SMCP UK LIMITED
LONDON SANDRO SHOPS UK LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 06806544
Status Active
Incorporation Date 30 January 2009
Company Type Private Limited Company
Address C/O MAZARS LLP TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA. The most likely internet sites of SMCP UK LIMITED are www.smcpuk.co.uk, and www.smcp-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Smcp Uk Limited is a Private Limited Company. The company registration number is 06806544. Smcp Uk Limited has been working since 30 January 2009. The present status of the company is Active. The registered address of Smcp Uk Limited is C O Mazars Llp Tower Bridge House St Katharines Way London E1w 1dd. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. GAUTIER, Philippe Dominique Yves is a Director of the company. SMCP S.A.S. is a Director of the company. Director BIOUSSE, Frédéric has been resigned. Director CHETRITE, Rebeca Evelyne has been resigned. Director JALLAT, Remi Francois Michel has been resigned. Director KOUBY, Elie has been resigned. Director PRADERE, Emmanuel François Jacques has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 30 January 2009

Director
GAUTIER, Philippe Dominique Yves
Appointed Date: 01 September 2015
58 years old

Director
SMCP S.A.S.
Appointed Date: 17 September 2013

Resigned Directors

Director
BIOUSSE, Frédéric
Resigned: 17 September 2013
Appointed Date: 20 June 2012
56 years old

Director
CHETRITE, Rebeca Evelyne
Resigned: 17 September 2013
Appointed Date: 04 December 2009
67 years old

Director
JALLAT, Remi Francois Michel
Resigned: 20 June 2012
Appointed Date: 30 January 2009
57 years old

Director
KOUBY, Elie
Resigned: 17 September 2013
Appointed Date: 20 June 2012
73 years old

Director
PRADERE, Emmanuel François Jacques
Resigned: 01 September 2015
Appointed Date: 17 September 2013
53 years old

Persons With Significant Control

Mr Qui Yafu
Notified on: 10 October 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SMCP UK LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
12 Jan 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
12 Jan 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
07 Dec 2016
Memorandum and Articles of Association
06 Dec 2016
Registration of charge 068065440001, created on 2 December 2016
...
... and 37 more events
11 Mar 2010
Director's details changed for Remi Francois Michel Jallat on 30 January 2010
22 Jan 2010
Appointment of Rebeca Evelyne Chetrite as a director
16 Feb 2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
16 Feb 2009
Location of register of members
30 Jan 2009
Incorporation

SMCP UK LIMITED Charges

2 December 2016
Charge code 0680 6544 0001
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Wilimington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…