Xl Insurance (UK) Holdings Limited LONDON


Founded in 2001, Xl Insurance (UK) Holdings, classified under reg no. 04209169 is an active company. Currently registered at 20 Gracechurch Street EC3V 0BG, London the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2003-01-31 Xl Insurance (UK) Holdings Limited is no longer carrying the name Xl Winterthur (UK) Holdings.

At the moment there are 3 directors in the the company, namely Sara D., Paul-Henri R. and Mark C.. In addition one secretary - Alexios M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xl Insurance (UK) Holdings Limited Address / Contact

Office Address 20 Gracechurch Street
Town London
Post code EC3V 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04209169
Date of Incorporation Tue, 1st May 2001
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Alexios M.

Position: Secretary

Appointed: 15 January 2024

Sara D.

Position: Director

Appointed: 09 November 2023

Paul-Henri R.

Position: Director

Appointed: 28 September 2021

Mark C.

Position: Director

Appointed: 05 December 2019

Timothy G.

Position: Director

Appointed: 30 April 2023

Resigned: 25 August 2023

Paul B.

Position: Director

Appointed: 25 September 2020

Resigned: 30 April 2021

Christopher R.

Position: Director

Appointed: 18 May 2020

Resigned: 25 September 2020

Marie R.

Position: Secretary

Appointed: 30 November 2018

Resigned: 15 January 2024

Paul B.

Position: Director

Appointed: 01 September 2015

Resigned: 18 May 2020

Juliet P.

Position: Director

Appointed: 17 July 2015

Resigned: 09 December 2019

Clynton L.

Position: Director

Appointed: 17 July 2015

Resigned: 30 April 2023

Tonya C.

Position: Director

Appointed: 14 October 2009

Resigned: 28 August 2015

Simon B.

Position: Director

Appointed: 14 October 2009

Resigned: 31 July 2015

Donal K.

Position: Director

Appointed: 14 October 2009

Resigned: 13 July 2012

Malcolm B.

Position: Director

Appointed: 14 April 2008

Resigned: 31 July 2009

Sean W.

Position: Secretary

Appointed: 01 November 2007

Resigned: 30 November 2018

JR. B.

Position: Director

Appointed: 26 June 2003

Resigned: 23 February 2004

Henry F.

Position: Director

Appointed: 28 October 2002

Resigned: 14 April 2008

Dermot O.

Position: Director

Appointed: 28 October 2002

Resigned: 18 May 2009

Rhicert W.

Position: Director

Appointed: 28 October 2002

Resigned: 13 July 2012

Rhicert W.

Position: Secretary

Appointed: 28 October 2002

Resigned: 01 November 2007

Simon R.

Position: Director

Appointed: 28 October 2002

Resigned: 06 April 2005

JR. B.

Position: Director

Appointed: 20 July 2001

Resigned: 19 February 2003

Frederick C.

Position: Director

Appointed: 20 July 2001

Resigned: 28 October 2002

Clive T.

Position: Director

Appointed: 20 July 2001

Resigned: 14 April 2008

Kornelis V.

Position: Director

Appointed: 29 May 2001

Resigned: 28 October 2002

Brian O.

Position: Director

Appointed: 29 May 2001

Resigned: 28 October 2002

John L.

Position: Director

Appointed: 29 May 2001

Resigned: 28 October 2002

Thomas P.

Position: Director

Appointed: 29 May 2001

Resigned: 28 October 2002

Hans G.

Position: Director

Appointed: 29 May 2001

Resigned: 28 October 2002

Willi S.

Position: Director

Appointed: 29 May 2001

Resigned: 28 October 2002

Malcolm N.

Position: Secretary

Appointed: 29 May 2001

Resigned: 28 October 2002

Philip S.

Position: Director

Appointed: 29 May 2001

Resigned: 28 October 2002

Martin R.

Position: Nominee Director

Appointed: 01 May 2001

Resigned: 29 May 2001

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2001

Resigned: 29 May 2001

Matthew L.

Position: Director

Appointed: 01 May 2001

Resigned: 29 May 2001

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Axa Sa from Paris, France. The abovementioned PSC is classified as "a societe anonyme", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Xl Gracechurch Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Axa Sa

25 Avenue Matignon, Paris, 75008, France

Legal authority France
Legal form Societe Anonyme
Country registered France
Place registered Centre De Formalites Des Entreprises
Registration number 572093920 Rcs
Notified on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Xl Gracechurch Limited

20 Gracechurch Street, London, EC3V 0BG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4726085
Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Xl Winterthur (UK) Holdings January 31, 2003
Brandyview May 30, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 7th, October 2023
Free Download (23 pages)

Company search

Advertisements