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

XENIA RISK SERVICES LIMITED

52-56 LEADENHALL STREET, LONDON, EC3A 2EB,
Company Registration Number
04000171
Private Limited Company
Active

Company Overview

About Xenia Risk Services Ltd
XENIA RISK SERVICES LIMITED was founded on 2000-05-23 and has its registered office in London. The organisation's status is listed as "Active". Xenia Risk Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
XENIA RISK SERVICES LIMITED
 
Legal Registered Office
52-56 LEADENHALL STREET
LONDON
EC3A 2EB
Other companies in CM21
 
Previous Names
CREDIT & BUSINESS FINANCE LTD15/02/2023
CREDIT & BUSINESS FINANCE LTD.09/09/2014
CREDIT AND BUSINESS FINANCE LTD.31/08/2014
Filing Information
Company Number 04000171
Company ID Number 04000171
Date formed 2000-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 06:56:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XENIA RISK SERVICES 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.

Company Officers of XENIA RISK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HANNAH HASLAM
Company Secretary 2013-05-01
MATTHEW FRANK GREEN
Director 2005-10-28
MARK RICHARD KENNEDY
Director 2005-10-28
TREVOR JOHN WILLIAM PRICE
Director 2000-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVISON
Company Secretary 2009-04-01 2013-05-01
RICHARDSON ALEXANDER WATT
Company Secretary 2007-06-01 2009-04-01
RICHARDSON ALEXANDER WATT
Director 2005-10-28 2009-04-01
WENDY MARGARET PRICE
Company Secretary 2000-05-23 2007-06-01
IGP CORPORATE NOMINEES LTD
Nominated Secretary 2000-05-23 2000-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JOHN WILLIAM PRICE GTCA LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
TREVOR JOHN WILLIAM PRICE GLOBAL TRADE CREDIT ALLIANCE LTD Director 2001-08-07 CURRENT 2001-08-07 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
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD ADAMS
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-02-15Company name changed credit & business finance LTD\certificate issued on 15/02/23
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-24RES01ADOPT ARTICLES 24/10/21
2021-10-24CC04Statement of company's objects
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040001710003
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANK GREEN
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN WILLIAM PRICE
2021-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-22AP01DIRECTOR APPOINTED MR MARK ALAN WHITELEY
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-05-12AP01DIRECTOR APPOINTED MR ALUN SWEENEY
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-02-10RES01ADOPT ARTICLES 10/02/20
2019-11-05AP01DIRECTOR APPOINTED MR JEREMY RICHARD ADAMS
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040001710002
2019-10-07AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-07-30AP01DIRECTOR APPOINTED MR COLIN WILLIAM THOMPSON
2019-07-25AP03Appointment of Mrs Teresa Jane Furmston as company secretary on 2019-07-22
2019-07-15TM02Termination of appointment of Kelly Cambridge on 2019-07-15
2019-06-10AP01DIRECTOR APPOINTED MR STUART MARK ROUSE
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-04-03PSC02Notification of Xenia Broking Group Limited as a person with significant control on 2019-03-29
2019-04-03PSC02Notification of Xenia Broking Group Limited as a person with significant control on 2019-03-29
2019-04-03PSC07CESSATION OF TREVOR JOHN WILLIAM PRICE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03PSC07CESSATION OF TREVOR JOHN WILLIAM PRICE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03AP03Appointment of Ms Kelly Cambridge as company secretary on 2019-03-29
2019-04-03AP03Appointment of Ms Kelly Cambridge as company secretary on 2019-03-29
2019-04-03TM02Termination of appointment of Hannah Haslam on 2019-03-29
2019-04-03TM02Termination of appointment of Hannah Haslam on 2019-03-29
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX England
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX England
2019-04-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-02-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM C/O Trevor Price T3 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 203
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-08SH0116/03/17 STATEMENT OF CAPITAL GBP 203
2017-04-05MEM/ARTSARTICLES OF ASSOCIATION
2017-04-05RES01ADOPT ARTICLES 05/04/17
2017-02-02RES01ADOPT ARTICLES 02/02/17
2016-12-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-16AR0123/05/16 ANNUAL RETURN FULL LIST
2016-01-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-23
2016-01-27ANNOTATIONClarification
2015-11-02SH0101/08/14 STATEMENT OF CAPITAL GBP 200
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 25100
2015-06-18AR0123/05/15 FULL LIST
2015-06-18LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 200
2015-06-18AR0123/05/15 FULL LIST
2015-04-22AA01Current accounting period extended from 31/07/15 TO 30/09/15
2015-03-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AA01Previous accounting period shortened from 30/09/14 TO 31/07/14
2014-09-09RES15CHANGE OF NAME 09/09/2014
2014-09-09CERTNMCompany name changed credit & business finance LTD.\certificate issued on 09/09/14
2014-08-31RES15CHANGE OF NAME 21/08/2014
2014-08-31CERTNMCOMPANY NAME CHANGED CREDIT AND BUSINESS FINANCE LTD. CERTIFICATE ISSUED ON 31/08/14
2014-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 25100
2014-06-17AR0123/05/14 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-11AP03SECRETARY APPOINTED MRS HANNAH HASLAM
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVISON
2013-05-31AR0123/05/13 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-18AR0123/05/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANK GREEN / 18/06/2012
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-03AR0123/05/11 FULL LIST
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM, 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
2010-06-08AR0123/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN WILLIAM PRICE / 21/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD KENNEDY / 21/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANK GREEN / 23/05/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVISON / 25/05/2010
2010-03-31AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-03288aSECRETARY APPOINTED JOHN DAVISON
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR RICHARDSON WATT
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY RICHARDSON WATT
2009-03-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR PRICE / 25/06/2008
2008-06-05363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-08AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-12288bSECRETARY RESIGNED
2007-06-05363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-05288aNEW SECRETARY APPOINTED
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-10363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06288cSECRETARY'S PARTICULARS CHANGED
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-21225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/09/05
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-06-01363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-24363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-02363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 144 HIGH STREET EPPING ESSEX CM16 4AS
2002-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/02
2002-06-17363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
2001-06-18363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-06-06288bSECRETARY RESIGNED
2000-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to XENIA RISK SERVICES 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 XENIA RISK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-07-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due Within One Year 2013-09-30 £ 104,112
Creditors Due Within One Year 2012-09-30 £ 220,963
Creditors Due Within One Year 2011-10-01 £ 220,963

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-07-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 XENIA RISK SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Called Up Share Capital 2011-10-01 £ 100
Current Assets 2011-10-01 £ 321,360
Debtors 2013-09-30 £ 305,158
Debtors 2012-09-30 £ 321,360
Debtors 2011-10-01 £ 321,360
Fixed Assets 2013-09-30 £ 301,136
Fixed Assets 2012-09-30 £ 320,722
Fixed Assets 2011-10-01 £ 320,722
Shareholder Funds 2013-09-30 £ 502,182
Shareholder Funds 2012-09-30 £ 421,119
Shareholder Funds 2011-10-01 £ 421,119
Tangible Fixed Assets 2013-09-30 £ 0
Tangible Fixed Assets 2012-09-30 £ 1,100
Tangible Fixed Assets 2011-10-01 £ 1,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of XENIA RISK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XENIA RISK SERVICES LIMITED
Trademarks
We have not found any records of XENIA RISK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XENIA RISK SERVICES 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 (82990 - Other business support service activities n.e.c.) as XENIA RISK SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where XENIA RISK SERVICES 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 XENIA RISK SERVICES 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 XENIA RISK SERVICES 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.