MXF PROPERTIES IX LIMITED
Overview
| Company Name | MXF PROPERTIES IX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06034222 |
| 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 MXF PROPERTIES IX LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MXF PROPERTIES IX LIMITED located?
| Registered Office Address | 5th Floor Burdett House 15-16 Buckingham Street WC2N 6DU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MXF PROPERTIES IX LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDICX PROPERTIES IX LIMITED | Dec 20, 2006 | Dec 20, 2006 |
What are the latest accounts for MXF PROPERTIES IX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MXF PROPERTIES IX LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for MXF PROPERTIES IX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Phil Higgins as a secretary on Feb 26, 2026 | 2 pages | AP03 | ||
Termination of appointment of Toby Newman as a secretary on Feb 26, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Jan 06, 2026 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Howell on Jul 03, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Davies as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Termination of appointment of Paul Simon Kent Wright as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||
Appointment of Mr Toby Newman as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Paul Simon Kent Wright as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Registered office address changed from , 5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, WC2N 6DH, United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from , 5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF, England to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on Apr 27, 2022 | 1 pages | AD01 | ||
Appointment of Mr David Leslie Jack Bateman as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of MXF PROPERTIES IX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HIGGINS, Phil | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | 345804890001 | |||||||||||||||
| DAVIES, Mark | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 321061420001 | |||||||||||||
| HOWELL, Richard | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 164790590002 | |||||||||||||
| NEWMAN, Toby | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | 306220350001 | |||||||||||||||
| REES, Johnathan | Secretary | Morgan Cole Bradley Court Park Place CF10 3DP Cardiff | British | 117644620004 | ||||||||||||||
| WRIGHT, Paul Simon Kent | Secretary | Greener House Haymarket SW1Y 4RF London 5th Floor England | 279257830001 | |||||||||||||||
| INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED | Secretary | Glategny Esplanade 282 GY1 3RH St Peter Port Regency Court Guernsey |
| 123212890003 | ||||||||||||||
| NEXUS MANAGEMENT SERVICES LIMITED | Secretary | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England |
| 258306190001 | ||||||||||||||
| BATEMAN, David Leslie Jack | Director | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | United Kingdom | British | 294040290001 | |||||||||||||
| CHERRY, Robert Paul | Director | Central Square CF10 1FS Cardiff One Wales | Wales | British | 117644610001 | |||||||||||||
| HYMAN, Harry Abraham | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 35560380005 | |||||||||||||
| WOODALL, Mark Andrew | Director | Glategny Esplanade 282 GY1 3RH St Peter Port Regency Court Guernsey | Guernsey | British | 179218860001 | |||||||||||||
| WRIGHT, Paul Simon Kent | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 41977220011 | |||||||||||||
| IAG LIMITED | Director | Glategny Esplanade 282 GY1 3RH St Peter Port Regency Court Guernsey |
| 242674870001 |
Who are the persons with significant control of MXF PROPERTIES IX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medicx Fund Limited | Jan 30, 2018 | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Paul Cherry | Apr 06, 2016 | Central Square CF10 1FS Cardiff One Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
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