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

XCHANGING BROKING SERVICES LIMITED

Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
05879221
Private Limited Company
Liquidation

Company Overview

About Xchanging Broking Services Ltd
XCHANGING BROKING SERVICES LIMITED was founded on 2006-07-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Xchanging Broking Services Limited is a Private Limited Company registered in 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
XCHANGING BROKING SERVICES LIMITED
 
Legal Registered Office
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in EC4N
 
Previous Names
DRAGONGLADE LIMITED28/07/2006
Filing Information
Company Number 05879221
Company ID Number 05879221
Date formed 2006-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/03/2022
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
Last Datalog update: 2023-01-28 12:00:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XCHANGING BROKING 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 XCHANGING BROKING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID HASSAN
Director 2016-08-08
NICHOLAS JASON LAMB
Director 2017-12-11
MARTIN RONALD LEA
Director 2017-12-12
MANOJ KALLANGAD PUTHANKALAM
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MICHAEL GUTTRIDGE
Director 2014-07-16 2017-12-13
STEPHEN JOHN GUERIN
Director 2015-06-22 2017-09-28
NATALIE GRAHAM
Company Secretary 2015-12-07 2016-10-21
NICHOLAS JASON LAMB
Director 2012-04-23 2016-07-27
JAMES KRUGER
Director 2012-04-23 2014-06-30
GAIL MCGRATH
Company Secretary 2012-04-02 2013-06-25
STEVEN ROBERTSON
Director 2012-01-19 2012-04-23
DAVID GREGORY BAUERNFEIND
Director 2009-11-25 2012-02-06
MICHAEL VINCENT BELTON
Director 2011-04-07 2012-02-03
ANTHONY MAXWELL PELL
Director 2011-05-27 2012-02-03
PATRICK MICHAEL BYRNE
Director 2009-11-25 2011-10-05
ANTHONY SIMON ECHALAZ ALLEN
Director 2010-03-19 2011-09-28
RICHARD ANTHONY JUDD POSGATE
Director 2011-02-03 2011-09-28
ARTUR PAWEL NIEMCZEWSKI
Director 2010-09-23 2011-04-21
THOMAS CHRISTOPHER RICHARDS
Director 2008-03-04 2011-04-07
MARTIN DAVID ELTON
Director 2007-09-12 2010-08-03
MICHAEL CONRAD HEAP
Director 2009-09-14 2010-03-19
ANTHONY JAMES GALLAGHER
Company Secretary 2007-09-12 2010-01-22
RICHARD ALEXANDER HOUGHTON
Director 2007-01-25 2009-11-25
STEWART WILLIAM ROBERT MCCULLOCH
Director 2009-03-09 2009-11-25
DAVID STANLEY MEAD
Director 2007-01-25 2009-06-15
WILLIAM JOHN ORAM
Director 2008-05-20 2009-06-04
CLIVE STEPHEN BUESNEL
Director 2006-07-27 2009-05-27
STEVEN MARK BEARD
Director 2007-09-12 2009-02-27
JOHN CHARLES CULLEN
Director 2007-01-25 2008-05-20
SIMEON SINGER
Director 2007-03-28 2008-03-04
LINDSAY HEALY
Company Secretary 2006-07-27 2007-09-12
NICHOLAS EDWARDS
Director 2006-07-27 2007-03-28
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2006-07-18 2006-07-27
ADRIAN JOSEPH MORRIS LEVY
Director 2006-07-18 2006-07-27
DAVID JOHN PUDGE
Nominated Director 2006-07-18 2006-07-27

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
2023-01-28Final Gazette dissolved via compulsory strike-off
2022-08-08CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-04Appointment of a voluntary liquidator
2022-01-04Voluntary liquidation declaration of solvency
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
2022-01-04LIQ01Voluntary liquidation declaration of solvency
2022-01-04600Appointment of a voluntary liquidator
2022-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-17
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-07-07SH20Statement by Directors
2021-07-07SH19Statement of capital on 2021-07-07 GBP 1
2021-07-07CAP-SSSolvency Statement dated 25/06/21
2021-07-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ KALLANGAD PUTHANKALAM
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-01-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JASON LAMB
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HASSAN
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-01-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM The Walbrook Building 25 Walbrook London EC4N 8AQ
2018-09-28PSC05Change of details for Xpanse Limited as a person with significant control on 2018-09-25
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED NICHOLAS JASON LAMB
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL GUTTRIDGE
2017-12-22AP01DIRECTOR APPOINTED MARTIN RONALD LEA
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GUERIN
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-08-04PSC02Notification of Xpanse Limited as a person with significant control on 2016-11-21
2017-08-04PSC09Withdrawal of a person with significant control statement on 2017-08-04
2017-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-10AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-11-07TM02Termination of appointment of Natalie Graham on 2016-10-21
2016-10-11CH01Director's details changed for Stephen John Guerin on 2016-09-01
2016-09-02AP01DIRECTOR APPOINTED DAVID HASSAN
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JASON LAMB
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100001
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09AP03Appointment of Natalie Graham as company secretary on 2015-12-07
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100001
2015-08-14AR0118/07/15 ANNUAL RETURN FULL LIST
2015-07-15AP01DIRECTOR APPOINTED STEPHEN JOHN GUERIN
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100001
2014-07-23AR0118/07/14 FULL LIST
2014-07-23AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL GUTTRIDGE
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KRUGER
2014-07-09AP01DIRECTOR APPOINTED MANOJ KALLANGAD PUTHANKALAM
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX
2013-07-18AR0118/07/13 FULL LIST
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY GAIL MCGRATH
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NIMISH SONI
2012-07-18AR0118/07/12 FULL LIST
2012-05-04AP01DIRECTOR APPOINTED JAMES KRUGER
2012-05-04AP01DIRECTOR APPOINTED NICHOLAS JASON LAMB
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTSON
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AP01DIRECTOR APPOINTED MR. NIMISH HASMUKH SONI
2012-04-03AP03SECRETARY APPOINTED GAIL MCGRATH
2012-02-08AP01DIRECTOR APPOINTED STEVEN ROBERTSON
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAUERNFEIND
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELTON
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PELL
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BYRNE
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POSGATE
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN
2011-07-19AR0118/07/11 FULL LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMON ECHALAZ ALLEN / 01/06/2011
2011-06-02AP01DIRECTOR APPOINTED MR ANTHONY MAXWELL PELL
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ARTUR NIEMCZEWSKI
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDS
2011-04-19AP01DIRECTOR APPOINTED MICHAEL VINCENT BELTON
2011-03-18AP01DIRECTOR APPOINTED RICHARD ANTHONY JUDD POSGATE
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS-WALKER
2010-12-08AP01DIRECTOR APPOINTED MR ARTUR NIEMCZEWSKI
2010-10-20AP01DIRECTOR APPOINTED MR NICHOLAS TOBY WILLIAMS-WALKER
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ELTON
2010-07-21AR0118/07/10 FULL LIST
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAP
2010-04-26AP01DIRECTOR APPOINTED ANTHONY SIMON ECHALAZ ALLEN
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON
2009-12-04AP01DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCCULLOCH
2009-12-04AP01DIRECTOR APPOINTED MR DAVID BAUERNFEIND
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER RICHARDS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WILLIAM ROBERT MCCULLOCH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER HOUGHTON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID ELTON / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009
2009-09-23288aDIRECTOR APPOINTED MICHAEL CONRAD HEAP
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID MEAD
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR CLIVE BUESNEL
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ORAM
2009-04-01288aDIRECTOR APPOINTED STEWART WILLIAM ROBERT MCCULLOCH
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BEARD
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-11RES13SECTION 175 CA 2006 29/09/2008
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to XCHANGING BROKING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-23
Resolution2021-12-23
Notices to2021-12-23
Fines / Sanctions
No fines or sanctions have been issued against XCHANGING BROKING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-09 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of XCHANGING BROKING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XCHANGING BROKING SERVICES LIMITED
Trademarks
We have not found any records of XCHANGING BROKING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XCHANGING BROKING 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 (64999 - Financial intermediation not elsewhere classified) as XCHANGING BROKING SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where XCHANGING BROKING 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyXCHANGING BROKING SERVICES LIMITEDEvent Date2021-12-23
Name of Company: XCHANGING BROKING SERVICES LIMITED Company Number: 05879221 Nature of Business: Financial intermediation not elsewhere classified Registered office: Royal Pavilion, Wellesley Road, Al…
 
Initiating party Event TypeResolution
Defending partyXCHANGING BROKING SERVICES LIMITEDEvent Date2021-12-23
 
Initiating party Event TypeNotices to
Defending partyXCHANGING BROKING SERVICES LIMITEDEvent Date2021-12-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XCHANGING BROKING 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 XCHANGING BROKING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1