Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

XCHANGING B.V.

ROYAL PAVILION, WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, GU11 1PZ,
Company Registration Number
FC027376
Other company type
Active

Company Overview

About Xchanging B.v.
XCHANGING B.V. was founded on 1999-02-11 and has its registered office in Aldershot. The organisation's status is listed as "Active". Xchanging B.v. is a Other company type registered in UNITED KINGDOM 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 B.V.
 
Legal Registered Office
ROYAL PAVILION
WELLESLEY ROAD
ALDERSHOT
HAMPSHIRE
GU11 1PZ
 
Filing Information
Company Number FC027376
Company ID Number FC027376
Date formed 1999-02-11
Country UNITED KINGDOM
Origin Country NETHERLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2024-04-07 00:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XCHANGING B.V.
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.
Companies with same name XCHANGING B.V.
The following companies were found which have the same name as XCHANGING B.V.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED The Shard 32 London Bridge Street London SE1 9SG Liquidation Company formed on the 2007-09-26
XCHANGING SOFTWARE EUROPE LIMITED C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 1968-05-14
XCHANGING EMEA LIMITED KROLL ADVISORY LTD, THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Liquidation Company formed on the 2011-01-10
XCHANGING (REBUS) PENSION TRUSTEES LIMITED Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG Liquidation Company formed on the 2008-11-27
XCHANGING ADVISORY SERVICES LIMITED THE WALBROOK BUILDING 25 WALBROOK 25 WALBROOK LONDON EC4N 8AQ Dissolved Company formed on the 2004-03-11
XCHANGING BROKING SERVICES LIMITED Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG Liquidation Company formed on the 2006-07-18
XCHANGING CLAIMS SERVICES LIMITED ROYAL PAVILION WELLESLEY ROAD ALDERSHOT HAMPSHIRE GU11 1PZ Active Company formed on the 2001-10-17
XCHANGING COMPUTER SERVICES LIMITED THE WALBROOK BUILDING 25 WALBROOK 25 WALBROOK LONDON EC4N 8AQ Dissolved Company formed on the 1989-09-19
XCHANGING EUROPE HOLDCO LIMITED HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Liquidation Company formed on the 2011-12-20
XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED ROYAL PAVILION WELLESLEY ROAD ALDERSHOT HAMPSHIRE GU11 1PZ Active Company formed on the 1952-05-23
XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED ROYAL PAVILION WELLESLEY ROAD ALDERSHOT HAMPSHIRE GU11 1PZ Active Company formed on the 1999-02-25
XCHANGING HOLDCO NO.3 LIMITED ROYAL PAVILION WELLESLEY ROAD ALDERSHOT HAMPSHIRE GU11 1PZ Active Company formed on the 2004-03-11
XCHANGING HOLDINGS LIMITED ROYAL PAVILION WELLESLEY ROAD ALDERSHOT HAMPSHIRE GU11 1PZ Active Company formed on the 2006-10-31
XCHANGING HR SERVICES LIMITED HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Liquidation Company formed on the 2000-09-14
XCHANGING INSURANCE PROFESSIONAL SERVICES LIMITED THE WALBROOK BUILDING 25 WALBROOK 25 WALBROOK LONDON EC4N 8AQ Dissolved Company formed on the 1988-04-25
XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 1992-05-19
XCHANGING INSURANCE TECHNICAL SERVICES LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 2006-07-18
XCHANGING INTERNATIONAL LIMITED C/O TENEO RESTRUCTURING LIMITED 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 1997-04-29
XCHANGING LIFE MANAGEMENT LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 1986-04-02
XCHANGING LIMITED C/O TENEO RESTRUCTURING LIMITED 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 2006-05-16

Company Officers of XCHANGING B.V.

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES WOODFINE
Director 2017-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALAISTER WILSON
Director 2016-01-11 2017-01-23
CHRISTOPHER MARK FUSSELL
Director 2015-01-21 2016-01-29
KENNETH LEVER
Director 2010-10-05 2015-12-31
GARY NEVILLE WHITAKER
Director 2011-02-09 2015-01-21
DAVID WILLIAM ANDREWS
Director 2007-03-09 2011-02-09
RICHARD ALEXANDER HOUGHTON
Director 2007-03-09 2010-10-05
ADELE THERESA BROWNE
Director 2007-03-09 2008-12-31
STEPHANUS RUPPRECHT MARIA BRENNINKMEIJER
Director 2007-03-09 2007-07-30
DAVID CHARLES HODGSON
Director 2007-03-09 2007-07-30
FRIEDRICH CARL JANSSEN
Director 2007-03-09 2007-07-30
JOHANNES JOSEF MARET
Director 2007-03-09 2007-07-30
DENNIS HENRY MILLARD
Director 2007-03-09 2007-07-30
NIGEL MERVYN SUTHERLAND RICH
Director 2007-03-09 2007-07-30
JOHN VERNON HARRY ROBINS
Director 2007-03-09 2007-07-30
TOM TINSLEY
Director 2007-03-09 2007-07-30
THOMAS JOHN BRAMLEY
Director 2007-03-09 2007-03-09
JAMES MICHAEL CLINE
Director 2007-03-09 2007-03-09
STEVEN AARON DENNING
Director 2007-03-09 2007-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES WOODFINE DXC UK EMEA FINANCE LIMITED Director 2017-12-18 CURRENT 1997-08-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL SERVICES LIMITED Director 2017-12-18 CURRENT 2009-11-11 Liquidation
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK (MIDDLE EAST) LIMITED Director 2017-12-18 CURRENT 1993-08-19 Liquidation
MICHAEL CHARLES WOODFINE DXC UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL OPERATIONS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE DXC UK INTERNATIONAL HOLDINGS LIMITED Director 2017-12-18 CURRENT 2009-11-11 Active
MICHAEL CHARLES WOODFINE ENTSERV UK LIMITED Director 2017-06-26 CURRENT 1897-07-21 Active
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED Director 2017-06-26 CURRENT 1968-08-06 Active
MICHAEL CHARLES WOODFINE E.D.S. INTERNATIONAL LIMITED Director 2017-06-26 CURRENT 1984-02-13 Liquidation
MICHAEL CHARLES WOODFINE EDS FINANCE LIMITED Director 2017-06-26 CURRENT 1987-02-12 Liquidation
MICHAEL CHARLES WOODFINE ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED Director 2017-06-26 CURRENT 1990-11-12 Active
MICHAEL CHARLES WOODFINE SPIRITMODEL LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE SPIRITGUIDE LIMITED Director 2017-06-26 CURRENT 2001-10-11 Active - Proposal to Strike off
MICHAEL CHARLES WOODFINE ES FIELD DELIVERY UK LTD Director 2017-06-26 CURRENT 2016-07-28 Active
MICHAEL CHARLES WOODFINE CSC COMPUTER SCIENCES LIMITED Director 2016-06-16 CURRENT 1969-10-09 Active
MICHAEL CHARLES WOODFINE CSC UKD 4 LIMITED Director 2016-06-16 CURRENT 1981-01-06 Liquidation
MICHAEL CHARLES WOODFINE FIXNETIX LIMITED Director 2016-06-16 CURRENT 2005-05-23 Active
MICHAEL CHARLES WOODFINE APPLABS TECHNOLOGIES (UK) PVT LIMITED Director 2016-06-16 CURRENT 2006-04-28 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK HOLDCO LIMITED Director 2016-06-16 CURRENT 2014-06-13 Liquidation
MICHAEL CHARLES WOODFINE APPLABS LIMITED Director 2016-06-16 CURRENT 1995-09-22 Liquidation
MICHAEL CHARLES WOODFINE FRUITION PARTNERS UK LIMITED Director 2016-06-16 CURRENT 1996-10-10 Liquidation
MICHAEL CHARLES WOODFINE ISOFT GROUP (UK) LIMITED Director 2016-06-16 CURRENT 1999-02-22 Liquidation
MICHAEL CHARLES WOODFINE I SOFT LIMITED Director 2016-06-16 CURRENT 1997-09-19 Liquidation
MICHAEL CHARLES WOODFINE CSC LIFE SCIENCES LIMITED Director 2016-06-15 CURRENT 1987-11-30 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES LIMITED Director 2016-06-01 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE INFREX LIMITED Director 2016-05-23 CURRENT 1998-08-17 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE MARKETMAKER4 LIMITED Director 2016-05-23 CURRENT 2011-01-27 Dissolved 2017-07-05
MICHAEL CHARLES WOODFINE THE MOBILE PHONE DIRECTORY LIMITED Director 2016-05-23 CURRENT 1993-12-14 Dissolved 2017-08-05
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED Director 2016-05-23 CURRENT 1992-05-19 Dissolved 2017-07-27
MICHAEL CHARLES WOODFINE XCHANGING INSURANCE TECHNICAL SERVICES LIMITED Director 2016-05-23 CURRENT 2006-07-18 Dissolved 2017-09-29
MICHAEL CHARLES WOODFINE XCHANGING LIFE MANAGEMENT LIMITED Director 2016-05-23 CURRENT 1986-04-02 Dissolved 2017-08-23
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED Director 2016-05-23 CURRENT 2000-12-13 Dissolved 2017-09-15
MICHAEL CHARLES WOODFINE XCHANGING HR SERVICES LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE HR ENTERPRISE LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDINGS LIMITED Director 2016-05-23 CURRENT 2006-10-31 Active
MICHAEL CHARLES WOODFINE B T OBJECTS LIMITED Director 2016-05-23 CURRENT 2014-03-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SOLUTIONS LIMITED Director 2016-05-23 CURRENT 1952-05-23 Active
MICHAEL CHARLES WOODFINE XCHANGING TECHNOLOGY SERVICES LIMITED Director 2016-05-23 CURRENT 1991-12-20 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING INTERNATIONAL LIMITED Director 2016-05-23 CURRENT 1997-04-29 Liquidation
MICHAEL CHARLES WOODFINE XCHANGE LIMITED Director 2016-05-23 CURRENT 1998-08-17 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING UK LIMITED Director 2016-05-23 CURRENT 1998-08-17 Active
MICHAEL CHARLES WOODFINE TOTAL OBJECTS LIMITED Director 2016-05-23 CURRENT 1999-11-12 Liquidation
MICHAEL CHARLES WOODFINE XPANSE LIMITED Director 2016-05-23 CURRENT 2001-02-20 Active
MICHAEL CHARLES WOODFINE XUK HOLDCO (NO. 2) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XPANSE NO. 2 LIMITED Director 2016-05-23 CURRENT 2001-09-20 Active
MICHAEL CHARLES WOODFINE XCHANGING SOLUTIONS (EUROPE) LIMITED Director 2016-05-23 CURRENT 2002-03-05 Liquidation
MICHAEL CHARLES WOODFINE XLPRO LIMITED Director 2016-05-23 CURRENT 2002-10-23 Liquidation
MICHAEL CHARLES WOODFINE SPIKES CAVELL ANALYTIC LIMITED Director 2016-05-23 CURRENT 2003-10-01 Liquidation
MICHAEL CHARLES WOODFINE XUK CO. LIMITED Director 2016-05-23 CURRENT 2004-01-19 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING HOLDCO NO.3 LIMITED Director 2016-05-23 CURRENT 2004-03-11 Active
MICHAEL CHARLES WOODFINE XUK CO 2 LIMITED Director 2016-05-23 CURRENT 2004-12-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE (REGIONAL HUB) LIMITED Director 2016-05-23 CURRENT 2007-09-26 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EMEA LIMITED Director 2016-05-23 CURRENT 2011-01-10 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US HOLDINGS LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING US FUNDING LIMITED Director 2016-05-23 CURRENT 2011-11-28 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING EUROPE HOLDCO LIMITED Director 2016-05-23 CURRENT 2011-12-20 Liquidation
MICHAEL CHARLES WOODFINE DATA INTEGRATION LIMITED Director 2016-05-23 CURRENT 1992-11-25 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING SOFTWARE EUROPE LIMITED Director 2016-05-23 CURRENT 1968-05-14 Liquidation
MICHAEL CHARLES WOODFINE DATASURE HOLDINGS LIMITED Director 2016-05-23 CURRENT 1952-11-18 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING GLOBAL INSURANCE SYSTEMS LIMITED Director 2016-05-23 CURRENT 1999-02-25 Active
MICHAEL CHARLES WOODFINE XCHANGING RESOURCING SERVICES LIMITED Director 2016-05-23 CURRENT 2000-06-20 Liquidation
MICHAEL CHARLES WOODFINE HR HOLDCO LIMITED Director 2016-05-23 CURRENT 2000-09-14 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED Director 2016-05-23 CURRENT 2001-05-21 Liquidation
MICHAEL CHARLES WOODFINE XS (INT) LIMITED Director 2016-05-23 CURRENT 2005-05-23 Liquidation
MICHAEL CHARLES WOODFINE XCHANGING LIMITED Director 2016-05-05 CURRENT 2006-05-16 Liquidation

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
2024-03-14FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-14FULL ACCOUNTS MADE UP TO 31/03/22
2024-02-15Current accounting period extended from 28/02/24 TO 31/03/24
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/20
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/18
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/21
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/16
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/19
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-02OSAP01DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE
2017-03-02OSCH01BR009261 ADDRESS CHANGE 07/04/14 34 LEADENHALL STREET, LONDON, , EC3A 1AX
2017-03-02OSAP05TRANSACTION OSAP05- BR009261 PERSON AUTHORISED TO REPRESENT APPOINTED 22/01/2017 MICHAEL CHARLES WOODFINE -- ADDRESS: THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ, UNITED KINGDOM
2017-03-02OSTM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUSSELL
2017-03-02OSTM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON
2017-03-02OSTM03TRANSACTION OSTM03- BR009261 PERSON AUTHORISED TO REPRESENT TERMINATED 29/04/2016 CHRISTOPHER MARK FUSSELL
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07OSAP01DIRECTOR APPOINTED CRAIG ALAISTER WILSON
2016-03-01OSTM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LEVER
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18OSAP05TRANSACTION OSAP05- BR009261 PERSON AUTHORISED TO REPRESENT APPOINTED 23/07/2015 CHRISTOPHER MARK FUSSELL -- ADDRESS: THE WALBROOK BUILDING 25 WALBROOK, LONDON, EC4N 8AQ, UNITED KINGDOM
2015-08-18OSTM03TRANSACTION OSTM03- BR009261 PERSON AUTHORISED TO REPRESENT TERMINATED 23/07/2015 DAVID ANDREWS
2015-03-05OSTM01APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER
2015-03-05OSAP01DIRECTOR APPOINTED MR CHRISTOPHER MARK FUSSELL
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2012-01-23OSAP01DIRECTOR APPOINTED KENNETH LEVER
2012-01-23OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS
2012-01-23OSTM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON
2012-01-23OSAP01DIRECTOR APPOINTED MR GARY NEVILLE WHITAKER
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11BR4DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREWS / 27/05/2009 / HOUSENAME/NUMBER WAS: , NOW: 81; STREET WAS: 30 HILL STREET, NOW: VICTORIA ROAD; AREA WAS: MAYFAIR, NOW: ; POST CODE WAS: W1J 5NW, NOW: W8 5RH
2009-02-24BR4APPOINTMENT TERMINATED DIRECTOR ADELE BROWNE
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01BR4DIR RESIGNED 30/07/07 JANSSEN FRIEDRICH CARL
2007-11-01BR4DIR RESIGNED 30/07/07 ROBINS JOHN VERNON HARRY
2007-11-01BR4DIR RESIGNED 30/07/07 HODGSON DAVID C
2007-11-01BR4DIR RESIGNED 30/07/07 RICH NIGEL MERVYN SUTHERLAND
2007-11-01BR4DIR RESIGNED 30/07/07 MILLARD DENNIS HENRY
2007-11-01BR4DIR RESIGNED 30/07/07 MARET JOHANNES JOSEF
2007-11-01BR4DIR RESIGNED 30/07/07 BRENNINKMEIJER STEPHANUS RUPRECHT MARIE
2007-11-01BR4DIR RESIGNED 30/07/07 TINSLEY TOM COLLIER
2007-06-08BR4DIR APPOINTED 01/01/04 HODGSON DAVID CHARLES SERVICE ADDRESS LONDON SW1Y
2007-04-17BR4DIR APPOINTED 26/04/06 MILLARD DENNIS HENRY WOKINGHAM BERKSHIRE
2007-04-17BR4DIR APPOINTED 18/10/05 MARET JOHANNES JOSEF BURGBROHL GERMANY
2007-04-17BR4DIR APPOINTED 18/10/05 BROWNE ADELE THERESA LONDON W8 5JQ
2007-04-17BR4DIR APPOINTED 23/12/98 ANDREWS DAVID WILLIAM LONDON W1J
2007-04-17BR4DIR APPOINTED 18/10/05 ROBINS JOHN VERNON HARRY LONDON N1
2007-04-17BR4DIR APPOINTED 23/02/05 JANSSEN FRIEDRICH CARL KEULEN GERMANY
2007-04-17BR4DIR APPOINTED 28/11/06 RICH NIGEL MERVYN SUTHERLAND LONDON SW3
2007-04-17BR4DIR APPOINTED 18/10/05 BRENNINKMEIJER STEPHANUS RUPPRECHT MARIE ESHER SURREY
2007-04-17BR4DIR APPOINTED 01/01/04 TINSLEY TOM COLLIER WASHINGTON USA
2007-04-17BR4DIR APPOINTED 01/01/04 HOUGHTON RICHARD ALEXANDER HOBART SURREY KT12
2007-04-04BR5BR009261 ADDRESS CHANGE 01/07/04 23 BERKELEY SQUARE LONDON W1J 6HE
2007-04-04BR3CHANGE OF NAME 03/06/03 XCHANGE
2007-04-04BR4DIR RESIGNED 28/11/06 BRAMLEY THOMAS JOHN
2007-04-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/06
2007-04-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/03
2007-04-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/02
2007-04-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/01
2007-04-04BR4DIR RESIGNED 25/07/00 DENNING STEVE AARON
2007-04-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/05
2007-04-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2007-04-04BR4DIR RESIGNED 22/07/00 CLINE JAMES MICHAEL
2007-04-04BR2ALTN CONSTITUTIONAL DOC 020207
2007-04-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/04
2007-04-04BR5BR009261 NAME CHANGE 03/06/03 XCHANGE B.V.
2007-03-09BR1-PARBR009261 PAR APPOINTED ANDREWS DAVID WILLIAM 30 HILL STREET MAYFAIR LONDON W1J 5NW
2007-03-09BR1INITIAL BRANCH REGISTRATION
2007-03-09BR1-BCHBR009261 REGISTERED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to XCHANGING B.V. 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 XCHANGING B.V.
Intangible Assets
Patents
We have not found any records of XCHANGING B.V. registering or being granted any patents
Domain Names
We do not have the domain name information for XCHANGING B.V.
Trademarks
We have not found any records of XCHANGING B.V. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XCHANGING B.V.. 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 (None Supplied) as XCHANGING B.V. are:

Outgoings
Business Rates/Property Tax
No properties were found where XCHANGING B.V. 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 XCHANGING B.V. 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 B.V. 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.