XCHANGING UK 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 UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03616858
    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 UK LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is XCHANGING UK 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 UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    XCHANGING LIMITEDDec 27, 2000Dec 27, 2000
    INFREX LIMITEDOct 26, 1998Oct 26, 1998
    HEXAGON 219 LIMITEDAug 17, 1998Aug 17, 1998

    What are the latest accounts for XCHANGING UK 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 UK LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for XCHANGING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Change of details for Xchanging Holdings 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

    26 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    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

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Aug 01, 2022 with updates

    5 pagesCS01

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

    6 pagesRP04AP01

    Termination of appointment of Christopher Neal Halbard as a director on Jan 21, 2022

    1 pagesTM01

    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.

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Aug 01, 2021 with updates

    5 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

    30 pagesAA

    Confirmation statement made on Aug 01, 2020 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2019

    32 pagesAA

    Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020

    1 pagesTM01

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

    2 pagesAP01

    Who are the officers of XCHANGING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    United KingdomBritish208597210001
    FUSSELL, Christopher Mark
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Secretary
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    194625210001
    WHITAKER, Gary Neville
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    British84643340003
    HEXAGON REGISTRARS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Secretary
    Ten Dominion Street
    EC2M 2EE London
    4004080002
    ANDREWS, David William
    Victoria Road
    W8 5RH London
    81
    Director
    Victoria Road
    W8 5RH London
    81
    United KingdomBritish113894730002
    BAUERNFEIND, David Gregory
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    United KingdomBritish99529910001
    BESTER, Andrew John Milton
    18a Copsem Lane
    KT10 9HB Esher
    Surrey
    Director
    18a Copsem Lane
    KT10 9HB Esher
    Surrey
    South African85290370001
    BRAMLEY, Thomas John
    4 Priory Lodge
    Priory Park Blackheath
    SE3 9UY London
    Director
    4 Priory Lodge
    Priory Park Blackheath
    SE3 9UY London
    EnglandBritish167039720002
    BRENNINKMEIJER, Stephanus Rupprecht Maria
    Hereford House
    66 North Row
    W1K 1DE London
    Director
    Hereford House
    66 North Row
    W1K 1DE London
    United KingdomDutch371970002
    BROWNE, Adele Theresa
    1 Lexham Garden Mews
    W8 5JQ London
    Director
    1 Lexham Garden Mews
    W8 5JQ London
    British52882810002
    CLINE, James Michael
    772 North Street
    Greenwich
    Connecticut
    06831
    Usa
    Director
    772 North Street
    Greenwich
    Connecticut
    06831
    Usa
    American119424160001
    DENNING, Steven Aaron
    16 Khakum Drive
    Greenwich
    Connecticut
    Usa 06831
    Director
    16 Khakum Drive
    Greenwich
    Connecticut
    Usa 06831
    United StatesAmerican62745230002
    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
    34 Leadenhall Street
    London
    EC3A 1AX
    Director
    34 Leadenhall Street
    London
    EC3A 1AX
    United KingdomAustralian82844640002
    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
    HODGSON, David Charles, Mr.
    3 Pickwick Plaza
    06830 Greenwich
    General Atlantic
    Connecticut
    United States
    Director
    3 Pickwick Plaza
    06830 Greenwich
    General Atlantic
    Connecticut
    United States
    UsaAmerican141020540001
    HOUGHTON, Richard Alexander
    Hanover Square
    W1S 1HN London
    13
    United Kingdom
    Director
    Hanover Square
    W1S 1HN London
    13
    United Kingdom
    EnglandIrish119279790001
    JANSSEN, Friedrich Carl
    Am Sudpark 1, 50968 Koln
    Koln
    Germany
    Director
    Am Sudpark 1, 50968 Koln
    Koln
    Germany
    German103641550001
    LEVER, Kenneth
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United Kingdom
    EnglandBritish166121090001
    LORIA, Giovanni
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    Director
    Pancras Square
    N1C 4AG London
    One Pancras Square
    England
    EnglandBritish134764880002
    MAJED, Maruf Ahmad
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    Director
    One Pancras Square
    King's Cross
    N1C 4AG London
    Dxc
    United Kingdom
    SingaporeAmerican245085610001
    MARET, Johannes Josef
    Rhodiusstrasse 11
    GERMANY Burgbrohl
    56659
    Germany
    Director
    Rhodiusstrasse 11
    GERMANY Burgbrohl
    56659
    Germany
    United KingdomGerman91720980001
    MILLARD, Dennis Henry
    Kingscote
    Binfield Road
    RG40 5PP Wokingham
    Berkshire
    Director
    Kingscote
    Binfield Road
    RG40 5PP Wokingham
    Berkshire
    United KingdomAmerican35519500001
    PICKETT, Mark Jeremy
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritish210493320001
    RICH, Nigel Mervyn Sutherland
    65 Chelsea Square
    SW3 6LE London
    Director
    65 Chelsea Square
    SW3 6LE London
    United KingdomBritish50875570003
    ROBINS, John Vernon Harry
    56 Duncan Terrace
    N1 8AG London
    Director
    56 Duncan Terrace
    N1 8AG London
    United KingdomBritish25437690003
    TINSLEY, Tom
    4934 Indian Lane Nw
    Washington Dc
    20016
    Usa
    Director
    4934 Indian Lane Nw
    Washington Dc
    20016
    Usa
    American72009030001
    TURPIE, Steven James
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritish267934060001
    WILSON, Craig Alaister
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritish173234520001
    WILSON, Craig Alaister
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    EnglandBritish173234520001
    WILSON, Nicholas Anthony
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AQ London
    The Walbrook Building
    United KingdomBritish229755750001
    HEXAGON DIRECTORS LIMITED
    Suite 3.5,City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    Director
    Suite 3.5,City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    34471590001

    Who are the persons with significant control of XCHANGING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farnborough Business Park
    GU14 7BF Farnborough
    110 Pinehurst Road
    Hampshire
    England
    Nov 21, 2016
    Farnborough Business Park
    GU14 7BF Farnborough
    110 Pinehurst Road
    Hampshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05983022
    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 UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016Nov 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