SME HCI LIMITED
Overview
| Company Name | SME HCI LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05558651 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SME HCI LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SME HCI LIMITED located?
| Registered Office Address | 3 Dorset Rise EC4Y 8EN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SME HCI LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SME HCI LIMITED?
| Last Confirmation Statement Made Up To | Dec 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2025 |
| Overdue | No |
What are the latest filings for SME HCI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 15, 2025 with updates | 5 pages | CS01 | ||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 23, 2025
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Cessation of Merces Bidco Limited as a person with significant control on Sep 05, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Beneficium Bidco Limited as a person with significant control on Sep 05, 2025 | 2 pages | PSC02 | ||||||||||
Registration of charge 055586510014, created on Jul 31, 2025 | 80 pages | MR01 | ||||||||||
Change of details for Merces Bidco Limited as a person with significant control on Mar 04, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH England to 3 Dorset Rise London EC4Y 8EN on Mar 05, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Rebecca Hooley on Mar 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Loucks on Mar 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mats Heimes on Mar 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Doug Butler on Mar 04, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Rebecca Hooley as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Busby as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Peter Moyle as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Appointment of Mr Christopher Busby as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mats Heimes as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Loucks as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Doug Butler as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of SME HCI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Doug | Director | Dorset Rise EC4Y 8EN London 3 England | United States | American | 325023040001 | |||||
| HEIMES, Mats | Director | Dorset Rise EC4Y 8EN London 3 England | England | German | 320214240001 | |||||
| HOOLEY, Rebecca | Director | Dorset Rise EC4Y 8EN London 3 England | England | British | 328906690001 | |||||
| LOUCKS, Andrew | Director | Dorset Rise EC4Y 8EN London 3 England | England | American | 320214210001 | |||||
| DAVIS, Clare Louisa | Secretary | 5 Margaret Road Romford RM2 5RH Essex | British | 107585690001 | ||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
| BRYAN, David John | Director | Margaret Road RM2 5SH Romford 5 Essex England | England | British | 111587140001 | |||||
| BUSBY, Christopher | Director | Margaret Road RM2 5SH Romford 5 Essex England | United States | American | 320214220001 | |||||
| CLARK, Steven Andrew | Director | Margaret Road RM2 5SH Romford 5 Essex England | England | British | 209558650001 | |||||
| DAVIS, Clare Louisa | Director | 5 Margaret Road Romford RM2 5RH Essex | Ireland | British | 107585690002 | |||||
| DAVIS, Jane Yvonne | Director | 5 Margaret Road Romford RM2 5RH Essex | England | British | 185562160003 | |||||
| DAVIS, Michael James | Director | 5 Margaret Road Romford RM2 5RH Essex | England | British | 115525850003 | |||||
| ELLIS, Richard Hallam | Director | Margaret Road RM2 5SH Romford 5 Essex England | England | British | 185561510003 | |||||
| FACEY, Julia Claire | Director | Margaret Road RM2 5SH Romford 5 Essex England | England | British | 266351350001 | |||||
| GAFFNEY, Gregory Michael | Director | Margaret Road RM2 5SH Romford 5 Essex England | England | British | 127365080001 | |||||
| GALLAGHER-POWELL, Charles Edward | Director | Margaret Road RM2 5SH Romford 5 Essex England | England | British | 295962830001 | |||||
| MICHALAKIDIS, Georgios | Director | Margaret Road RM2 5SH Romford 5 Essex England | England | Greek | 146317030004 | |||||
| MOYLE, Simon Peter | Director | Margaret Road RM2 5SH Romford 5 Essex England | England | British | 262802710001 | |||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of SME HCI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beneficium Bidco Limited | Sep 05, 2025 | Dorset Rise EC4Y 8EN London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Merces Bidco Limited | Dec 07, 2022 | Dorset Rise EC4Y 8EN London 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Jane Yvonne Davis | May 31, 2019 | Margaret Road RM2 5SH Romford 5 Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael James Davis | Apr 06, 2016 | 5 Margaret Road Romford RM2 5RH Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0