Background WavePink WaveYellow Wave

XENIA BROKING GROUP LIMITED (11841576)

XENIA BROKING GROUP LIMITED (11841576) is an active UK company. incorporated on 22 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. XENIA BROKING GROUP LIMITED has been registered for 7 years. Current directors include BARKER, Simon David, COLES, Timothy Crispin Fitzgerald.

Company Number
11841576
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
52-56 Leadenhall Street, London, EC3A 2EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARKER, Simon David, COLES, Timothy Crispin Fitzgerald
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XENIA BROKING GROUP LIMITED

XENIA BROKING GROUP LIMITED is an active company incorporated on 22 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. XENIA BROKING GROUP LIMITED was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11841576

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 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 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

52-56 Leadenhall Street London, EC3A 2EB,

Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Oct 19
Director Left
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 21
Director Left
Oct 21
Loan Secured
Oct 21
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 Left
Jun 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HUNTER, Andrew Stewart

Active
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 31 Dec 2024

BARKER, Simon David

Active
Leadenhall Street, LondonEC3A 2EB
Born October 1966
Director
Appointed 18 Sept 2025

COLES, Timothy Crispin Fitzgerald

Active
Leadenhall Street, LondonEC3A 2EB
Born June 1967
Director
Appointed 11 Apr 2019

CAMBRIDGE, Kelly Louise

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 11 Apr 2019
Resigned 15 Jul 2019

FURMSTON, Teresa Jane

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 22 Jul 2019
Resigned 31 Dec 2024

ADAMS, Jeremy Richard

Resigned
Leadenhall Street, LondonEC3A 2EB
Born December 1956
Director
Appointed 02 Apr 2019
Resigned 31 Dec 2023

CLARK, Michael James

Resigned
Leadenhall Street, LondonEC3A 2EB
Born July 1962
Director
Appointed 12 Apr 2019
Resigned 30 Apr 2021

GREEN, Matthew Frank

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 15 Apr 2019
Resigned 01 Oct 2021

HUMPHRIES, Lisa Jane

Resigned
Leadenhall Street, LondonEC3A 2EB
Born November 1970
Director
Appointed 02 Apr 2019
Resigned 28 Jun 2024

KENNEDY, Mark Richard

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1972
Director
Appointed 15 Apr 2019
Resigned 28 Jun 2024

PRICE, Trevor John William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1959
Director
Appointed 12 Apr 2019
Resigned 01 Oct 2021

ROUSE, Stuart Mark

Resigned
Leadenhall Street, LondonEC3A 2EB
Born February 1972
Director
Appointed 22 Feb 2019
Resigned 05 Sept 2025

SWEENEY, Alun

Resigned
Leadenhall Street, LondonEC3A 2EB
Born October 1958
Director
Appointed 30 Apr 2021
Resigned 30 Sept 2024

TENNANT, Hayden David

Resigned
Leadenhall Street, LondonEC3A 2EB
Born August 1971
Director
Appointed 12 Apr 2019
Resigned 15 Jul 2021

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 22 Feb 2019
Resigned 28 Jun 2024

WHITELEY, Mark Alan

Resigned
Leadenhall Street, LondonEC3A 2EB
Born April 1970
Director
Appointed 06 Jul 2021
Resigned 28 Jun 2024

Persons with significant control

1

Kentro Capital Limited

Active
Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
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
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Incorporation Company
22 February 2019
NEWINCIncorporation