MXLG INTERMEDIATE HOLDINGS LIMITED
Overview
| Company Name | MXLG INTERMEDIATE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11191061 |
| 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 INTERMEDIATE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MXLG INTERMEDIATE HOLDINGS 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 INTERMEDIATE HOLDINGS 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 INTERMEDIATE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2026 |
| Overdue | No |
What are the latest filings for MXLG INTERMEDIATE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 05, 2026 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Mxc Jv Limited as a director on Oct 08, 2025 | 1 pages | TM01 | ||||||
Change of details for Mxlg Acquisitions Limited as a person with significant control on Mar 26, 2019 | 2 pages | PSC05 | ||||||
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 | ||||||
Registration of charge 111910610003, created on Aug 12, 2025 | 25 pages | MR01 | ||||||
Satisfaction of charge 111910610001 in full | 1 pages | MR04 | ||||||
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 | ||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||
Confirmation statement made on Feb 05, 2025 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 | ||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Joanna Bertram on Dec 12, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||
Confirmation statement made on Feb 05, 2022 with updates | 4 pages | CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Dec 13, 2021
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Dec 13, 2021
| 4 pages | SH01 | ||||||
| ||||||||
Satisfaction of charge 111910610002 in full | 1 pages | MR04 | ||||||
Who are the officers of MXLG INTERMEDIATE HOLDINGS 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 | ||||||||||||||
| 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 | Bartley Wood Business Park RG27 9UP Hook Media House United Kingdom | United Kingdom | British | 187460370001 | |||||||||||||
| SALVATO, Andrea Vincenzo | Director | 161 Hammersmith Road W6 8BS London Griffin House United Kingdom | United Kingdom | British | 208530990001 | |||||||||||||
| WEAVER, Anthony Charles | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | United Kingdom | British | 242884210001 | |||||||||||||
| 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 |
| 337352430001 |
Who are the persons with significant control of MXLG INTERMEDIATE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mxlg Acquisitions Limited | Feb 06, 2018 | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | No | ||||||||||
| |||||||||||||
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