Download leads from Nexok and grow your business. Find out more

Xchanging Global Insurance Systems Limited

Documents

Total Documents359
Total Pages1,697

Filing History

7 March 2023Confirmation statement made on 25 February 2023 with no updates
14 December 2022Full accounts made up to 31 March 2022
19 August 2022Termination of appointment of Steven James Turpie as a director on 15 July 2022
11 April 2022Second filing for the appointment of Hugo Martin Eales as a director
8 March 2022Confirmation statement made on 25 February 2022 with updates
28 January 2022Termination of appointment of Christopher Neal Halbard as a director on 21 January 2022
28 January 2022Appointment of Mr Hugo Martin Eales as a director on 21 January 2022
  • ANNOTATION Clarification a second filed RP04AP01 was registered on 11/04/2022.
2 January 2022Full accounts made up to 31 March 2021
28 April 2021Director's details changed for Steven James Turpie on 28 April 2021
31 March 2021Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
25 February 2021Confirmation statement made on 25 February 2021 with no updates
15 December 2020Full accounts made up to 31 March 2020
15 April 2020Termination of appointment of Tina Anne Gough as a director on 7 April 2020
15 April 2020Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020
9 March 2020Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020
9 March 2020Appointment of Steven James Turpie as a director on 4 March 2020
25 February 2020Confirmation statement made on 25 February 2020 with no updates
17 December 2019Full accounts made up to 31 March 2019
28 February 2019Confirmation statement made on 25 February 2019 with no updates
21 December 2018Full accounts made up to 31 March 2018
28 September 2018Change of details for Xpanse Limited as a person with significant control on 25 September 2018
26 September 2018Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 26 September 2018
10 April 2018Appointment of Maruf Ahmad Majed as a director on 31 March 2018
9 April 2018Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018
5 March 2018Confirmation statement made on 25 February 2018 with no updates
3 January 2018Full accounts made up to 31 March 2017
3 January 2018Full accounts made up to 31 March 2017
12 June 2017Appointment of Mr Nicholas Anthony Wilson as a director on 9 June 2017
12 June 2017Appointment of Mr Nicholas Anthony Wilson as a director on 9 June 2017
12 June 2017Appointment of Ms Tina Anne Gough as a director on 9 June 2017
12 June 2017Appointment of Ms Tina Anne Gough as a director on 9 June 2017
11 May 2017Termination of appointment of David William Hart Gray as a director on 7 April 2017
11 May 2017Termination of appointment of David William Hart Gray as a director on 7 April 2017
27 February 2017Confirmation statement made on 25 February 2017 with updates
27 February 2017Confirmation statement made on 25 February 2017 with updates
10 February 2017Appointment of Mr David William Hart Gray as a director on 23 January 2017
10 February 2017Appointment of Mr David William Hart Gray as a director on 23 January 2017
9 February 2017Termination of appointment of Giovanni Loria as a director on 23 January 2017
9 February 2017Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017
9 February 2017Termination of appointment of Giovanni Loria as a director on 23 January 2017
9 February 2017Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017
29 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017
29 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017
2 October 2016Full accounts made up to 31 December 2015
2 October 2016Full accounts made up to 31 December 2015
29 July 2016Appointment of Mr Giovanni Loria as a director on 18 July 2016
29 July 2016Appointment of Mr Giovanni Loria as a director on 18 July 2016
1 July 2016Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016
1 July 2016Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016
21 June 2016Appointment of Craig Alaister Wilson as a director on 16 June 2016
21 June 2016Appointment of Craig Alaister Wilson as a director on 16 June 2016
1 June 2016Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016
1 June 2016Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016
1 June 2016Appointment of Michael Charles Woodfine as a director on 23 May 2016
1 June 2016Appointment of Mark Pickett as a director on 23 May 2016
1 June 2016Appointment of Michael Charles Woodfine as a director on 23 May 2016
1 June 2016Appointment of Mark Pickett as a director on 23 May 2016
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 70,515,461
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 70,515,461
7 July 2015Full accounts made up to 31 December 2014
7 July 2015Full accounts made up to 31 December 2014
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 70,515,461
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 70,515,461
2 February 2015Termination of appointment of Stephen Eric Dews as a director on 26 January 2015
2 February 2015Termination of appointment of Stephen Eric Dews as a director on 26 January 2015
30 April 2014Full accounts made up to 31 December 2013
30 April 2014Full accounts made up to 31 December 2013
7 April 2014Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014
7 April 2014Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014
7 April 2014Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014
25 February 2014Appointment of Timothy Llewellyn Croom as a director
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 70,515,461
25 February 2014Termination of appointment of Andrew Binns as a director
25 February 2014Termination of appointment of Andrew Binns as a director
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 70,515,461
25 February 2014Appointment of Timothy Llewellyn Croom as a director
10 April 2013Full accounts made up to 31 December 2012
10 April 2013Full accounts made up to 31 December 2012
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
24 October 2012Termination of appointment of Andrew Bligh as a director
24 October 2012Appointment of Stephen Eric Dews as a director
24 October 2012Termination of appointment of Andrew Bligh as a director
24 October 2012Appointment of Stephen Eric Dews as a director
3 April 2012Full accounts made up to 31 December 2011
3 April 2012Full accounts made up to 31 December 2011
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
26 March 2012Appointment of Andrew Michael Binns as a director
26 March 2012Termination of appointment of Kenneth Lever as a director
26 March 2012Termination of appointment of David Bauernfeind as a director
26 March 2012Appointment of Andrew Michael Binns as a director
26 March 2012Appointment of Mr Andrew Bligh as a director
26 March 2012Termination of appointment of Kenneth Lever as a director
26 March 2012Termination of appointment of John Priggen as a director
26 March 2012Termination of appointment of John Priggen as a director
26 March 2012Termination of appointment of Richard Clark as a director
26 March 2012Termination of appointment of David Bauernfeind as a director
26 March 2012Termination of appointment of Richard Clark as a director
26 March 2012Appointment of Mr Andrew Bligh as a director
16 March 2012Director's details changed for Mr John Edward Frederick Priggen on 1 October 2011
16 March 2012Director's details changed for Mr John Edward Frederick Priggen on 1 October 2011
16 March 2012Director's details changed for Mr John Edward Frederick Priggen on 1 October 2011
19 January 2012Director's details changed for Kenneth Lever on 1 January 2011
19 January 2012Director's details changed for Kenneth Lever on 1 January 2011
19 January 2012Director's details changed for Kenneth Lever on 1 January 2011
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 August 2011Memorandum and Articles of Association
12 August 2011Memorandum and Articles of Association
26 July 2011Full accounts made up to 31 December 2010
26 July 2011Full accounts made up to 31 December 2010
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders
12 October 2010Termination of appointment of Richard Houghton as a director
12 October 2010Termination of appointment of Richard Houghton as a director
12 October 2010Appointment of Kenneth Lever as a director
12 October 2010Appointment of Kenneth Lever as a director
16 April 2010Termination of appointment of Michael Hobbs as a director
16 April 2010Termination of appointment of Michael Hobbs as a director
16 April 2010Termination of appointment of Martyn Sutton as a director
16 April 2010Annual return made up to 25 February 2010 with a full list of shareholders
16 April 2010Annual return made up to 25 February 2010 with a full list of shareholders
16 April 2010Termination of appointment of Martyn Sutton as a director
1 April 2010Full accounts made up to 31 December 2009
1 April 2010Full accounts made up to 31 December 2009
9 February 2010Termination of appointment of Anthony Gallagher as a secretary
9 February 2010Termination of appointment of Anthony Gallagher as a secretary
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2010Statement of company's objects
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2010Statement of company's objects
13 October 2009Director's details changed for Martyn John Sutton on 1 October 2009
13 October 2009Director's details changed for Martyn John Sutton on 1 October 2009
13 October 2009Director's details changed for Martyn John Sutton on 1 October 2009
12 October 2009Director's details changed for Mr Michael Owen Hobbs on 1 October 2009
12 October 2009Director's details changed for Mr Richard Alexander Houghton on 1 October 2009
12 October 2009Director's details changed for John Edward Frederick Priggen on 1 October 2009
12 October 2009Director's details changed for David Bauernfeind on 1 October 2009
12 October 2009Director's details changed for Richard John Clark on 1 October 2009
12 October 2009Director's details changed for Richard John Clark on 1 October 2009
12 October 2009Director's details changed for John Edward Frederick Priggen on 1 October 2009
12 October 2009Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009
12 October 2009Director's details changed for Richard John Clark on 1 October 2009
12 October 2009Director's details changed for Mr Michael Owen Hobbs on 1 October 2009
12 October 2009Director's details changed for John Edward Frederick Priggen on 1 October 2009
12 October 2009Director's details changed for David Bauernfeind on 1 October 2009
12 October 2009Director's details changed for Mr Michael Owen Hobbs on 1 October 2009
12 October 2009Director's details changed for David Bauernfeind on 1 October 2009
12 October 2009Director's details changed for Mr Richard Alexander Houghton on 1 October 2009
12 October 2009Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009
12 October 2009Director's details changed for Mr Richard Alexander Houghton on 1 October 2009
12 October 2009Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009
17 April 2009Full accounts made up to 31 December 2008
17 April 2009Full accounts made up to 31 December 2008
17 March 2009Director appointed david bauernfeind
17 March 2009Director appointed david bauernfeind
25 February 2009Return made up to 25/02/09; full list of members
25 February 2009Return made up to 25/02/09; full list of members
25 June 2008Director appointed john edward frederick priggen
25 June 2008Director appointed john edward frederick priggen
16 June 2008Appointment terminated director david bauernfeind
16 June 2008Appointment terminated director david andrews
16 June 2008Appointment terminated director david andrews
16 June 2008Appointment terminated director david bauernfeind
8 March 2008Full accounts made up to 31 December 2007
8 March 2008Full accounts made up to 31 December 2007
5 March 2008Return made up to 25/02/08; full list of members
5 March 2008Return made up to 25/02/08; full list of members
15 January 2008Secretary resigned
15 January 2008New secretary appointed
15 January 2008New secretary appointed
15 January 2008Location of register of members
15 January 2008Location of register of members
15 January 2008Secretary resigned
26 April 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
10 April 2007Full accounts made up to 31 December 2006
10 April 2007Full accounts made up to 31 December 2006
21 March 2007Director's particulars changed
21 March 2007Director's particulars changed
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 February 2007Group of companies' accounts made up to 31 December 2005
12 February 2007Group of companies' accounts made up to 31 December 2005
9 October 2006Director's particulars changed
9 October 2006Director's particulars changed
10 July 2006New secretary appointed
10 July 2006Secretary resigned
10 July 2006Secretary resigned
10 July 2006Location of register of members
10 July 2006Location of register of members
10 July 2006New secretary appointed
28 February 2006Location of register of members
28 February 2006Location of debenture register
28 February 2006Return made up to 25/02/06; full list of members
28 February 2006Registered office changed on 28/02/06 from: 34 leadenhall street london EC3A 1AX
28 February 2006Registered office changed on 28/02/06 from: 34 leadenhall street london EC3A 1AX
28 February 2006Return made up to 25/02/06; full list of members
28 February 2006Location of register of members
28 February 2006Location of debenture register
7 September 2005Group of companies' accounts made up to 31 December 2004
7 September 2005Group of companies' accounts made up to 31 December 2004
30 June 2005Group of companies' accounts made up to 31 December 2003
30 June 2005Group of companies' accounts made up to 31 December 2003
27 June 2005New director appointed
27 June 2005New director appointed
14 June 2005Director resigned
14 June 2005Director resigned
14 June 2005Director resigned
14 June 2005Director resigned
10 June 2005Director resigned
10 June 2005Director resigned
25 May 2005Return made up to 25/02/05; full list of members; amend
25 May 2005Return made up to 25/02/05; full list of members; amend
10 May 2005Return made up to 25/02/04; full list of members; amend
10 May 2005Return made up to 25/02/04; full list of members; amend
9 March 2005Return made up to 25/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
9 March 2005Return made up to 25/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
2 November 2004Delivery ext'd 3 mth 31/12/03
2 November 2004Delivery ext'd 3 mth 31/12/03
1 November 2004Accounting reference date shortened from 31/03/04 to 31/12/03
1 November 2004Accounting reference date shortened from 31/03/04 to 31/12/03
12 August 2004New director appointed
12 August 2004New director appointed
11 August 2004Registered office changed on 11/08/04 from: 120 leman street london E1 8EU
11 August 2004Registered office changed on 11/08/04 from: 120 leman street london E1 8EU
11 August 2004New secretary appointed
11 August 2004New secretary appointed
9 August 2004Company name changed rebus insurance services LIMITED\certificate issued on 09/08/04
9 August 2004Company name changed rebus insurance services LIMITED\certificate issued on 09/08/04
5 August 2004New director appointed
5 August 2004Secretary resigned;director resigned
5 August 2004New director appointed
5 August 2004Secretary resigned;director resigned
24 March 2004Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
24 March 2004Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
10 March 2004Declaration of satisfaction of mortgage/charge
10 March 2004Declaration of satisfaction of mortgage/charge
10 March 2004Declaration of satisfaction of mortgage/charge
10 March 2004Declaration of satisfaction of mortgage/charge
10 March 2004Declaration of satisfaction of mortgage/charge
10 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004New director appointed
2 March 2004New director appointed
1 March 2004Ad 30/01/04--------- £ si 12775460@1=12775460 £ ic 57740001/70515461
1 March 2004Ad 30/01/04--------- £ si 12775460@1=12775460 £ ic 57740001/70515461
17 February 2004Nc inc already adjusted 30/01/04
17 February 2004Auditor's resignation
17 February 2004Auditor's resignation
17 February 2004Nc inc already adjusted 30/01/04
17 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 February 2004Auditor's resignation
9 February 2004Auditor's resignation
18 January 2004Accounts for a dormant company made up to 31 March 2003
18 January 2004Accounts for a dormant company made up to 31 March 2003
5 December 2003Registered office changed on 05/12/03 from: suffolk house 102-108 baxter avenue southend on sea essex SS2 6JP
5 December 2003Registered office changed on 05/12/03 from: suffolk house 102-108 baxter avenue southend on sea essex SS2 6JP
2 April 2003New director appointed
2 April 2003New director appointed
28 March 2003Return made up to 25/02/03; full list of members
28 March 2003Return made up to 25/02/03; full list of members
13 January 2003Full accounts made up to 31 March 2002
13 January 2003Full accounts made up to 31 March 2002
20 September 2002Registered office changed on 20/09/02 from: 120 leman street london E1 8EU
20 September 2002Registered office changed on 20/09/02 from: 120 leman street london E1 8EU
14 August 2002Auditor's resignation
14 August 2002Auditor's resignation
28 March 2002New secretary appointed
28 March 2002New secretary appointed
21 March 2002Return made up to 25/02/02; full list of members
21 March 2002Return made up to 25/02/02; full list of members
19 March 2002Secretary resigned;director resigned
19 March 2002Director resigned
19 March 2002Secretary resigned;director resigned
19 March 2002Director resigned
18 January 2002Full accounts made up to 31 March 2000
18 January 2002Full accounts made up to 31 March 2001
18 January 2002Full accounts made up to 31 March 2001
18 January 2002Full accounts made up to 31 March 2000
15 January 2002New director appointed
15 January 2002New director appointed
7 January 2002Director resigned
7 January 2002Director resigned
6 September 2001Director resigned
6 September 2001Director resigned
3 May 2001Registered office changed on 03/05/01 from: cutlers court 115 houndsditch london EC3A 7BR
3 May 2001Registered office changed on 03/05/01 from: cutlers court 115 houndsditch london EC3A 7BR
6 April 2001Resolutions
  • ELRES ‐ Elective resolution
6 April 2001Resolutions
  • ELRES ‐ Elective resolution
26 March 2001Return made up to 25/02/01; full list of members
26 March 2001Return made up to 25/02/01; full list of members
26 February 2001Director resigned
26 February 2001Director resigned
13 February 2001Director's particulars changed
13 February 2001Director's particulars changed
19 December 2000Delivery ext'd 3 mth 31/03/00
19 December 2000Delivery ext'd 3 mth 31/03/00
7 August 2000Particulars of property mortgage/charge
7 August 2000Particulars of property mortgage/charge
7 August 2000Particulars of property mortgage/charge
7 August 2000Particulars of property mortgage/charge
28 July 2000Resolutions
  • SRES13 ‐ Special resolution
28 July 2000Resolutions
  • SRES13 ‐ Special resolution
21 April 2000New director appointed
21 April 2000New director appointed
21 April 2000New director appointed
21 April 2000New director appointed
21 April 2000New director appointed
21 April 2000New director appointed
21 April 2000New director appointed
21 April 2000New director appointed
21 April 2000New director appointed
21 April 2000New director appointed
21 April 2000New director appointed
21 April 2000New director appointed
21 April 2000New director appointed
21 April 2000New director appointed
22 March 2000Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
22 March 2000Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
2 December 1999Statement of affairs
2 December 1999Nc inc already adjusted 19/10/99
2 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
2 December 1999Statement of affairs
2 December 1999Nc inc already adjusted 19/10/99
2 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
2 December 1999Ad 19/10/99--------- £ si 57740000@1=57740000 £ ic 1/57740001
2 December 1999Ad 19/10/99--------- £ si 57740000@1=57740000 £ ic 1/57740001
22 October 1999Declaration of assistance for shares acquisition
22 October 1999Declaration of assistance for shares acquisition
22 October 1999Declaration of assistance for shares acquisition
22 October 1999Declaration of assistance for shares acquisition
21 October 1999New secretary appointed
21 October 1999Secretary resigned
21 October 1999New secretary appointed
21 October 1999Secretary resigned
20 October 1999Particulars of mortgage/charge
20 October 1999Particulars of mortgage/charge
4 October 1999Registered office changed on 04/10/99 from: 200 aldersgate street london EC1A 4JJ
4 October 1999Accounting reference date extended from 29/02/00 to 31/03/00
4 October 1999New director appointed
4 October 1999New director appointed
4 October 1999New director appointed
4 October 1999Director resigned
4 October 1999New director appointed
4 October 1999Accounting reference date extended from 29/02/00 to 31/03/00
4 October 1999Secretary resigned
4 October 1999Registered office changed on 04/10/99 from: 200 aldersgate street london EC1A 4JJ
4 October 1999New secretary appointed
4 October 1999Secretary resigned
4 October 1999New secretary appointed
4 October 1999Director resigned
4 October 1999Director resigned
4 October 1999Director resigned
30 September 1999Company name changed crocushurst LIMITED\certificate issued on 30/09/99
30 September 1999Company name changed crocushurst LIMITED\certificate issued on 30/09/99
25 February 1999Incorporation
25 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing