Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sme Hci Limited
Sme Hci Limited is an active company incorporated on 9 September 2005 with the registered office located in London, City of London. Sme Hci Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05558651
Private limited company
Age
20 years
Incorporated
9 September 2005
Size
Unreported
Confirmation
Submitted
Dated
18 December 2024
(8 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(3 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Due Soon
For period
1 Dec
⟶
31 Dec 2023
(1 year 1 month)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Sme Hci Limited
Contact
Address
3 Dorset Rise
London
EC4Y 8EN
England
Address changed on
5 Mar 2025
(6 months ago)
Previous address was
5 Margaret Road Romford Essex RM2 5SH England
Companies in EC4Y 8EN
Telephone
01252784541
Email
Available in Endole App
Website
Vivup.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
-
Doug Butler
Director • American • Lives in United States • Born in Aug 1964
Christopher Busby
Director • Investor • American • Lives in United States • Born in Mar 1975
Georgios Michalakidis
Director • Chief Technology Officer • Greek • Lives in England • Born in Aug 1984
Charles Edward Gallagher-Powell
Director • British • Lives in England • Born in Aug 1989
Mats Heimes
Director • Investor • German • Lives in England • Born in Jan 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vivup Financial Services Ltd
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 6 more are mutual people.
Active
Work&Life Partners Limited
Gregory Michael Gaffney, Steven Andrew Clark, and 5 more are mutual people.
Active
Merces Bidco Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 4 more are mutual people.
Active
Merces Topco Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 4 more are mutual people.
Active
Merces Midco Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 4 more are mutual people.
Active
Merces Cleanco Limited
Steven Andrew Clark, Charles Edward Gallagher-Powell, and 3 more are mutual people.
Active
Lets Connect It Solutions Limited
Doug Butler, Andrew Loucks, and 2 more are mutual people.
Active
Perkbox Limited
Doug Butler, Andrew Loucks, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
1 Dec
⟶
31 Dec 2023
Traded for
13 months
Cash in Bank
£1.11M
Decreased by £313K (-22%)
Turnover
£70.68M
Increased by £29.25M (+71%)
Employees
162
Increased by 55 (+51%)
Total Assets
£29.58M
Increased by £9.47M (+47%)
Total Liabilities
-£25.09M
Increased by £8.58M (+52%)
Net Assets
£4.49M
Increased by £887K (+25%)
Debt Ratio (%)
85%
Increased by 2.73% (+3%)
See 10 Year Full Financials
Latest Activity
Merces Bidco Limited (PSC) Resigned
2 Days Ago on 5 Sep 2025
Beneficium Bidco Limited (PSC) Appointed
2 Days Ago on 5 Sep 2025
New Charge Registered
1 Month Ago on 31 Jul 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Merces Bidco Limited (PSC) Details Changed
6 Months Ago on 4 Mar 2025
Mr Andrew Loucks Details Changed
6 Months Ago on 4 Mar 2025
Rebecca Hooley Details Changed
6 Months Ago on 4 Mar 2025
Mr Doug Butler Details Changed
6 Months Ago on 4 Mar 2025
Mr Mats Heimes Details Changed
6 Months Ago on 4 Mar 2025
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Get Alerts
Get Credit Report
Discover Sme Hci Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Beneficium Bidco Limited as a person with significant control on 5 September 2025
Submitted on 5 Sep 2025
Cessation of Merces Bidco Limited as a person with significant control on 5 September 2025
Submitted on 5 Sep 2025
Registration of charge 055586510014, created on 31 July 2025
Submitted on 5 Aug 2025
Director's details changed for Mr Mats Heimes on 4 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Doug Butler on 4 March 2025
Submitted on 5 Mar 2025
Director's details changed for Rebecca Hooley on 4 March 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Andrew Loucks on 4 March 2025
Submitted on 5 Mar 2025
Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH England to 3 Dorset Rise London EC4Y 8EN on 5 March 2025
Submitted on 5 Mar 2025
Change of details for Merces Bidco Limited as a person with significant control on 4 March 2025
Submitted on 5 Mar 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 18 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs