UKBizDB.co.uk

X CAPITAL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as X Capital Group Limited. The company was founded 4 years ago and was given the registration number 12150872. The firm's registered office is in LONDON. You can find them at C/o Lawrence Stephens Ltd, 50 Farringdon Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:X CAPITAL GROUP LIMITED
Company Number:12150872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:C/o Lawrence Stephens Ltd, 50 Farringdon Road, London, England, EC1M 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Director12 August 2019Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director21 August 2019Active
3, Macaulay Close, Binfield, Bracknell, England, RG12 8DP

Secretary12 August 2019Active

People with Significant Control

Mr Paul Gerard Stanford Lawton
Notified on:07 November 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Alan Cooper Jones
Notified on:13 June 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:C/O Lawrence Stephens Ltd, 50 Farringdon Road, London, England, EC1M 3HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Siu Bun Yuen
Notified on:22 August 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marian Jane Atkinson
Notified on:12 August 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:C/O Lawrence Stephens Ltd, 50 Farringdon Road, London, England, EC1M 3HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-07Persons with significant control

Change to a person with significant control.

Download
2020-11-07Persons with significant control

Notification of a person with significant control.

Download
2020-11-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-10-12Address

Change registered office address company with date old address new address.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Capital

Capital allotment shares.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.