UKBizDB.co.uk

XBRIDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xbridge Limited. The company was founded 24 years ago and was given the registration number 03967717. The firm's registered office is in LONDON. You can find them at Sixth Floor, 99 Gresham Street, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:XBRIDGE LIMITED
Company Number:03967717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Sixth Floor, 99 Gresham Street, London, United Kingdom, EC2V 7NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixth Floor, 99 Gresham Street, London, United Kingdom, EC2V 7NG

Secretary05 September 2018Active
Sixth Floor, 99 Gresham Street, London, United Kingdom, EC2V 7NG

Director28 February 2014Active
Sixth Floor, 99 Gresham Street, London, United Kingdom, EC2V 7NG

Director30 September 2021Active
Sixth Floor, 99 Gresham Street, London, United Kingdom, EC2V 7NG

Director11 September 2017Active
508 Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QW

Secretary21 May 2002Active
Elford Cottage, Weston Green Road, Esher, KT10 8JS

Secretary15 April 2003Active
24 Little London Court, Mill Street, London, SE1 2BF

Secretary10 April 2000Active
One, Finsbury Square, London, EC2A 1AE

Secretary06 August 2007Active
17 Claire Place, London, Uk, E14 4NJ

Secretary04 April 2000Active
One, Finsbury Square, London, EC2A 1AE

Director25 April 2012Active
One, Finsbury Square, London, United Kingdom, EC2A 1AE

Director26 November 2008Active
508 Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QW

Director03 May 2000Active
Elford Cottage, Weston Green Road, Esher, KT10 8JS

Director12 October 2004Active
228 Boardwalk Place, London, E14 5SQ

Director07 April 2004Active
535, Madison Avenue (24th Floor), New York, New York 10022, Usa,

Director22 July 2016Active
Haventree, Knightwick Road, Suckley, WR6 5DQ

Director30 June 2008Active
One, Finsbury Square, London, EC2A 1AE

Director17 July 2013Active
One, Finsbury Square, London, United Kingdom, EC2A 1AE

Director03 November 2010Active
28 Upper Clifton Road, Sutton Coldfield, B73 6BP

Director14 August 2003Active
19 Belsize Park Gardens, London, NW3 4JG

Director17 July 2002Active
One Finsbury Square, London, United Kingdom, EC2A 1AE

Director26 May 2015Active
24 Little London Court, Mill Street, London, SE1 2BF

Director10 April 2000Active
One Finsbury Square, London, United Kingdom, EC2A 1AE

Director17 July 2013Active
One, Finsbury Square, London, EC2A 1AE

Director26 November 2008Active
535, Madison Avenue (24th Floor), New York, Ny 10022, Usa,

Director25 July 2016Active
One, Finsbury Square, London, EC2A 1AE

Director17 July 2013Active
Ranmoor, Royston Grove, Pinner, HA5 4HD

Director01 January 2001Active
535, Madison Avenue (24th Floor), New York, New York 10022, Usa,

Director22 July 2016Active
27, City Lofts, 112 Tabernacle Street, London, United Kingdom, EC2A 4LE

Director04 April 2000Active
Gilderdale, 23 North Park, Gerrards Cross, SL9 8JS

Director21 October 2003Active
4 The Printworks, Long Lane, London, SE1 4QA

Director04 April 2000Active
One Finsbury Square, London, United Kingdom, EC2A 1AE

Director17 July 2013Active
One Finsbury Square, London, United Kingdom, EC2A 1AE

Director17 July 2013Active
Sixth Floor, 99 Gresham Street, London, United Kingdom, EC2V 7NG

Director13 May 2010Active
535, Madison Avenue, New York, Usa, 10022

Director22 July 2016Active

People with Significant Control

Xbridge Holdings Limited
Notified on:10 July 2018
Status:Active
Country of residence:United Kingdom
Address:Sixth Floor, 99 Gresham Street, London, United Kingdom, EC2V 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simply Business Group Ltd
Notified on:10 July 2018
Status:Active
Country of residence:United Kingdom
Address:Sixth Floor, 99 Gresham Street, London, United Kingdom, EC2V 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simply Business Holdings Ltd
Notified on:10 July 2018
Status:Active
Country of residence:United Kingdom
Address:Sixth Floor, 99 Gresham Street, London, United Kingdom, EC2V 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Travelers Companies, Inc
Notified on:10 July 2018
Status:Active
Country of residence:United States
Address:485, Lexington Avenue, New York, United States, 10017
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xbridge Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Finsbury Square, London, United Kingdom, EC2A 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-06-11Address

Move registers to sail company with new address.

Download
2021-06-07Address

Change sail address company with old address new address.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Capital

Capital allotment shares.

Download
2018-11-21Address

Move registers to sail company with new address.

Download
2018-11-21Address

Change sail address company with old address new address.

Download
2018-09-06Officers

Appoint person secretary company with name date.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.