SME CAPITAL FINANCE HOLDINGS LIMITED
Overview
Company Name | SME CAPITAL FINANCE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08062834 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 CAPITAL FINANCE HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SME CAPITAL FINANCE HOLDINGS LIMITED located?
Registered Office Address | Calder & Co 30 Orange Street WC2H 7HF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SME CAPITAL FINANCE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SME CAPITAL FINANCE LTD | May 09, 2012 | May 09, 2012 |
What are the latest accounts for SME CAPITAL FINANCE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for SME CAPITAL FINANCE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Ross King Graham as a director on May 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Calder & Co (Registrars) Limited on Sep 16, 2019 | 1 pages | CH04 | ||||||||||
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on Sep 17, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Lyndon Sean Trott as a director on Mar 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Mark Quentin Brooks as a director on Mar 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Mark Quentin Brooks as a director on Sep 08, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of SME CAPITAL FINANCE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALDER & CO (REGISTRARS) LIMITED | Secretary | 30 Orange Street WC2H 7HF London Calder & Co United Kingdom |
| 146366000001 | ||||||||||
POLL, Christopher George | Director | Deodar Road SW15 2NP London 17 United Kingdom | United Kingdom | British | Director | 4402590001 | ||||||||
BROOKS, Richard Mark Quentin | Director | 16 Charles Ii Street SW1Y 4NW London Calder & Co | United Kingdom | British | Accountant | 214145980001 | ||||||||
GRAHAM, Ross King | Director | 30 Orange Street WC2H 7HF London Calder & Co United Kingdom | United Kingdom | British | None | 61733920005 | ||||||||
PIERLEONI, Marco Alessandro | Director | 16 Charles Ii Street SW1Y 4NW London Calder & Co | England | British | None | 133649430001 | ||||||||
TROTT, Lyndon Sean | Director | Camp De L'Eglise GY2 4GG St Sampson's Quelques Fleurs Guernsey | Guernsey | British | Professional Director / Elected Member Of The Stat | 215822090001 |
Who are the persons with significant control of SME CAPITAL FINANCE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Francesca Abbiati | Apr 06, 2016 | Deodar Road Putney SW15 2NP London 17 United Kingdom | No |
Nationality: Italian Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for SME CAPITAL FINANCE HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 09, 2017 | Jun 17, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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