XITUS INSURANCE LIMITED: Filings
Overview
| Company Name | XITUS INSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00089255 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||||||||||
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