SME HCI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSME HCI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05558651
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SME HCI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SME HCI LIMITED?

    Last Confirmation Statement Made Up ToDec 15, 2026
    Next Confirmation Statement DueDec 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2025
    OverdueNo

    What are the latest filings for SME HCI LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 15, 2025 with updates

    5 pagesCS01

    legacy

    4 pagesRP01SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 23, 2025

    • Capital: GBP 40.0004
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 15, 2025Replaced SH01 WAS REPLACED ON 15/12/2025 AS IT WAS NOT PROPERLY DELIVERED.

    Statement of capital following an allotment of shares on Sep 23, 2025

    • Capital: GBP 40.0004
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Cessation of Merces Bidco Limited as a person with significant control on Sep 05, 2025

    1 pagesPSC07

    Notification of Beneficium Bidco Limited as a person with significant control on Sep 05, 2025

    2 pagesPSC02

    Registration of charge 055586510014, created on Jul 31, 2025

    80 pagesMR01

    Change of details for Merces Bidco Limited as a person with significant control on Mar 04, 2025

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Rebecca Hooley on Mar 04, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew Loucks on Mar 04, 2025

    2 pagesCH01

    Director's details changed for Mr Mats Heimes on Mar 04, 2025

    2 pagesCH01

    Director's details changed for Mr Doug Butler on Mar 04, 2025

    2 pagesCH01

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Appointment of Rebecca Hooley as a director on Nov 25, 2024

    2 pagesAP01

    Termination of appointment of Christopher Busby as a director on Oct 28, 2024

    1 pagesTM01

    Termination of appointment of Simon Peter Moyle as a director on Oct 28, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Appointment of Mr Christopher Busby as a director on Jun 30, 2024

    2 pagesAP01

    Appointment of Mr Mats Heimes as a director on Jun 30, 2024

    2 pagesAP01

    Appointment of Mr Andrew Loucks as a director on Jun 30, 2024

    2 pagesAP01

    Appointment of Mr Doug Butler as a director on Jun 30, 2024

    2 pagesAP01

    Who are the officers of SME HCI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Doug
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    England
    United StatesAmerican325023040001
    HEIMES, Mats
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    England
    EnglandGerman320214240001
    HOOLEY, Rebecca
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    England
    EnglandBritish328906690001
    LOUCKS, Andrew
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    England
    EnglandAmerican320214210001
    DAVIS, Clare Louisa
    5 Margaret Road
    Romford
    RM2 5RH Essex
    Secretary
    5 Margaret Road
    Romford
    RM2 5RH Essex
    British107585690001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BRYAN, David John
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    EnglandBritish111587140001
    BUSBY, Christopher
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    United StatesAmerican320214220001
    CLARK, Steven Andrew
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    EnglandBritish209558650001
    DAVIS, Clare Louisa
    5 Margaret Road
    Romford
    RM2 5RH Essex
    Director
    5 Margaret Road
    Romford
    RM2 5RH Essex
    IrelandBritish107585690002
    DAVIS, Jane Yvonne
    5 Margaret Road
    Romford
    RM2 5RH Essex
    Director
    5 Margaret Road
    Romford
    RM2 5RH Essex
    EnglandBritish185562160003
    DAVIS, Michael James
    5 Margaret Road
    Romford
    RM2 5RH Essex
    Director
    5 Margaret Road
    Romford
    RM2 5RH Essex
    EnglandBritish115525850003
    ELLIS, Richard Hallam
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    EnglandBritish185561510003
    FACEY, Julia Claire
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    EnglandBritish266351350001
    GAFFNEY, Gregory Michael
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    EnglandBritish127365080001
    GALLAGHER-POWELL, Charles Edward
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    EnglandBritish295962830001
    MICHALAKIDIS, Georgios
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    EnglandGreek146317030004
    MOYLE, Simon Peter
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    Director
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    EnglandBritish262802710001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of SME HCI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Sep 05, 2025
    Dorset Rise
    EC4Y 8EN London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15544568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Merces Bidco Limited
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Dec 07, 2022
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityGoverned By The Laws Of England And Wales, Companies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number14116261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Jane Yvonne Davis
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    May 31, 2019
    Margaret Road
    RM2 5SH Romford
    5
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Michael James Davis
    5 Margaret Road
    Romford
    RM2 5RH Essex
    Apr 06, 2016
    5 Margaret Road
    Romford
    RM2 5RH Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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