Nc inc already adjusted 22/12/05 (1 page)
20 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
3 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
25 January 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
3 August 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
8 July 2004Return made up to 19/01/04; full list of members; amend (10 pages)
8 July 2004Return made up to 19/01/04; full list of members; amend (10 pages)
8 June 2004Director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: fitzwilliam house 10 st mary axe london EC3A 8NL (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: fitzwilliam house 10 st mary axe london EC3A 8NL (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
28 January 2004Return made up to 19/01/04; full list of members (10 pages)
28 January 2004Return made up to 19/01/04; full list of members (10 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
7 August 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
30 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
30 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2002Secretary's particulars changed (1 page)
24 October 2002Secretary's particulars changed (1 page)
5 August 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
18 March 2002Secretary's particulars changed (1 page)
18 March 2002Secretary's particulars changed (1 page)
11 February 2002Return made up to 19/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 February 2002Return made up to 19/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 January 2002Company name changed xl brockbank group PLC\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed xl brockbank group PLC\certificate issued on 02/01/02 (2 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
16 March 2001Secretary's particulars changed (1 page)
16 March 2001Secretary's particulars changed (1 page)
30 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
16 October 2000Company name changed the brockbank group PLC\certificate issued on 16/10/00 (2 pages)
16 October 2000Company name changed the brockbank group PLC\certificate issued on 16/10/00 (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
2 August 2000Full group accounts made up to 31 December 1999 (26 pages)
2 August 2000Full group accounts made up to 31 December 1999 (26 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
2 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 1999Full group accounts made up to 31 December 1998 (27 pages)
2 August 1999Full group accounts made up to 31 December 1998 (27 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
1 February 1999Return made up to 19/01/99; full list of members (12 pages)
1 February 1999Return made up to 19/01/99; full list of members (12 pages)
27 November 1998Auditor's resignation (1 page)
27 November 1998Auditor's resignation (1 page)
18 November 1998New director appointed (3 pages)
18 November 1998New director appointed (3 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director's particulars changed (1 page)
3 August 1998Full group accounts made up to 31 December 1997 (28 pages)
3 August 1998Full group accounts made up to 31 December 1997 (28 pages)
6 February 1998Location of register of members (1 page)
6 February 1998Location of register of members (1 page)
6 February 1998Return made up to 19/01/98; full list of members (12 pages)
6 February 1998Return made up to 19/01/98; full list of members (12 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
22 October 1997Auditor's resignation (2 pages)
22 October 1997Auditor's resignation (2 pages)
26 September 1997Ad 12/09/97--------- £ si [email protected]=1500 £ ic 1242261/1243761 (2 pages)
26 September 1997Ad 12/09/97--------- £ si [email protected]=1500 £ ic 1242261/1243761 (2 pages)
9 September 1997Ad 29/08/97-03/09/97 £ si [email protected]=4444 £ ic 1237817/1242261 (2 pages)
9 September 1997Ad 29/08/97-03/09/97 £ si [email protected]=4444 £ ic 1237817/1242261 (2 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
27 July 1997Ad 22/07/97--------- £ si [email protected]=1500 £ ic 1236317/1237817 (2 pages)
27 July 1997Ad 22/07/97--------- £ si [email protected]=1500 £ ic 1236317/1237817 (2 pages)
6 May 1997Full group accounts made up to 31 December 1996 (30 pages)
6 May 1997Full group accounts made up to 31 December 1996 (30 pages)
15 April 1997Ad 08/04/97--------- £ si [email protected]=2500 £ ic 1233817/1236317 (2 pages)
15 April 1997Ad 08/04/97--------- £ si [email protected]=2500 £ ic 1233817/1236317 (2 pages)
6 April 1997Ad 01/04/97--------- £ si [email protected]=1000 £ ic 1232817/1233817 (2 pages)
6 April 1997Ad 01/04/97--------- £ si [email protected]=1000 £ ic 1232817/1233817 (2 pages)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
25 February 1997Ad 19/02/97--------- £ si [email protected]=750 £ ic 1232067/1232817 (2 pages)
25 February 1997Ad 19/02/97--------- £ si [email protected]=750 £ ic 1232067/1232817 (2 pages)
19 February 1997Return made up to 19/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
19 February 1997Return made up to 19/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
8 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 November 1996Secretary's particulars changed;director's particulars changed (1 page)
20 September 1996Ad 17/09/96--------- premium £ si [email protected]=2500 £ ic 1229567/1232067 (2 pages)
20 September 1996Ad 17/09/96--------- premium £ si [email protected]=2500 £ ic 1229567/1232067 (2 pages)
18 September 1996Ad 13/09/96--------- premium £ si [email protected]=2750 £ ic 1226817/1229567 (2 pages)
18 September 1996Ad 13/09/96--------- premium £ si [email protected]=2750 £ ic 1226817/1229567 (2 pages)
12 September 1996Ad 06/09/96--------- £ si [email protected]=15628 £ ic 1211189/1226817 (2 pages)
12 September 1996Ad 06/09/96--------- £ si [email protected]=15628 £ ic 1211189/1226817 (2 pages)
6 September 1996Ad 30/08/96--------- premium £ si [email protected]=1750 £ ic 1209439/1211189 (2 pages)
6 September 1996Ad 30/08/96--------- premium £ si [email protected]=1750 £ ic 1209439/1211189 (2 pages)
30 August 1996Ad 27/08/96--------- £ si [email protected]=682 £ ic 1208757/1209439 (2 pages)
30 August 1996Ad 27/08/96--------- £ si [email protected]=682 £ ic 1208757/1209439 (2 pages)
21 August 1996Ad 08/08/96--------- £ si [email protected]=750 £ ic 1208007/1208757 (2 pages)
21 August 1996Ad 08/08/96--------- £ si [email protected]=750 £ ic 1208007/1208757 (2 pages)
10 July 1996Ad 05/07/95--------- £ si [email protected] (2 pages)
10 July 1996Ad 05/07/95--------- £ si [email protected] (2 pages)
30 June 1996Ad 21/06/96--------- £ si [email protected]=4500 £ ic 1203507/1208007 (2 pages)
30 June 1996Ad 21/06/96--------- £ si [email protected]=4500 £ ic 1203507/1208007 (2 pages)
23 June 1996Full accounts made up to 31 December 1995 (35 pages)
23 June 1996Full accounts made up to 31 December 1995 (35 pages)
26 May 1996New secretary appointed (1 page)
26 May 1996Secretary resigned (2 pages)
26 May 1996New secretary appointed (1 page)
26 May 1996Secretary resigned (2 pages)
23 May 1996Ad 17/05/96--------- £ si [email protected]=750 £ ic 1202757/1203507 (2 pages)
23 May 1996Ad 17/05/96--------- £ si [email protected]=750 £ ic 1202757/1203507 (2 pages)
2 April 1996Ad 27/03/96--------- £ si [email protected]=205 £ ic 1202552/1202757 (2 pages)
2 April 1996Ad 27/03/96--------- £ si [email protected]=205 £ ic 1202552/1202757 (2 pages)
19 February 1996Return made up to 19/01/96; bulk list available separately (9 pages)
19 February 1996Return made up to 19/01/96; bulk list available separately (9 pages)
18 February 1996Ad 19/01/96--------- £ si [email protected]=2738 £ ic 1199814/1202552 (3 pages)
18 February 1996Ad 19/01/96--------- £ si [email protected]=2738 £ ic 1199814/1202552 (3 pages)
9 January 1996Ad 02/01/96--------- £ si [email protected]=11000 £ ic 1186076/1197076 (2 pages)
9 January 1996Ad 02/01/96--------- £ si [email protected]=11000 £ ic 1186076/1197076 (2 pages)
20 November 1995Ad 27/02/95--------- £ si [email protected]=3000 £ ic 1183076/1186076 (4 pages)
20 November 1995Ad 27/02/95--------- £ si [email protected]=3000 £ ic 1183076/1186076 (4 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
4 October 1995New director appointed (2 pages)
18 August 1995Interim accounts made up to 30 June 1995 (2 pages)
18 August 1995Interim accounts made up to 30 June 1995 (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
13 June 1995Full group accounts made up to 31 December 1994 (36 pages)
13 June 1995Full group accounts made up to 31 December 1994 (36 pages)
30 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 April 1995Ad 21/04/95--------- £ si [email protected]=2500 £ ic 1172426/1174926 (2 pages)
24 April 1995Ad 21/04/95--------- £ si [email protected]=2500 £ ic 1172426/1174926 (2 pages)
19 April 1995Statement of affairs (12 pages)
19 April 1995Ad 30/12/94--------- £ si [email protected] (2 pages)
19 April 1995Statement of affairs (12 pages)
19 April 1995Ad 30/12/94--------- £ si [email protected] (2 pages)
28 March 1995Ad 27/02/95--------- £ si [email protected]=3000 £ ic 1169426/1172426 (2 pages)
28 March 1995Ad 27/02/95--------- £ si [email protected]=3000 £ ic 1169426/1172426 (2 pages)
20 March 1995Interim accounts made up to 30 September 1994 (3 pages)
20 March 1995Interim accounts made up to 30 September 1994 (3 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)