Company NameSME Capital Finance Holdings Limited
Company StatusDissolved
Company Number08062834
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NameSME Capital Finance Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher George Poll
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Deodar Road
London
SW15 2NP
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed11 May 2012(2 days after company formation)
Appointment Duration11 years, 3 months (closed 22 August 2023)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(3 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Richard Mark Quentin Brooks
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameLyndon Sean Trott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2016(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 March 2017)
RoleProfessional Director / Elected Member Of The Stat
Country of ResidenceGuernsey
Correspondence AddressQuelques Fleurs Camp De L'Eglise
St Sampson'S
GY2 4GG

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,275
Cash£466
Current Liabilities£5,517

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
29 May 2020Termination of appointment of Ross King Graham as a director on 28 May 2020 (1 page)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
8 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
18 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2017Change of share class name or designation (2 pages)
18 May 2017Change of share class name or designation (2 pages)
18 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
6 March 2017Termination of appointment of Lyndon Sean Trott as a director on 3 March 2017 (1 page)
6 March 2017Termination of appointment of Richard Mark Quentin Brooks as a director on 3 March 2017 (1 page)
6 March 2017Termination of appointment of Richard Mark Quentin Brooks as a director on 3 March 2017 (1 page)
6 March 2017Termination of appointment of Lyndon Sean Trott as a director on 3 March 2017 (1 page)
19 December 2016Appointment of Mr Richard Mark Quentin Brooks as a director on 8 September 2016 (2 pages)
19 December 2016Appointment of Mr Richard Mark Quentin Brooks as a director on 8 September 2016 (2 pages)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 October 2016Appointment of Lyndon Sean Trott as a director on 2 October 2016 (2 pages)
7 October 2016Appointment of Lyndon Sean Trott as a director on 2 October 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Change of share class name or designation (2 pages)
28 June 2016Change of share class name or designation (2 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,052.65
(5 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,052.65
(5 pages)
19 April 2016Termination of appointment of Marco Alessandro Pierleoni as a director on 7 April 2016 (1 page)
19 April 2016Termination of appointment of Marco Alessandro Pierleoni as a director on 7 April 2016 (1 page)
16 February 2016Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
16 February 2016Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
20 January 2016Appointment of Mr Marco Alessandro Pierleoni as a director on 8 January 2016 (3 pages)
20 January 2016Appointment of Mr Ross King Graham as a director on 8 January 2016 (3 pages)
20 January 2016Appointment of Mr Marco Alessandro Pierleoni as a director on 8 January 2016 (3 pages)
20 January 2016Appointment of Mr Ross King Graham as a director on 8 January 2016 (3 pages)
4 January 2016Company name changed sme capital finance LTD\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-18
(2 pages)
4 January 2016Company name changed sme capital finance LTD\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-18
(2 pages)
4 January 2016Change of name notice (2 pages)
4 January 2016Change of name notice (2 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,052.65
(6 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,052.65
(6 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,052.65
(6 pages)
8 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 1,052.65
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 1,052.65
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 1,052.65
(3 pages)
1 May 2015Sub-division of shares on 23 April 2015 (5 pages)
1 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 23/04/2015
(17 pages)
1 May 2015Resolutions
  • RES13 ‐ Sub div 23/04/2015
(1 page)
1 May 2015Sub-division of shares on 23 April 2015 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 July 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 10
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 10
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 10
(4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
18 May 2012Registered office address changed from 17 Deodar Road London SW15 2NP United Kingdom on 18 May 2012 (2 pages)
18 May 2012Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
18 May 2012Registered office address changed from 17 Deodar Road London SW15 2NP United Kingdom on 18 May 2012 (2 pages)
18 May 2012Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
9 May 2012Incorporation (20 pages)
9 May 2012Incorporation (20 pages)