XL GRACECHURCH LIMITED

Company Documents

DateDescription
03/05/233 May 2023 Final Gazette dissolved following liquidation

View Document

03/05/233 May 2023 Final Gazette dissolved following liquidation

View Document

03/02/233 February 2023 Return of final meeting in a members' voluntary winding up

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Declaration of solvency

View Document

10/05/2210 May 2022 Appointment of a voluntary liquidator

View Document

10/05/2210 May 2022 Registered office address changed from 20 Gracechurch Street London EC3V 0BG United Kingdom to 30 Finsbury Square London EC2A 1AG on 2022-05-10

View Document

10/05/2210 May 2022 Resolutions

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021 Statement of capital on 2021-12-16

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN READ

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR MARK RANKIN CUMMINGS

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JULIET PHILLIPS

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

14/12/1814 December 2018 SECRETARY APPOINTED MRS MARIE LOUISE REES

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR CLYNTON JACOBUS LUTTIG

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY SEAN WASTIE

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN WASTIE

View Document

19/09/1819 September 2018 CESSATION OF XL GROUP LTD AS A PSC

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXA SA

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM XL HOUSE 70 GRACECHURCH STREET LONDON EC3V 0XL

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR MERVYN SKEET

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MISS JULIET PHILLIPS

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM XL HOUSE 70 GRACECHURCH STREET LONDON EC3V 0XL

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GORDON WASTIE / 07/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN GORDON WASTIE / 07/04/2010

View Document

06/05/106 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN PETER SKEET / 07/04/2010

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN SKEET / 13/10/2008

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

02/01/072 January 2007 £ NC 30000000/50000000 18/

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: XL HOUSE 70 GRACECHURCH STREET LONDON EC3V 0XL

View Document

05/05/065 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 £ NC 100/30000000 20/

View Document

27/01/0527 January 2005 RE COMPANY BUSINESS 20/12/04

View Document

27/01/0527 January 2005 NC INC ALREADY ADJUSTED 20/12/04

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: XL HOUSE 34 LEADENHALL STREET LONDON EC3A 1AX

View Document

30/04/0430 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

13/06/0313 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/039 June 2003 COMPANY NAME CHANGED APRILVALE LIMITED CERTIFICATE ISSUED ON 09/06/03

View Document

07/04/037 April 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