Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XITUS INSURANCE LIMITED
Company Information for

XITUS INSURANCE LIMITED

Southgate Chambers, 37-39 Southgate Street, Winchester, HAMPSHIRE, SO23 9EH,
Company Registration Number
00089255
Private Limited Company
Active

Company Overview

About Xitus Insurance Ltd
XITUS INSURANCE LIMITED was founded on 1906-06-25 and has its registered office in Winchester. The organisation's status is listed as "Active". Xitus Insurance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
XITUS INSURANCE LIMITED
 
Legal Registered Office
Southgate Chambers
37-39 Southgate Street
Winchester
HAMPSHIRE
SO23 9EH
Other companies in EC2N
 
Previous Names
GRINGOLET COMPANY LIMITED01/06/2022
RELIANCE FIRE AND ACCIDENT INSURANCE CORPORATION.LIMITED(THE)13/10/2014
Filing Information
Company Number 00089255
Company ID Number 00089255
Date formed 1906-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-12
Return next due 2025-06-26
Type of accounts FULL
Last Datalog update: 2024-06-12 17:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XITUS INSURANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name XITUS INSURANCE LIMITED
The following companies were found which have the same name as XITUS INSURANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XITUS INSURANCE HOLDINGS UK LIMITED Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH Active Company formed on the 2021-04-28

Company Officers of XITUS INSURANCE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS PETER ALCOCK
Company Secretary 2018-04-23
BRAD SCOTT HUNTINGTON
Director 2014-09-25
KEVIN JOHN MCATEE
Director 2017-04-06
STEVEN MICHAEL RYLAND
Director 2017-04-06
ANDREW JAMES THOMPSON
Director 2017-11-08
JOHN CALDICOTT WILLIAMS
Director 2014-09-25
STUART ADAM WRENN
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN PATRICK BRERETON
Director 2017-11-08 2018-03-02
DOREEN PAULINE ELIZABETH RICHARDS
Company Secretary 2014-09-25 2017-08-16
DOREEN PAULINE ELIZABETH RICHARDS
Director 2014-09-25 2017-08-16
ANTHONY ROBERT FIELD
Company Secretary 2013-05-01 2014-09-25
SEAMUS CREEDON
Director 2008-03-11 2014-09-25
MARK GOODALE
Director 2006-07-01 2014-09-25
OLIVER WILLIAM JOHNSON
Director 2013-07-05 2014-09-25
SOPHIE JANE O'CONNOR
Director 2013-09-11 2014-09-25
FIROZ BARRY SANJANA
Director 2004-07-01 2014-09-25
NIGEL ANTHONY SHERRY
Director 2009-03-24 2014-09-25
ROBERT PETER JAMES RANDALL
Director 2004-07-01 2014-01-31
WAI-FONG AU
Director 2009-10-28 2013-07-31
ROGER EASTWOOD
Company Secretary 2008-02-21 2013-04-30
WILLIAM JOHN CAIN
Director 2000-07-13 2010-05-27
CHRISTOPHER BOORER RUSSELL
Director 1992-11-19 2009-05-21
PAUL EVAN OLDHAM
Director 1992-11-19 2008-05-31
ANDREW PRIOR
Company Secretary 1992-06-05 2008-02-21
LESLIE MICHAEL ETHERIDGE
Director 1992-06-05 2006-06-30
STUART CAMPBELL JAMES
Director 1992-06-05 2000-07-13
GERALD ANTHONY SLATER
Director 1992-06-05 1999-12-31
JOHN BRIAN BATEUP
Director 1992-06-05 1999-12-29
GRAHAM JOHN TITFORD
Director 1992-06-05 1995-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRAD SCOTT HUNTINGTON ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
BRAD SCOTT HUNTINGTON CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
BRAD SCOTT HUNTINGTON LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
BRAD SCOTT HUNTINGTON ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
BRAD SCOTT HUNTINGTON ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
BRAD SCOTT HUNTINGTON ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
BRAD SCOTT HUNTINGTON T.I.S. GROUP LIMITED Director 2015-10-21 CURRENT 1998-04-20 Active
BRAD SCOTT HUNTINGTON ABSOLUTE ASSIGNED POLICIES LIMITED Director 2015-10-21 CURRENT 1968-09-24 Active
BRAD SCOTT HUNTINGTON TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
BRAD SCOTT HUNTINGTON EAST WEST INSURANCE COMPANY LIMITED Director 2015-09-01 CURRENT 1964-07-01 In Administration
BRAD SCOTT HUNTINGTON ARMOUR RISK MANAGEMENT LIMITED Director 2015-04-14 CURRENT 2009-12-23 Active
BRAD SCOTT HUNTINGTON RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 Active
KEVIN JOHN MCATEE EAST WEST INSURANCE COMPANY LIMITED Director 2017-04-06 CURRENT 1964-07-01 In Administration
KEVIN JOHN MCATEE RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-04-06 CURRENT 1979-08-29 Active
STEVEN MICHAEL RYLAND ELITE BUSINESS DEVELOPMENT LIMITED Director 2018-01-05 CURRENT 2005-02-17 Active - Proposal to Strike off
STEVEN MICHAEL RYLAND PROPERTY & CASUALTY (WELLINGTON) LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
STEVEN MICHAEL RYLAND EAST WEST INSURANCE COMPANY LIMITED Director 2017-04-06 CURRENT 1964-07-01 In Administration
STEVEN MICHAEL RYLAND RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-04-06 CURRENT 1979-08-29 Active
STEVEN MICHAEL RYLAND ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
STEVEN MICHAEL RYLAND CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
STEVEN MICHAEL RYLAND LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
STEVEN MICHAEL RYLAND ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
STEVEN MICHAEL RYLAND ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
STEVEN MICHAEL RYLAND ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
STEVEN MICHAEL RYLAND CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
STEVEN MICHAEL RYLAND SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
STEVEN MICHAEL RYLAND ARMOUR INTELLIGENCE LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2017-04-11
STEVEN MICHAEL RYLAND ARMOUR RISK MANAGEMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
ANDREW JAMES THOMPSON EAST WEST INSURANCE COMPANY LIMITED Director 2017-11-08 CURRENT 1964-07-01 In Administration
ANDREW JAMES THOMPSON RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-11-08 CURRENT 1979-08-29 Active
ANDREW JAMES THOMPSON SOLAR FARM PARTNERS LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
ANDREW JAMES THOMPSON ST. CROSS CONSULTANCY LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
ANDREW JAMES THOMPSON ST. CROSS CONSULTING LIMITED Director 2007-01-18 CURRENT 2007-01-18 Dissolved 2015-02-24
JOHN CALDICOTT WILLIAMS ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
JOHN CALDICOTT WILLIAMS CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
JOHN CALDICOTT WILLIAMS LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
JOHN CALDICOTT WILLIAMS ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
JOHN CALDICOTT WILLIAMS ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
JOHN CALDICOTT WILLIAMS CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
JOHN CALDICOTT WILLIAMS ENOVERT ENERGY LIMITED Director 2017-01-01 CURRENT 1995-09-12 Active
JOHN CALDICOTT WILLIAMS EAST WEST INSURANCE COMPANY LIMITED Director 2015-08-13 CURRENT 1964-07-01 In Administration
JOHN CALDICOTT WILLIAMS ARMOUR RISK MANAGEMENT LIMITED Director 2015-04-14 CURRENT 2009-12-23 Active
JOHN CALDICOTT WILLIAMS RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 Active
JOHN CALDICOTT WILLIAMS SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
STUART ADAM WRENN EAST WEST INSURANCE COMPANY LIMITED Director 2017-04-06 CURRENT 1964-07-01 In Administration
STUART ADAM WRENN RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2017-04-06 CURRENT 1979-08-29 Active
STUART ADAM WRENN ARMOUR RISK MANAGEMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2023-12-11AUDITOR'S RESIGNATION
2023-09-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-30AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-05-25Memorandum articles filed
2023-05-25MEM/ARTSARTICLES OF ASSOCIATION
2023-03-23DIRECTOR APPOINTED MR CLIFFORD JAMES SACKS
2023-03-23DIRECTOR APPOINTED MR CLIFFORD JAMES SACKS
2023-03-23AP01DIRECTOR APPOINTED MR CLIFFORD JAMES SACKS
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-08-09AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ALAN LEWIS
2022-08-09PSC05Change of details for Legatum Spv Ltd as a person with significant control on 2022-06-01
2022-06-01NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-06-01Change of name with request to seek comments from relevant body
2022-06-01Company name changed gringolet company LIMITED\certificate issued on 01/06/22
2022-06-01CERTNMCompany name changed gringolet company LIMITED\certificate issued on 01/06/22
2022-06-01NM06Change of name with request to seek comments from relevant body
2022-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-04AUDITOR'S RESIGNATION
2022-02-04AUDAUDITOR'S RESIGNATION
2022-01-17CESSATION OF BRAD SCOTT HUNTINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF JOHN CALDICOTT WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF JOHN CALDICOTT WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17Notification of Legatum Spv Ltd as a person with significant control on 2022-01-13
2022-01-17Notification of Legatum Spv Ltd as a person with significant control on 2022-01-13
2022-01-17PSC02Notification of Legatum Spv Ltd as a person with significant control on 2022-01-13
2022-01-17PSC07CESSATION OF BRAD SCOTT HUNTINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14DIRECTOR APPOINTED MR NICHOLAS PHILIP ANDREW BRIGGS
2022-01-14DIRECTOR APPOINTED MRS ALEEN SEZA GULVANESSIAN
2022-01-14DIRECTOR APPOINTED VICTORIA SISSON
2022-01-14Appointment of Acumen Group Management Ltd. as company secretary on 2022-01-13
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES THOMPSON
2022-01-14APPOINTMENT TERMINATED, DIRECTOR BRAD SCOTT HUNTINGTON
2022-01-14APPOINTMENT TERMINATED, DIRECTOR JOHN CALDICOTT WILLIAMS
2022-01-14APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES BATTEN
2022-01-14APPOINTMENT TERMINATED, DIRECTOR STUART ADAM WRENN
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES THOMPSON
2022-01-14AP04Appointment of Acumen Group Management Ltd. as company secretary on 2022-01-13
2022-01-14AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP ANDREW BRIGGS
2022-01-13DIRECTOR APPOINTED IVOR ANDREW OGILVIE CHARLES LEWIS
2022-01-13AP01DIRECTOR APPOINTED IVOR ANDREW OGILVIE CHARLES LEWIS
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM 20 Old Broad Street London EC2N 1DP
2021-05-31TM02Termination of appointment of Thomas Peter Alcock on 2021-05-31
2021-05-21MEM/ARTSARTICLES OF ASSOCIATION
2021-05-21RES01ADOPT ARTICLES 21/05/21
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MCATEE
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL RYLAND
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-11AP01DIRECTOR APPOINTED MR MARK CHARLES BATTEN
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24AP03Appointment of Mr Thomas Peter Alcock as company secretary on 2018-04-23
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PATRICK BRERETON
2017-11-13AP01DIRECTOR APPOINTED MR ANTHONY JOHN PATRICK BRERETON
2017-11-13AP01DIRECTOR APPOINTED MR ANDREW JAMES THOMPSON
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN PAULINE ELIZABETH RICHARDS
2017-08-23TM02Termination of appointment of Doreen Pauline Elizabeth Richards on 2017-08-16
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDICOTT WILIAMS / 01/07/2017
2017-07-06PSC04PSC'S CHANGE OF PARTICULARS / MR BRAD SCOTT HUNTINGTON / 06/04/2016
2017-07-06PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN CALDICOTT WILLIAMS / 01/07/2017
2017-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD SCOTT HUNTINGTON / 25/09/2014
2017-04-12AP01DIRECTOR APPOINTED MR KEVIN JOHN MCATEE
2017-04-12AP01DIRECTOR APPOINTED MR STUART ADAM WRENN
2017-04-12AP01DIRECTOR APPOINTED MR STEVEN MICHAEL RYLAND
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1600000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1600000
2015-10-06AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD SCOTT HUNTINGTON / 25/09/2014
2014-10-30RP04SECOND FILING WITH MUD 01/10/14 FOR FORM AR01
2014-10-30ANNOTATIONClarification
2014-10-13RES15CHANGE OF NAME 09/10/2014
2014-10-13CERTNMCOMPANY NAME CHANGED RELIANCE FIRE AND ACCIDENT INSURANCE CORPORATION.LIMITED(THE) CERTIFICATE ISSUED ON 13/10/14
2014-10-01LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1600000
2014-10-01AR0101/10/14 FULL LIST
2014-09-30AP03SECRETARY APPOINTED MRS DOREEN PAULINE ELIZABETH RICHARDS
2014-09-30AP01DIRECTOR APPOINTED MRS DOREEN PAULINE ELIZABETH RICHARDS
2014-09-30AP01DIRECTOR APPOINTED MR JOHN CALDICOTT WILIAMS
2014-09-30AP01DIRECTOR APPOINTED MR BRAD SCOTT HUNTINGTON
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR FIROZ SANJANA
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHERRY
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE O'CONNOR
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHNSON
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOODALE
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS CREEDON
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FIELD
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM RELIANCE HOUSE 6 VALE AVENUE TUNBRIDGE WELLS KENT TN1 1RG
2014-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-29SH0128/08/14 STATEMENT OF CAPITAL GBP 1000000
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06AR0105/06/14 FULL LIST
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE JANE O'CONNOR / 15/05/2014
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RANDALL
2013-09-11AP01DIRECTOR APPOINTED MRS SOPHIE JANE O'CONNOR
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WAI-FONG AU
2013-07-10AP01DIRECTOR APPOINTED MR OLIVER WILLIAM JOHNSON
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0105/06/13 FULL LIST
2013-05-03AP03SECRETARY APPOINTED MR ANTHONY ROBERT FIELD
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY ROGER EASTWOOD
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZ BARRY SANJANA / 25/09/2012
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0105/06/12 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY SHERRY / 24/09/2011
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0105/06/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY SHERRY / 27/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZ BARRY SANJANA / 27/04/2011
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM THE GREAT HALL MOUNT PLEASANT ROAD TUNBRIDGE WELLS KENT TN1 1RG
2010-06-11AR0105/06/10 FULL LIST
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAIN
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS CREEDON / 29/04/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01OCC/O SCHEME OF ARRANGEMENT
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER JAMES RANDALL / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZ BARRY SANJANA / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY SHERRY / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS CREEDON / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CAIN / 09/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER EASTWOOD / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GOODALE / 09/12/2009
2009-11-02AP01DIRECTOR APPOINTED MS WAI-FONG AU
2009-06-09363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RUSSELL
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-28288aDIRECTOR APPOINTED NIGEL ANTHONY SHERRY
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL OLDHAM
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13288aDIRECTOR APPOINTED SEAMUS CREEDON
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY ANDREW PRIOR
2008-02-27288aSECRETARY APPOINTED ROGER CLIVE EASTWOOD
2007-06-20363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-29288bDIRECTOR RESIGNED
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-24363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-15363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-20363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-03-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-04AUDAUDITOR'S RESIGNATION
2002-06-12363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to XITUS INSURANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XITUS INSURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XITUS INSURANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XITUS INSURANCE LIMITED

Intangible Assets
Patents
We have not found any records of XITUS INSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XITUS INSURANCE LIMITED
Trademarks
We have not found any records of XITUS INSURANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XITUS INSURANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as XITUS INSURANCE LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where XITUS INSURANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XITUS INSURANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XITUS INSURANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.