Background WavePink WaveYellow Wave

HDI HOLDINGS (UK) LIMITED (08865824)

HDI HOLDINGS (UK) LIMITED (08865824) is an active UK company. incorporated on 28 January 2014. with registered office in Manor Park. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HDI HOLDINGS (UK) LIMITED has been registered for 12 years. Current directors include HORTAL, Mario Herrera, LORRAIN, Hugo, RICHES, Marcus Charles.

Company Number
08865824
Status
active
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
8 Pembroke Court, Manor Park, WA7 1TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HORTAL, Mario Herrera, LORRAIN, Hugo, RICHES, Marcus Charles
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDI HOLDINGS (UK) LIMITED

HDI HOLDINGS (UK) LIMITED is an active company incorporated on 28 January 2014 with the registered office located in Manor Park. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HDI HOLDINGS (UK) LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08865824

LTD Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

8 Pembroke Court Chancellor Road Manor Park, WA7 1TG,

Previous Addresses

21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 28 January 2014To: 28 February 2014
Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Feb 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Capital Update
Mar 15
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Jun 17
Capital Update
Jun 17
Funding Round
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Oct 22
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Funding Round
Mar 25
Funding Round
Mar 26
7
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SISEC LIMITED

Active
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 28 Jan 2014

HORTAL, Mario Herrera

Active
Pembroke Court, Manor ParkWA7 1TG
Born January 1984
Director
Appointed 18 Dec 2024

LORRAIN, Hugo

Active
Pembroke Court, Manor ParkWA7 1TG
Born May 1972
Director
Appointed 01 Feb 2022

RICHES, Marcus Charles

Active
Pembroke Court, Chancellor Road, RuncornWA7 1TG
Born April 1980
Director
Appointed 22 Jan 2025

ANDREW, Julie Elizabeth

Resigned
Pembroke Court, Manor ParkWA7 1TG
Born December 1963
Director
Appointed 15 Jun 2016
Resigned 18 Dec 2024

ARSENAULT, Stéphane

Resigned
St-Charles Street West, Suite 658, LongueuilJ4K 5G4
Born March 1970
Director
Appointed 28 Jan 2014
Resigned 06 Jun 2014

COLLETTE, Francois

Resigned
Pembroke Court, Manor ParkWA7 1TG
Born August 1966
Director
Appointed 08 Jul 2022
Resigned 22 Jan 2025

LABBÉ, Gilles

Resigned
St-Charles Street West, Suite 658, LongueuilJ4K 5G4
Born April 1956
Director
Appointed 28 Jan 2014
Resigned 06 Jun 2014

LAND, George Arthur

Resigned
Pembroke Court, Manor ParkWA7 1TG
Born December 1974
Director
Appointed 06 Jun 2014
Resigned 02 Jul 2016

MESHAY, Michael

Resigned
St-Charles Street West, Suite 658, LongueuilJ4K 5G4
Born May 1955
Director
Appointed 28 Jan 2014
Resigned 05 Jun 2017

NAGI, Sunil

Resigned
Pembroke Court, Manor ParkWA7 1TG
Born May 1986
Director
Appointed 07 Dec 2018
Resigned 08 Jul 2022

SHARROCK, Jon Stewart

Resigned
Pembroke Court, Manor ParkWA7 1TG
Born May 1969
Director
Appointed 06 Jun 2014
Resigned 07 Dec 2018

WHALLEY, Duncan

Resigned
Pembroke Court, Manor ParkWA7 1TG
Born October 1979
Director
Appointed 30 Jun 2021
Resigned 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 June 2017
SH19Statement of Capital
Legacy
21 June 2017
SH20SH20
Legacy
21 June 2017
CAP-SSCAP-SS
Resolution
21 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Legacy
13 June 2017
SH20SH20
Legacy
13 June 2017
CAP-SSCAP-SS
Resolution
13 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Legacy
31 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2015
SH19Statement of Capital
Legacy
31 March 2015
CAP-SSCAP-SS
Resolution
31 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Resolution
3 April 2014
RESOLUTIONSResolutions
Move Registers To Sail Company
7 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
7 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2014
NEWINCIncorporation