ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HCMX UK Holding Limited

HCMX UK Holding Limited is an active company incorporated on 23 January 2023 with the registered office located in London, City of London. HCMX UK Holding Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14611822
Private limited company
Age
2 years 10 months
Incorporated 23 January 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (10 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
England
Address changed on 20 Nov 2024 (1 year ago)
Previous address was 6th Floor, 125 London Wall London United Kingdom EC2Y 5AS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1964
Director • Colombian • Lives in Colombia • Born in Sep 1982
Patria Investment Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CG Shield House (UK) No.2 Limited
Peter David Malcolm and Sanne Group Secretaries (UK) Limited are mutual people.
Active
CG Cutlers Gardens (UK) No.2 Limited
Peter David Malcolm and Sanne Group Secretaries (UK) Limited are mutual people.
Active
CG Shield House (UK) No.1 Limited
Peter David Malcolm and Sanne Group Secretaries (UK) Limited are mutual people.
Active
CG Cutlers Gardens (UK) No.1 Limited
Peter David Malcolm and Sanne Group Secretaries (UK) Limited are mutual people.
Active
FD Latam Limited
Peter David Malcolm and Sanne Group Secretaries (UK) Limited are mutual people.
Active
Balarama UK Holding Limited
Peter David Malcolm and Sanne Group Secretaries (UK) Limited are mutual people.
Active
Cutlers Gardens Estates Limited
Sanne Group Secretaries (UK) Limited and Peter David Malcolm are mutual people.
Active
Greenpark (Reading ) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£68.86K
Decreased by £24.89K (-27%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£961.64K
Increased by £218.09K (+29%)
Total Liabilities
-£56.37K
Decreased by £6.32K (-10%)
Net Assets
£905.27K
Increased by £224.41K (+33%)
Debt Ratio (%)
6%
Decreased by 2.57% (-30%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 14 Nov 2025
Confirmation Submitted
10 Months Ago on 30 Jan 2025
Registered Address Changed
1 Year Ago on 20 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
1 Year Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Feb 2024
Mr Peter David Malcolm Appointed
2 Years 4 Months Ago on 14 Jul 2023
Coral Suzanne Bidel Resigned
2 Years 4 Months Ago on 14 Jul 2023
Accounting Period Shortened
2 Years 5 Months Ago on 15 Jun 2023
Sanne Group Secretaries (Uk) Limited Details Changed
2 Years 10 Months Ago on 23 Jan 2023
Get Credit Report
Discover HCMX UK Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Nov 2025
Replacement filing of SH01 - 26/09/25 Statement of Capital usd 1776694
Submitted on 21 Oct 2025
Statement of capital following an allotment of shares on 26 September 2025
Submitted on 20 Oct 2025
Statement of capital following an allotment of shares on 8 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 22 January 2025 with updates
Submitted on 30 Jan 2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 20 Nov 2024
Registered office address changed from 6th Floor, 125 London Wall London United Kingdom EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 20 November 2024
Submitted on 20 Nov 2024
Statement of capital following an allotment of shares on 24 September 2024
Submitted on 23 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 1 Oct 2024
Second filing of a statement of capital following an allotment of shares on 28 November 2023
Submitted on 12 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year