Background WavePink WaveYellow Wave

XANCAP LIMITED (10638558)

XANCAP LIMITED (10638558) is an active UK company. incorporated on 24 February 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. XANCAP LIMITED has been registered for 9 years. Current directors include BEACH, Walter, ROBINSON, Christopher John.

Company Number
10638558
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEACH, Walter, ROBINSON, Christopher John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XANCAP LIMITED

XANCAP LIMITED is an active company incorporated on 24 February 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. XANCAP LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10638558

LTD Company

Age

9 Years

Incorporated 24 February 2017

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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 6 August 2021To: 2 October 2025
C/O Simmons Gainsford Llp 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 24 February 2017To: 6 August 2021
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Dec 22
Director Joined
Dec 22
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Jul 25
Owner Exit
Feb 26
4
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEACH, Walter

Active
Hadlaubstrasse, Zurich8066
Born September 1966
Director
Appointed 06 Mar 2024

ROBINSON, Christopher John

Active
Ewen, CirencesterGL7 6BT
Born March 1969
Director
Appointed 13 Dec 2022

CHARLWOOD, Ralph Richard

Resigned
Kingscote Road, LondonW4 5LJ
Born August 1970
Director
Appointed 05 Mar 2024
Resigned 01 Apr 2025

HAMMOND, Paul Robert

Resigned
33 Cavendish Square, LondonW1G 0PW
Born May 1981
Director
Appointed 24 Feb 2017
Resigned 18 Sept 2024

HIRSCH, Jonathan Paul

Resigned
33 Cavendish Square, LondonW1G 0PW
Born September 1983
Director
Appointed 24 Feb 2017
Resigned 13 Feb 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Marc Zahn

Ceased
Grosvenor Street, LondonW1K 3JB
Born January 1963

Nature of Control

Significant influence or control as firm
Notified 24 May 2023
Ceased 31 Dec 2024

Mr Eckhard Martin

Active
Grosvenor Street, LondonW1K 3JB
Born November 1959

Nature of Control

Significant influence or control as firm
Notified 24 May 2023

Mr Ernst Bloechlinger

Active
Grosvenor Street, LondonW1K 3JB
Born January 1963

Nature of Control

Significant influence or control as firm
Notified 24 May 2023

Mr Jonathan Paul Hirsch

Ceased
33 Cavendish Square, LondonW1G 0PW
Born September 1983

Nature of Control

Significant influence or control
Notified 24 Feb 2017
Ceased 27 May 2025

Mr Paul Robert Hammond

Ceased
33 Cavendish Square, LondonW1G 0PW
Born May 1981

Nature of Control

Significant influence or control
Notified 24 Feb 2017
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

46

Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Memorandum Articles
4 January 2023
MAMA
Resolution
4 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
12 July 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Incorporation Company
24 February 2017
NEWINCIncorporation