London
EC3V 0BG
Director Name | Mr Paul-Henri Rastoul |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 September 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Ms Sara Helena Demetriou |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(22 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mr Alexios Dimitrios Metaxas Trikardos |
---|---|
Status | Current |
Appointed | 15 January 2024(22 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Kornelis Van Der Ploeg |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 May 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2002) |
Role | Insurance Company Official |
Correspondence Address | Boswisiliweg 6 Bulach 8180 |
Director Name | Willi Suter |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 May 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2002) |
Role | Insurance Company Official |
Correspondence Address | 8311 Hagenstrasse 8a Brutten Switzerland |
Director Name | Hans Gmunder |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 May 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2002) |
Role | Insurance Company Official |
Correspondence Address | 229 Cranmer Court Whiteheads Grove London SW3 3HN |
Director Name | Philip Ogilvie Sheridan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Ethelberts Close Burnham Market Norfolk PE31 8UT |
Director Name | Mr John Loudon |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 May 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2002) |
Role | Non-Executive Director |
Correspondence Address | 39 Ovington Street London SW3 2JA |
Director Name | Mr Brian Michael O'Hara |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2002) |
Role | President And Chief Executive |
Correspondence Address | By The Sea 10 Happy Talk Drive Paget Dv04 |
Director Name | Thomas Popp |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 May 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2002) |
Role | Insurance Manager |
Correspondence Address | Stockenstrasse 81 8401 Winterthur Switzerland |
Secretary Name | Mr Malcolm Charles Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 East View Barnet Hertfordshire EN5 5TN |
Director Name | Clive Richard Tobin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 April 2008) |
Role | President And CEO |
Country of Residence | United Kingdom |
Correspondence Address | Still Meadows 16 Holtwood Road Oxshott Surrey KT22 0QJ |
Director Name | Sir Frederick Brian Corby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2002) |
Role | Non Executive Director |
Correspondence Address | Fairings Church End Albury Ware Hertfordshire SG11 2JG |
Director Name | Dermot Joseph O'Donohoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 May 2009) |
Role | Insurance Company Director |
Correspondence Address | 229 Cranmer Court Whiteheads Grove London SW3 3HD |
Director Name | Henry Thomas French Jr |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 April 2008) |
Role | Legal Counsel |
Correspondence Address | Field House 12 Old Rectory Lane Pembroke Hmo6 Bermuda |
Director Name | Rhicert Jerome Peter Webb |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 July 2012) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Xl House 70 Gracechurch Street London EC3V 0XL |
Director Name | Simon Donald Rich |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 1 Sheffield Terrace London W8 7NG |
Secretary Name | Rhicert Jerome Peter Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2007) |
Role | Legal Counsel |
Correspondence Address | Rose Cottage Poundsbridge Kent TN11 8AR |
Director Name | Nicholas Mark Brown, Jr. |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 23 February 2004) |
Role | President Ceo |
Correspondence Address | 297 Smith Ridge Road New Canaan Connecticut 06840 |
Secretary Name | Mr Sean Wastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Malcolm John Beane |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farraeo Park Avenue Farnborough Park Locksbottom Kent BR6 8LH |
Director Name | Mr Donal Paul Kelly |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 2012) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Xl House 70 Gracechurch Street London EC3V 0XL |
Director Name | Miss Tonya Adele Coletta |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2015) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Xl House 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Simon Christopher Barrett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Xl House 70 Gracechurch Street London EC3V 0XL |
Director Name | Miss Juliet Phillips |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Clynton Jacobus Luttig |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2023) |
Role | Group/Enterprise Expense & Allocations Controller |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mrs Marie Louise Rees |
---|---|
Status | Resigned |
Appointed | 30 November 2018(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 January 2024) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Christopher John Read |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(19 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Paul Richard Bradbrook |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2020(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2021) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Timothy Edward Goodyer |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2023(22 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 August 2023) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Website | www.xlinsurance.com |
---|---|
Email address | [email protected] |
Telephone | 020 79337000 |
Telephone region | London |
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £346,579,000 |
Cash | £1,199,000 |
Current Liabilities | £26,658,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
23 November 2023 | Appointment of Ms Sara Helena Demetriou as a director on 9 November 2023 (2 pages) |
---|---|
7 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
25 August 2023 | Termination of appointment of Timothy Edward Goodyer as a director on 25 August 2023 (1 page) |
1 August 2023 | Memorandum and Articles of Association (31 pages) |
1 August 2023 | Resolutions
|
12 May 2023 | Appointment of Mr Timothy Edward Goodyer as a director on 30 April 2023 (2 pages) |
12 May 2023 | Termination of appointment of Clynton Jacobus Luttig as a director on 30 April 2023 (1 page) |
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
18 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
18 May 2022 | Cessation of Xl Gracechurch Limited as a person with significant control on 17 December 2021 (1 page) |
18 May 2022 | Notification of Axa Sa as a person with significant control on 17 December 2021 (2 pages) |
30 September 2021 | Appointment of Mr Paul-Henri Rastoul as a director on 28 September 2021 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
30 April 2021 | Termination of appointment of Paul Richard Bradbrook as a director on 30 April 2021 (1 page) |
15 April 2021 | Director's details changed for Mr Mark Rankin Cummings on 19 March 2021 (2 pages) |
6 October 2020 | Termination of appointment of Christopher John Read as a director on 25 September 2020 (1 page) |
29 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
25 September 2020 | Appointment of Mr Paul Richard Bradbrook as a director on 25 September 2020 (2 pages) |
19 May 2020 | Appointment of Mr Christopher John Read as a director on 18 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Paul Richard Bradbrook as a director on 18 May 2020 (1 page) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
4 May 2020 | Director's details changed for Mr Clynton Luttig on 1 June 2016 (2 pages) |
10 December 2019 | Appointment of Mr Mark Rankin Cummings as a director on 5 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Juliet Phillips as a director on 9 December 2019 (1 page) |
26 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 December 2018 | Termination of appointment of Sean Gordon Wastie as a secretary on 30 November 2018 (1 page) |
14 December 2018 | Appointment of Mrs Marie Louise Rees as a secretary on 30 November 2018 (2 pages) |
9 November 2018 | Director's details changed for Mr Clynton Luttig on 29 December 2017 (2 pages) |
6 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
14 February 2017 | Registered office address changed from Xl House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from Xl House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 14 February 2017 (1 page) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 September 2015 | Appointment of Mr Paul Richard Bradbrook as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Tonya Adele Coletta as a director on 28 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Tonya Adele Coletta as a director on 28 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Paul Richard Bradbrook as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Paul Richard Bradbrook as a director on 1 September 2015 (2 pages) |
19 August 2015 | Termination of appointment of Simon Christopher Barrett as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Simon Christopher Barrett as a director on 31 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Clynton Luttig as a director on 17 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Clynton Luttig as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Miss Juliet Phillips as a director on 17 July 2015 (2 pages) |
17 July 2015 | Appointment of Miss Juliet Phillips as a director on 17 July 2015 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 July 2012 | Termination of appointment of Rhicert Webb as a director (2 pages) |
24 July 2012 | Termination of appointment of Donal Kelly as a director (2 pages) |
24 July 2012 | Termination of appointment of Rhicert Webb as a director (2 pages) |
24 July 2012 | Termination of appointment of Donal Kelly as a director (2 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Registered office address changed from Xl House Gracechurch Street London EC3V 0XL on 6 May 2011 (1 page) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Registered office address changed from Xl House Gracechurch Street London EC3V 0XL on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Xl House Gracechurch Street London EC3V 0XL on 6 May 2011 (1 page) |
9 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 May 2010 | Director's details changed for Rhicert Jerome Peter Webb on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rhicert Jerome Peter Webb on 1 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mr Sean Gordon Wastie on 1 May 2010 (1 page) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Mr Sean Gordon Wastie on 1 May 2010 (1 page) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Rhicert Jerome Peter Webb on 1 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mr Sean Gordon Wastie on 1 May 2010 (1 page) |
23 October 2009 | Appointment of Miss Tonya Adele Coletta as a director (2 pages) |
23 October 2009 | Appointment of Miss Tonya Adele Coletta as a director (2 pages) |
22 October 2009 | Appointment of Mr Donal Paul Kelly as a director (2 pages) |
22 October 2009 | Appointment of Mr Simon Christopher Barrett as a director (2 pages) |
22 October 2009 | Appointment of Mr Donal Paul Kelly as a director (2 pages) |
22 October 2009 | Appointment of Mr Simon Christopher Barrett as a director (2 pages) |
5 August 2009 | Appointment terminated director malcolm beane (1 page) |
5 August 2009 | Appointment terminated director malcolm beane (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 June 2009 | Appointment terminated director dermot o'donohoe (1 page) |
9 June 2009 | Appointment terminated director dermot o'donohoe (1 page) |
1 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 April 2008 | Appointment terminated director clive tobin (1 page) |
29 April 2008 | Appointment terminated director clive tobin (1 page) |
23 April 2008 | Appointment terminated director henry french jr (1 page) |
23 April 2008 | Director appointed malcolm john beane (3 pages) |
23 April 2008 | Appointment terminated director henry french jr (1 page) |
23 April 2008 | Director appointed malcolm john beane (3 pages) |
6 March 2008 | Director's change of particulars / rhicert webb / 11/01/2008 (1 page) |
6 March 2008 | Director's change of particulars / rhicert webb / 11/01/2008 (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: xl house 70 gracechurch street london EC3V 0XL (1 page) |
26 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: xl house 70 gracechurch street london EC3V 0XL (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
25 January 2005 | Resolutions
|
25 January 2005 | £ nc 160000000/220000000 21/12/04 (3 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Ad 21/12/04--------- £ si 51372003@1=51372003 £ ic 70000000/121372003 (2 pages) |
25 January 2005 | £ nc 160000000/220000000 21/12/04 (3 pages) |
25 January 2005 | Ad 21/12/04--------- £ si 51372003@1=51372003 £ ic 70000000/121372003 (2 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
8 October 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: xl house 34 leadenhall street london EC3A 1AX (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: xl house 34 leadenhall street london EC3A 1AX (1 page) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 01/05/03; full list of members
|
14 May 2003 | Return made up to 01/05/03; full list of members
|
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: winterthur house 34 leadenhall street london EC3A 1AX (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: winterthur house 34 leadenhall street london EC3A 1AX (1 page) |
31 January 2003 | Company name changed xl winterthur (uk) holdings limi ted\certificate issued on 31/01/03 (2 pages) |
31 January 2003 | Company name changed xl winterthur (uk) holdings limi ted\certificate issued on 31/01/03 (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
12 November 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
12 November 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members
|
15 May 2002 | Return made up to 01/05/02; full list of members
|
25 February 2002 | Statement of affairs (10 pages) |
25 February 2002 | Statement of affairs (10 pages) |
25 February 2002 | Ad 17/08/01--------- £ si 69999999@1=69999999 £ ic 1/70000000 (2 pages) |
25 February 2002 | Ad 17/08/01--------- £ si 69999999@1=69999999 £ ic 1/70000000 (2 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Memorandum and Articles of Association (17 pages) |
28 August 2001 | Nc inc already adjusted 17/08/01 (1 page) |
28 August 2001 | Memorandum and Articles of Association (17 pages) |
28 August 2001 | Nc inc already adjusted 17/08/01 (1 page) |
28 August 2001 | Resolutions
|
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | New director appointed (2 pages) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: new london house 6 london street london EC3R 7LP (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: new london house 6 london street london EC3R 7LP (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
14 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
14 June 2001 | Memorandum and Articles of Association (17 pages) |
14 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
14 June 2001 | Memorandum and Articles of Association (17 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
30 May 2001 | Company name changed brandyview LIMITED\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed brandyview LIMITED\certificate issued on 30/05/01 (2 pages) |
1 May 2001 | Incorporation (24 pages) |
1 May 2001 | Incorporation (24 pages) |