Background WavePink WaveYellow Wave

LUXGROVE CAPITAL PARTNERS LTD (11106509)

LUXGROVE CAPITAL PARTNERS LTD (11106509) is an active UK company. incorporated on 11 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LUXGROVE CAPITAL PARTNERS LTD has been registered for 8 years. Current directors include MCKENNA, William Durrell, MIKAC, Marko, ROSS, Lachlan Alexander.

Company Number
11106509
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
Third Floor, London, SW3 5UE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCKENNA, William Durrell, MIKAC, Marko, ROSS, Lachlan Alexander
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXGROVE CAPITAL PARTNERS LTD

LUXGROVE CAPITAL PARTNERS LTD is an active company incorporated on 11 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LUXGROVE CAPITAL PARTNERS LTD was registered 8 years ago.(SIC: 68100, 68320)

Status

active

Active since 8 years ago

Company No

11106509

LTD Company

Age

8 Years

Incorporated 11 December 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Third Floor 250 Kings Road London, SW3 5UE,

Previous Addresses

Third Floor, 125 Gloucester Road South Kensington London SW7 4TE England
From: 12 December 2017To: 13 July 2023
Third Floor, 125 Gloucester Road South Kensington London SW7 4TE England
From: 12 December 2017To: 12 December 2017
Third Floor, 125 Gloucester Road South Kensington London SW7 4TE England
From: 12 December 2017To: 12 December 2017
Third Floor, 125 Gloucester Road South Kensington London SW17 4TE England
From: 11 December 2017To: 12 December 2017
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Dec 20
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Jun 23
Loan Secured
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MCKENNA, William Durrell

Active
250 Kings Road, LondonSW3 5UE
Born February 1985
Director
Appointed 11 Dec 2017

MIKAC, Marko

Active
250 Kings Road, LondonSW3 5UE
Born May 1980
Director
Appointed 11 Dec 2017

ROSS, Lachlan Alexander

Active
250 Kings Road, LondonSW3 5UE
Born October 1983
Director
Appointed 11 Dec 2017

Persons with significant control

3

Philbeach Gardens, LondonSW5 9EU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2017
250 Kings Road, LondonSW3 5UE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2017
Sheffield Terrace, LondonW8 7NA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Court Order
4 March 2019
OCOC
Change Account Reference Date Company Current Extended
19 October 2018
AA01Change of Accounting Reference Date
Legacy
7 February 2018
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Incorporation Company
11 December 2017
NEWINCIncorporation