XITUS INSURANCE LIMITED
Overview
| Company Name | XITUS INSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00089255 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XITUS INSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRINGOLET COMPANY LIMITED | Oct 13, 2014 | Oct 13, 2014 |
| RELIANCE FIRE AND ACCIDENT INSURANCE CORPORATION.LIMITED(THE) | Jun 25, 1906 | Jun 25, 1906 |
What are the latest accounts for XITUS INSURANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for XITUS INSURANCE LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for XITUS INSURANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert William Alan Lewis as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Appointment of Mr Clifford James Sacks as a director on Feb 09, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Robert William Alan Lewis as a director on Jun 20, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Legatum Spv Ltd as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed gringolet company LIMITED\certificate issued on 01/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Notification of Legatum Spv Ltd as a person with significant control on Jan 13, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of John Caldicott Williams as a person with significant control on Jan 13, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Brad Scott Huntington as a person with significant control on Jan 13, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stuart Adam Wrenn as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Charles Batten as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Caldicott Williams as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of XITUS INSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ACUMEN GROUP MANAGEMENT LTD. | Secretary | 37-39 Southgate Street SO23 9EH Winchester Southgate Chambers England |
| 291425630001 | ||||||||||
| BRIGGS, Nicholas Philip Andrew | Director | Cornhill EC3V 3NG London International House, England | England | British | 176220260001 | |||||||||
| GULVANESSIAN, Aleen Seza | Director | Cornhill EC3V 3NG London International House, England | England | British | 82264880001 | |||||||||
| LEWIS, Ivor Andrew Ogilvie Charles | Director | 37-39 Southgate Street SO23 9EH Winchester Southgate Chambers England | England | British,South African | 282594590001 | |||||||||
| SACKS, Clifford James | Director | Cornhill EC3V 3NG London International House, England | United Kingdom | South African | 285071120001 | |||||||||
| SISSON, Victoria | Director | Cornhill EC3V 3NG London International House, England | England | British | 291425480001 | |||||||||
| ALCOCK, Thomas Peter | Secretary | Old Broad Street EC2N 1DP London 20 | 245672980001 | |||||||||||
| EASTWOOD, Roger | Secretary | 6 Vale Avenue TN1 1RG Tunbridge Wells Reliance House Kent | British | 95825640002 | ||||||||||
| FIELD, Anthony Robert | Secretary | Old Broad Street EC2N 1DP London 20 England | 178018740001 | |||||||||||
| PRIOR, Andrew | Secretary | 28 St James Road TN1 2JZ Tunbridge Wells Kent | British | 805640001 | ||||||||||
| RICHARDS, Doreen Pauline Elizabeth | Secretary | Old Broad Street EC2N 1DP London 20 England | 191387620001 | |||||||||||
| AU, Wai-Fong | Director | 6 Vale Avenue TN1 1RG Tunbridge Wells Reliance House Kent | England | British | 124364220001 | |||||||||
| BATEUP, John Brian | Director | Nomanswood Shovers Green TN5 6ND Wadhurst East Sussex | England | British | 540460001 | |||||||||
| BATTEN, Mark Charles | Director | 37-39 Southgate Street SO23 9EH Winchester Southgate Chambers Hampshire United Kingdom | England | British | 251355100001 | |||||||||
| BRERETON, Anthony John Patrick | Director | Old Broad Street EC2N 1DP London 20 | England | British | 94217560001 | |||||||||
| CAIN, William John | Director | The Great Hall Mount Pleasant Road TN1 1RG Tunbridge Wells Kent | United Kingdom | British | 13180001 | |||||||||
| CREEDON, Seamus | Director | Old Broad Street EC2N 1DP London 20 England | United Kingdom | Irish | 167987400001 | |||||||||
| ETHERIDGE, Leslie Michael | Director | Steppe House Marden TN12 9HD Tonbridge Kent | England | British | 540470001 | |||||||||
| GOODALE, Mark | Director | Old Broad Street EC2N 1DP London 20 England | United Kingdom | British | 51220560002 | |||||||||
| HUNTINGTON, Brad Scott | Director | 37-39 Southgate Street SO23 9EH Winchester Southgate Chambers Hampshire United Kingdom | Bermuda | Canadian | 182734090005 | |||||||||
| JAMES, Stuart Campbell | Director | Waldheim Church Road CR3 7JX Woldingham Surrey | United Kingdom | British | 11137050003 | |||||||||
| JOHNSON, Oliver William | Director | Old Broad Street EC2N 1DP London 20 England | England | British | 179706570001 | |||||||||
| LEWIS, Robert William Alan | Director | 37-39 Southgate Street SO23 9EH Winchester Southgate Chambers Hampshire United Kingdom | South Africa | French,South African | 298918070001 | |||||||||
| MCATEE, Kevin John | Director | Old Broad Street EC2N 1DP London 20 | England | British | 229196950001 | |||||||||
| O'CONNOR, Sophie Jane | Director | Old Broad Street EC2N 1DP London 20 England | United Kingdom | British | 171222140002 | |||||||||
| OLDHAM, Paul Evan | Director | 15 Hermitage Lane Barming ME16 9NR Maidstone Kent | British | 31595130002 | ||||||||||
| RANDALL, Robert Peter James | Director | 6 Vale Avenue TN1 1RG Tunbridge Wells Reliance House Kent | United Kingdom | British | 98834810001 | |||||||||
| RICHARDS, Doreen Pauline Elizabeth | Director | Old Broad Street EC2N 1DP London 20 England | Bermuda | British | 147833420001 | |||||||||
| RUSSELL, Christopher Boorer | Director | Long Meadow Cokes Lane HP8 4TZ Chalfont St Giles Buckinghamshire | British | 30867760001 | ||||||||||
| RYLAND, Steven Michael | Director | Old Broad Street EC2N 1DP London 20 | England | British | 147833410001 | |||||||||
| SANJANA, Firoz Barry | Director | Old Broad Street EC2N 1DP London 20 England | England | British | 98834520003 | |||||||||
| SHERRY, Nigel Anthony | Director | Old Broad Street EC2N 1DP London 20 England | England | British | 137305730003 | |||||||||
| SLATER, Gerald Anthony | Director | Stanage Edge 6 Riverdale Main Road Grindleford S32 2JN Hope Valley Derbyshire | British | 1092060003 | ||||||||||
| THOMPSON, Andrew James | Director | 37-39 Southgate Street SO23 9EH Winchester Southgate Chambers Hampshire United Kingdom | England | British | 118156520001 | |||||||||
| TITFORD, Graham John | Director | Place Field End 1 Tollers Lane CR5 1BE Coulsdon Surrey | British | 11137070001 |
Who are the persons with significant control of XITUS INSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xitus Insurance Holdings Uk Limited | Jan 13, 2022 | 37-39 Southgate Street SO23 9EH Winchester Southgate Chambers England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brad Scott Huntington | 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
| |||||||||||||
| Mr John Caldicott Williams | 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
| |||||||||||||
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