Background WavePink WaveYellow Wave

XENIA BROKING LIMITED (04839874)

XENIA BROKING LIMITED (04839874) is an active UK company. incorporated on 21 July 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. XENIA BROKING LIMITED has been registered for 22 years. Current directors include BOYD, Maurice.

Company Number
04839874
Status
active
Type
ltd
Incorporated
21 July 2003
Age
22 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BOYD, Maurice
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XENIA BROKING LIMITED

XENIA BROKING LIMITED is an active company incorporated on 21 July 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. XENIA BROKING LIMITED was registered 22 years ago.(SIC: 65120)

Status

active

Active since 22 years ago

Company No

04839874

LTD Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

CREDIT RISK SOLUTIONS LIMITED
From: 21 July 2003To: 15 June 2022
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

52-56 Leadenhall Street London EC3A 2EB England
From: 26 October 2017To: 28 June 2024
D241 Dean Clough Halifax West Yorkshire HX3 5AX
From: 1 February 2012To: 26 October 2017
E229-237 Dean Clough Dean Clough Halifax West Yorkshire HX3 5AX
From: 21 July 2003To: 1 February 2012
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 20
Director Left
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Oct 21
Director Joined
Jun 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Oct 23
Director Left
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Aug 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 31 Dec 2024

BOYD, Maurice

Active
Corn Exchange, LondonEC3R 7NE
Born May 1969
Director
Appointed 05 Sept 2025

CAMBRIDGE, Kelly Louise

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 25 Oct 2017
Resigned 15 Jul 2019

FURMSTON, Teresa Jane

Resigned
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 22 Jul 2019
Resigned 31 Dec 2024

HOFMAN TENNANT, Jaqueline Louise

Resigned
9 Kilnsey Fold, SilsdenBD20 9NZ
Secretary
Appointed 21 Jul 2003
Resigned 03 Aug 2004

TENNANT, Hayden David

Resigned
23a Thornhill Road, SteetonBD20 6SU
Secretary
Appointed 03 Aug 2004
Resigned 25 Oct 2017

P&A SECRETARIES LIMITED

Resigned
Pearson & Associates, SkiptonBD23 3A
Corporate secretary
Appointed 21 Jul 2003
Resigned 21 Jul 2003

ADAMS, Jeremy Richard

Resigned
Leadenhall Street, LondonEC3A 2EB
Born December 1956
Director
Appointed 01 Mar 2019
Resigned 31 Dec 2023

CLARK, Michael James

Resigned
28 Ladythorn Road, BramhallSK7 2ER
Born July 1962
Director
Appointed 21 Jul 2003
Resigned 30 Apr 2021

COLES, Timothy Crispin Fitzgerald

Resigned
Corn Exchange, LondonEC3R 7NE
Born June 1967
Director
Appointed 26 Mar 2018
Resigned 28 Jun 2024

HUMPHRIES, Lisa Jane

Resigned
Victoria Grange Drive, LeedsLS27 9RW
Born November 1970
Director
Appointed 01 Jan 2009
Resigned 30 Sept 2024

KENNEDY, Mark Richard

Resigned
Corn Exchange, LondonEC3R 7NE
Born September 1972
Director
Appointed 08 Jun 2022
Resigned 22 Nov 2024

MILNER, Claire-Ann

Resigned
Corn Exchange, LondonEC3R 7NE
Born August 1972
Director
Appointed 01 Oct 2024
Resigned 30 Sept 2025

MORLEY, Susan

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1960
Director
Appointed 10 Nov 2017
Resigned 01 Mar 2019

ROUSE, Stuart Mark

Resigned
Leadenhall Street, LondonEC3A 2EB
Born February 1972
Director
Appointed 25 Oct 2017
Resigned 28 Jun 2024

STENNETT, Steven Colm

Resigned
Corn Exchange, LondonEC3R 7NE
Born June 1975
Director
Appointed 28 Jun 2024
Resigned 31 Oct 2025

SWEENEY, Alun

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1958
Director
Appointed 30 Apr 2021
Resigned 30 Sept 2024

TENNANT, Hayden David

Resigned
23a Thornhill Road, SteetonBD20 6SU
Born August 1971
Director
Appointed 07 Oct 2003
Resigned 15 Jul 2021

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 25 Oct 2017
Resigned 28 Jun 2024

WHITELEY, Mark Alan

Resigned
Corn Exchange, LondonEC3R 7NE
Born April 1970
Director
Appointed 06 Jul 2021
Resigned 29 Nov 2024

P&A DIRECTORS LIMITED

Resigned
North Barn, SkiptonBD23 3AE
Corporate director
Appointed 21 Jul 2003
Resigned 21 Jul 2003

Persons with significant control

5

1 Active
4 Ceased
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2024

Xenia Broking Group Limited

Ceased
Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2019
Ceased 01 Jul 2024
Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2017
Ceased 10 Oct 2019

Mr Hayden David Tennant

Ceased
23a Thornhill Road, SteetonBD20 6SU
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2017

Mr Michael James Clark

Ceased
Bramhall, StockportSK7 2ER
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Certificate Change Of Name Company
15 June 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Resolution
9 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
88(2)R88(2)R
Legacy
26 November 2003
287Change of Registered Office
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
287Change of Registered Office
Legacy
11 August 2003
225Change of Accounting Reference Date
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Incorporation Company
21 July 2003
NEWINCIncorporation