XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED
Overview
| Company Name | XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00508212 |
| 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 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 Address | No |
What were the previous names of XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| XCHANGING GLOBAL INSURANCE SERVICES LIMITED | Aug 09, 2004 | Aug 09, 2004 |
| REBUS INSURANCE SYSTEMS LIMITED | Apr 01, 1997 | Apr 01, 1997 |
| DATASURE LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| C.E.HEATH & CO(YORKSHIRE)LIMITED | May 23, 1952 | May 23, 1952 |
What are the latest accounts for XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 42 pages | AA | ||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Xchanging Global Insurance Systems Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||
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 pages | AD01 | ||||||
Full accounts made up to Mar 31, 2024 | 42 pages | AA | ||||||
Appointment of Mr Derek Alan Allison as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Hugo Martin Eales as a director on Jul 25, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Lawrence Michael Brabin as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 01, 2024 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Christopher Neal Halbard as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2023 | 40 pages | AA | ||||||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 42 pages | AA | ||||||
Termination of appointment of Steven James Turpie as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 01, 2022 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2021 | 47 pages | AA | ||||||
Second filing for the appointment of Hugo Martin Eales as a director | 6 pages | RP04AP01 | ||||||
Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Steven James Turpie on Apr 28, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2020 | 41 pages | AA | ||||||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2019 | 34 pages | AA | ||||||
Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020 | 2 pages | AP01 | ||||||
Who are the officers of XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLISON, Derek Alan | Director | Pinehurst Road Farnborough Business Park GU14 7BF Farnborough 110 Hampshire England | England | British | 328709450001 | |||||
| BRABIN, Lawrence Michael | Director | Pinehurst Road Farnborough Business Park GU14 7BF Farnborough 110 Hampshire England | United Kingdom | British | 324430140001 | |||||
| WOODFINE, Michael Charles | Director | Pinehurst Road Farnborough Business Park GU14 7BF Farnborough 110 Hampshire England | England | British | 208597210001 | |||||
| CAMPBELL, Kenneth Francis | Secretary | 9 Cheldon Barton SS1 3TX Thorpe Bay Essex | British | 101302400001 | ||||||
| FUSSELL, Christopher Mark | Secretary | 2 Acris Street SW18 2QP London | British | 63476510003 | ||||||
| GALLAGHER, Anthony James | Secretary | 34 Leadenhall Street London EC3A 1AX | Irish | 127048740001 | ||||||
| LONEY, Nicholas John | Secretary | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||
| SCORE, Timothy | Secretary | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||
| WILKINSON, Sidney James | Secretary | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||
| HEXAGON REGISTRARS LIMITED | Secretary | Ten Dominion Street EC2M 2EE London | 4004080002 | |||||||
| ANDREWS, David William | Director | 30 Hill Street Mayfair W1J 5NW London | British | 113894730001 | ||||||
| BAUERNFEIND, David Gregory | Director | The Coachouse Bathampton Lane BA2 6SW Bath | United Kingdom | British | 99529910001 | |||||
| BEWS, Anthony David | Director | Shapinsay 7a Lyndon Road Manton LE15 8SR Oakham Leicestershire | British | 28777690001 | ||||||
| BINNS, Andrew Michael | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 165907890001 | |||||
| BLIGH, Andrew William | Director | Leadenhall Street EC3A 1AX London 34 United Kingdom | United Kingdom | British | 165498010001 | |||||
| BYRNE, Patrick Michael | Director | 34 Leadenhall Street London EC3A 1AX | United Kingdom | British | 127876200001 | |||||
| CAMPBELL, Kenneth Francis | Director | 9 Cheldon Barton SS1 3TX Thorpe Bay Essex | British | 101302400001 | ||||||
| CLARK, Richard John | Director | 46 The Manor Drive KT4 7LQ Worcester Park Surrey | England | British | 54970780001 | |||||
| COLWELL, Charles John | Director | Leadenhall Street EC3A 1AX London 34 | England | British | 138557480001 | |||||
| CROOM, Timothy Llewellyn | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 184906470001 | |||||
| DEWS, Stephen Eric | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | England | British | 172816160001 | |||||
| DUNSTAN, Michael Ernest | Director | 26 Plymtree Thorpe Bay SS1 3RA Southend On Sea Essex | British | 28712640001 | ||||||
| EALES, Hugo Martin | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 291919480001 | |||||
| FISHER, Darren Michael | Director | Leadenhall Street EC3A 1AX London 34 United Kingdom | United Kingdom | Australian | 82844640002 | |||||
| GOGEL, Robert Neil, Mr. | Director | 16 Av Emile Deschanel FOREIGN Paris 75007 France | France | Us/French | 151744580001 | |||||
| GOUGH, Tina Anne | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 229756300001 | |||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 224241390001 | |||||
| HALBARD, Christopher Neal | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 152748570001 | |||||
| HARKIN, John Paul | Director | 46 Riverside House Fobney Street RG1 6BH Reading Berkshire | Irish | 72051740003 | ||||||
| HENSON, Michael | Director | 34 Leadenhall Street London EC3A 1AX | England | British | 151267160001 | |||||
| HOBBS, Michael Owen | Director | Honeysuckle Cottage Rayleigh Downes Road SS6 7LP Rayleigh Essex | England | British | 28712650002 | |||||
| HOUGHTON, Richard Alexander | Director | Hanover Square W1S 1HN London 13 United Kingdom | England | Irish | 119279790001 | |||||
| KHIMASIA, Nishil | Director | 39 Dudley Avenue Stanmore HA3 8ST Harrow Middlesex | British | 58879560001 | ||||||
| KNIGHT, Owen William | Director | 51a Peartree Lane Danbury CM3 4LS Chelmsford Essex | British | 28495410001 | ||||||
| LEVER, Kenneth | Director | 34 Leadenhall Street London EC3A 1AX | Uk | British | 154687550001 |
Who are the persons with significant control of XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xchanging Global Insurance Systems Limited | Aug 17, 2018 | Farnborough Business Park GU14 7BF Farnborough 110 Pinehurst Road Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Datasure Holdings Limited | Nov 21, 2016 | 25 Walbrook EC4N 8AQ London The Walbrook Building | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 2017 | Nov 20, 2016 | The 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