XENIA RISK SERVICES LIMITED

Register to unlock more data on OkredoRegister

XENIA RISK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04000171

Incorporation date

23/05/2000

Size

Dormant

Contacts

Registered address

Registered address

52-56 Leadenhall Street, London EC3A 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/09/2025
Appointment of Mr Simon David Barker as a director on 2025-09-18
dot icon06/09/2025
Termination of appointment of Stuart Mark Rouse as a director on 2025-09-05
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon15/01/2025
Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-12-31
dot icon14/01/2025
Termination of appointment of Teresa Jane Furmston as a secretary on 2024-12-31
dot icon27/12/2024
Termination of appointment of Alun Sweeney as a director on 2024-09-30
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon28/06/2024
Termination of appointment of Mark Richard Kennedy as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Colin William Thompson as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Mark Alan Whiteley as a director on 2024-06-28
dot icon26/01/2024
Termination of appointment of Jeremy Richard Adams as a director on 2023-12-31
dot icon30/10/2023
Satisfaction of charge 040001710003 in full
dot icon13/07/2023
Accounts for a small company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon09/05/2023
Satisfaction of charge 040001710002 in full
dot icon14/02/2023
Certificate of change of name
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/06/2022
Accounts for a small company made up to 2021-12-31
dot icon24/10/2021
Resolutions
dot icon24/10/2021
Statement of company's objects
dot icon12/10/2021
Registration of charge 040001710003, created on 2021-10-06
dot icon07/10/2021
Termination of appointment of Matthew Frank Green as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Trevor John William Price as a director on 2021-10-01
dot icon14/08/2021
Accounts for a small company made up to 2020-12-31
dot icon22/07/2021
Appointment of Mr Mark Alan Whiteley as a director on 2021-07-06
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon12/05/2021
Appointment of Mr Alun Sweeney as a director on 2021-04-30
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon10/02/2020
Resolutions
dot icon05/11/2019
Appointment of Mr Jeremy Richard Adams as a director on 2019-10-24
dot icon10/10/2019
Registration of charge 040001710002, created on 2019-10-09
dot icon07/10/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon30/07/2019
Appointment of Mr Colin William Thompson as a director on 2019-07-30
dot icon25/07/2019
Appointment of Mrs Teresa Jane Furmston as a secretary on 2019-07-22
dot icon15/07/2019
Termination of appointment of Kelly Cambridge as a secretary on 2019-07-15
dot icon10/06/2019
Appointment of Mr Tim Coles as a director on 2019-06-10
dot icon10/06/2019
Appointment of Mr Stuart Mark Rouse as a director on 2019-06-10
dot icon29/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon03/04/2019
Notification of Xenia Broking Group Limited as a person with significant control on 2019-03-29
dot icon03/04/2019
Cessation of Trevor John William Price as a person with significant control on 2019-03-29
dot icon03/04/2019
Appointment of Ms Kelly Cambridge as a secretary on 2019-03-29
dot icon03/04/2019
Termination of appointment of Hannah Haslam as a secretary on 2019-03-29
dot icon03/04/2019
Registered office address changed from Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX England to 52-56 Leadenhall Street London EC3A 2EB on 2019-04-03
dot icon01/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/03/2019
Satisfaction of charge 1 in full
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/05/2017
Registered office address changed from C/O Trevor Price T3 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX on 2017-05-24
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon05/04/2017
Memorandum and Articles of Association
dot icon05/04/2017
Resolutions
dot icon02/02/2017
Resolutions
dot icon13/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon27/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-05-23
dot icon02/11/2015
Statement of capital following an allotment of shares on 2014-08-01
dot icon18/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon22/04/2015
Current accounting period extended from 2015-07-31 to 2015-09-30
dot icon13/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/02/2015
Previous accounting period shortened from 2014-09-30 to 2014-07-31
dot icon09/09/2014
Certificate of change of name
dot icon31/08/2014
Certificate of change of name
dot icon31/08/2014
Change of name notice
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/06/2013
Appointment of Mrs Hannah Haslam as a secretary
dot icon11/06/2013
Termination of appointment of John Davison as a secretary
dot icon31/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon18/06/2012
Director's details changed for Matthew Frank Green on 2012-06-18
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon18/03/2011
Registered office address changed from , 144 High Street, Epping, Essex, CM16 4AS on 2011-03-18
dot icon08/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon25/05/2010
Director's details changed for Trevor John William Price on 2010-05-21
dot icon25/05/2010
Director's details changed for Mark Richard Kennedy on 2010-05-21
dot icon25/05/2010
Secretary's details changed for John Davison on 2010-05-25
dot icon25/05/2010
Director's details changed for Matthew Frank Green on 2010-05-23
dot icon31/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/06/2009
Return made up to 23/05/09; full list of members
dot icon03/06/2009
Secretary appointed john davison
dot icon03/06/2009
Appointment terminated secretary richardson watt
dot icon03/06/2009
Appointment terminated director richardson watt
dot icon17/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/06/2008
Director's change of particulars / trevor price / 25/06/2008
dot icon05/06/2008
Return made up to 23/05/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Return made up to 23/05/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/07/2006
Return made up to 23/05/06; full list of members
dot icon06/07/2006
Director's particulars changed
dot icon06/07/2006
Secretary's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon21/02/2006
Accounts for a dormant company made up to 2005-09-30
dot icon21/02/2006
Accounting reference date shortened from 31/05/06 to 30/09/05
dot icon20/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon09/12/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon01/06/2005
Return made up to 23/05/05; full list of members
dot icon15/07/2004
Accounts for a dormant company made up to 2004-05-31
dot icon24/05/2004
Return made up to 23/05/04; full list of members
dot icon11/11/2003
Accounts for a dormant company made up to 2003-05-31
dot icon02/06/2003
Return made up to 23/05/03; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2001-05-31
dot icon15/10/2002
Accounts for a dormant company made up to 2002-05-31
dot icon17/06/2002
Registered office changed on 17/06/02 from: 144 high street, epping, essex, CM16 4AS
dot icon17/06/2002
Return made up to 23/05/02; full list of members
dot icon18/06/2001
Return made up to 23/05/01; full list of members
dot icon06/06/2000
Secretary resigned
dot icon23/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweeney, Alun
Director
30/04/2021 - 30/09/2024
4
Kennedy, Mark
Director
28/10/2005 - 28/06/2024
7
Thompson, Colin William
Director
30/07/2019 - 28/06/2024
31
Barker, Simon David
Director
18/09/2025 - Present
6
Rouse, Stuart Mark
Director
10/06/2019 - 05/09/2025
51

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XENIA RISK SERVICES LIMITED

XENIA RISK SERVICES LIMITED is an(a) Active company incorporated on 23/05/2000 with the registered office located at 52-56 Leadenhall Street, London EC3A 2EB. There are currently 3 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 XENIA RISK SERVICES LIMITED?

toggle

XENIA RISK SERVICES LIMITED is currently Active. It was registered on 23/05/2000 .

Where is XENIA RISK SERVICES LIMITED located?

toggle

XENIA RISK SERVICES LIMITED is registered at 52-56 Leadenhall Street, London EC3A 2EB.

What does XENIA RISK SERVICES LIMITED do?

toggle

XENIA RISK SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for XENIA RISK SERVICES LIMITED?

toggle

The latest filing was on 04/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.