Company NameSMCP UK Limited
Company StatusActive
Company Number06806544
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)
Previous NameSandro Shops UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNathalie Anne Virginie Malavoy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2020(11 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBrowne Jacobson Llp 15th Floor, 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMrs Patricia Denise Danielle Huyghues Despointes
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameSMCP Group S.A.S (Corporation)
StatusCurrent
Appointed04 November 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address49 Rue Etienne Marcel
Paris
75001
Director NameMr Remi Francois Michel Jallat
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor
77 Gracechurch Street
London
Ec3v 0as
EC3V 0AS
Director NameRebeca Evelyne Chetrite
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2009(10 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6th Floor
77 Gracechurch Street
London
EC3V 0AS
Director NameElie Kouby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed20 June 2012(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor
77 Gracechurch Street
London
EC3V 0AS
Director NameFrÉDÉRic Biousse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 June 2012(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor
77 Gracechurch Street
London
EC3V 0AS
Director NameEmmanuel FranÇOis Jacques Pradere
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NamePhilippe Dominique Yves Gautier
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2015(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameJean-Baptiste Dacquin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2018(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Raphael Silvio Pierre Asaria
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBrowne Jacobson Llp 15th Floor, 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Christophe Marie Bernard De Montille
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBrowne Jacobson Llp 15th Floor, 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameSMCP Holding S.A.S. (Corporation)
StatusResigned
Appointed17 September 2013(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 November 2022)
Correspondence Address49 Rue Etienne Marcel
Paris
75001

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£11,174,201
Gross Profit£5,362,294
Net Worth£1,237,168
Cash£767,829
Current Liabilities£1,119,877

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (10 months from now)

Charges

2 December 2016Delivered on: 6 December 2016
Persons entitled: Wilimington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
29 January 2023Director's details changed for Smcp Group on 4 November 2022 (1 page)
26 January 2023Director's details changed for Smcp Group on 4 November 2022 (1 page)
25 January 2023Termination of appointment of Smcp Holding S.A.S. as a director on 4 November 2022 (1 page)
25 January 2023Appointment of Smcp Group as a director on 4 November 2022 (2 pages)
4 January 2023Full accounts made up to 31 December 2021 (38 pages)
6 May 2022Registered 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 6 May 2022 (1 page)
21 March 2022Full accounts made up to 31 December 2020 (41 pages)
7 March 2022Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
17 January 2022Cessation of Qui Yafu as a person with significant control on 23 October 2017 (1 page)
17 January 2022Notification of Smcp Sa as a person with significant control on 23 October 2017 (2 pages)
19 October 2021Termination of appointment of Christophe Marie Bernard De Montille as a director on 15 September 2021 (1 page)
25 March 2021Appointment of Mrs Patricia Denise Danielle Huyghues Despointes as a director on 4 January 2021 (2 pages)
17 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
17 February 2021Director's details changed for Smcp Holding S.A.S. on 1 January 2021 (1 page)
30 December 2020Full accounts made up to 31 December 2019 (43 pages)
30 November 2020Termination of appointment of Philippe Dominique Yves Gautier as a director on 1 November 2020 (1 page)
22 September 2020Termination of appointment of Raphael Silvio Pierre Asaria as a director on 31 March 2020 (1 page)
9 July 2020Appointment of Nathalie Anne Virginie Malavoy as a director on 31 March 2020 (2 pages)
9 July 2020Appointment of Mr Christophe Marie Bernard De Montille as a director on 31 March 2020 (2 pages)
7 July 2020Termination of appointment of Jean-Baptiste Dacquin as a director on 31 March 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 October 2019Director's details changed for Smcp S.A.S. on 13 September 2017 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (32 pages)
13 June 2019Satisfaction of charge 068065440001 in full (1 page)
11 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
11 February 2019Appointment of Mr Raphael Silvio Pierre Asaria as a director on 1 January 2019 (2 pages)
22 October 2018Appointment of Jean-Baptiste Dacquin as a director on 1 October 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (31 pages)
13 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
12 February 2018Director's details changed for Philippe Dominique Yves Gautier on 7 February 2018 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (32 pages)
18 September 2017Full accounts made up to 31 December 2016 (32 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
12 January 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
12 January 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
12 January 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
12 January 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
7 December 2016Memorandum and Articles of Association (10 pages)
7 December 2016Memorandum and Articles of Association (10 pages)
6 December 2016Registration of charge 068065440001, created on 2 December 2016 (49 pages)
6 December 2016Registration of charge 068065440001, created on 2 December 2016 (49 pages)
13 September 2016Full accounts made up to 31 December 2015 (32 pages)
13 September 2016Full accounts made up to 31 December 2015 (32 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(6 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(6 pages)
3 February 2016Director's details changed for Philippe Dominique Yves Gautier on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Philippe Dominique Yves Gautier on 1 February 2016 (2 pages)
19 October 2015Appointment of Philippe Dominique Yves Gautier as a director on 1 September 2015 (2 pages)
19 October 2015Appointment of Philippe Dominique Yves Gautier as a director on 1 September 2015 (2 pages)
16 October 2015Termination of appointment of Emmanuel François Jacques Pradere as a director on 1 September 2015 (1 page)
16 October 2015Termination of appointment of Emmanuel François Jacques Pradere as a director on 1 September 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(6 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(6 pages)
20 January 2015Director's details changed for Emmanuel François Jacques Pradere on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Emmanuel François Jacques Pradere on 20 January 2015 (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS United Kingdom to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
13 February 2014Director's details changed for Smcp S.A.S. on 30 January 2014 (1 page)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(6 pages)
13 February 2014Director's details changed for Emmanuel François Jacques Pradere on 30 January 2014 (2 pages)
13 February 2014Director's details changed for Emmanuel François Jacques Pradere on 30 January 2014 (2 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(6 pages)
13 February 2014Director's details changed for Smcp S.A.S. on 30 January 2014 (1 page)
30 December 2013Registered 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 30 December 2013 (1 page)
30 December 2013Registered 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 30 December 2013 (1 page)
11 November 2013Termination of appointment of Elie Kouby as a director (1 page)
11 November 2013Termination of appointment of Elie Kouby as a director (1 page)
11 November 2013Appointment of Emmanuel François Jacques Pradere as a director (2 pages)
11 November 2013Termination of appointment of Rebeca Chetrite as a director (1 page)
11 November 2013Appointment of Emmanuel François Jacques Pradere as a director (2 pages)
11 November 2013Termination of appointment of Rebeca Chetrite as a director (1 page)
11 November 2013Termination of appointment of Frédéric Biousse as a director (1 page)
11 November 2013Appointment of Smcp S.A.S. as a director (2 pages)
11 November 2013Appointment of Smcp S.A.S. as a director (2 pages)
11 November 2013Termination of appointment of Frédéric Biousse as a director (1 page)
26 June 2013Auditor's resignation (1 page)
26 June 2013Auditor's resignation (1 page)
18 April 2013Full accounts made up to 31 December 2012 (15 pages)
18 April 2013Full accounts made up to 31 December 2012 (15 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
16 October 2012Company name changed sandro shops uk LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(3 pages)
16 October 2012Change of name notice (2 pages)
16 October 2012Company name changed sandro shops uk LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(3 pages)
16 October 2012Change of name notice (2 pages)
26 July 2012Termination of appointment of Remi Jallat as a director (1 page)
26 July 2012Appointment of Elie Kouby as a director (2 pages)
26 July 2012Appointment of Frédéric Biousse as a director (2 pages)
26 July 2012Appointment of Frédéric Biousse as a director (2 pages)
26 July 2012Termination of appointment of Remi Jallat as a director (1 page)
26 July 2012Appointment of Elie Kouby as a director (2 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
19 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
28 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Remi Francois Michel Jallat on 30 January 2010 (2 pages)
11 March 2010Secretary's details changed for Castlegate Secretaries Limited on 30 January 2010 (2 pages)
11 March 2010Director's details changed for Remi Francois Michel Jallat on 30 January 2010 (2 pages)
11 March 2010Secretary's details changed for Castlegate Secretaries Limited on 30 January 2010 (2 pages)
22 January 2010Appointment of Rebeca Evelyne Chetrite as a director (3 pages)
22 January 2010Appointment of Rebeca Evelyne Chetrite as a director (3 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
16 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
30 January 2009Incorporation (22 pages)
30 January 2009Incorporation (22 pages)