MXLG ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

MXLG ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11065145

Incorporation date

15/11/2017

Size

Group

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Solvency Statement dated 14/04/26
dot icon15/04/2026
Statement of capital on 2026-04-15
dot icon15/04/2026
Statement by Directors
dot icon27/11/2025
Second filing of Confirmation Statement dated 2025-11-14
dot icon25/11/2025
Appointment of Mrs Anna Louise Abraham as a director on 2025-11-21
dot icon18/11/2025
Director's details changed for Mr Sajjad Vakilian on 2025-05-12
dot icon18/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon07/11/2025
Director's details changed for Mr Sajjad Vakilian on 2025-05-12
dot icon09/10/2025
Notification of Tialis Essential It Investments Limited as a person with significant control on 2025-10-06
dot icon09/10/2025
Change of details for Liberty Global Europe 2 Limited as a person with significant control on 2025-05-12
dot icon09/10/2025
Termination of appointment of Mxc Jv Limited as a director on 2025-10-08
dot icon09/10/2025
Appointment of Mr Peter John Hallett as a director on 2025-10-08
dot icon09/10/2025
Director's details changed for Mr Andrew Ian Smith on 2025-10-09
dot icon12/08/2025
Termination of appointment of Joanna Bertram as a director on 2025-07-23
dot icon26/06/2025
Termination of appointment of Steven Zhang as a director on 2025-06-16
dot icon26/06/2025
Appointment of Mxc Jv Limited as a director on 2025-06-16
dot icon19/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon15/11/2024
Termination of appointment of Anthony Charles Weaver as a director on 2024-11-14
dot icon15/11/2024
Appointment of Mr Andrew Ian Smith as a director on 2024-11-14
dot icon18/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/12/2023
Director's details changed for Joanna Bertram on 2023-12-12
dot icon20/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon14/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallett, Peter John
Director
08/10/2025 - Present
95
Weaver, Anthony Charles
Director
15/11/2017 - 14/11/2024
70
Bertram, Joanna
Director
13/09/2021 - 23/07/2025
25
Salvato, Andrea Vincenzo
Director
17/11/2017 - 13/03/2019
11
Smith, Andrew Ian
Director
14/11/2024 - Present
70

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MXLG ACQUISITIONS LIMITED

MXLG ACQUISITIONS LIMITED is an(a) Active company incorporated on 15/11/2017 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MXLG ACQUISITIONS LIMITED?

toggle

MXLG ACQUISITIONS LIMITED is currently Active. It was registered on 15/11/2017 .

Where is MXLG ACQUISITIONS LIMITED located?

toggle

MXLG ACQUISITIONS LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AF.

What does MXLG ACQUISITIONS LIMITED do?

toggle

MXLG ACQUISITIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MXLG ACQUISITIONS LIMITED?

toggle

The latest filing was on 15/04/2026: Resolutions.