CompanyTrack
M

MXLG ACQUISITIONS LIMITED

Active London

Activities of other holding companies n.e.c.

105 employees Website
Financial services Activities of other holding companies n.e.c.
M

MXLG ACQUISITIONS LIMITED

Activities of other holding companies n.e.c.

Founded 15 Nov 2017 Active London, England 105 employees mxccapital.com
Financial services Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 27 Nov 2025
Net assets £-2.09M £11.55M 2024 year on year
Total assets £18.11M £11.20M 2024 year on year
Total Liabilities £20.20M £349.00K 2024 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Walbrook Building 25 Walbrook London EC4N 8AF England

Office (London)

25 Victoria St, London SW1H 0EX

Office (Guernsey)

1st and 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey GY1 1EW

Telephone

0207 965 8149

Credit Report

Discover MXLG ACQUISITIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£2.66M

Increased by £354.73k (+15%)

Net Assets

-£2.09M

Decreased by £11.55M (-122%)

Total Liabilities

£20.20M

Increased by £349.00k (+2%)

Turnover

£28.19M

Decreased by £2.02M (-7%)

Employees

105

Decreased by 5 (-5%)

Debt Ratio

112%

Increased by 44 (+65%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 700 Shares £400.5 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Dec 2020500£0.5£0.001
17 Nov 2017200£400£2

Officers

Officers

4 active 7 resigned
Status
Andrew Ian SmithDirectorBritishEngland6114 Nov 2024Active
Beach Secretaries LimitedCorporate-secretaryUnited KingdomUnknown17 Nov 2017Active
Peter John HallettDirectorBritishUnited Kingdom688 Oct 2025Active
Sajjad VakilianDirectorBritishUnited Kingdom4313 Mar 2019Active

Shareholders

Shareholders (8)

Mxc Jv Limited
50.0%
7,150,20026 Nov 2021
Steven Zhang
0.0%
25026 Nov 2021
Paul Toms
0.0%
18226 Nov 2021

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Liberty Global Europe 2 Limited

United Kingdom

Active
Notified 17 Nov 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Tialis Essential It Investments Limited

United Kingdom

Active
Notified 6 Oct 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

TIALIS ESSENTIAL IT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
TIALIS ESSENTIAL IT PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL LTD bermuda
MXC CAPITAL LIMITED british channel islands
MXLG ACQUISITIONS LIMITED Current Company
MXLG INTERMEDIATE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView
25 Nov 2025OfficersAppointment of Mrs Anna Louise Abraham as director on 2025-11-21View(2 pages)
18 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-14 with no updatesView(4 pages)
18 Nov 2025OfficersChange to director Mr Sajjad Vakilian on 2025-05-12View(2 pages)
7 Nov 2025OfficersChange to director Mr Sajjad Vakilian on 2025-05-12View(2 pages)
27 Nov 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

25 Nov 2025 Officers

Appointment of Mrs Anna Louise Abraham as director on 2025-11-21

18 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-14 with no updates

18 Nov 2025 Officers

Change to director Mr Sajjad Vakilian on 2025-05-12

7 Nov 2025 Officers

Change to director Mr Sajjad Vakilian on 2025-05-12

Recent Activity

Latest Activity

Second Filing Of Confirmation Statement With Made Up Date

2 months ago on 27 Nov 2025

Appointment of Mrs Anna Louise Abraham as director on 2025-11-21

2 months ago on 25 Nov 2025

Confirmation statement made on 2025-11-14 with no updates

2 months ago on 18 Nov 2025

Change to director Mr Sajjad Vakilian on 2025-05-12

2 months ago on 18 Nov 2025

Change to director Mr Sajjad Vakilian on 2025-05-12

3 months ago on 7 Nov 2025