Background WavePink WaveYellow Wave

LXI HOLDCO 2 LIMITED (14645226)

LXI HOLDCO 2 LIMITED (14645226) is an active UK company. incorporated on 7 February 2023. 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.. LXI HOLDCO 2 LIMITED has been registered for 3 years. Current directors include BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis and 1 others.

Company Number
14645226
Status
active
Type
ltd
Incorporated
7 February 2023
Age
3 years
Address
One, London, W1J 5HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERESFORD, Valentine Tristram, JONES, Andrew Marc, MCGANN, Martin Francis, STIRLING, Mark Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LXI HOLDCO 2 LIMITED

LXI HOLDCO 2 LIMITED is an active company incorporated on 7 February 2023 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.. LXI HOLDCO 2 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14645226

LTD Company

Age

3 Years

Incorporated 7 February 2023

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 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

One Curzon Street London, W1J 5HB,

Previous Addresses

8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 6 April 2023To: 7 March 2024
6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 7 February 2023To: 6 April 2023
Timeline

12 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Apr 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Apr 24
Owner Exit
May 24
Funding Round
Jun 24
Capital Update
Oct 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 05 Mar 2024

BERESFORD, Valentine Tristram

Active
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 05 Mar 2024

JONES, Andrew Marc

Active
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 05 Mar 2024

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 05 Mar 2024

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 05 Mar 2024

MACEACHIN, Neil Alexander

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1990
Director
Appointed 07 Feb 2023
Resigned 05 Mar 2024

SHORT, Alexandra Mary

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born March 1974
Director
Appointed 07 Feb 2023
Resigned 05 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2024
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023
Ceased 05 Mar 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
11 October 2024
SH19Statement of Capital
Legacy
11 October 2024
SH20SH20
Legacy
11 October 2024
CAP-SSCAP-SS
Resolution
11 October 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 June 2024
RP04CS01RP04CS01
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
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
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Incorporation Company
7 February 2023
NEWINCIncorporation