Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XL LONDON MARKET LTD
Company Information for

XL LONDON MARKET LTD

20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
01515647
Private Limited Company
Active

Company Overview

About Xl London Market Ltd
XL LONDON MARKET LTD was founded on 1980-09-03 and has its registered office in London. The organisation's status is listed as "Active". Xl London Market Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
XL LONDON MARKET LTD
 
Legal Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC3V
 
Filing Information
Company Number 01515647
Company ID Number 01515647
Date formed 1980-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 14:13:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XL LONDON MARKET LTD
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 XL LONDON MARKET LTD
The following companies were found which have the same name as XL LONDON MARKET LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XL LONDON MARKET GROUP LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 1984-08-29
XL LONDON MARKET SERVICES LTD TOWER BRIDGE HOUSE ST KATHARINES WAY ST KATHARINES WAY LONDON E1W 1DD Dissolved Company formed on the 1995-09-29

Company Officers of XL LONDON MARKET LTD

Current Directors
Officer Role Date Appointed
MARIE LOUISE REES
Company Secretary 2015-09-01
PAUL RICHARD BRADBROOK
Director 2013-04-01
RICHARD PAUL GREENSMITH
Director 2015-09-24
PAUL ANDREW JARDINE
Director 2015-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN OAKLEY CATLIN
Director 2015-07-07 2017-03-03
ROBERT RUDOLF GLAUBER
Director 2013-03-01 2017-03-03
JASON RICHARD HARRIS
Director 2015-08-14 2017-03-03
JONATHAN DAVID GALE
Director 2015-06-17 2017-01-01
ROBERT TREVOR COWDELL
Director 2015-07-14 2016-04-16
GAVIN EDWARD BRUCE-SMYTHE
Director 2015-07-14 2016-02-13
GRAHAM LESLIE BRADY
Company Secretary 2005-06-02 2015-08-31
RICHARD OWEN HUDSON
Director 2009-10-08 2015-05-01
JONATHAN FRANCIS IBBOTT
Director 2009-05-19 2015-05-01
RICHARD EDWARD GARNER
Director 2009-11-19 2013-03-31
HERBERT NIKOLAUS HAAG
Director 2009-10-08 2012-12-31
SIMON CHRISTOPHER BARRETT
Director 2003-11-18 2010-03-31
MALCOLM JOHN BEANE
Director 2004-07-21 2009-05-19
FREDERICK BRIAN CORBY
Director 1997-11-05 2009-04-23
JOHN LOUDON
Director 2001-06-28 2008-12-31
PAUL JOHN DRAKE
Director 2002-03-12 2006-02-26
DAWN MARIE WALSH
Company Secretary 2000-09-28 2005-06-02
GILLES ALEX MAXIME BONVARLET
Director 2000-09-28 2004-07-31
RODNEY WARD CLIFFORD
Director 2000-03-01 2002-01-31
NICHOLAS KERSHAW BONNAR
Director 2000-09-28 2002-01-18
MARK ELLWOOD BROCKBANK
Director 1992-01-19 2000-11-27
DAVID ALLEN EDWARD
Director 1999-03-04 2000-10-04
ALEXANDER JOHN RAMSAY MACKAY
Company Secretary 1996-06-27 2000-09-30
PAUL ALEXANDER CARL JAFFE
Director 1996-03-13 2000-03-24
GILLES ALEX MAXIME BONVARLET
Director 1996-03-13 2000-03-08
KEVIN ALLEN
Director 1994-02-14 2000-02-29
JAMES THOMAS GERRY
Director 1994-05-18 1999-01-22
ANTOINE PAUL NOEL LAFONT
Director 1994-05-18 1997-03-26
GERALD PHIPPS MCMULLEN
Company Secretary 1992-01-19 1996-06-27
TIMOTHY IAN DALE-HARRIS
Director 1992-01-19 1992-12-31
JOHN WILLIAM HAYTER
Director 1992-01-19 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD BRADBROOK AXA XL INSURANCE COMPANY UK LIMITED Director 2015-12-04 CURRENT 2005-01-10 Active
PAUL RICHARD BRADBROOK AXA XL UNDERWRITING AGENCIES LIMITED Director 2015-12-04 CURRENT 1984-05-10 Active
PAUL RICHARD BRADBROOK AXA XL SYNDICATE LIMITED Director 2015-10-27 CURRENT 1994-09-15 Active
PAUL RICHARD BRADBROOK AXA XL LIFE SYNDICATE LIMITED Director 2015-10-27 CURRENT 1994-10-04 Active
PAUL RICHARD BRADBROOK CATLIN SYNDICATE 6112 LIMITED Director 2015-10-27 CURRENT 2011-11-22 Active
PAUL RICHARD BRADBROOK CATLIN SYNDICATE 6121 LIMITED Director 2015-10-27 CURRENT 2014-09-22 Active
PAUL RICHARD BRADBROOK CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED Director 2015-10-19 CURRENT 1978-01-03 Liquidation
PAUL RICHARD BRADBROOK CATLIN ECOSSE INSURANCE LIMITED Director 2015-10-19 CURRENT 2001-11-26 Dissolved 2018-07-04
PAUL RICHARD BRADBROOK CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. Director 2015-10-19 CURRENT 2005-01-10 Liquidation
PAUL RICHARD BRADBROOK CATLIN (BB) LIMITED Director 2015-10-19 CURRENT 2005-04-29 Liquidation
PAUL RICHARD BRADBROOK WELLINGTON PENSION TRUSTEE LIMITED Director 2015-10-19 CURRENT 1997-01-06 Dissolved 2018-07-05
PAUL RICHARD BRADBROOK CATLININSURED DIRECT LIMITED Director 2015-10-19 CURRENT 1960-08-23 Dissolved 2018-07-05
PAUL RICHARD BRADBROOK CATLIN REINSURANCE LIMITED Director 2015-10-19 CURRENT 1975-03-25 Dissolved 2018-07-04
PAUL RICHARD BRADBROOK CATLIN (WELLINGTON) INSURANCE LIMITED Director 2015-10-19 CURRENT 1977-07-15 Dissolved 2018-07-05
PAUL RICHARD BRADBROOK CATLIN UNDERWRITING SERVICES LIMITED Director 2015-10-19 CURRENT 1985-09-20 Active
PAUL RICHARD BRADBROOK CATLIN UNDERWRITING (UK) LIMITED Director 2015-10-19 CURRENT 1985-09-20 Liquidation
PAUL RICHARD BRADBROOK CATLIN HOLDINGS LIMITED Director 2015-10-19 CURRENT 1986-09-12 Liquidation
PAUL RICHARD BRADBROOK CATLIN UNDERWRITING Director 2015-10-19 CURRENT 1994-09-06 Liquidation
PAUL RICHARD BRADBROOK CATLIN HOLDINGS (UK) LIMITED Director 2015-10-19 CURRENT 1995-10-16 Liquidation
PAUL RICHARD BRADBROOK CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED Director 2015-10-19 CURRENT 2003-11-06 Liquidation
PAUL RICHARD BRADBROOK CATLIN FINANCE (UK) LTD. Director 2015-10-19 CURRENT 2005-01-07 Liquidation
PAUL RICHARD BRADBROOK CATLIN (PUL) LIMITED Director 2015-10-19 CURRENT 1993-10-22 Liquidation
PAUL RICHARD BRADBROOK CATLIN RISK SOLUTIONS LIMITED Director 2015-10-19 CURRENT 1983-05-12 Active
PAUL RICHARD BRADBROOK CATLIN (NORTH AMERICAN) HOLDINGS LTD Director 2015-10-19 CURRENT 2005-09-13 Liquidation
PAUL RICHARD BRADBROOK CATLIN INVESTMENT (UK) LIMITED Director 2015-10-19 CURRENT 2006-03-31 Liquidation
PAUL RICHARD BRADBROOK ANGEL RISK MANAGEMENT LIMITED Director 2015-09-02 CURRENT 1994-06-24 Active
PAUL RICHARD BRADBROOK XL SERVICES UK LIMITED Director 2015-09-01 CURRENT 1993-05-10 Converted / Closed
PAUL RICHARD BRADBROOK XL INSURANCE (UK) HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-05-01 Active
PAUL RICHARD BRADBROOK XL LONDON MARKET GROUP LIMITED Director 2013-03-14 CURRENT 1984-08-29 Liquidation
PAUL RICHARD BRADBROOK DORNOCH LIMITED Director 2013-03-14 CURRENT 1995-08-04 Active
PAUL RICHARD BRADBROOK XL INSURANCE COMPANY PLC Director 2010-01-27 CURRENT 1985-02-08 Converted / Closed
PAUL ANDREW JARDINE NEKTON FOUNDATION Director 2017-11-06 CURRENT 2015-06-17 Active
PAUL ANDREW JARDINE LLOYD'S MARKET ASSOCIATION Director 2017-01-04 CURRENT 1991-01-03 Active
PAUL ANDREW JARDINE SICK CHILDRENS TRUST(THE) Director 2015-03-23 CURRENT 1982-03-01 Active
PAUL ANDREW JARDINE CATLIN SYNDICATE 6121 LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
PAUL ANDREW JARDINE CATLIN SYNDICATE 6112 LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
PAUL ANDREW JARDINE WELLINGTON PENSION TRUSTEE LIMITED Director 2011-03-09 CURRENT 1997-01-06 Dissolved 2018-07-05
PAUL ANDREW JARDINE CATLIN ECOSSE INSURANCE LIMITED Director 2010-06-28 CURRENT 2001-11-26 Dissolved 2018-07-04
PAUL ANDREW JARDINE CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED Director 2010-04-16 CURRENT 2003-11-06 Liquidation
PAUL ANDREW JARDINE CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED Director 2007-06-28 CURRENT 1978-01-03 Liquidation
PAUL ANDREW JARDINE CATLIN (NORTH AMERICAN) HOLDINGS LTD Director 2007-05-18 CURRENT 2005-09-13 Liquidation
PAUL ANDREW JARDINE CATLIN INSURANCE COMPANY (UK) HOLDINGS LTD. Director 2007-05-17 CURRENT 2005-01-10 Liquidation
PAUL ANDREW JARDINE CATLININSURED DIRECT LIMITED Director 2007-05-17 CURRENT 1960-08-23 Dissolved 2018-07-05
PAUL ANDREW JARDINE CATLIN REINSURANCE LIMITED Director 2007-05-17 CURRENT 1975-03-25 Dissolved 2018-07-04
PAUL ANDREW JARDINE CATLIN (WELLINGTON) INSURANCE LIMITED Director 2007-05-17 CURRENT 1977-07-15 Dissolved 2018-07-05
PAUL ANDREW JARDINE CATLIN UNDERWRITING SERVICES LIMITED Director 2007-05-17 CURRENT 1985-09-20 Active
PAUL ANDREW JARDINE CATLIN UNDERWRITING (UK) LIMITED Director 2007-05-17 CURRENT 1985-09-20 Liquidation
PAUL ANDREW JARDINE CATLIN HOLDINGS LIMITED Director 2007-05-17 CURRENT 1986-09-12 Liquidation
PAUL ANDREW JARDINE CATLIN UNDERWRITING Director 2007-05-17 CURRENT 1994-09-06 Liquidation
PAUL ANDREW JARDINE AXA XL LIFE SYNDICATE LIMITED Director 2007-05-17 CURRENT 1994-10-04 Active
PAUL ANDREW JARDINE CATLIN FINANCE (UK) LTD. Director 2007-05-17 CURRENT 2005-01-07 Liquidation
PAUL ANDREW JARDINE CATLIN (PUL) LIMITED Director 2007-05-17 CURRENT 1993-10-22 Liquidation
PAUL ANDREW JARDINE CATLIN RISK SOLUTIONS LIMITED Director 2007-05-17 CURRENT 1983-05-12 Active
PAUL ANDREW JARDINE CATLIN INVESTMENT (UK) LIMITED Director 2007-05-17 CURRENT 2006-03-31 Liquidation
PAUL ANDREW JARDINE CATLIN (BB) LIMITED Director 2006-06-13 CURRENT 2005-04-29 Liquidation
PAUL ANDREW JARDINE AXA XL SYNDICATE LIMITED Director 2006-03-30 CURRENT 1994-09-15 Active
PAUL ANDREW JARDINE CATLIN HOLDINGS (UK) LIMITED Director 2006-03-30 CURRENT 1995-10-16 Liquidation
PAUL ANDREW JARDINE AXA XL INSURANCE COMPANY UK LIMITED Director 2005-11-23 CURRENT 2005-01-10 Active
PAUL ANDREW JARDINE CX REINSURANCE COMPANY LIMITED. Director 2003-07-17 CURRENT 1972-12-13 In Administration
PAUL ANDREW JARDINE AXA XL UNDERWRITING AGENCIES LIMITED Director 2001-11-22 CURRENT 1984-05-10 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
2024-07-29Statement of company's objects
2024-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL ASHWELL
2024-02-27Termination of appointment of Alexios Dimitrios Metaxas Trikardos on 2024-02-27
2023-12-04Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 2023-11-27
2023-12-04CESSATION OF CATLIN (NORTH AMERICAN) HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-27Memorandum articles filed
2023-06-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-22DIRECTOR APPOINTED MR MARTIN DAVID TURNER
2023-01-25CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID LITTLEMORE
2022-02-04CESSATION OF XL LONDON MARKET GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-04PSC07CESSATION OF XL LONDON MARKET GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03Notification of Catlin (North American) Holdings Ltd as a person with significant control on 2021-08-05
2022-02-03PSC02Notification of Catlin (North American) Holdings Ltd as a person with significant control on 2021-08-05
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15CH01Director's details changed for Mr Mark Rankin Cummings on 2021-03-19
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01AP01DIRECTOR APPOINTED MR MARK RANKIN CUMMINGS
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BRADBROOK
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW JARDINE
2018-10-15AP01DIRECTOR APPOINTED MR STEPHEN ASHWELL
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 575000
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM X L House 70 Gracechurch Street London EC3V 0XL
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLAUBER
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CATLIN
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON HARRIS
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 575000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MCMELLIN
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID GALE
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD ROBERTSON
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TREVOR COWDELL
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN EDWARD BRUCE-SMYTHE
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 575000
2016-01-28AR0119/01/16 ANNUAL RETURN FULL LIST
2015-09-28AP01DIRECTOR APPOINTED MR RICHARD PAUL GREENSMITH
2015-09-01AP03Appointment of Mrs Marie Louise Rees as company secretary on 2015-09-01
2015-09-01TM02Termination of appointment of Graham Leslie Brady on 2015-08-31
2015-08-18AP01DIRECTOR APPOINTED MR JASON RICHARD HARRIS
2015-08-14AP01DIRECTOR APPOINTED MR ANDREW NEIL MCMELLIN
2015-07-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN OAKLEY CATLIN
2015-07-15AP01DIRECTOR APPOINTED MR GAVIN EDWARD BRUCE-SMYTHE
2015-07-15AP01DIRECTOR APPOINTED MR ROBERT TREVOR COWDELL
2015-07-15AP01DIRECTOR APPOINTED MR PAUL ANDREW JARDINE
2015-06-18AP01DIRECTOR APPOINTED MR JONATHAN DAVID GALE
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TURNER
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IBBOTT
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 575000
2015-01-21AR0119/01/15 FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR PAUL RICHARD BRADBROOK
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 575000
2014-03-04AR0119/01/14 FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AP01DIRECTOR APPOINTED MR ROBERT GLAUBER
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARNER
2013-02-14AR0119/01/13 FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT HAAG
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DONALD ROBERTSON / 02/03/2012
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ARABELLA RAMAGE
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SPROTT
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSS
2012-09-20AP01DIRECTOR APPOINTED MR PAUL WILSON
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TITLEY
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0119/01/12 FULL LIST
2012-01-24AP01DIRECTOR APPOINTED MR MICHAEL MOSS
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0119/01/11 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHERIDAN
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRETT
2010-02-17AP01DIRECTOR APPOINTED COLIN DOUGLAS SPROTT
2010-02-17AP01DIRECTOR APPOINTED RICHARD EDWARD GARNER
2010-02-16AR0119/01/10 FULL LIST
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MCCUSKER
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID TURNER / 09/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOLSELEY TITLEY / 09/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP OGILVIE SHERIDAN / 09/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DONALD ROBERTSON / 09/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA RAMAGE / 09/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS IBBOTT / 10/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER BARRETT / 10/02/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LESLIE BRADY / 10/02/2010
2009-10-21AP01DIRECTOR APPOINTED MR RICHARD OWEN HUDSON
2009-10-19AP01DIRECTOR APPOINTED MR HERBERT NIKOLAUS HAAG
2009-09-21288aDIRECTOR APPOINTED NEIL DONALD ROBERTSON
2009-08-17288aDIRECTOR APPOINTED JONATHAN FRANCIS IBBOTT
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM BEANE
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR DERMOT O'DONOHOE
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK CORBY
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN LOUDON
2008-11-27AUDAUDITOR'S RESIGNATION
2008-11-27AUDAUDITOR'S RESIGNATION
2008-11-27AUDAUDITOR'S RESIGNATION
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13288bDIRECTOR RESIGNED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-02-01363(288)SECRETARY RESIGNED
2006-02-01363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to XL LONDON MARKET LTD 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 XL LONDON MARKET LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER EXPERIENCE ACCOUNT 2005-01-13 Outstanding FIRST NATIONAL LITIGATION FUNDING PLC
DEED OF CHARGE 2001-11-14 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE 2001-04-27 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE 2001-04-27 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 XL LONDON MARKET LTD

Intangible Assets
Patents
We have not found any records of XL LONDON MARKET LTD registering or being granted any patents
Domain Names

XL LONDON MARKET LTD owns 1 domain names.

xlinsurance.co.uk  

Trademarks
We have not found any records of XL LONDON MARKET LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XL LONDON MARKET LTD. 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 XL LONDON MARKET LTD 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Metropolitan Police Authority financial and insurance services 2012/03/27

Aviation Hull and Aviation Liability insurance for 3 helicopters forming part of the Mayors Office for Policing and Crime air support unit.

Provision of Aviation Insurance Services for the Metropolitan Police and Mayor's Office for Policing and Crime (formerly known as the MPA) Financial and insurance services 2013/03/20

Aviation Hull and Aviation Liability insurance for 3 helicopters forming part of the Mayor's Office for Policing and Crime air support unit.

Outgoings
Business Rates/Property Tax
No properties were found where XL LONDON MARKET LTD 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 XL LONDON MARKET LTD 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 XL LONDON MARKET LTD 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.