MXLG ACQUISITIONS LIMITED
Overview
| Company Name | MXLG ACQUISITIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11065145 |
| 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 MXLG ACQUISITIONS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MXLG ACQUISITIONS LIMITED located?
| Registered Office Address | The Walbrook Building 25 Walbrook EC4N 8AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MXLG ACQUISITIONS 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 MXLG ACQUISITIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for MXLG ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Nov 14, 2025 | pages | RP04CS01 | ||||||
Appointment of Mrs Anna Louise Abraham as a director on Nov 21, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 14, 2025 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Sajjad Vakilian on May 12, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Sajjad Vakilian on May 12, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Andrew Ian Smith on Oct 09, 2025 | 2 pages | CH01 | ||||||
Appointment of Mr Peter John Hallett as a director on Oct 08, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Mxc Jv Limited as a director on Oct 08, 2025 | 1 pages | TM01 | ||||||
Change of details for Liberty Global Europe 2 Limited as a person with significant control on May 12, 2025 | 2 pages | PSC05 | ||||||
Notification of Tialis Essential It Investments Limited as a person with significant control on Oct 06, 2025 | 2 pages | PSC02 | ||||||
Termination of appointment of Joanna Bertram as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||
Appointment of Mxc Jv Limited as a director on Jun 16, 2025 | 2 pages | AP02 | ||||||
Termination of appointment of Steven Zhang as a director on Jun 16, 2025 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Andrew Ian Smith as a director on Nov 14, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Anthony Charles Weaver as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||
Director's details changed for Joanna Bertram on Dec 12, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||
Satisfaction of charge 110651450003 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Nov 14, 2021 with updates | 4 pages | CS01 | ||||||
Who are the officers of MXLG ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEACH SECRETARIES LIMITED | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 76729800001 | ||||||||||||||
| ABRAHAM, Anna Louise | Director | King's Road SW3 4TR London 120 United Kingdom | England | British | 304207990002 | |||||||||||||
| HALLETT, Peter John | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | United Kingdom | British | 20621770002 | |||||||||||||
| SMITH, Andrew Ian | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | 286875830002 | |||||||||||||
| VAKILIAN, Sajjad | Director | King’S Road SW3 4TR London 120 United Kingdom | United Kingdom | British | 256376950001 | |||||||||||||
| BERTRAM, Joanna | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 287462460001 | |||||||||||||
| KELLY, Peter John Anthony | Director | 10-14 Bartley Wood Business Park RG27 9UP Hook 280 Hampshire United Kingdom | United Kingdom | British | 187460370001 | |||||||||||||
| SALVATO, Andrea Vincenzo | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | 208530990001 | |||||||||||||
| SMITH, Andrew Ian | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | Guernsey | British | 222809180003 | |||||||||||||
| WEAVER, Anthony Charles | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | United Kingdom | British | 153397180001 | |||||||||||||
| ZHANG, Steven | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | United Kingdom | British | 242884220001 | |||||||||||||
| MXC JV LIMITED | Director | Elizabeth House Les Ruettes Brayes GY1 1EW St Peter Port 1st & 2nd Floors Guernsey |
| 337351840001 |
Who are the persons with significant control of MXLG ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tialis Essential It Investments Limited | Oct 06, 2025 | Quadrant Court DA9 9AY Dartford Unit 2 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Liberty Global Europe 2 Limited | Nov 17, 2017 | King's Road SW3 4TR London 120 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MXLG ACQUISITIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 15, 2017 | Nov 17, 2017 | 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