This company is commonly known as Xl London Market Group Limited. The company was founded 39 years ago and was given the registration number 01844295. The firm's registered office is in LONDON. You can find them at 20 Gracechurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | XL LONDON MARKET GROUP LIMITED |
---|---|---|
Company Number | : | 01844295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1984 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Gracechurch Street, London, United Kingdom, EC3V 0BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 01 September 2015 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 18 May 2020 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 18 May 2020 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 18 May 2020 | Active |
X L House, 70 Gracechurch Street, London, EC3V 0XL | Secretary | 16 June 2005 | Active |
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB | Secretary | 17 May 1996 | Active |
Little Broomhall Warnham, Horsham, RH12 3PA | Secretary | - | Active |
46 Playfield Crescent, London, SE22 8QS | Secretary | 30 September 2000 | Active |
33 Green Street, Chorleywood, WD3 5QS | Director | 10 March 1995 | Active |
26 Church Lane, Southwick, BN42 4GB | Director | 16 June 2005 | Active |
11 Acfold Road, London, SW6 2AJ | Director | 02 January 1998 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 14 March 2013 | Active |
X L House, 70 Gracechurch Street, London, EC3V 0XL | Director | 18 May 2009 | Active |
19 Montagu Square, London, W1H 1RD | Director | - | Active |
297 Smith Ridge Road,, New Canaan,, Usa, | Director | 13 May 2003 | Active |
297 Smith Ridge Road, New Canaan, U.S.A., 06840 | Director | 31 August 2000 | Active |
The Dower House, Higher Houghton, Blandford, DT11 0PG | Director | - | Active |
Fairings Church End, Albury, Ware, SG11 2JG | Director | 02 January 1998 | Active |
51 Milson Road, London, W14 0LH | Director | - | Active |
550 Prospect Avenue, Oradell, Usa, | Director | 03 June 1999 | Active |
76, Clifton Road, Kingston Upon Thames, KT2 6PJ | Director | 24 June 2009 | Active |
The Old Rectory, Old Barn Road, Mount Bures, Bures, United Kingdom, CO8 5AH | Director | 02 January 1998 | Active |
Locust Hall, 2 Locust Lane, Devonshire, Bermuda, | Director | 02 January 1998 | Active |
88 Walton Street, London, SW3 2HH | Director | - | Active |
9 Hyde Park Gardens Mews, London, W2 2NU | Director | 10 May 1994 | Active |
Pusey House, Faringdon, SN7 8QB | Director | 03 June 1999 | Active |
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB | Director | 01 January 1994 | Active |
8 Sheen Gate Gardens, East Sheen, London, SW14 7NY | Director | 01 January 1994 | Active |
X L House, 70 Gracechurch Street, London, EC3V 0XL | Director | 18 May 2009 | Active |
Kenwards Farm, High Beech Lane, Lindfield, RH16 1XX | Director | 02 January 1998 | Active |
115 Clifton Hill, London, NW8 0JS | Director | 02 January 1998 | Active |
229 Cranmer Court, Whiteheads Grove, London, SW3 3HD | Director | 16 June 2005 | Active |
By The Sea, 10 Happy Talk Drive, Paget, Bermuda, DV04 | Director | 08 October 1998 | Active |
Pound House, London Road Shenley, Radlett, WD7 9BW | Director | 02 January 1998 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 26 February 2010 | Active |
Axa Sa | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 25, Avenue Matignon, Paris, France, 75008 |
Nature of control | : |
|
Xl Group Ltd | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | O'Hara House, One Bermudiana Road, Hamilton, Bermuda, HM08 |
Nature of control | : |
|
Xl Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Xl House, 8 St. Stephens Green, Dublin 2, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-21 | Address | Change sail address company with new address. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2021-09-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-02-17 | Capital | Legacy. | Download |
2021-02-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-17 | Insolvency | Legacy. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2018-10-16 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.