UKBizDB.co.uk

SMCP UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director04 January 2021Active
Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director31 March 2020Active
49, Rue Etienne Marcel, Paris, France, 75001

Corporate Director04 November 2022Active
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Corporate Secretary30 January 2009Active
Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 January 2019Active
6th, Floor, 77 Gracechurch Street, London, England, EC3V 0AS

Director20 June 2012Active
C/O Browne Jacobson Llp, 6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director04 December 2009Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 October 2018Active
Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director31 March 2020Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director01 September 2015Active
6th, Floor, 77 Gracechurch Street, London, United Kingdom, EC3V 0AS

Director30 January 2009Active
6th, Floor, 77 Gracechurch Street, London, England, EC3V 0AS

Director20 June 2012Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director17 September 2013Active
49, Rue Etienne Marcel, Paris, France, 75001

Corporate Director17 September 2013Active

People with Significant Control

Smcp Sa
Notified on:23 October 2017
Status:Active
Country of residence:France
Address:49, Rue Etienne Marcel, Paris, France, 75001
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Officers

Change corporate director company with change date.

Download
2023-01-26Officers

Change corporate director company with change date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Appoint corporate director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-05-06Address

Change registered office address company with date old address new address.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Change corporate director company with change date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.