SME CAPITAL FINANCE HOLDINGS LIMITED

SME CAPITAL FINANCE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSME CAPITAL FINANCE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08062834
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SME CAPITAL FINANCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SME CAPITAL FINANCE LTDMay 09, 2012May 09, 2012

    What are the latest accounts for SME CAPITAL FINANCE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for SME CAPITAL FINANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    6 pagesAA

    Termination of appointment of Ross King Graham as a director on May 28, 2020

    1 pagesTM01

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Calder & Co (Registrars) Limited on Sep 16, 2019

    1 pagesCH04

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on May 09, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on May 09, 2018 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Jun 18, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on May 09, 2017 with updates

    7 pagesCS01

    Termination of appointment of Lyndon Sean Trott as a director on Mar 03, 2017

    1 pagesTM01

    Termination of appointment of Richard Mark Quentin Brooks as a director on Mar 03, 2017

    1 pagesTM01

    Appointment of Mr Richard Mark Quentin Brooks as a director on Sep 08, 2016

    2 pagesAP01

    Who are the officers of SME CAPITAL FINANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALDER & CO (REGISTRARS) LIMITED
    30 Orange Street
    WC2H 7HF London
    Calder & Co
    United Kingdom
    Secretary
    30 Orange Street
    WC2H 7HF London
    Calder & Co
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4556285
    146366000001
    POLL, Christopher George
    Deodar Road
    SW15 2NP London
    17
    United Kingdom
    Director
    Deodar Road
    SW15 2NP London
    17
    United Kingdom
    United KingdomBritishDirector4402590001
    BROOKS, Richard Mark Quentin
    16 Charles Ii Street
    SW1Y 4NW London
    Calder & Co
    Director
    16 Charles Ii Street
    SW1Y 4NW London
    Calder & Co
    United KingdomBritishAccountant214145980001
    GRAHAM, Ross King
    30 Orange Street
    WC2H 7HF London
    Calder & Co
    United Kingdom
    Director
    30 Orange Street
    WC2H 7HF London
    Calder & Co
    United Kingdom
    United KingdomBritishNone61733920005
    PIERLEONI, Marco Alessandro
    16 Charles Ii Street
    SW1Y 4NW London
    Calder & Co
    Director
    16 Charles Ii Street
    SW1Y 4NW London
    Calder & Co
    EnglandBritishNone133649430001
    TROTT, Lyndon Sean
    Camp De L'Eglise
    GY2 4GG St Sampson's
    Quelques Fleurs
    Guernsey
    Director
    Camp De L'Eglise
    GY2 4GG St Sampson's
    Quelques Fleurs
    Guernsey
    GuernseyBritishProfessional Director / Elected Member Of The Stat215822090001

    Who are the persons with significant control of SME CAPITAL FINANCE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Francesca Abbiati
    Deodar Road
    Putney
    SW15 2NP London
    17
    United Kingdom
    Apr 06, 2016
    Deodar Road
    Putney
    SW15 2NP London
    17
    United Kingdom
    No
    Nationality: Italian
    Country of Residence: United Kingdom
    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.

    What are the latest statements on persons with significant control for SME CAPITAL FINANCE HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017Jun 17, 2017The 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