XITUS INSURANCE LIMITED

XITUS INSURANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameXITUS INSURANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00089255
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XITUS INSURANCE LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is XITUS INSURANCE LIMITED located?

    Registered Office Address
    International House,
    Cornhill
    EC3V 3NG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of XITUS INSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRINGOLET COMPANY LIMITEDOct 13, 2014Oct 13, 2014
    RELIANCE FIRE AND ACCIDENT INSURANCE CORPORATION.LIMITED(THE)Jun 25, 1906Jun 25, 1906

    What are the latest accounts for XITUS INSURANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for XITUS INSURANCE LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for XITUS INSURANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH United Kingdom to International House, Cornhill London EC3V 3NG on Apr 29, 2026

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert William Alan Lewis as a director on Oct 29, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 21, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Appointment of Mr Clifford James Sacks as a director on Feb 09, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jul 24, 2022 with updates

    4 pagesCS01

    Appointment of Mr Robert William Alan Lewis as a director on Jun 20, 2022

    2 pagesAP01

    Change of details for Legatum Spv Ltd as a person with significant control on Jun 01, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed gringolet company LIMITED\certificate issued on 01/06/22
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2022

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Auditor's resignation

    1 pagesAUD

    Notification of Legatum Spv Ltd as a person with significant control on Jan 13, 2022

    2 pagesPSC02

    Cessation of John Caldicott Williams as a person with significant control on Jan 13, 2022

    1 pagesPSC07

    Cessation of Brad Scott Huntington as a person with significant control on Jan 13, 2022

    1 pagesPSC07

    Termination of appointment of Stuart Adam Wrenn as a director on Jan 13, 2022

    1 pagesTM01

    Termination of appointment of Mark Charles Batten as a director on Jan 13, 2022

    1 pagesTM01

    Termination of appointment of John Caldicott Williams as a director on Jan 13, 2022

    1 pagesTM01

    Who are the officers of XITUS INSURANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACUMEN GROUP MANAGEMENT LTD.
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    England
    Secretary
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    England
    Identification TypeUK Limited Company
    Registration Number11676159
    291425630001
    BRIGGS, Nicholas Philip Andrew
    Cornhill
    EC3V 3NG London
    International House,
    England
    Director
    Cornhill
    EC3V 3NG London
    International House,
    England
    EnglandBritish176220260001
    GULVANESSIAN, Aleen Seza
    Cornhill
    EC3V 3NG London
    International House,
    England
    Director
    Cornhill
    EC3V 3NG London
    International House,
    England
    EnglandBritish82264880001
    LEWIS, Ivor Andrew Ogilvie Charles
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    England
    Director
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    England
    EnglandBritish,South African282594590001
    SACKS, Clifford James
    Cornhill
    EC3V 3NG London
    International House,
    England
    Director
    Cornhill
    EC3V 3NG London
    International House,
    England
    United KingdomSouth African285071120001
    SISSON, Victoria
    Cornhill
    EC3V 3NG London
    International House,
    England
    Director
    Cornhill
    EC3V 3NG London
    International House,
    England
    EnglandBritish291425480001
    ALCOCK, Thomas Peter
    Old Broad Street
    EC2N 1DP London
    20
    Secretary
    Old Broad Street
    EC2N 1DP London
    20
    245672980001
    EASTWOOD, Roger
    6 Vale Avenue
    TN1 1RG Tunbridge Wells
    Reliance House
    Kent
    Secretary
    6 Vale Avenue
    TN1 1RG Tunbridge Wells
    Reliance House
    Kent
    British95825640002
    FIELD, Anthony Robert
    Old Broad Street
    EC2N 1DP London
    20
    England
    Secretary
    Old Broad Street
    EC2N 1DP London
    20
    England
    178018740001
    PRIOR, Andrew
    28 St James Road
    TN1 2JZ Tunbridge Wells
    Kent
    Secretary
    28 St James Road
    TN1 2JZ Tunbridge Wells
    Kent
    British805640001
    RICHARDS, Doreen Pauline Elizabeth
    Old Broad Street
    EC2N 1DP London
    20
    England
    Secretary
    Old Broad Street
    EC2N 1DP London
    20
    England
    191387620001
    AU, Wai-Fong
    6 Vale Avenue
    TN1 1RG Tunbridge Wells
    Reliance House
    Kent
    Director
    6 Vale Avenue
    TN1 1RG Tunbridge Wells
    Reliance House
    Kent
    EnglandBritish124364220001
    BATEUP, John Brian
    Nomanswood
    Shovers Green
    TN5 6ND Wadhurst
    East Sussex
    Director
    Nomanswood
    Shovers Green
    TN5 6ND Wadhurst
    East Sussex
    EnglandBritish540460001
    BATTEN, Mark Charles
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    Hampshire
    United Kingdom
    Director
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    Hampshire
    United Kingdom
    EnglandBritish251355100001
    BRERETON, Anthony John Patrick
    Old Broad Street
    EC2N 1DP London
    20
    Director
    Old Broad Street
    EC2N 1DP London
    20
    EnglandBritish94217560001
    CAIN, William John
    The Great Hall
    Mount Pleasant Road
    TN1 1RG Tunbridge Wells
    Kent
    Director
    The Great Hall
    Mount Pleasant Road
    TN1 1RG Tunbridge Wells
    Kent
    United KingdomBritish13180001
    CREEDON, Seamus
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    United KingdomIrish167987400001
    ETHERIDGE, Leslie Michael
    Steppe House
    Marden
    TN12 9HD Tonbridge
    Kent
    Director
    Steppe House
    Marden
    TN12 9HD Tonbridge
    Kent
    EnglandBritish540470001
    GOODALE, Mark
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    United KingdomBritish51220560002
    HUNTINGTON, Brad Scott
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    Hampshire
    United Kingdom
    Director
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    Hampshire
    United Kingdom
    BermudaCanadian182734090005
    JAMES, Stuart Campbell
    Waldheim
    Church Road
    CR3 7JX Woldingham
    Surrey
    Director
    Waldheim
    Church Road
    CR3 7JX Woldingham
    Surrey
    United KingdomBritish11137050003
    JOHNSON, Oliver William
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    EnglandBritish179706570001
    LEWIS, Robert William Alan
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    Hampshire
    United Kingdom
    Director
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    Hampshire
    United Kingdom
    South AfricaFrench,South African298918070001
    MCATEE, Kevin John
    Old Broad Street
    EC2N 1DP London
    20
    Director
    Old Broad Street
    EC2N 1DP London
    20
    EnglandBritish229196950001
    O'CONNOR, Sophie Jane
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    United KingdomBritish171222140002
    OLDHAM, Paul Evan
    15 Hermitage Lane
    Barming
    ME16 9NR Maidstone
    Kent
    Director
    15 Hermitage Lane
    Barming
    ME16 9NR Maidstone
    Kent
    British31595130002
    RANDALL, Robert Peter James
    6 Vale Avenue
    TN1 1RG Tunbridge Wells
    Reliance House
    Kent
    Director
    6 Vale Avenue
    TN1 1RG Tunbridge Wells
    Reliance House
    Kent
    United KingdomBritish98834810001
    RICHARDS, Doreen Pauline Elizabeth
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    BermudaBritish147833420001
    RUSSELL, Christopher Boorer
    Long Meadow Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    Director
    Long Meadow Cokes Lane
    HP8 4TZ Chalfont St Giles
    Buckinghamshire
    British30867760001
    RYLAND, Steven Michael
    Old Broad Street
    EC2N 1DP London
    20
    Director
    Old Broad Street
    EC2N 1DP London
    20
    EnglandBritish147833410001
    SANJANA, Firoz Barry
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    EnglandBritish98834520003
    SHERRY, Nigel Anthony
    Old Broad Street
    EC2N 1DP London
    20
    England
    Director
    Old Broad Street
    EC2N 1DP London
    20
    England
    EnglandBritish137305730003
    SLATER, Gerald Anthony
    Stanage Edge 6 Riverdale Main Road
    Grindleford
    S32 2JN Hope Valley
    Derbyshire
    Director
    Stanage Edge 6 Riverdale Main Road
    Grindleford
    S32 2JN Hope Valley
    Derbyshire
    British1092060003
    THOMPSON, Andrew James
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    Hampshire
    United Kingdom
    Director
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    Hampshire
    United Kingdom
    EnglandBritish118156520001
    TITFORD, Graham John
    Place Field End 1 Tollers Lane
    CR5 1BE Coulsdon
    Surrey
    Director
    Place Field End 1 Tollers Lane
    CR5 1BE Coulsdon
    Surrey
    British11137070001

    Who are the persons with significant control of XITUS INSURANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    England
    Jan 13, 2022
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number13364627
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Brad Scott Huntington
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    Hampshire
    United Kingdom
    Apr 06, 2016
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    Hampshire
    United Kingdom
    Yes
    Nationality: Canadian
    Country of Residence: Bermuda
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr John Caldicott Williams
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    Hampshire
    United Kingdom
    Apr 06, 2016
    37-39 Southgate Street
    SO23 9EH Winchester
    Southgate Chambers
    Hampshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Bermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0