UKBizDB.co.uk

XL LONDON MARKET GROUP LIMITED

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

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.

Company Information

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:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

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
30, Finsbury Square, London, EC2A 1AG

Secretary01 September 2015Active
30, Finsbury Square, London, EC2A 1AG

Director18 May 2020Active
30, Finsbury Square, London, EC2A 1AG

Director18 May 2020Active
30, Finsbury Square, London, EC2A 1AG

Director18 May 2020Active
X L House, 70 Gracechurch Street, London, EC3V 0XL

Secretary16 June 2005Active
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB

Secretary17 May 1996Active
Little Broomhall Warnham, Horsham, RH12 3PA

Secretary-Active
46 Playfield Crescent, London, SE22 8QS

Secretary30 September 2000Active
33 Green Street, Chorleywood, WD3 5QS

Director10 March 1995Active
26 Church Lane, Southwick, BN42 4GB

Director16 June 2005Active
11 Acfold Road, London, SW6 2AJ

Director02 January 1998Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director14 March 2013Active
X L House, 70 Gracechurch Street, London, EC3V 0XL

Director18 May 2009Active
19 Montagu Square, London, W1H 1RD

Director-Active
297 Smith Ridge Road,, New Canaan,, Usa,

Director13 May 2003Active
297 Smith Ridge Road, New Canaan, U.S.A., 06840

Director31 August 2000Active
The Dower House, Higher Houghton, Blandford, DT11 0PG

Director-Active
Fairings Church End, Albury, Ware, SG11 2JG

Director02 January 1998Active
51 Milson Road, London, W14 0LH

Director-Active
550 Prospect Avenue, Oradell, Usa,

Director03 June 1999Active
76, Clifton Road, Kingston Upon Thames, KT2 6PJ

Director24 June 2009Active
The Old Rectory, Old Barn Road, Mount Bures, Bures, United Kingdom, CO8 5AH

Director02 January 1998Active
Locust Hall, 2 Locust Lane, Devonshire, Bermuda,

Director02 January 1998Active
88 Walton Street, London, SW3 2HH

Director-Active
9 Hyde Park Gardens Mews, London, W2 2NU

Director10 May 1994Active
Pusey House, Faringdon, SN7 8QB

Director03 June 1999Active
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB

Director01 January 1994Active
8 Sheen Gate Gardens, East Sheen, London, SW14 7NY

Director01 January 1994Active
X L House, 70 Gracechurch Street, London, EC3V 0XL

Director18 May 2009Active
Kenwards Farm, High Beech Lane, Lindfield, RH16 1XX

Director02 January 1998Active
115 Clifton Hill, London, NW8 0JS

Director02 January 1998Active
229 Cranmer Court, Whiteheads Grove, London, SW3 3HD

Director16 June 2005Active
By The Sea, 10 Happy Talk Drive, Paget, Bermuda, DV04

Director08 October 1998Active
Pound House, London Road Shenley, Radlett, WD7 9BW

Director02 January 1998Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director26 February 2010Active

People with Significant Control

Axa Sa
Notified on:12 September 2018
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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2022-12-26Gazette

Gazette dissolved liquidation.

Download
2022-09-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-21Address

Change sail address company with new address.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-02-17Capital

Legacy.

Download
2021-02-17Capital

Capital statement capital company with date currency figure.

Download
2021-02-17Insolvency

Legacy.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Change person director company with change date.

Download
2018-10-16Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.