Background WavePink WaveYellow Wave

MXLG INTERMEDIATE HOLDINGS LIMITED (11191061)

MXLG INTERMEDIATE HOLDINGS LIMITED (11191061) is an active UK company. incorporated on 6 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MXLG INTERMEDIATE HOLDINGS LIMITED has been registered for 8 years. Current directors include SMITH, Andrew Ian, VAKILIAN, Sajjad.

Company Number
11191061
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
The Walbrook Building, London, EC4N 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Andrew Ian, VAKILIAN, Sajjad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MXLG INTERMEDIATE HOLDINGS LIMITED

MXLG INTERMEDIATE HOLDINGS LIMITED is an active company incorporated on 6 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MXLG INTERMEDIATE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11191061

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

100 Fetter Lane London EC4A 1BN United Kingdom
From: 6 February 2018To: 26 March 2019
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Apr 19
Funding Round
Jun 19
Loan Secured
Mar 20
Director Left
Sept 21
Director Joined
Sept 21
Loan Cleared
Dec 21
Funding Round
Dec 21
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Director Left
Jan 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEACH SECRETARIES LIMITED

Active
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 06 Feb 2018

SMITH, Andrew Ian

Active
25 Walbrook, LondonEC4N 8AF
Born March 1964
Director
Appointed 14 Nov 2024

VAKILIAN, Sajjad

Active
King’S Road, LondonSW3 4TR
Born April 1982
Director
Appointed 13 Mar 2019

BERTRAM, Joanna

Resigned
Brook Drive, ReadingRG2 6UU
Born October 1981
Director
Appointed 13 Sept 2021
Resigned 23 Jul 2025

KELLY, Peter John Anthony

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born June 1963
Director
Appointed 06 Feb 2018
Resigned 10 Aug 2021

SALVATO, Andrea Vincenzo

Resigned
161 Hammersmith Road, LondonW6 8BS
Born December 1967
Director
Appointed 06 Feb 2018
Resigned 13 Mar 2019

WEAVER, Anthony Charles

Resigned
25 Walbrook, LondonEC4N 8AF
Born July 1968
Director
Appointed 06 Feb 2018
Resigned 14 Nov 2024

ZHANG, Steven

Resigned
25 Walbrook, LondonEC4N 8AF
Born June 1982
Director
Appointed 06 Feb 2018
Resigned 16 Jun 2025

MXC JV LIMITED

Resigned
Elizabeth House, St Peter PortGY1 1EW
Corporate director
Appointed 16 Jun 2025
Resigned 08 Oct 2025

Persons with significant control

1

25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 June 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 March 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2018
NEWINCIncorporation