Background WavePink WaveYellow Wave

MXC CAPITAL (UK) LIMITED (05010663)

MXC CAPITAL (UK) LIMITED (05010663) is an active UK company. incorporated on 9 January 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MXC CAPITAL (UK) LIMITED has been registered for 22 years. Current directors include SMITH, Andrew Ian.

Company Number
05010663
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
The Walbrook Building, London, EC4N 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Andrew Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MXC CAPITAL (UK) LIMITED

MXC CAPITAL (UK) LIMITED is an active company incorporated on 9 January 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MXC CAPITAL (UK) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05010663

LTD Company

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

MXC CAPITAL LIMITED
From: 5 February 2015To: 28 August 2015
MXC CAPITAL PLC
From: 12 August 2014To: 5 February 2015
BROCA PLC
From: 16 April 2014To: 12 August 2014
2ERGO GROUP PLC
From: 11 April 2011To: 16 April 2014
2 ERGO GROUP PLC
From: 2 February 2004To: 11 April 2011
SHARELEASE PLC
From: 9 January 2004To: 2 February 2004
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

100 Fetter Lane London EC4A 1BN
From: 15 April 2014To: 26 March 2019
, 2Nd Floor Digital World Centre, Lowry Plaza the Quays, Salford, Manchester, M50 3UB
From: 2 December 2013To: 15 April 2014
, 4Th Floor Digital World Centre 1 Lowry Plaza, the Quays, Salford, Manchester, M50 3UB
From: 9 January 2004To: 2 December 2013
Timeline

45 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Oct 09
Share Buyback
Jan 10
Funding Round
Oct 10
Funding Round
Mar 11
Funding Round
Dec 11
Director Left
Mar 12
Funding Round
Oct 12
Director Joined
Mar 13
Funding Round
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Dec 13
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Jan 15
Capital Update
Feb 15
Funding Round
Feb 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Jun 16
Director Joined
Jul 16
Loan Cleared
Sept 17
Director Left
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Share Issue
Oct 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Nov 24
15
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

SMITH, Andrew Ian

Active
25 Walbrook, LondonEC4N 8AF
Born March 1964
Director
Appointed 22 May 2020

COLLIGHAN, Jill

Resigned
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 16 Apr 2014
Resigned 31 Oct 2024

COLLIGHAN, Jill

Resigned
5 Farm House Close, ChorleyPR6 7QN
Secretary
Appointed 09 Jan 2004
Resigned 08 Dec 2010

ESSON, James George

Resigned
Fetter Lane, LondonEC4A 1BN
Secretary
Appointed 08 Dec 2010
Resigned 16 Apr 2014

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Jan 2004
Resigned 09 Jan 2004

CALLER, Martin Stuart

Resigned
Deansgate, ManchesterM3 2BU
Born September 1949
Director
Appointed 02 Mar 2004
Resigned 16 Mar 2012

COLLIGHAN, Jill

Resigned
25 Walbrook, LondonEC4N 8AF
Born December 1969
Director
Appointed 17 Aug 2015
Resigned 31 Oct 2024

COLLIGHAN, Jill

Resigned
Fetter Lane, LondonEC4A 1BN
Born December 1969
Director
Appointed 09 Jan 2004
Resigned 13 Aug 2014

DUCKWORTH, Simon D'Olier

Resigned
Fetter Lane, LondonEC4A 1BN
Born November 1964
Director
Appointed 04 Jul 2013
Resigned 13 Aug 2014

FRAYNE, Michael

Resigned
Pyrford Court, WokingGU22 8UB
Born October 1959
Director
Appointed 02 Mar 2004
Resigned 28 Dec 2005

GRAHAM, Neale Spear

Resigned
Brook Farm North Road, PrestonPR5 7AY
Born August 1962
Director
Appointed 09 Jan 2004
Resigned 30 May 2014

GUILBERT, Paul Graham

Resigned
Fetter Lane, LondonEC4A 1BN
Born February 1961
Director
Appointed 13 Aug 2014
Resigned 17 Aug 2015

KENYON, Peter Francis

Resigned
Floor Digital World Centre 1 Lowry Plaza, SalfordM50 3UB
Born November 1953
Director
Appointed 13 Feb 2013
Resigned 04 Jul 2013

O'MAHONEY, Brian Michael

Resigned
25 Walbrook, LondonEC4N 8AF
Born July 1970
Director
Appointed 12 Sept 2018
Resigned 03 Jul 2020

RIGG, Peter Martin

Resigned
Fetter Lane, LondonEC4A 1BN
Born August 1948
Director
Appointed 13 Aug 2014
Resigned 17 Aug 2015

SEELEY, Keith

Resigned
South Wraxall House, Bradford-On-AvonBA15 2RY
Born October 1949
Director
Appointed 09 Jan 2004
Resigned 04 Jul 2013

SHARPLES, Barry Anthony

Resigned
Chatsworth Road, ManchesterM28 2NT
Born November 1961
Director
Appointed 09 Jan 2004
Resigned 04 Jul 2013

SMITH, Andrew Ian

Resigned
Fetter Lane, LondonEC4A 1BN
Born March 1964
Director
Appointed 04 Jul 2013
Resigned 13 Aug 2014

STRANNER, Charlotte Alexandra

Resigned
25 Walbrook, LondonEC4N 8AF
Born September 1979
Director
Appointed 12 Sept 2018
Resigned 22 May 2020

WEAVER, Anthony Charles

Resigned
Fetter Lane, LondonEC4A 1BN
Born July 1968
Director
Appointed 12 Jul 2016
Resigned 12 Sept 2018

YOUNG, Marc

Resigned
Fetter Lane, LondonEC4A 1BN
Born September 1978
Director
Appointed 13 Aug 2014
Resigned 14 Mar 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Jan 2004
Resigned 09 Jan 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Jan 2004
Resigned 09 Jan 2004

Persons with significant control

1

Ruette Braye, GuernseyGY1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

188

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 February 2026
DS01DS01
Resolution
12 February 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
1 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Memorandum Articles
13 November 2024
MAMA
Resolution
13 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
3 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
2 October 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 January 2017
AD02Notification of Single Alternative Inspection Location
Resolution
23 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
19 May 2015
RP04RP04
Second Filing Of Form With Form Type
24 April 2015
RP04RP04
Second Filing Of Form With Form Type
24 April 2015
RP04RP04
Court Order
27 March 2015
OCOC
Accounts With Accounts Type Group
25 February 2015
AAAnnual Accounts
Resolution
18 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 February 2015
SH19Statement of Capital
Re Registration Memorandum Articles
5 February 2015
MARMAR
Reregistration Public To Private Following Court Order
5 February 2015
RR08RR08
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Resolution
30 December 2014
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
12 November 2014
SH05Notice of Cancellation of Shares
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Resolution
28 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Resolution
20 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
12 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Certificate Change Of Name Company
16 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Resolution
4 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
21 November 2013
MR05Certification of Charge
Resolution
26 July 2013
RESOLUTIONSResolutions
Resolution
26 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Resolution
23 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Resolution
28 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2011
CONNOTConfirmation Statement Notification
Resolution
10 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
1 March 2011
AAAnnual Accounts
Resolution
24 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
1 February 2011
AR01AR01
Appoint Person Secretary Company With Name
8 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Legacy
11 November 2010
MG01MG01
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Move Registers To Sail Company
28 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
25 January 2010
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
9 January 2010
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 January 2010
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Legacy
5 September 2009
169(1B)169(1B)
Accounts With Accounts Type Group
10 March 2009
AAAnnual Accounts
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
363aAnnual Return
Legacy
23 February 2009
287Change of Registered Office
Legacy
15 January 2009
288cChange of Particulars
Legacy
17 December 2008
169(1B)169(1B)
Accounts With Accounts Type Group
7 March 2008
AAAnnual Accounts
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
17 January 2008
363sAnnual Return (shuttle)
Statement Of Affairs
12 December 2007
SASA
Legacy
12 December 2007
88(2)R88(2)R
Legacy
30 July 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Interim
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Group
13 February 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
25 September 2006
AAAnnual Accounts
Accounts With Accounts Type Group
15 February 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
169(1B)169(1B)
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Interim
22 December 2005
AAAnnual Accounts
Legacy
4 October 2005
169(1B)169(1B)
Accounts With Accounts Type Interim
19 September 2005
AAAnnual Accounts
Auditors Resignation Company
26 July 2005
AUDAUD
Legacy
25 May 2005
169(1B)169(1B)
Accounts With Accounts Type Interim
4 May 2005
AAAnnual Accounts
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
15 May 2004
353a353a
Legacy
18 March 2004
123Notice of Increase in Nominal Capital
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
18 March 2004
122122
Legacy
18 March 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
3 March 2004
CERT8CERT8
Application To Commence Business
3 March 2004
117117
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
287Change of Registered Office
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2004
NEWINCIncorporation