XL INSURANCE COMPANY PLC

Register to unlock more data on OkredoRegister

XL INSURANCE COMPANY PLC

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

01884214

Incorporation date

07/02/1985

Size

Full

Contacts

Registered address

Registered address

Xl House, 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1985)
dot icon06/07/2014
Closure of a PLC or SE on formation by merger of an SE
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-05-06
dot icon10/06/2014
Consolidation of shares on 2014-05-06
dot icon10/06/2014
Sub-division of shares on 2014-05-06
dot icon10/06/2014
Redenomination of shares. Statement of capital 2014-05-06
dot icon28/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Appointment of Mr Jason Richard Harris as a director
dot icon09/12/2013
Registration of charge 018842140006
dot icon08/12/2013
Registration of charge 018842140005
dot icon17/11/2013
Miscellaneous
dot icon30/10/2013
Termination of appointment of Graham Lambourne as a director
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon28/07/2013
Balance Sheet
dot icon28/07/2013
Auditor's statement
dot icon28/07/2013
Re-registration of Memorandum and Articles
dot icon28/07/2013
Resolutions
dot icon28/07/2013
Certificate of re-registration from Private to Public Limited Company
dot icon28/07/2013
Auditor's report
dot icon28/07/2013
Re-registration from a private company to a public company
dot icon28/07/2013
Resolutions
dot icon13/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon11/06/2013
Appointment of Mr Richard Bennison as a director
dot icon30/04/2013
Appointment of Mr Robert Rudolf Glauber as a director
dot icon06/02/2013
Termination of appointment of Herbert Haag as a director
dot icon31/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Sean Wastie as a secretary
dot icon04/04/2012
Appointment of Graham Leslie Brady as a secretary
dot icon27/03/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Termination of appointment of Eileen Mccusker as a director
dot icon20/12/2011
Appointment of Mr Simon Christopher Barrett as a director
dot icon05/12/2011
Termination of appointment of Markus Stiefel as a director
dot icon05/12/2011
Termination of appointment of Rhicert Webb as a director
dot icon05/12/2011
Termination of appointment of William Wharton as a director
dot icon22/11/2011
Termination of appointment of Joachim Krane as a director
dot icon26/10/2011
Appointment of Gavin Edward Bruce-Smythe as a director
dot icon18/10/2011
Appointment of Mr Graham John Lambourne as a director
dot icon18/10/2011
Appointment of Ms Carol Collins as a director
dot icon13/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon13/06/2011
Registered office address changed from Xl House 70 Gracechurch Street London EC3V 0XL on 2011-06-14
dot icon13/06/2011
Secretary's details changed for Mr Sean Gordon Wastie on 2011-06-14
dot icon13/06/2011
Director's details changed for William Mitchell Wharton on 2011-06-14
dot icon13/06/2011
Director's details changed for Rhicert Jerome Peter Webb on 2011-06-14
dot icon13/06/2011
Director's details changed for Eileen Elizabeth Mccusker on 2011-06-14
dot icon13/06/2011
Director's details changed for Joachim Heinz Krane on 2011-06-14
dot icon03/04/2011
Full accounts made up to 2010-12-31
dot icon29/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Termination of appointment of Philip Sheridan as a director
dot icon08/04/2010
Termination of appointment of Simon Barrett as a director
dot icon14/02/2010
Appointment of Paul Richard Bradbrook as a director
dot icon17/01/2010
Termination of appointment of Stefan Zemp as a director
dot icon17/01/2010
Termination of appointment of Gerald Kanis as a director
dot icon17/01/2010
Termination of appointment of Gavin Bruce-Smythe as a director
dot icon20/12/2009
Appointment of Markus Walter Stiefel as a director
dot icon21/10/2009
Appointment of Mr Richard Owen Hudson as a director
dot icon18/10/2009
Appointment of Sir John Michael Medlicott Vereker as a director
dot icon18/10/2009
Appointment of Mr Herbert Nikolaus Haag as a director
dot icon04/08/2009
Appointment terminated director malcolm beane
dot icon04/08/2009
Director appointed william mitchell wharton
dot icon16/06/2009
Return made up to 25/05/09; full list of members
dot icon21/05/2009
Appointment terminated director frederick corby
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Appointment terminated director john loudon
dot icon17/12/2008
Miscellaneous
dot icon03/12/2008
Resolutions
dot icon18/09/2008
Miscellaneous
dot icon22/06/2008
Return made up to 25/05/08; full list of members
dot icon02/06/2008
Appointment terminated director stephen mcgill
dot icon28/04/2008
Appointment terminated director clive tobin
dot icon14/04/2008
Amended full accounts made up to 2007-12-31
dot icon26/03/2008
Amended full accounts made up to 2007-12-31
dot icon26/03/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Director's change of particulars rhicert jerome peter webb logged form
dot icon14/01/2008
Director's particulars changed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Director resigned
dot icon21/06/2007
Return made up to 25/05/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon12/06/2007
Director's particulars changed
dot icon07/06/2007
New director appointed
dot icon23/04/2007
Memorandum and Articles of Association
dot icon23/04/2007
Resolutions
dot icon29/03/2007
Amended full accounts made up to 2006-12-31
dot icon28/03/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Director's particulars changed
dot icon04/03/2007
Secretary resigned
dot icon04/03/2007
New secretary appointed
dot icon21/06/2006
Return made up to 25/05/06; full list of members
dot icon21/06/2006
Location of debenture register
dot icon21/06/2006
Location of register of members
dot icon21/06/2006
Registered office changed on 22/06/06 from: xl house 70 gracechurch street london EC3V 0XL
dot icon25/04/2006
Director resigned
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon02/04/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Director's particulars changed
dot icon07/02/2006
Director's particulars changed
dot icon07/02/2006
New director appointed
dot icon15/09/2005
Director's particulars changed
dot icon11/08/2005
New director appointed
dot icon17/06/2005
Return made up to 25/05/05; full list of members
dot icon04/05/2005
Director's particulars changed
dot icon24/04/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Director's particulars changed
dot icon10/12/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Director's particulars changed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon20/06/2004
Registered office changed on 21/06/04 from: xl house 34 leadenhall street london EC3A 1AX
dot icon01/06/2004
Return made up to 25/05/04; full list of members
dot icon11/11/2003
New director appointed
dot icon22/06/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
New director appointed
dot icon10/06/2003
Return made up to 25/05/03; no change of members
dot icon26/05/2003
Resolutions
dot icon26/05/2003
Resolutions
dot icon26/05/2003
Resolutions
dot icon26/05/2003
Resolutions
dot icon16/04/2003
New director appointed
dot icon13/03/2003
Director's particulars changed
dot icon13/03/2003
Auditor's resignation
dot icon28/02/2003
Director resigned
dot icon13/02/2003
Registered office changed on 14/02/03 from: winterthur house 34 leadenhall street london EC3A 1AX
dot icon30/01/2003
Certificate of change of name
dot icon22/01/2003
Director resigned
dot icon06/11/2002
New director appointed
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon18/06/2002
Return made up to 25/05/02; full list of members
dot icon18/06/2002
Director's particulars changed
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon29/10/2001
Memorandum and Articles of Association
dot icon29/10/2001
Resolutions
dot icon30/09/2001
Full accounts made up to 2000-12-31
dot icon19/09/2001
New director appointed
dot icon22/08/2001
Ad 16/08/01--------- £ si 10000000@1=10000000 £ ic 151000000/161000000
dot icon22/08/2001
Ad 29/06/01--------- £ si 31000000@1=31000000 £ ic 120000000/151000000
dot icon22/08/2001
Resolutions
dot icon22/08/2001
£ nc 150000000/200000000 29/06/01
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon14/08/2001
Certificate of change of name
dot icon30/05/2001
Return made up to 25/05/01; full list of members
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon08/04/2001
Particulars of mortgage/charge
dot icon08/01/2001
Resolutions
dot icon27/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 25/05/00; full list of members
dot icon08/05/2000
Registered office changed on 09/05/00 from: winterthur house 34 leadenhall street london EC3A 1AT
dot icon07/05/2000
Particulars of mortgage/charge
dot icon05/03/2000
New director appointed
dot icon05/03/2000
New director appointed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
New director appointed
dot icon19/12/1999
Return made up to 25/05/99; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon18/10/1998
Full accounts made up to 1997-12-31
dot icon29/06/1998
Return made up to 25/05/98; no change of members
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Secretary resigned
dot icon23/05/1998
New director appointed
dot icon23/02/1998
Ad 16/12/97--------- £ si 85000000@1=85000000 £ ic 35000000/120000000
dot icon23/02/1998
£ nc 50000000/150000000 16/12/97
dot icon26/09/1997
Particulars of mortgage/charge
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 25/05/97; no change of members
dot icon20/05/1997
New director appointed
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
New director appointed
dot icon05/06/1996
Return made up to 25/05/96; full list of members
dot icon13/11/1995
Ad 01/11/95--------- £ si 20000000@1=20000000 £ ic 15000000/35000000
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Resolutions
dot icon13/11/1995
£ nc 25000000/50000000 01/11/95
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon11/07/1995
Return made up to 25/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
New director appointed
dot icon25/05/1994
Return made up to 25/05/94; full list of members
dot icon09/03/1994
Certificate of change of name
dot icon21/02/1994
Registered office changed on 22/02/94 from: 50 fenchurch street london EC3M 3JY
dot icon27/01/1994
Ad 23/12/93--------- £ si 5000000@1=5000000 £ ic 10000000/15000000
dot icon27/01/1994
Resolutions
dot icon27/01/1994
Resolutions
dot icon27/01/1994
£ nc 10000000/25000000 06/12/93
dot icon17/11/1993
Particulars of mortgage/charge
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Return made up to 25/05/93; no change of members
dot icon24/09/1992
Director resigned
dot icon06/09/1992
Full accounts made up to 1991-12-31
dot icon17/05/1992
Return made up to 25/05/92; no change of members
dot icon04/08/1991
Return made up to 25/05/91; full list of members
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon15/08/1990
Return made up to 25/05/90; no change of members
dot icon05/08/1990
Full accounts made up to 1989-12-31
dot icon09/08/1989
Full accounts made up to 1988-12-31
dot icon09/08/1989
Secretary resigned;new secretary appointed
dot icon09/08/1989
Return made up to 24/05/89; no change of members
dot icon07/05/1989
Director resigned;new director appointed
dot icon25/10/1988
Full accounts made up to 1987-12-31
dot icon21/06/1988
Return made up to 02/06/88; full list of members
dot icon12/07/1987
Full accounts made up to 1986-12-31
dot icon12/07/1987
Return made up to 28/05/87; full list of members
dot icon13/05/1986
Full accounts made up to 1985-12-31
dot icon13/05/1986
Return made up to 22/04/86; full list of members
dot icon16/06/1985
Certificate of change of name
dot icon07/02/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Malcolm Charles
Director
01/01/1998 - 31/12/2002
21
Newman, Malcolm Charles
Director
01/01/1998 - 02/06/1998
21
Loudon, John
Director
09/08/2001 - 31/12/2008
10
Hudson, Richard Owen
Director
08/10/2009 - Present
49
Harris, Jason Richard
Director
29/01/2014 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XL INSURANCE COMPANY PLC

XL INSURANCE COMPANY PLC is an(a) Converted / Closed company incorporated on 07/02/1985 with the registered office located at Xl House, 70 Gracechurch Street, London EC3V 0XL. There are currently 10 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 XL INSURANCE COMPANY PLC?

toggle

XL INSURANCE COMPANY PLC is currently Converted / Closed. It was registered on 07/02/1985 and dissolved on 06/07/2014.

Where is XL INSURANCE COMPANY PLC located?

toggle

XL INSURANCE COMPANY PLC is registered at Xl House, 70 Gracechurch Street, London EC3V 0XL.

What does XL INSURANCE COMPANY PLC do?

toggle

XL INSURANCE COMPANY PLC operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for XL INSURANCE COMPANY PLC?

toggle

The latest filing was on 06/07/2014: Closure of a PLC or SE on formation by merger of an SE.