UKBizDB.co.uk

XL INSURANCE (UK) HOLDINGS LIMITED

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

This company is commonly known as Xl Insurance (uk) Holdings Limited. The company was founded 23 years ago and was given the registration number 04209169. The firm's registered office is in LONDON. You can find them at 20 Gracechurch Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:XL INSURANCE (UK) HOLDINGS LIMITED
Company Number:04209169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary15 January 2024Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director05 December 2019Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director09 November 2023Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director28 September 2021Active
44, East View, Barnet, EN5 5TN

Secretary29 May 2001Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary30 November 2018Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary01 November 2007Active
Rose Cottage, Poundsbridge, TN11 8AR

Secretary28 October 2002Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary01 May 2001Active
Xl House, 70 Gracechurch Street, London, England, EC3V 0XL

Director14 October 2009Active
Farraeo, Park Avenue Farnborough Park, Locksbottom, BR6 8LH

Director14 April 2008Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director25 September 2020Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 September 2015Active
297 Smith Ridge Road, New Canaan, U.S.A., 06840

Director26 June 2003Active
297 Smith Ridge Road, New Canaan, U.S.A., 06840

Director20 July 2001Active
Xl House, 70 Gracechurch Street, London, England, EC3V 0XL

Director14 October 2009Active
Fairings Church End, Albury, Ware, SG11 2JG

Director20 July 2001Active
Field House, 12 Old Rectory Lane, Pembroke, Bermuda,

Director28 October 2002Active
229 Cranmer Court, Whiteheads Grove, London, SW3 3HN

Director29 May 2001Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director30 April 2023Active
Xl House, 70 Gracechurch Street, London, England, EC3V 0XL

Director14 October 2009Active
Nutwood House, Wormley West End, Broxbourne, EN10 7QN

Director01 May 2001Active
39 Ovington Street, London, SW3 2JA

Director29 May 2001Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director17 July 2015Active
229 Cranmer Court, Whiteheads Grove, London, SW3 3HD

Director28 October 2002Active
By The Sea, 10 Happy Talk Drive, Paget, Bermuda, DV04

Director29 May 2001Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director17 July 2015Active
Stockenstrasse 81, 8401, Winterthur, Switzerland,

Director29 May 2001Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director18 May 2020Active
Flat 1, 1 Sheffield Terrace, London, W8 7NG

Director28 October 2002Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director01 May 2001Active
4 St Ethelberts Close, Burnham Market, PE31 8UT

Director29 May 2001Active
8311 Hagenstrasse 8a, Brutten, Switzerland,

Director29 May 2001Active
Still Meadows, 16 Holtwood Road, Oxshott, KT22 0QJ

Director20 July 2001Active
Boswisiliweg 6, Bulach, Switzerland, 8180

Director29 May 2001Active

People with Significant Control

Axa Sa
Notified on:17 December 2021
Status:Active
Country of residence:France
Address:25, Avenue Matignon, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Xl Gracechurch Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Gracechurch Street, London, United Kingdom, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2024-01-16Officers

Appoint person secretary company with name date.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-01Resolution

Resolution.

Download
2023-08-01Incorporation

Memorandum articles.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.