XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED
Overview
| Company Name | XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03720091 |
| 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 SYSTEMS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is XCHANGING GLOBAL INSURANCE SYSTEMS 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 SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REBUS INSURANCE SERVICES LIMITED | Sep 30, 1999 | Sep 30, 1999 |
| CROCUSHURST LIMITED | Feb 25, 1999 | Feb 25, 1999 |
What are the latest accounts for XCHANGING GLOBAL INSURANCE SYSTEMS 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 SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2026 |
| Overdue | No |
What are the latest filings for XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 25, 2026 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||||||
Change of details for Xpanse 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 | ||||||||||
Confirmation statement made on Feb 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
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 | ||||||||||
Statement of capital on Apr 25, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Termination of appointment of Steven James Turpie as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Hugo Martin Eales as a director | 6 pages | RP04AP01 | ||||||||||
Confirmation statement made on Feb 25, 2022 with updates | 5 pages | CS01 | ||||||||||
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 | 24 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | ||||||
| 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 | ||||||
| SHERWOOD EDWARDS, Mark | Secretary | 41 Palmerston Road SW14 7QA London | British | 75687820001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| 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 | 34 Leadenhall Street London EC3A 1AX | United Kingdom | British | 99529910001 | |||||
| BAUERNFEIND, David Gregory | Director | The Coachouse Bathampton Lane BA2 6SW Bath | United Kingdom | British | 99529910001 | |||||
| BINNS, Andrew Michael | Director | 34 Leadenhall Street London EC3A 1AX | United Kingdom | British | 165907890001 | |||||
| BLIGH, Andrew William | Director | 34 Leadenhall Street London EC3A 1AX | United Kingdom | British | 165498010001 | |||||
| CAMPBELL, Kenneth Francis | Director | 9 Cheldon Barton SS1 3TX Thorpe Bay Essex | British | 101302400001 | ||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CLARK, Richard John | Director | 34 Leadenhall Street London EC3A 1AX | England | British | 54970780001 | |||||
| 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 | |||||
| EALES, Hugo Martin | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 291919480001 | |||||
| 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 | |||||
| GRAY, Shaun David | Director | White Cottage Lower Chase Road SO32 2PB Swanmore Hampshire | England | British | 149960650001 | |||||
| HALBARD, Christopher Neal | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 152748570001 | |||||
| HOBBS, Michael Owen | Director | 34 Leadenhall Street London EC3A 1AX | England | British | 28712650002 | |||||
| HOUGHTON, Richard Alexander | Director | Hanover Square W1S 1HN London 13 United Kingdom | England | Irish | 119279790001 | |||||
| LEVER, Kenneth | Director | 34 Leadenhall Street London EC3A 1AX | England | British | 166121090001 | |||||
| LORIA, Giovanni | Director | Pancras Square N1C 4AG London One Pancras Square England | England | British | 134764880002 | |||||
| LOWREY, Gary | Director | 256 Sheen Lane East Street SW14 8RL London | British | 80976490001 | ||||||
| MAJED, Maruf Ahmad | Director | One Pancras Square King's Cross N1C 4AG London Dxc United Kingdom | Singapore | American | 245085610001 | |||||
| OLDFIELD, David Hugh | Director | 23 Chilwell Close B91 3YL Solihull West Midlands | British | 63952800001 | ||||||
| PICKETT, Mark Jeremy | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | 210493320001 | |||||
| PRESLAND, Peter Eric | Director | Rats Castle Castletons Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | England | British | 7649630002 | |||||
| PRIGGEN, John Edward Frederick | Director | 34 Leadenhall Street London EC3A 1AX | England | British | 128934910003 |
Who are the persons with significant control of XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xpanse Limited | Nov 21, 2016 | Farnborough Business Park GU14 7BF Farnborough 110 Pinehurst Road Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 25, 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