XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED

XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED

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

    Company NameXCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00508212
    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 XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED located?

    Registered Office Address
    110 Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    XCHANGING GLOBAL INSURANCE SERVICES LIMITEDAug 09, 2004Aug 09, 2004
    REBUS INSURANCE SYSTEMS LIMITED Apr 01, 1997Apr 01, 1997
    DATASURE LIMITEDDec 31, 1979Dec 31, 1979
    C.E.HEATH & CO(YORKSHIRE)LIMITEDMay 23, 1952May 23, 1952

    What are the latest accounts for XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    42 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Change of details for Xchanging Global Insurance Systems Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on Apr 01, 2025

    1 pagesAD01

    Full accounts made up to Mar 31, 2024

    42 pagesAA

    Appointment of Mr Derek Alan Allison as a director on Oct 28, 2024

    2 pagesAP01

    Termination of appointment of Hugo Martin Eales as a director on Jul 25, 2024

    1 pagesTM01

    Appointment of Mr Lawrence Michael Brabin as a director on Jun 24, 2024

    2 pagesAP01

    Confirmation statement made on Jun 01, 2024 with updates

    4 pagesCS01

    Termination of appointment of Christopher Neal Halbard as a director on Apr 10, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    40 pagesAA

    Confirmation statement made on Jun 01, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    42 pagesAA

    Termination of appointment of Steven James Turpie as a director on Jul 15, 2022

    1 pagesTM01

    Confirmation statement made on Jun 01, 2022 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2021

    47 pagesAA

    Second filing for the appointment of Hugo Martin Eales as a director

    6 pagesRP04AP01

    Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 11, 2022Clarification A second filed RP04AP01 was registered on 11/04/2022.

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Steven James Turpie on Apr 28, 2021

    2 pagesCH01

    Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    41 pagesAA

    Confirmation statement made on Jun 01, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    34 pagesAA

    Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020

    2 pagesAP01

    Who are the officers of XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Derek Alan
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    EnglandBritish328709450001
    BRABIN, Lawrence Michael
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    United KingdomBritish324430140001
    WOODFINE, Michael Charles
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    Director
    Pinehurst Road
    Farnborough Business Park
    GU14 7BF Farnborough
    110
    Hampshire
    England
    EnglandBritish208597210001
    CAMPBELL, Kenneth Francis
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    Secretary
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    British101302400001
    FUSSELL, Christopher Mark
    2 Acris Street
    SW18 2QP London
    Secretary
    2 Acris Street
    SW18 2QP London
    British63476510003
    GALLAGHER, Anthony James
    34 Leadenhall Street
    London
    EC3A 1AX
    Secretary
    34 Leadenhall Street
    London
    EC3A 1AX
    Irish127048740001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Secretary
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Secretary
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    WILKINSON, Sidney James
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Secretary
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British1138390001
    HEXAGON REGISTRARS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Secretary
    Ten Dominion Street
    EC2M 2EE London
    4004080002
    ANDREWS, David William
    30 Hill Street
    Mayfair
    W1J 5NW London
    Director
    30 Hill Street
    Mayfair
    W1J 5NW London
    British113894730001
    BAUERNFEIND, David Gregory
    The Coachouse
    Bathampton Lane
    BA2 6SW Bath
    Director
    The Coachouse
    Bathampton Lane
    BA2 6SW Bath
    United KingdomBritish99529910001
    BEWS, Anthony David
    Shapinsay 7a Lyndon Road
    Manton
    LE15 8SR Oakham
    Leicestershire
    Director
    Shapinsay 7a Lyndon Road
    Manton
    LE15 8SR Oakham
    Leicestershire
    British28777690001
    BINNS, Andrew Michael
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish165907890001
    BLIGH, Andrew William
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    United KingdomBritish165498010001
    BYRNE, Patrick Michael
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    United KingdomBritish127876200001
    CAMPBELL, Kenneth Francis
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    Director
    9 Cheldon Barton
    SS1 3TX Thorpe Bay
    Essex
    British101302400001
    CLARK, Richard John
    46 The Manor Drive
    KT4 7LQ Worcester Park
    Surrey
    Director
    46 The Manor Drive
    KT4 7LQ Worcester Park
    Surrey
    EnglandBritish54970780001
    COLWELL, Charles John
    Leadenhall Street
    EC3A 1AX London
    34
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    EnglandBritish138557480001
    CROOM, Timothy Llewellyn
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish184906470001
    DEWS, Stephen Eric
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritish172816160001
    DUNSTAN, Michael Ernest
    26 Plymtree
    Thorpe Bay
    SS1 3RA Southend On Sea
    Essex
    Director
    26 Plymtree
    Thorpe Bay
    SS1 3RA Southend On Sea
    Essex
    British28712640001
    EALES, Hugo Martin
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish291919480001
    FISHER, Darren Michael
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    Director
    Leadenhall Street
    EC3A 1AX London
    34
    United Kingdom
    United KingdomAustralian82844640002
    GOGEL, Robert Neil, Mr.
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    Director
    16 Av Emile Deschanel
    FOREIGN Paris
    75007
    France
    FranceUs/French151744580001
    GOUGH, Tina Anne
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish229756300001
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish224241390001
    HALBARD, Christopher Neal
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish152748570001
    HARKIN, John Paul
    46 Riverside House
    Fobney Street
    RG1 6BH Reading
    Berkshire
    Director
    46 Riverside House
    Fobney Street
    RG1 6BH Reading
    Berkshire
    Irish72051740003
    HENSON, Michael
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    EnglandBritish151267160001
    HOBBS, Michael Owen
    Honeysuckle Cottage
    Rayleigh Downes Road
    SS6 7LP Rayleigh
    Essex
    Director
    Honeysuckle Cottage
    Rayleigh Downes Road
    SS6 7LP Rayleigh
    Essex
    EnglandBritish28712650002
    HOUGHTON, Richard Alexander
    Hanover Square
    W1S 1HN London
    13
    United Kingdom
    Director
    Hanover Square
    W1S 1HN London
    13
    United Kingdom
    EnglandIrish119279790001
    KHIMASIA, Nishil
    39 Dudley Avenue
    Stanmore
    HA3 8ST Harrow
    Middlesex
    Director
    39 Dudley Avenue
    Stanmore
    HA3 8ST Harrow
    Middlesex
    British58879560001
    KNIGHT, Owen William
    51a Peartree Lane
    Danbury
    CM3 4LS Chelmsford
    Essex
    Director
    51a Peartree Lane
    Danbury
    CM3 4LS Chelmsford
    Essex
    British28495410001
    LEVER, Kenneth
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    UkBritish154687550001

    Who are the persons with significant control of XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farnborough Business Park
    GU14 7BF Farnborough
    110 Pinehurst Road
    Hampshire
    England
    Aug 17, 2018
    Farnborough Business Park
    GU14 7BF Farnborough
    110 Pinehurst Road
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03720091
    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.
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Nov 21, 2016
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00513363
    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.

    What are the latest statements on persons with significant control for XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017Nov 20, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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