UKBizDB.co.uk

XCHANGING CLAIMS SERVICES LIMITED

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

This company is commonly known as Xchanging Claims Services Limited. The company was founded 22 years ago and was given the registration number 04306133. The firm's registered office is in ALDERSHOT. You can find them at Royal Pavilion, Wellesley Road, Aldershot, Hampshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:XCHANGING CLAIMS SERVICES LIMITED
Company Number:04306133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary10 December 2019Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director21 November 2023Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director21 November 2023Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director03 February 2022Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director06 September 2017Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director05 September 2016Active
1 Nightingales Court, Cokes Lane, Little Chalfont, HP7 9QD

Secretary17 October 2001Active
34 Leadenhall Street, London, EC3A 1AX

Secretary22 February 2011Active
7 Ellena Court 25 Conway Road, Southgate, London, N14 7BW

Secretary13 September 2007Active
51d Frances Road, Windsor, SL4 3AQ

Secretary23 November 2001Active
34, Leadenhall Street, London, United Kingdom, EC3A 1AX

Secretary22 February 2012Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Secretary19 September 2013Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary31 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 2001Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director06 October 2020Active
210 Chislehurst Road, Petts Wood, BR5 1NR

Director16 January 2004Active
34 Leadenhall Street, London, EC3A 1AX

Director14 June 2010Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director19 September 2013Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director04 January 2010Active
34 Leadenhall Street, London, EC3A 1AX

Director20 April 2011Active
Byways, Woodland Drive, Farnham, GU10 4SG

Director31 October 2001Active
34, Leadenhall Street, London, EC3A 1AX

Director07 December 2009Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director19 September 2013Active
27a Osbaldeston Road, London, N16 7DJ

Director28 November 2005Active
17 Shenfield Crescent, Brentwood, CM15 8BN

Director31 October 2001Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director30 December 2021Active
41 Radnor Gardens, Twickenham, TW1 4NA

Director17 June 2002Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director16 February 2017Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director07 November 2014Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director28 September 2016Active
34 Leadenhall Street, London, EC3A 1AX

Director25 January 2013Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director14 February 2013Active
Flat D, 51 Frances Road, Windsor, SL4 3AQ

Director31 October 2001Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director24 March 2016Active
7, Turners Crescent, Bishop's Stortford, CM23 4FZ

Director23 February 2009Active

People with Significant Control

Xpanse No.2 Limited
Notified on:21 November 2016
Status:Active
Country of residence:United Kingdom
Address:Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ
Nature of control:
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-11-25Accounts

Accounts with accounts type group.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-02-18Incorporation

Memorandum articles.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-17Incorporation

Memorandum articles.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type group.

Download
2020-12-23Resolution

Resolution.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.