XENIA BROKING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Teresa Jane Furmston as a secretary on 2024-12-31

View Document

30/12/2430 December 2024 Appointment of Claire-Ann Milner as a director on 2024-10-01

View Document

27/12/2427 December 2024 Termination of appointment of Alun Sweeney as a director on 2024-09-30

View Document

27/12/2427 December 2024 Termination of appointment of Lisa Jane Humphries as a director on 2024-09-30

View Document

27/12/2427 December 2024 Termination of appointment of Mark Alan Whiteley as a director on 2024-11-29

View Document

27/12/2427 December 2024 Termination of appointment of Mark Richard Kennedy as a director on 2024-11-22

View Document

29/08/2429 August 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-07-01

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

05/08/245 August 2024 Cessation of Xenia Broking Group Limited as a person with significant control on 2024-07-01

View Document

28/06/2428 June 2024 Registered office address changed from 52-56 Leadenhall Street London EC3A 2EB England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Steven Colm Stennett as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Stuart Mark Rouse as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Colin William Thompson as a director on 2024-06-28

View Document

26/01/2426 January 2024 Termination of appointment of Jeremy Richard Adams as a director on 2023-12-31

View Document

30/10/2330 October 2023 Satisfaction of charge 048398740003 in full

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Satisfaction of charge 048398740002 in full

View Document

09/05/239 May 2023 Satisfaction of charge 048398740001 in full

View Document

24/10/2124 October 2021 Statement of company's objects

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

12/10/2112 October 2021 Registration of charge 048398740003, created on 2021-10-06

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

22/07/2122 July 2021 Appointment of Mr Mark Alan Whiteley as a director on 2021-07-06

View Document

22/07/2122 July 2021 Termination of appointment of Hayden David Tennant as a director on 2021-07-15

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENIA BROKING GROUP LIMITED

View Document

29/07/2029 July 2020 CESSATION OF NEXUS UNDERWRITING MANAGEMENT LIMITED AS A PSC

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

25/07/1925 July 2019 SECRETARY APPOINTED MRS TERESA JANE FURMSTON

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

24/07/1924 July 2019 CESSATION OF HAYDEN DAVID TENNANT AS A PSC

View Document

24/07/1924 July 2019 CESSATION OF MICHAEL JAMES CLARK AS A PSC

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY KELLY CAMBRIDGE

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048398740002

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR JEREMY RICHARD ADAMS

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN MORLEY

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXUS UNDERWRITING MANAGEMENT LIMITED

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR TIMOTHY CRISPIN FITZGERALD COLES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MRS SUSAN MORLEY

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048398740001

View Document

09/11/179 November 2017 ADOPT ARTICLES 25/10/2017

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR COLIN WILLIAM THOMPSON

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MISS KELLY LOUISE CAMBRIDGE

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY HAYDEN TENNANT

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR STUART MARK ROUSE

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM D241 DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM E229-237 DEAN CLOUGH DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN DAVID TENNANT / 15/07/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYDEN DAVID TENNANT / 15/07/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE HUMPHRIES / 01/10/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MRS LISA JANE HUMPHRIES

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: G432 DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: OFFICE SUITE D140 DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 28 LADYTHORN ROAD BRAMHALL CHESHIRE SK7 2ER

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: NORTH BARN BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AE

View Document

11/08/0311 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company