Company NameMXLG Acquisitions Limited
Company StatusActive
Company Number11065145
CategoryPrivate Limited Company
Incorporation Date15 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Charles Weaver
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Sajjad Vakilian
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Steven Zhang
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameJoanna Bertram
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address500 Brook Drive
Reading
RG2 6UU
Secretary NameBeach Secretaries Limited (Corporation)
StatusCurrent
Appointed17 November 2017(2 days after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Andrew Ian Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Andrea Vincenzo Salvato
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Peter John Anthony Kelly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address280 10-14 Bartley Wood Business Park
Hook
Hampshire
RG27 9UP

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

5 March 2020Delivered on: 17 March 2020
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding
25 April 2019Delivered on: 26 April 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
25 April 2019Delivered on: 26 April 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

6 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 143,005.25
(4 pages)
25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
16 July 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
17 March 2020Registration of charge 110651450003, created on 5 March 2020 (25 pages)
3 December 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
28 November 2019Resolutions
  • RES13 ‐ Creation of shares 13/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 143,004.75
(4 pages)
24 June 2019Appointment of Mr Steven Zhang as a director on 19 June 2019 (2 pages)
24 June 2019Termination of appointment of Andrew Ian Smith as a director on 19 June 2019 (1 page)
11 June 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 143,004
(4 pages)
29 May 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
26 April 2019Registration of charge 110651450001, created on 25 April 2019 (27 pages)
26 April 2019Registration of charge 110651450002, created on 25 April 2019 (26 pages)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
25 March 2019Secretary's details changed for Beach Secretaries Limited on 25 March 2019 (1 page)
14 March 2019Termination of appointment of Andrea Vincenzo Salvato as a director on 13 March 2019 (1 page)
14 March 2019Director's details changed for Mr Sajjad Vakilian on 13 March 2019 (2 pages)
14 March 2019Appointment of Mr Sajjad Vakilian as a director on 13 March 2019 (2 pages)
27 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
6 June 2018Director's details changed for Mr Andrew Ian Smith on 22 May 2018 (2 pages)
21 May 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 94,004
(4 pages)
30 November 2017Particulars of variation of rights attached to shares (3 pages)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 November 2017Appointment of Mr Peter John Anthony Kelly as a director on 17 November 2017 (2 pages)
22 November 2017Notification of Liberty Global Europe 2 Limited as a person with significant control on 17 November 2017 (2 pages)
22 November 2017Appointment of Mr Andrea Vincenzo Salvato as a director on 17 November 2017 (2 pages)
22 November 2017Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
22 November 2017Appointment of Beach Secretaries Limited as a secretary on 17 November 2017 (2 pages)
22 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 4
(3 pages)
22 November 2017Withdrawal of a person with significant control statement on 22 November 2017 (2 pages)
15 November 2017Incorporation
Statement of capital on 2017-11-15
  • GBP 2
(44 pages)
15 November 2017Incorporation
Statement of capital on 2017-11-15
  • GBP 2
(44 pages)