XCHANGING INSURANCE TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

XCHANGING INSURANCE TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05879231

Incorporation date

18/07/2006

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon29/09/2017
Final Gazette dissolved following liquidation
dot icon29/06/2017
Return of final meeting in a members' voluntary winding up
dot icon30/05/2017
Removal of liquidator by court order
dot icon30/05/2017
Appointment of a voluntary liquidator
dot icon16/03/2017
Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ
dot icon10/02/2017
Appointment of Mr David William Hart Gray as a director on 2017-01-23
dot icon10/02/2017
Termination of appointment of Giovanni Loria as a director on 2017-01-23
dot icon10/02/2017
Termination of appointment of Craig Alaister Wilson as a director on 2017-01-23
dot icon11/01/2017
Registered office address changed from , the Walbrook Building 25 Walbrook, London, EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on 2017-01-11
dot icon10/01/2017
Appointment of a voluntary liquidator
dot icon10/01/2017
Declaration of solvency
dot icon10/01/2017
Resolutions
dot icon29/12/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon14/12/2016
Statement of capital on 2016-12-14
dot icon14/12/2016
Statement by Directors
dot icon14/12/2016
Solvency Statement dated 28/11/16
dot icon14/12/2016
Resolutions
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon29/07/2016
Appointment of Mr Giovanni Loria as a director on 2016-07-18
dot icon01/07/2016
Termination of appointment of Mark Jeremy Pickett as a director on 2016-06-24
dot icon21/06/2016
Appointment of Craig Alaister Wilson as a director on 2016-06-16
dot icon27/05/2016
Appointment of Mark Pickett as a director on 2016-05-23
dot icon27/05/2016
Appointment of Michael Charles Woodfine as a director on 2016-05-23
dot icon27/05/2016
Termination of appointment of Timothy Llewellyn Croom as a director on 2016-05-23
dot icon06/05/2016
Termination of appointment of Hannah Swain as a director on 2015-12-09
dot icon10/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Paul William Carson as a director on 2014-11-07
dot icon25/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon13/06/2014
Termination of appointment of Robert Myers as a director
dot icon09/04/2014
Director's details changed for Miss Hannah Swain on 2014-04-09
dot icon09/04/2014
Director's details changed for Mr Robert John Myers on 2014-04-09
dot icon07/04/2014
Registered office address changed from , the Walbrook Building 25 Walbrook, London, EC4N 8AQ, United Kingdom on 2014-04-07
dot icon07/04/2014
Registered office address changed from , 34 Leadenhall Street, London, EC3A 1AX on 2014-04-07
dot icon13/02/2014
Appointment of Timothy Llewellyn Croom as a director
dot icon24/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/10/2013
Appointment of Paul William Carson as a director
dot icon22/10/2013
Termination of appointment of John Priggen as a director
dot icon18/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/09/2012
Appointment of Mr John Edward Frederick Priggen as a director
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Termination of appointment of Michael Ward as a director
dot icon08/02/2010
Termination of appointment of Anthony Gallagher as a secretary
dot icon08/10/2009
Director's details changed for Mr Michael Adam Ward on 2009-10-01
dot icon08/10/2009
Director's details changed for Hannah Swain on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Robert John Myers on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Mr Anthony James Gallagher on 2009-10-01
dot icon20/07/2009
Return made up to 18/07/09; full list of members
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Appointment terminated director steven beard
dot icon15/10/2008
Resolutions
dot icon04/08/2008
Return made up to 18/07/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Director appointed robert john myers
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
Secretary resigned
dot icon16/08/2007
Return made up to 18/07/07; full list of members
dot icon20/07/2007
Director resigned
dot icon14/11/2006
Memorandum and Articles of Association
dot icon07/11/2006
Certificate of change of name
dot icon04/10/2006
Memorandum and Articles of Association
dot icon04/10/2006
Secretary resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
Ad 21/09/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon04/10/2006
Nc inc already adjusted 21/09/06
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon04/10/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon04/10/2006
Registered office changed on 04/10/06 from: 10 upper bank street, london, E14 5JJ
dot icon18/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Robert John
Director
23/01/2008 - 13/06/2014
16
Priggen, John Edward Frederick
Director
13/09/2012 - 25/09/2013
37
Pudge, David John
Nominee Director
18/07/2006 - 21/09/2006
1174
Gray, David William Hart
Director
23/01/2017 - Present
66
Levy, Adrian Joseph Morris
Director
18/07/2006 - 21/09/2006
946

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XCHANGING INSURANCE TECHNICAL SERVICES LIMITED

XCHANGING INSURANCE TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 18/07/2006 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of XCHANGING INSURANCE TECHNICAL SERVICES LIMITED?

toggle

XCHANGING INSURANCE TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 18/07/2006 and dissolved on 29/09/2017.

Where is XCHANGING INSURANCE TECHNICAL SERVICES LIMITED located?

toggle

XCHANGING INSURANCE TECHNICAL SERVICES LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does XCHANGING INSURANCE TECHNICAL SERVICES LIMITED do?

toggle

XCHANGING INSURANCE TECHNICAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for XCHANGING INSURANCE TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 29/09/2017: Final Gazette dissolved following liquidation.