Company NameXL Insurance (UK) Holdings Limited
Company StatusActive
Company Number04209169
CategoryPrivate Limited Company
Incorporation Date1 May 2001(22 years, 12 months ago)
Previous NamesBrandyview Limited and XL Winterthur (UK) Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Mark Rankin Cummings
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Paul-Henri Rastoul
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMs Sara Helena Demetriou
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(22 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Alexios Dimitrios Metaxas Trikardos
StatusCurrent
Appointed15 January 2024(22 years, 8 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameKornelis Van Der Ploeg
Date of BirthJuly 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed29 May 2001(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2002)
RoleInsurance Company Official
Correspondence AddressBoswisiliweg 6
Bulach
8180
Director NameWilli Suter
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed29 May 2001(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2002)
RoleInsurance Company Official
Correspondence Address8311 Hagenstrasse 8a
Brutten
Switzerland
Director NameHans Gmunder
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed29 May 2001(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2002)
RoleInsurance Company Official
Correspondence Address229 Cranmer Court
Whiteheads Grove
London
SW3 3HN
Director NamePhilip Ogilvie Sheridan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 St Ethelberts Close
Burnham Market
Norfolk
PE31 8UT
Director NameMr John Loudon
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed29 May 2001(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2002)
RoleNon-Executive Director
Correspondence Address39 Ovington Street
London
SW3 2JA
Director NameMr Brian Michael O'Hara
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2001(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2002)
RolePresident And Chief Executive
Correspondence AddressBy The Sea
10 Happy Talk Drive
Paget
Dv04
Director NameThomas Popp
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed29 May 2001(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2002)
RoleInsurance Manager
Correspondence AddressStockenstrasse 81
8401
Winterthur
Switzerland
Secretary NameMr Malcolm Charles Newman
NationalityBritish
StatusResigned
Appointed29 May 2001(4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 East View
Barnet
Hertfordshire
EN5 5TN
Director NameClive Richard Tobin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 14 April 2008)
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence AddressStill Meadows
16 Holtwood Road
Oxshott
Surrey
KT22 0QJ
Director NameSir Frederick Brian Corby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2002)
RoleNon Executive Director
Correspondence AddressFairings Church End
Albury
Ware
Hertfordshire
SG11 2JG
Director NameDermot Joseph O'Donohoe
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 May 2009)
RoleInsurance Company Director
Correspondence Address229 Cranmer Court
Whiteheads Grove
London
SW3 3HD
Director NameHenry Thomas French Jr
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2008)
RoleLegal Counsel
Correspondence AddressField House
12 Old Rectory Lane
Pembroke
Hmo6
Bermuda
Director NameRhicert Jerome Peter Webb
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 July 2012)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressXl House 70 Gracechurch Street
London
EC3V 0XL
Director NameSimon Donald Rich
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2005)
RoleChartered Accountant
Correspondence AddressFlat 1
1 Sheffield Terrace
London
W8 7NG
Secretary NameRhicert Jerome Peter Webb
NationalityBritish
StatusResigned
Appointed28 October 2002(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 01 November 2007)
RoleLegal Counsel
Correspondence AddressRose Cottage
Poundsbridge
Kent
TN11 8AR
Director NameNicholas Mark Brown, Jr.
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2003(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 23 February 2004)
RolePresident Ceo
Correspondence Address297 Smith Ridge Road
New Canaan
Connecticut
06840
Secretary NameMr Sean Wastie
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Malcolm John Beane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarraeo
Park Avenue Farnborough Park
Locksbottom
Kent
BR6 8LH
Director NameMr Donal Paul Kelly
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2012)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressXl House 70 Gracechurch Street
London
EC3V 0XL
Director NameMiss Tonya Adele Coletta
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(8 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2015)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressXl House 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Simon Christopher Barrett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressXl House 70 Gracechurch Street
London
EC3V 0XL
Director NameMiss Juliet Phillips
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Clynton Jacobus Luttig
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(14 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2023)
RoleGroup/Enterprise Expense & Allocations Controller
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Marie Louise Rees
StatusResigned
Appointed30 November 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 January 2024)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Christopher John Read
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(19 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 2020)
RoleCompany Director
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
Appointed25 September 2020(19 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2021)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Timothy Edward Goodyer
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2023(22 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 August 2023)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Contact

Websitewww.xlinsurance.com
Email address[email protected]
Telephone020 79337000
Telephone regionLondon

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£346,579,000
Cash£1,199,000
Current Liabilities£26,658,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Filing History

23 November 2023Appointment of Ms Sara Helena Demetriou as a director on 9 November 2023 (2 pages)
7 October 2023Full accounts made up to 31 December 2022 (23 pages)
25 August 2023Termination of appointment of Timothy Edward Goodyer as a director on 25 August 2023 (1 page)
1 August 2023Memorandum and Articles of Association (31 pages)
1 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2023Appointment of Mr Timothy Edward Goodyer as a director on 30 April 2023 (2 pages)
12 May 2023Termination of appointment of Clynton Jacobus Luttig as a director on 30 April 2023 (1 page)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (21 pages)
18 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
18 May 2022Cessation of Xl Gracechurch Limited as a person with significant control on 17 December 2021 (1 page)
18 May 2022Notification of Axa Sa as a person with significant control on 17 December 2021 (2 pages)
30 September 2021Appointment of Mr Paul-Henri Rastoul as a director on 28 September 2021 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (20 pages)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 April 2021Termination of appointment of Paul Richard Bradbrook as a director on 30 April 2021 (1 page)
15 April 2021Director's details changed for Mr Mark Rankin Cummings on 19 March 2021 (2 pages)
6 October 2020Termination of appointment of Christopher John Read as a director on 25 September 2020 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (19 pages)
25 September 2020Appointment of Mr Paul Richard Bradbrook as a director on 25 September 2020 (2 pages)
19 May 2020Appointment of Mr Christopher John Read as a director on 18 May 2020 (2 pages)
19 May 2020Termination of appointment of Paul Richard Bradbrook as a director on 18 May 2020 (1 page)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 May 2020Director's details changed for Mr Clynton Luttig on 1 June 2016 (2 pages)
10 December 2019Appointment of Mr Mark Rankin Cummings as a director on 5 December 2019 (2 pages)
10 December 2019Termination of appointment of Juliet Phillips as a director on 9 December 2019 (1 page)
26 June 2019Full accounts made up to 31 December 2018 (17 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 December 2018Termination of appointment of Sean Gordon Wastie as a secretary on 30 November 2018 (1 page)
14 December 2018Appointment of Mrs Marie Louise Rees as a secretary on 30 November 2018 (2 pages)
9 November 2018Director's details changed for Mr Clynton Luttig on 29 December 2017 (2 pages)
6 June 2018Full accounts made up to 31 December 2017 (17 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
14 February 2017Registered 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 2017Registered 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 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 121,372,003
(5 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 121,372,003
(5 pages)
8 May 2016Full accounts made up to 31 December 2015 (17 pages)
8 May 2016Full accounts made up to 31 December 2015 (17 pages)
1 September 2015Appointment of Mr Paul Richard Bradbrook as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Tonya Adele Coletta as a director on 28 August 2015 (1 page)
1 September 2015Termination of appointment of Tonya Adele Coletta as a director on 28 August 2015 (1 page)
1 September 2015Appointment of Mr Paul Richard Bradbrook as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Paul Richard Bradbrook as a director on 1 September 2015 (2 pages)
19 August 2015Termination of appointment of Simon Christopher Barrett as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Simon Christopher Barrett as a director on 31 July 2015 (1 page)
20 July 2015Appointment of Mr Clynton Luttig as a director on 17 July 2015 (2 pages)
20 July 2015Appointment of Mr Clynton Luttig as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Miss Juliet Phillips as a director on 17 July 2015 (2 pages)
17 July 2015Appointment of Miss Juliet Phillips as a director on 17 July 2015 (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 121,372,003
(5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 121,372,003
(5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 121,372,003
(5 pages)
8 July 2014Full accounts made up to 31 December 2013 (17 pages)
8 July 2014Full accounts made up to 31 December 2013 (17 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 121,372,003
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 121,372,003
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 121,372,003
(5 pages)
10 June 2013Full accounts made up to 31 December 2012 (14 pages)
10 June 2013Full accounts made up to 31 December 2012 (14 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
24 July 2012Termination of appointment of Rhicert Webb as a director (2 pages)
24 July 2012Termination of appointment of Donal Kelly as a director (2 pages)
24 July 2012Termination of appointment of Rhicert Webb as a director (2 pages)
24 July 2012Termination of appointment of Donal Kelly as a director (2 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
6 May 2011Registered office address changed from Xl House Gracechurch Street London EC3V 0XL on 6 May 2011 (1 page)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
6 May 2011Registered office address changed from Xl House Gracechurch Street London EC3V 0XL on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Xl House Gracechurch Street London EC3V 0XL on 6 May 2011 (1 page)
9 July 2010Full accounts made up to 31 December 2009 (14 pages)
9 July 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Director's details changed for Rhicert Jerome Peter Webb on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Rhicert Jerome Peter Webb on 1 May 2010 (2 pages)
6 May 2010Secretary's details changed for Mr Sean Gordon Wastie on 1 May 2010 (1 page)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Mr Sean Gordon Wastie on 1 May 2010 (1 page)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Rhicert Jerome Peter Webb on 1 May 2010 (2 pages)
6 May 2010Secretary's details changed for Mr Sean Gordon Wastie on 1 May 2010 (1 page)
23 October 2009Appointment of Miss Tonya Adele Coletta as a director (2 pages)
23 October 2009Appointment of Miss Tonya Adele Coletta as a director (2 pages)
22 October 2009Appointment of Mr Donal Paul Kelly as a director (2 pages)
22 October 2009Appointment of Mr Simon Christopher Barrett as a director (2 pages)
22 October 2009Appointment of Mr Donal Paul Kelly as a director (2 pages)
22 October 2009Appointment of Mr Simon Christopher Barrett as a director (2 pages)
5 August 2009Appointment terminated director malcolm beane (1 page)
5 August 2009Appointment terminated director malcolm beane (1 page)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Appointment terminated director dermot o'donohoe (1 page)
9 June 2009Appointment terminated director dermot o'donohoe (1 page)
1 June 2009Return made up to 01/05/09; full list of members (4 pages)
1 June 2009Return made up to 01/05/09; full list of members (4 pages)
19 September 2008Full accounts made up to 31 December 2007 (12 pages)
19 September 2008Full accounts made up to 31 December 2007 (12 pages)
30 May 2008Return made up to 01/05/08; full list of members (4 pages)
30 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 April 2008Appointment terminated director clive tobin (1 page)
29 April 2008Appointment terminated director clive tobin (1 page)
23 April 2008Appointment terminated director henry french jr (1 page)
23 April 2008Director appointed malcolm john beane (3 pages)
23 April 2008Appointment terminated director henry french jr (1 page)
23 April 2008Director appointed malcolm john beane (3 pages)
6 March 2008Director's change of particulars / rhicert webb / 11/01/2008 (1 page)
6 March 2008Director's change of particulars / rhicert webb / 11/01/2008 (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
30 May 2007Return made up to 01/05/07; full list of members (3 pages)
30 May 2007Return made up to 01/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
26 May 2006Registered office changed on 26/05/06 from: xl house 70 gracechurch street london EC3V 0XL (1 page)
26 May 2006Return made up to 01/05/06; full list of members (3 pages)
26 May 2006Return made up to 01/05/06; full list of members (3 pages)
26 May 2006Registered office changed on 26/05/06 from: xl house 70 gracechurch street london EC3V 0XL (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
1 June 2005Return made up to 01/05/05; full list of members (8 pages)
1 June 2005Return made up to 01/05/05; full list of members (8 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 January 2005£ nc 160000000/220000000 21/12/04 (3 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 January 2005Ad 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 2005Ad 21/12/04--------- £ si 51372003@1=51372003 £ ic 70000000/121372003 (2 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
8 October 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
8 October 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
21 June 2004Registered office changed on 21/06/04 from: xl house 34 leadenhall street london EC3A 1AX (1 page)
21 June 2004Registered office changed on 21/06/04 from: xl house 34 leadenhall street london EC3A 1AX (1 page)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
27 October 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
14 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: winterthur house 34 leadenhall street london EC3A 1AX (1 page)
14 February 2003Registered office changed on 14/02/03 from: winterthur house 34 leadenhall street london EC3A 1AX (1 page)
31 January 2003Company name changed xl winterthur (uk) holdings limi ted\certificate issued on 31/01/03 (2 pages)
31 January 2003Company name changed xl winterthur (uk) holdings limi ted\certificate issued on 31/01/03 (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
12 November 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
12 November 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
15 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 February 2002Statement of affairs (10 pages)
25 February 2002Statement of affairs (10 pages)
25 February 2002Ad 17/08/01--------- £ si 69999999@1=69999999 £ ic 1/70000000 (2 pages)
25 February 2002Ad 17/08/01--------- £ si 69999999@1=69999999 £ ic 1/70000000 (2 pages)
28 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2001Memorandum and Articles of Association (17 pages)
28 August 2001Nc inc already adjusted 17/08/01 (1 page)
28 August 2001Memorandum and Articles of Association (17 pages)
28 August 2001Nc inc already adjusted 17/08/01 (1 page)
28 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001New director appointed (3 pages)
6 August 2001New director appointed (3 pages)
6 August 2001New director appointed (3 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (3 pages)
6 August 2001New director appointed (2 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
28 June 2001Registered office changed on 28/06/01 from: new london house 6 london street london EC3R 7LP (1 page)
28 June 2001Registered office changed on 28/06/01 from: new london house 6 london street london EC3R 7LP (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
14 June 2001Registered office changed on 14/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
14 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
14 June 2001Memorandum and Articles of Association (17 pages)
14 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
14 June 2001Memorandum and Articles of Association (17 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
30 May 2001Company name changed brandyview LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed brandyview LIMITED\certificate issued on 30/05/01 (2 pages)
1 May 2001Incorporation (24 pages)
1 May 2001Incorporation (24 pages)