ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

XMS Capital Partners UK Limited

XMS Capital Partners UK Limited is an active company incorporated on 29 August 2013 with the registered office located in London, Greater London. XMS Capital Partners UK Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08668134
Private limited company
Age
12 years
Incorporated 29 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 August 2025 (2 months ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 19 Feb 2025 (8 months ago)
Previous address was C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England
Telephone
01886880131
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
PSC • Director • American • Lives in United States • Born in Mar 1963
PSC • Director • American • Lives in United States • Born in Nov 1962
Director • Consultant • English • Lives in England • Born in Jan 1954
Director • Swiss • Lives in England • Born in Jul 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roger Gill Limited
Dr Roger Stephen Colin Gill is a mutual person.
Active
Hortinspect Limited
Dr Roger Stephen Colin Gill is a mutual person.
Active
Fair Trade Fishing Flies Limited
Dr Roger Stephen Colin Gill is a mutual person.
Active
Free The Children (UK)
Carlos Vitorino Pinto is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£513.49K
Increased by £410.52K (+399%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£520.17K
Increased by £160.84K (+45%)
Total Liabilities
-£286.51K
Increased by £24.33K (+9%)
Net Assets
£233.67K
Increased by £136.51K (+141%)
Debt Ratio (%)
55%
Decreased by 17.88% (-25%)
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Sep 2025
Mr Carlos Vitorino Pinto Appointed
2 Months Ago on 2 Sep 2025
Roger Stephen Colin Gill Resigned
2 Months Ago on 2 Sep 2025
Full Accounts Submitted
6 Months Ago on 16 Apr 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 29 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 18 Apr 2024
Registered Address Changed
2 Years 2 Months Ago on 30 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 30 Aug 2023
Get Credit Report
Discover XMS Capital Partners UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 August 2025 with updates
Submitted on 9 Sep 2025
Termination of appointment of Roger Stephen Colin Gill as a director on 2 September 2025
Submitted on 5 Sep 2025
Appointment of Mr Carlos Vitorino Pinto as a director on 2 September 2025
Submitted on 5 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Apr 2025
Statement of capital following an allotment of shares on 31 March 2025
Submitted on 31 Mar 2025
Director's details changed
Submitted on 20 Feb 2025
Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 19 February 2025
Submitted on 19 Feb 2025
Confirmation statement made on 29 August 2024 with updates
Submitted on 29 Aug 2024
Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 21 May 2024
Submitted on 21 May 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year