Company NameXenfin Capital Ltd
DirectorsPatrick Anthony Lindsay and Duncan Thomas Rutherford
Company StatusActive
Company Number06805506
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)
Previous NameMacinnes Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Patrick Anthony Lindsay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(14 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Green Street
London
W1K 7AX
Director NameMr Duncan Thomas Rutherford
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(15 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Green Street
London
W1K 7AX
Director NameMr Duncan Finlay Macinnes
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address25 Green Street
London
W1K 7AX
Secretary NameMr Duncan Macinnes
StatusResigned
Appointed01 October 2009(8 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 May 2023)
RoleCompany Director
Correspondence Address25 Green Street
London
W1K 7AX
Director NameMr Andrew Cottrill
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2023(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address25 Green Street
London
W1K 7AX
Secretary NameMr Andrew George Alan Cottrill
StatusResigned
Appointed26 May 2023(14 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 2024)
RoleCompany Director
Correspondence Address25 Green Street
London
W1K 7AX
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 January 2009(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitexenfin.com
Telephone020 71835792
Telephone regionLondon

Location

Registered Address25 Green Street
London
W1K 7AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

280k at £1Xenfin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,673,206
Cash£442,256
Current Liabilities£1,344,356

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

22 April 2016Delivered on: 27 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 February 2016Delivered on: 12 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 January 2016Delivered on: 26 January 2016
Persons entitled: Bank Julius Baer & Co LTD

Classification: A registered charge
Outstanding
17 January 2011Delivered on: 25 January 2011
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £99,613.80 see image for full details.
Outstanding
20 September 2010Delivered on: 30 September 2010
Persons entitled: Mymoneyman Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The designated deposit account, the designated deposit and designated receivables see image for full details.
Outstanding
12 August 2010Delivered on: 24 August 2010
Satisfied on: 19 June 2014
Persons entitled: Matthew Jenner Trading as Mlj Loans

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations all right, title and interest which it may have in the following assets re a designated deposited account sort code: 40-06-22 and a/c no. 91443666 see image for full details.
Fully Satisfied
6 August 2010Delivered on: 24 August 2010
Satisfied on: 19 June 2014
Persons entitled: Matthew Jenner Trading as Mlj Loans

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations all right, title and interest which it may have in the following assets re a designated deposited account sort code: 40-06-22 and a/c no. 91443666 see image for full details.
Fully Satisfied

Filing History

26 May 2023Termination of appointment of Duncan Finlay Macinnes as a director on 26 May 2023 (1 page)
26 May 2023Termination of appointment of Duncan Macinnes as a secretary on 26 May 2023 (1 page)
26 May 2023Appointment of Mr Patrick Anthony Lindsay as a director on 26 May 2023 (2 pages)
26 May 2023Appointment of Mr Andrew George Alan Cottrill as a secretary on 26 May 2023 (2 pages)
23 February 2023Registered office address changed from Floor 2 18 Savile Row London W1S 3PW to 25 Green Street London W1K 7AX on 23 February 2023 (1 page)
15 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
12 January 2023Satisfaction of charge 3 in part (1 page)
12 January 2023Appointment of Mr Andrew Cottrill as a director on 12 January 2023 (2 pages)
26 September 2022Accounts for a small company made up to 31 March 2022 (10 pages)
9 May 2022Director's details changed for Mr Duncan Finlay Macinnes on 1 May 2022 (2 pages)
29 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
5 August 2021Accounts for a small company made up to 31 March 2021 (12 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
15 November 2019Satisfaction of charge 068055060007 in full (1 page)
15 November 2019Satisfaction of charge 068055060006 in full (1 page)
8 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
22 July 2019Satisfaction of charge 068055060005 in full (1 page)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 March 2017 (7 pages)
11 July 2017Accounts for a small company made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
18 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
18 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
27 April 2016Registration of charge 068055060007, created on 22 April 2016 (16 pages)
27 April 2016Registration of charge 068055060007, created on 22 April 2016 (16 pages)
26 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 280,000
(3 pages)
26 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 280,000
(3 pages)
12 February 2016Registration of charge 068055060006, created on 10 February 2016 (27 pages)
12 February 2016Registration of charge 068055060006, created on 10 February 2016 (27 pages)
26 January 2016Registration of charge 068055060005, created on 14 January 2016 (6 pages)
26 January 2016Registration of charge 068055060005, created on 14 January 2016 (6 pages)
16 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 280,000
(3 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 280,000
(3 pages)
30 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 June 2014Satisfaction of charge 1 in full (2 pages)
19 June 2014Satisfaction of charge 2 in full (2 pages)
19 June 2014Satisfaction of charge 2 in full (2 pages)
19 June 2014Satisfaction of charge 1 in full (2 pages)
19 March 2014Statement of capital on 19 March 2014
  • GBP 280,000
(4 pages)
19 March 2014Statement of capital on 19 March 2014
  • GBP 280,000
(4 pages)
12 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2014Solvency statement dated 10/03/14 (1 page)
12 March 2014Solvency statement dated 10/03/14 (1 page)
12 March 2014Statement by directors (1 page)
12 March 2014Statement by directors (1 page)
12 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders (3 pages)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders (3 pages)
24 February 2014Accounts for a small company made up to 31 March 2013 (6 pages)
24 February 2014Accounts for a small company made up to 31 March 2013 (6 pages)
12 December 2013Consolidation of shares on 28 November 2013 (5 pages)
12 December 2013Change of share class name or designation (2 pages)
12 December 2013Particulars of variation of rights attached to shares (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
12 December 2013Particulars of variation of rights attached to shares (2 pages)
12 December 2013Consolidation of shares on 28 November 2013 (5 pages)
12 December 2013Change of share class name or designation (2 pages)
4 December 2013Resolutions
  • RES13 ‐ Sub div 13/11/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
4 December 2013Sub-division of shares on 13 November 2013 (5 pages)
4 December 2013Change of share class name or designation (2 pages)
4 December 2013Change of share class name or designation (2 pages)
4 December 2013Particulars of variation of rights attached to shares (2 pages)
4 December 2013Sub-division of shares on 13 November 2013 (5 pages)
4 December 2013Resolutions
  • RES13 ‐ Sub div 13/11/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
4 December 2013Particulars of variation of rights attached to shares (2 pages)
18 September 2013Statement of capital following an allotment of shares on 19 September 2012
  • GBP 1,258,142
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 19 September 2012
  • GBP 1,258,142
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
31 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
31 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
11 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 270,000
(3 pages)
11 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 270,000
(3 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
12 April 2010Appointment of Mr Duncan Macinnes as a secretary (1 page)
12 April 2010Appointment of Mr Duncan Macinnes as a secretary (1 page)
12 April 2010Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
12 April 2010Director's details changed for Mr Duncan Finlay Macinnes on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Duncan Finlay Macinnes on 1 April 2010 (2 pages)
12 April 2010Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
12 April 2010Director's details changed for Mr Duncan Finlay Macinnes on 1 April 2010 (2 pages)
6 August 2009Registered office changed on 06/08/2009 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX (1 page)
6 August 2009Registered office changed on 06/08/2009 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX (1 page)
5 August 2009Company name changed macinnes holdings LTD\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed macinnes holdings LTD\certificate issued on 06/08/09 (2 pages)
29 January 2009Incorporation (16 pages)
29 January 2009Incorporation (16 pages)