Company NameXenia Broking Group Limited
Company StatusActive
Company Number11841576
CategoryPrivate Limited Company
Incorporation Date22 February 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(same day as company formation)
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
Appointed22 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMs Lisa Jane Humphries
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Mark Richard Kennedy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months
RoleServices Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Teresa Jane Furmston
StatusCurrent
Appointed22 July 2019(4 months, 4 weeks 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(2 years, 2 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(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months
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
Appointed02 April 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMs Kelly Louise Cambridge
StatusResigned
Appointed11 April 2019(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Michael James Clark
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Trevor John William Price
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Hayden Tennant
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Matthew Frank Green
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return23 March 2024 (5 days ago)
Next Return Due6 April 2025 (1 year 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
9 October 2019Delivered on: 10 October 2019
Persons entitled: Wilmington Trust (London) Limited

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

Filing History

29 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
20 May 2020Previous accounting period shortened from 28 February 2020 to 30 December 2019 (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
10 October 2019Registration of charge 118415760001, created on 9 October 2019 (17 pages)
25 July 2019Appointment of Mrs Teresa Jane Furmston as a secretary on 22 July 2019 (2 pages)
15 July 2019Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page)
16 April 2019Appointment of Mr Mark Richard Kennedy as a director on 15 April 2019 (2 pages)
16 April 2019Appointment of Mr Matthew Green as a director on 15 April 2019 (2 pages)
15 April 2019Appointment of Mr Michael James Clark as a director on 12 April 2019 (2 pages)
15 April 2019Appointment of Ms Lisa Jane Humphries as a director on 2 April 2019 (2 pages)
15 April 2019Appointment of Mr Trevor John William Price as a director on 12 April 2019 (2 pages)
15 April 2019Appointment of Mr Hayden Tennant as a director on 12 April 2019 (2 pages)
15 April 2019Appointment of Mr Jeremy Richard Adams as a director on 2 April 2019 (2 pages)
11 April 2019Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 11 April 2019 (2 pages)
11 April 2019Appointment of Ms Kelly Louise Cambridge as a secretary on 11 April 2019 (2 pages)
22 February 2019Incorporation
Statement of capital on 2019-02-22
  • GBP 1
(23 pages)