MXC CAPITAL (UK) LIMITED
Overview
| Company Name | MXC CAPITAL (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05010663 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MXC CAPITAL (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MXC CAPITAL (UK) LIMITED located?
| Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MXC CAPITAL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MXC CAPITAL LIMITED | Feb 05, 2015 | Feb 05, 2015 |
| MXC CAPITAL PLC | Aug 12, 2014 | Aug 12, 2014 |
| BROCA PLC | Apr 16, 2014 | Apr 16, 2014 |
| 2ERGO GROUP PLC | Apr 11, 2011 | Apr 11, 2011 |
| 2 ERGO GROUP PLC | Feb 02, 2004 | Feb 02, 2004 |
| SHARELEASE PLC | Jan 09, 2004 | Jan 09, 2004 |
What are the latest accounts for MXC CAPITAL (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MXC CAPITAL (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for MXC CAPITAL (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Andrew Ian Smith on Oct 01, 2025 | 2 pages | CH01 | ||||||||||
Notification of Mxc Guernsey Limited as a person with significant control on Jul 15, 2020 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 03, 2025 | 2 pages | PSC09 | ||||||||||
Current accounting period extended from Aug 31, 2025 to Feb 28, 2026 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 100 Fetter Lane London EC4A 1BN England to The Walbrook Building 25 Walbrook London EC4N 8AF | 1 pages | AD02 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2024 | 11 pages | AA | ||||||||||
Termination of appointment of Jill Collighan as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jill Collighan as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Brian Michael O'mahoney as a director on Jul 03, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Ian Smith as a director on May 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charlotte Alexandra Stranner as a director on May 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2019 | 27 pages | AA | ||||||||||
Who are the officers of MXC CAPITAL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Andrew Ian | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | 286875830002 | |||||
| COLLIGHAN, Jill | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building England | 188182970001 | |||||||
| COLLIGHAN, Jill | Secretary | 5 Farm House Close Whittle Le Woods PR6 7QN Chorley Lancashire | British | 95466040001 | ||||||
| ESSON, James George | Secretary | Fetter Lane EC4A 1BN London 100 England | 156249780001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| CALLER, Martin Stuart | Director | Deansgate M3 2BU Manchester 123 | England | British | 16764740001 | |||||
| COLLIGHAN, Jill | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | 95466040002 | |||||
| COLLIGHAN, Jill | Director | Fetter Lane EC4A 1BN London 100 England | England | British | 95466040002 | |||||
| DUCKWORTH, Simon D'Olier | Director | Fetter Lane EC4A 1BN London 100 England | Uk | British | 154912030001 | |||||
| FRAYNE, Michael | Director | Pyrford Court Pyrford Common Road GU22 8UB Woking Surrey | United Kingdom | British | 113929090001 | |||||
| GRAHAM, Neale Spear | Director | Brook Farm North Road Bretherton PR5 7AY Preston Lancashire | England | British | 4113610001 | |||||
| GUILBERT, Paul Graham | Director | Fetter Lane EC4A 1BN London 100 England | Guernsey | British | 129854700001 | |||||
| KENYON, Peter Francis | Director | Floor Digital World Centre 1 Lowry Plaza The Quays M50 3UB Salford 4th Manchester | United Kingdom | British | 95799140002 | |||||
| O'MAHONEY, Brian Michael | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | Guernsey | Irish | 250667290001 | |||||
| RIGG, Peter Martin | Director | Fetter Lane EC4A 1BN London 100 England | England | British | 190148390001 | |||||
| SEELEY, Keith | Director | South Wraxall House Lower South Wraxall BA15 2RY Bradford-On-Avon Wiltshire | United Kingdom | British | 84367450004 | |||||
| SHARPLES, Barry Anthony | Director | Chatsworth Road Worsley M28 2NT Manchester 122 United Kingdom | England | British | 4360950002 | |||||
| SMITH, Andrew Ian | Director | Fetter Lane EC4A 1BN London 100 England | United Kingdom | British | 94602120002 | |||||
| STRANNER, Charlotte Alexandra | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | 250667330001 | |||||
| WEAVER, Anthony Charles | Director | Fetter Lane EC4A 1BN London 100 | United Kingdom | British | 153397180001 | |||||
| YOUNG, Marc | Director | Fetter Lane EC4A 1BN London 100 England | England | British | 176258270001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017270001 |
Who are the persons with significant control of MXC CAPITAL (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mxc Guernsey Limited | Jul 15, 2020 | Ruette Braye St. Peter Port GY1 1EW Guernsey Elizabeth House Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MXC CAPITAL (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 09, 2017 | Jul 15, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0