Company NameXenia Broking Limited
Company StatusActive
Company Number04839874
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 8 months ago)
Previous NameCredit Risk Solutions Limited

Business Activity

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

Directors

Director NameMs Lisa Jane Humphries
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(5 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Grange Drive
Morley
Leeds
West Yorkshire
LS27 9RW
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(14 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Teresa Jane Furmston
StatusCurrent
Appointed22 July 2019(16 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Alun Sweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Mark Alan Whiteley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Mark Richard Kennedy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMichael James Clark
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Ladythorn Road
Bramhall
Cheshire
SK7 2ER
Secretary NameJaqueline Louise Hofman Tennant
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleStaff Nurse
Correspondence Address9 Kilnsey Fold
Silsden
West Yorkshire
BD20 9NZ
Director NameMr Hayden David Tennant
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(2 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 15 July 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene House 23a Thornhill Road
Steeton
West Yorkshire
BD20 6SU
Secretary NameHayden David Tennant
NationalityBritish
StatusResigned
Appointed03 August 2004(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 25 October 2017)
RoleCompany Director
Correspondence AddressOakdene House 23a Thornhill Road
Steeton
West Yorkshire
BD20 6SU
Secretary NameMiss Kelly Louise Cambridge
StatusResigned
Appointed25 October 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMrs Susan Morley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Jeremy Richard Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameP&A Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressNorth Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Secretary NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressPearson & Associates
North Barn Broughton Hall
Skipton
North Yorkshire
Bd23 3a

Contact

Websitecreditrisksolutions.com
Telephone01422 368866
Telephone regionHalifax

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Hayden David Tennant
45.00%
Ordinary
45 at £1Michael James Clark
45.00%
Ordinary
10 at £1Lisa Jane Humphries
10.00%
Ordinary

Financials

Year2014
Net Worth£344,232
Cash£568,554
Current Liabilities£235,455

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Charges

6 October 2021Delivered on: 12 October 2021
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
26 March 2019Delivered on: 28 March 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Domain name: www.creditrisksolutions.com. Please see instruments for further details.
Outstanding
24 November 2017Delivered on: 1 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

29 September 2020Full accounts made up to 31 December 2019 (22 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
29 July 2020Cessation of Nexus Underwriting Management Limited as a person with significant control on 10 October 2019 (1 page)
29 July 2020Notification of Xenia Broking Group Limited as a person with significant control on 10 October 2019 (1 page)
25 July 2019Appointment of Mrs Teresa Jane Furmston as a secretary on 22 July 2019 (2 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
24 July 2019Cessation of Michael James Clark as a person with significant control on 25 October 2017 (1 page)
24 July 2019Cessation of Hayden David Tennant as a person with significant control on 25 October 2017 (1 page)
15 July 2019Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page)
25 June 2019Accounts for a small company made up to 31 December 2018 (22 pages)
28 March 2019Registration of charge 048398740002, created on 26 March 2019 (70 pages)
1 March 2019Termination of appointment of Susan Morley as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Jeremy Richard Adams as a director on 1 March 2019 (2 pages)
3 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
3 August 2018Notification of Nexus Underwriting Management Limited as a person with significant control on 25 October 2017 (2 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (20 pages)
26 March 2018Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 26 March 2018 (2 pages)
11 December 2017Appointment of Mrs Susan Morley as a director on 10 November 2017 (2 pages)
11 December 2017Appointment of Mrs Susan Morley as a director on 10 November 2017 (2 pages)
1 December 2017Registration of charge 048398740001, created on 24 November 2017 (11 pages)
1 December 2017Registration of charge 048398740001, created on 24 November 2017 (11 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 October 2017Appointment of Miss Kelly Louise Cambridge as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Mr Stuart Mark Rouse as a director on 25 October 2017 (2 pages)
26 October 2017Registered office address changed from D241 Dean Clough Halifax West Yorkshire HX3 5AX to 52-56 Leadenhall Street London EC3A 2EB on 26 October 2017 (1 page)
26 October 2017Appointment of Mr Stuart Mark Rouse as a director on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Hayden David Tennant as a secretary on 25 October 2017 (1 page)
26 October 2017Appointment of Miss Kelly Louise Cambridge as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Mr Colin William Thompson as a director on 25 October 2017 (2 pages)
26 October 2017Registered office address changed from D241 Dean Clough Halifax West Yorkshire HX3 5AX to 52-56 Leadenhall Street London EC3A 2EB on 26 October 2017 (1 page)
26 October 2017Appointment of Mr Colin William Thompson as a director on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Hayden David Tennant as a secretary on 25 October 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
1 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
9 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
1 February 2012Registered office address changed from E229-237 Dean Clough Dean Clough Halifax West Yorkshire HX3 5AX on 1 February 2012 (1 page)
1 February 2012Registered office address changed from E229-237 Dean Clough Dean Clough Halifax West Yorkshire HX3 5AX on 1 February 2012 (1 page)
1 February 2012Registered office address changed from E229-237 Dean Clough Dean Clough Halifax West Yorkshire HX3 5AX on 1 February 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Hayden David Tennant on 15 July 2010 (2 pages)
19 July 2010Secretary's details changed for Hayden David Tennant on 15 July 2010 (2 pages)
19 July 2010Secretary's details changed for Hayden David Tennant on 15 July 2010 (2 pages)
19 July 2010Director's details changed for Hayden David Tennant on 15 July 2010 (2 pages)
27 January 2010Director's details changed for Mrs Lisa Jane Humphries on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Lisa Jane Humphries on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Lisa Jane Humphries on 1 October 2009 (2 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Director appointed mrs lisa jane humphries (1 page)
8 January 2009Director appointed mrs lisa jane humphries (1 page)
24 November 2008Return made up to 21/07/08; full list of members (3 pages)
24 November 2008Return made up to 21/07/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 September 2007Return made up to 21/07/07; no change of members (7 pages)
7 September 2007Return made up to 21/07/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2006Return made up to 21/07/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
12 September 2006Return made up to 21/07/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
16 August 2006Registered office changed on 16/08/06 from: G432 dean clough halifax west yorkshire HX3 5AX (1 page)
16 August 2006Registered office changed on 16/08/06 from: G432 dean clough halifax west yorkshire HX3 5AX (1 page)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2005Return made up to 21/07/05; full list of members (7 pages)
2 August 2005Return made up to 21/07/05; full list of members (7 pages)
10 May 2005Registered office changed on 10/05/05 from: office suite D140 dean clough halifax west yorkshire HX3 5AX (1 page)
10 May 2005Registered office changed on 10/05/05 from: office suite D140 dean clough halifax west yorkshire HX3 5AX (1 page)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2004New secretary appointed (1 page)
7 September 2004Return made up to 21/07/04; full list of members (7 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Return made up to 21/07/04; full list of members (7 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (1 page)
4 May 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 2003Registered office changed on 26/11/03 from: 28 ladythorn road bramhall cheshire SK7 2ER (1 page)
26 November 2003Registered office changed on 26/11/03 from: 28 ladythorn road bramhall cheshire SK7 2ER (1 page)
21 October 2003New director appointed (1 page)
21 October 2003New director appointed (1 page)
11 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 August 2003Registered office changed on 11/08/03 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
11 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 August 2003Secretary resigned (1 page)
21 July 2003Incorporation (11 pages)
21 July 2003Incorporation (11 pages)