XENIA BROKING GROUP LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Stuart Mark Rouse as a director on 2025-09-05

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

04/04/254 April 2025 Change of details for Nexus Underwriting Management Limited as a person with significant control on 2022-02-22

View Document

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

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

View Document

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

View Document

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

View Document

28/06/2428 June 2024 Termination of appointment of Mark Alan Whiteley as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Lisa Jane Humphries as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Mark Richard Kennedy as a director on 2024-06-28

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Document

31/10/2331 October 2023 Satisfaction of charge 118415760002 in full

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 118415760001 in full

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

12/10/2112 October 2021 Registration of charge 118415760002, created on 2021-10-06

View Document

07/10/217 October 2021 Termination of appointment of Matthew Frank Green as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Trevor John William Price as a director on 2021-10-01

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 Tennant as a director on 2021-07-15

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR HAYDEN TENNANT

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR TREVOR JOHN WILLIAM PRICE

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR JEREMY RICHARD ADAMS

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MS LISA JANE HUMPHRIES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MICHAEL JAMES CLARK

View Document

11/04/1911 April 2019 SECRETARY APPOINTED MS KELLY LOUISE CAMBRIDGE

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR TIMOTHY CRISPIN FITZGERALD COLES

View Document

22/02/1922 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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