SMCP UK LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Isabelle Guichot as a director on 2025-07-18

View Document

28/07/2528 July 2025 NewTermination of appointment of Smcp Group S.A.S as a director on 2025-07-18

View Document

28/07/2528 July 2025 NewTermination of appointment of Nathalie Anne Virginie Malavoy as a director on 2025-07-18

View Document

03/03/253 March 2025 Full accounts made up to 2023-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

19/07/2419 July 2024 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-19

View Document

15/04/2415 April 2024 Full accounts made up to 2022-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

29/01/2329 January 2023 Director's details changed for Smcp Group on 2022-11-04

View Document

26/01/2326 January 2023 Director's details changed for Smcp Group on 2022-11-04

View Document

25/01/2325 January 2023 Appointment of Smcp Group as a director on 2022-11-04

View Document

25/01/2325 January 2023 Termination of appointment of Smcp Holding S.A.S. as a director on 2022-11-04

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-06

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

17/01/2217 January 2022 Notification of Smcp Sa as a person with significant control on 2017-10-23

View Document

17/01/2217 January 2022 Cessation of Qui Yafu as a person with significant control on 2017-10-23

View Document

19/10/2119 October 2021 Termination of appointment of Christophe Marie Bernard De Montille as a director on 2021-09-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GAUTIER

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL ASARIA

View Document

09/07/209 July 2020 DIRECTOR APPOINTED NATHALIE ANNE VIRGINIE MALAVOY

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR CHRISTOPHE MARIE BERNARD DE MONTILLE

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN-BAPTISTE DACQUIN

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMCP S.A.S. / 13/09/2017

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068065440001

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR RAPHAEL SILVIO PIERRE ASARIA

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED JEAN-BAPTISTE DACQUIN

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE DOMINIQUE YVES GAUTIER / 07/02/2018

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/01/1712 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

07/12/167 December 2016 ARTICLES OF ASSOCIATION

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068065440001

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE DOMINIQUE YVES GAUTIER / 01/02/2016

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED PHILIPPE DOMINIQUE YVES GAUTIER

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL PRADERE

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL FRANÇOIS JACQUES PRADERE / 20/01/2015

View Document

29/12/1429 December 2014 SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 6TH FLOOR 77 GRACECHURCH STREET LONDON EC3V 0AS UNITED KINGDOM

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL FRANÇOIS JACQUES PRADERE / 30/01/2014

View Document

13/02/1413 February 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMCP S.A.S. / 30/01/2014

View Document

13/02/1413 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Registered office address changed from , C/O C/O, Chambre De Commerce Francaise De Grande Bretagne, Chambre De Commerce Francaise De Grande Bretagne, Lincoln House 300 High Holborn, London, WC1V 7JH on 2013-12-30

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM C/O C/O, CHAMBRE DE COMMERCE FRANCAISE DE GRANDE BRETAGNE CHAMBRE DE COMMERCE FRANCAISE DE GRANDE BRETAGNE LINCOLN HOUSE 300 HIGH HOLBORN LONDON WC1V 7JH

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR REBECA CHETRITE

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR FRÉDÉRIC BIOUSSE

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED EMMANUEL FRANÇOIS JACQUES PRADERE

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ELIE KOUBY

View Document

11/11/1311 November 2013 CORPORATE DIRECTOR APPOINTED SMCP S.A.S.

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED SANDRO SHOPS UK LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

16/10/1216 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED FRÉDÉRIC BIOUSSE

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED ELIE KOUBY

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR REMI JALLAT

View Document

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/03/1012 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 30/01/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REMI FRANCOIS MICHEL JALLAT / 30/01/2010

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED REBECA EVELYNE CHETRITE

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

30/01/0930 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company