UKBizDB.co.uk

XCHANGING UK LIMITED

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

This company is commonly known as Xchanging Uk Limited. The company was founded 25 years ago and was given the registration number 03616858. 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 70229 - Management consultancy activities other than financial management.

Company Information

Name:XCHANGING UK LIMITED
Company Number:03616858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

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
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director21 January 2022Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director23 May 2016Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Secretary21 January 2015Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Secretary18 September 2002Active
Ten Dominion Street, London, EC2M 2EE

Corporate Secretary17 August 1998Active
81, Victoria Road, London, W8 5RH

Director26 October 1998Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director01 July 2011Active
18a Copsem Lane, Esher, KT10 9HB

Director18 September 2002Active
4 Priory Lodge, Priory Park Blackheath, London, SE3 9UY

Director11 February 1999Active
Hereford House, 66 North Row, London, W1K 1DE

Director06 October 1999Active
1 Lexham Garden Mews, London, W8 5JQ

Director17 December 2003Active
772 North Street, Greenwich, Connecticut, Usa,

Director11 February 1999Active
16 Khakum Drive, Greenwich, Usa 06831,

Director11 February 1999Active
34 Leadenhall Street, London, EC3A 1AX

Director16 November 2009Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director09 June 2017Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director23 January 2017Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director07 April 2020Active
Suite 3.5,City Gate House, 39-45 Finsbury Square, London, EC2A 1UU

Director17 August 1998Active
General Atlantic, 3 Pickwick Plaza, Greenwich, United States, 06830

Director25 July 2000Active
13, Hanover Square, London, United Kingdom, W1S 1HN

Director17 December 2003Active
Am Sudpark 1, 50968 Koln, Koln, Germany,

Director25 February 2005Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director14 October 2010Active
One Pancras Square, Pancras Square, London, England, N1C 4AG

Director18 July 2016Active
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG

Director31 March 2018Active
Rhodiusstrasse 11, Burgbrohl, Germany, GERMANY

Director22 July 2003Active
Kingscote, Binfield Road, Wokingham, RG40 5PP

Director01 September 2005Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director23 May 2016Active
65 Chelsea Square, London, SW3 6LE

Director02 September 2006Active
56 Duncan Terrace, London, N1 8AG

Director06 October 1999Active
4934 Indian Lane Nw, Washington Dc, Usa,

Director25 July 2000Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director04 March 2020Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director16 June 2016Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director11 December 2015Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director09 June 2017Active

People with Significant Control

Xchanging Holdings 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Second filing of director appointment with name.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type full.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-11-14Capital

Legacy.

Download
2019-11-14Capital

Capital statement capital company with date currency figure.

Download
2019-11-14Insolvency

Legacy.

Download
2019-11-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.