Company NameXN Financial Services (UK) Limited
DirectorsCesar Moufarrege and Charles Robinet-Duffo
Company StatusActive
Company Number04405982
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Cesar Moufarrege
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed12 March 2014(11 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address710 Upper Roslyn Avenue
Westmount
Quebec H3y 1hy
Canada
Director NameMr Charles Robinet-Duffo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed16 October 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address14 Boulevard Du GÉNÉRal Leclerc 14 Boulevard Du GÉ
Neuilly-Sur-Seine
92200
Director NameMr Russell Brent Nichols
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 month after company formation)
Appointment Duration12 years, 2 months (resigned 02 July 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWeldon
The Ridgeway
Shorne
Kent
DA12 3LN
Director NameDan Anber
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed02 May 2002(1 month after company formation)
Appointment Duration13 years, 5 months (resigned 16 October 2015)
RoleInsurance Executive
Country of ResidenceCanada
Correspondence Address8-11 Crescent
London
EC3N 2LY
Secretary NameMr John Philip Newcombe
NationalityBritish
StatusResigned
Appointed02 May 2002(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed25 April 2006(4 years after company formation)
Appointment Duration9 years, 2 months (resigned 03 July 2015)
RoleCompany Director
Correspondence Address31 Barrards Way
Seer Green
Buckinghamshire
HP9 2YZ
Director NamePaul Seaton Coleman
Date of BirthApril 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2013)
RoleInsurance Broker
Country of ResidenceCanada
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Robert Edward Zobel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2012(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Adam Mark Golder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitexn.com
Email address[email protected]

Location

Registered Address8-11 Crescent
London
EC3N 2LY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

143k at £1Xn Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£37,183
Cash£197,928
Current Liabilities£240,798

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 June 2022Compulsory strike-off action has been discontinued (1 page)
6 June 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 June 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 August 2016Appointment of Mr. Charles Robinet-Duffo as a director on 16 October 2015 (2 pages)
22 August 2016Appointment of Mr. Charles Robinet-Duffo as a director on 16 October 2015 (2 pages)
22 April 2016Amended full accounts made up to 31 December 2014 (22 pages)
22 April 2016Amended full accounts made up to 31 December 2014 (22 pages)
11 April 2016Termination of appointment of Dan Anber as a director on 16 October 2015 (1 page)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 143,000
(3 pages)
11 April 2016Termination of appointment of Dan Anber as a director on 16 October 2015 (1 page)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 143,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 143,000
(4 pages)
3 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 143,000
(4 pages)
3 July 2015Termination of appointment of David Jonathan Field as a secretary on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Cesar Moufarrege as a director on 12 March 2014 (2 pages)
3 July 2015Termination of appointment of David Jonathan Field as a secretary on 3 July 2015 (1 page)
3 July 2015Termination of appointment of David Jonathan Field as a secretary on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Cesar Moufarrege as a director on 12 March 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
14 July 2014Termination of appointment of Adam Mark Golder as a director on 2 July 2014 (1 page)
14 July 2014Termination of appointment of Adam Mark Golder as a director on 2 July 2014 (1 page)
14 July 2014Termination of appointment of Russell Brent Nichols as a director on 2 July 2014 (1 page)
14 July 2014Termination of appointment of Adam Mark Golder as a director on 2 July 2014 (1 page)
14 July 2014Termination of appointment of Russell Brent Nichols as a director on 2 July 2014 (1 page)
14 July 2014Termination of appointment of Russell Brent Nichols as a director on 2 July 2014 (1 page)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 143,000
(5 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 143,000
(5 pages)
7 March 2014Termination of appointment of Robert Zobel as a director (1 page)
7 March 2014Termination of appointment of Robert Zobel as a director (1 page)
8 November 2013Full accounts made up to 31 December 2012 (13 pages)
8 November 2013Full accounts made up to 31 December 2012 (13 pages)
6 November 2013Appointment of Mr Robert Edward Zobel as a director (2 pages)
6 November 2013Appointment of Mr Robert Edward Zobel as a director (2 pages)
11 June 2013Termination of appointment of Paul Coleman as a director (1 page)
11 June 2013Termination of appointment of Paul Coleman as a director (1 page)
10 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 August 2012Appointment of Mr Adam Mark Golder as a director (3 pages)
21 August 2012Appointment of Mr Adam Mark Golder as a director (3 pages)
17 August 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
17 August 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
15 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Paul Seaton Coleman on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Paul Seaton Coleman on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Dan Anber on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Dan Anber on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Paul Seaton Coleman on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Dan Anber on 1 October 2009 (2 pages)
27 April 2009Nc inc already adjusted 30/03/09 (1 page)
27 April 2009Nc inc already adjusted 30/03/09 (1 page)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allott 142000 shares of £1 each 30/03/2009
(1 page)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allott 142000 shares of £1 each 30/03/2009
(1 page)
9 April 2009Ad 30/03/09\gbp si 142000@1=142000\gbp ic 1000/143000\ (2 pages)
9 April 2009Ad 30/03/09\gbp si 142000@1=142000\gbp ic 1000/143000\ (2 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
9 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 October 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 October 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
4 September 2008Return made up to 28/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 September 2008Return made up to 28/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2008Director appointed paul seaton coleman (2 pages)
1 August 2008Director appointed paul seaton coleman (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 April 2007Return made up to 28/03/07; full list of members (7 pages)
30 April 2007Return made up to 28/03/07; full list of members (7 pages)
21 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Return made up to 28/03/06; full list of members (7 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Return made up to 28/03/06; full list of members (7 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
11 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 April 2005Return made up to 28/03/05; full list of members (7 pages)
14 April 2005Return made up to 28/03/05; full list of members (7 pages)
23 April 2004Return made up to 28/03/04; full list of members (7 pages)
23 April 2004Return made up to 28/03/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
8 May 2003Return made up to 28/03/03; full list of members (6 pages)
8 May 2003Return made up to 28/03/03; full list of members (6 pages)
22 July 2002Company name changed xn (uk) LIMITED\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed xn (uk) LIMITED\certificate issued on 22/07/02 (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: 2 serjeants inn london EC4Y 1LT (1 page)
21 May 2002Registered office changed on 21/05/02 from: 2 serjeants inn london EC4Y 1LT (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
10 May 2002Company name changed ibis (753) LIMITED\certificate issued on 10/05/02 (2 pages)
10 May 2002Company name changed ibis (753) LIMITED\certificate issued on 10/05/02 (2 pages)
28 March 2002Incorporation (33 pages)
28 March 2002Incorporation (33 pages)