Background WavePink WaveYellow Wave

SHMXC HOLDCO NO.1 LIMITED (13185628)

SHMXC HOLDCO NO.1 LIMITED (13185628) is an active UK company. incorporated on 8 February 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SHMXC HOLDCO NO.1 LIMITED has been registered for 5 years. Current directors include CARNIE, Andrew Ronald, THOMSON, Neil Hamilton.

Company Number
13185628
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
180 The Strand, London, WC2R 1EA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CARNIE, Andrew Ronald, THOMSON, Neil Hamilton
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHMXC HOLDCO NO.1 LIMITED

SHMXC HOLDCO NO.1 LIMITED is an active company incorporated on 8 February 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SHMXC HOLDCO NO.1 LIMITED was registered 5 years ago.(SIC: 94990)

Status

active

Active since 5 years ago

Company No

13185628

LTD Company

Age

5 Years

Incorporated 8 February 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 July 2025 (9 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

MEMBERSHIP COLLECTIVE GROUP LIMITED
From: 8 February 2021To: 10 September 2021
Contact
Address

180 The Strand London, WC2R 1EA,

Previous Addresses

, Suite 1, 3rd Floor 11 - 12 st James's Square, London, SW1Y 4LB, United Kingdom
From: 8 February 2021To: 8 September 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARNIE, Andrew Ronald

Active
The Strand, LondonWC2R 1EA
Born February 1974
Director
Appointed 07 Sept 2021

THOMSON, Neil Hamilton

Active
The Strand, LondonWC2R 1EA
Born October 1970
Director
Appointed 22 Aug 2025

ALLEN, Thomas Glassbrooke

Resigned
The Strand, LondonWC2R 1EA
Born October 1982
Director
Appointed 27 Nov 2023
Resigned 22 Aug 2025

JONES, Nicholas Keith Arthur

Resigned
The Strand, LondonWC2R 1EA
Born September 1963
Director
Appointed 07 Sept 2021
Resigned 27 Nov 2023

NUGENT, Bradford Brewer

Resigned
Los Angeles90069
Born December 1979
Director
Appointed 08 Feb 2021
Resigned 07 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Ronald Wayne Burkle

Active
The Strand, LondonWC2R 1EA
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Sept 2021

Mr Bradford Brewer Nugent

Ceased
Los Angeles90069
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Ceased 07 Sept 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Memorandum Articles
13 February 2026
MAMA
Resolution
13 February 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 February 2022
AA01Change of Accounting Reference Date
Resolution
10 September 2021
RESOLUTIONSResolutions
Change Sail Address Company With New Address
9 September 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
8 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Incorporation Company
8 February 2021
NEWINCIncorporation