Background WavePink WaveYellow Wave

XENFIN HOLDINGS LIMITED (08747420)

XENFIN HOLDINGS LIMITED (08747420) is an active UK company. incorporated on 24 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. XENFIN HOLDINGS LIMITED has been registered for 12 years. Current directors include RIVERS, Martin Andrew.

Company Number
08747420
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
RIVERS, Martin Andrew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XENFIN HOLDINGS LIMITED

XENFIN HOLDINGS LIMITED is an active company incorporated on 24 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. XENFIN HOLDINGS LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08747420

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

18 Savile Row London W1S 3PW
From: 24 October 2013To: 8 January 2026
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Dec 13
Capital Update
Dec 13
Loan Secured
May 14
Loan Cleared
Aug 14
Funding Round
Apr 15
Loan Secured
Feb 16
Loan Cleared
Nov 19
Director Left
Oct 24
Director Joined
Oct 24
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RIVERS, Martin Andrew

Active
St Helens Place, LondonEC3A 6DE
Born May 1961
Director
Appointed 10 Oct 2024

MACINNES, Duncan Finlay

Resigned
Savile Row, LondonW1S 3PW
Born November 1982
Director
Appointed 24 Oct 2013
Resigned 10 Oct 2024

Persons with significant control

1

Mr Duncan Finlay Macinnes

Active
LondonW1K 3JB
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
20 October 2024
MAMA
Memorandum Articles
20 October 2024
MAMA
Dissolved Compulsory Strike Off Suspended
8 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Mortgage Satisfy Charge Full
2 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 February 2014
AA01Change of Accounting Reference Date
Legacy
10 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2013
SH19Statement of Capital
Legacy
10 December 2013
CAP-SSCAP-SS
Resolution
10 December 2013
RESOLUTIONSResolutions
Resolution
4 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Resolution
4 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2013
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
24 October 2013
NEWINCIncorporation