This company is commonly known as Smcp Uk Limited. The company was founded 15 years ago and was given the registration number 06806544. The firm's registered office is in LONDON. You can find them at C/o Mazars Llp Tower Bridge House, St. Katharines Way, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | SMCP UK LIMITED |
---|---|---|
Company Number | : | 06806544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp Tower Bridge House, St. Katharines Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 04 January 2021 | Active |
Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 31 March 2020 | Active |
49, Rue Etienne Marcel, Paris, France, 75001 | Corporate Director | 04 November 2022 | Active |
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ | Corporate Secretary | 30 January 2009 | Active |
Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 01 January 2019 | Active |
6th, Floor, 77 Gracechurch Street, London, England, EC3V 0AS | Director | 20 June 2012 | Active |
C/O Browne Jacobson Llp, 6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Director | 04 December 2009 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 01 October 2018 | Active |
Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 31 March 2020 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 01 September 2015 | Active |
6th, Floor, 77 Gracechurch Street, London, United Kingdom, EC3V 0AS | Director | 30 January 2009 | Active |
6th, Floor, 77 Gracechurch Street, London, England, EC3V 0AS | Director | 20 June 2012 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 17 September 2013 | Active |
49, Rue Etienne Marcel, Paris, France, 75001 | Corporate Director | 17 September 2013 | Active |
Smcp Sa | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 49, Rue Etienne Marcel, Paris, France, 75001 |
Nature of control | : |
|
Mr Qui Yafu | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | Chinese |
Country of residence | : | China |
Address | : | No. 72 Guanghe Road, Jining, Shandong, China, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-29 | Officers | Change corporate director company with change date. | Download |
2023-01-26 | Officers | Change corporate director company with change date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Appoint corporate director company with name date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Officers | Termination secretary company with name termination date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Change corporate director company with change date. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.