XCHANGING UK LIMITED
Overview
Company Name | XCHANGING UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03616858 |
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 UK LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is XCHANGING UK LIMITED located?
Registered Office Address | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XCHANGING UK LIMITED?
Company Name | From | Until |
---|---|---|
XCHANGING LIMITED | Dec 27, 2000 | Dec 27, 2000 |
INFREX LIMITED | Oct 26, 1998 | Oct 26, 1998 |
HEXAGON 219 LIMITED | Aug 17, 1998 | Aug 17, 1998 |
What are the latest accounts for XCHANGING UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for XCHANGING UK LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for XCHANGING UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Termination of appointment of Steven James Turpie as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2022 with updates | 5 pages | CS01 | ||||||||||
Second filing for the appointment of Hugo Martin Eales as a director | 6 pages | RP04AP01 | ||||||||||
Termination of appointment of Christopher Neal Halbard as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2021 with updates | 5 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 | 30 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 32 pages | AA | ||||||||||
Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Steven James Turpie as a director on Mar 04, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 13, 2019
| 4 pages | SH19 | ||||||||||
Who are the officers of XCHANGING UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRABIN, Lawrence Michael | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Director | 324430140001 | ||||
WOODFINE, Michael Charles | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | Solictor | 208597210001 | ||||
FUSSELL, Christopher Mark | Secretary | 25 Walbrook EC4N 8AQ London The Walbrook Building | 194625210001 | |||||||
WHITAKER, Gary Neville | Secretary | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | British | 84643340003 | ||||||
HEXAGON REGISTRARS LIMITED | Secretary | Ten Dominion Street EC2M 2EE London | 4004080002 | |||||||
ANDREWS, David William | Director | Victoria Road W8 5RH London 81 | United Kingdom | British | Accountant | 113894730002 | ||||
BAUERNFEIND, David Gregory | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | Accountant | 99529910001 | ||||
BESTER, Andrew John Milton | Director | 18a Copsem Lane KT10 9HB Esher Surrey | South African | Director | 85290370001 | |||||
BRAMLEY, Thomas John | Director | 4 Priory Lodge Priory Park Blackheath SE3 9UY London | England | British | Director | 167039720002 | ||||
BRENNINKMEIJER, Stephanus Rupprecht Maria | Director | Hereford House 66 North Row W1K 1DE London | United Kingdom | Dutch | Merchant | 371970002 | ||||
BROWNE, Adele Theresa | Director | 1 Lexham Garden Mews W8 5JQ London | British | Head Of Commercial | 52882810002 | |||||
CLINE, James Michael | Director | 772 North Street Greenwich Connecticut 06831 Usa | American | Investment Manager | 119424160001 | |||||
DENNING, Steven Aaron | Director | 16 Khakum Drive Greenwich Connecticut Usa 06831 | United States | American | Investment Manager | 62745230002 | ||||
EALES, Hugo Martin | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | Director | 291919480001 | ||||
FISHER, Darren Michael | Director | 34 Leadenhall Street London EC3A 1AX | United Kingdom | Australian | Finance Director | 82844640002 | ||||
GOUGH, Tina Anne | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | None Supplied | 229756300001 | ||||
GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | None Supplied | 224241390001 | ||||
HALBARD, Christopher Neal | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | None Supplied | 152748570001 | ||||
HODGSON, David Charles, Mr. | Director | 3 Pickwick Plaza 06830 Greenwich General Atlantic Connecticut United States | Usa | American | Venture Capitalist | 141020540001 | ||||
HOUGHTON, Richard Alexander | Director | Hanover Square W1S 1HN London 13 United Kingdom | England | Irish | Finance Director | 119279790001 | ||||
JANSSEN, Friedrich Carl | Director | Am Sudpark 1, 50968 Koln Koln Germany | German | Banker | 103641550001 | |||||
LEVER, Kenneth | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | England | British | Director | 166121090001 | ||||
LORIA, Giovanni | Director | Pancras Square N1C 4AG London One Pancras Square England | England | British | Company Executive | 134764880002 | ||||
MAJED, Maruf Ahmad | Director | One Pancras Square King's Cross N1C 4AG London Dxc United Kingdom | Singapore | American | None Supplied | 245085610001 | ||||
MARET, Johannes Josef | Director | Rhodiusstrasse 11 GERMANY Burgbrohl 56659 Germany | United Kingdom | German | Managing Director | 91720980001 | ||||
MILLARD, Dennis Henry | Director | Kingscote Binfield Road RG40 5PP Wokingham Berkshire | United Kingdom | American | Director | 35519500001 | ||||
PICKETT, Mark Jeremy | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | Cfo | 210493320001 | ||||
RICH, Nigel Mervyn Sutherland | Director | 65 Chelsea Square SW3 6LE London | United Kingdom | British | Director | 50875570003 | ||||
ROBINS, John Vernon Harry | Director | 56 Duncan Terrace N1 8AG London | United Kingdom | British | Company Director | 25437690003 | ||||
TINSLEY, Tom | Director | 4934 Indian Lane Nw Washington Dc 20016 Usa | American | Strategic Consultant | 72009030001 | |||||
TURPIE, Steven James | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | None Supplied | 267934060001 | ||||
WILSON, Craig Alaister | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | Regional General Manager | 173234520001 | ||||
WILSON, Craig Alaister | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | None Supplied | 173234520001 | ||||
WILSON, Nicholas Anthony | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | None Supplied | 229755750001 | ||||
HEXAGON DIRECTORS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xchanging Holdings Limited | Nov 21, 2016 | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for XCHANGING UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 01, 2016 | 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