Company NameSaint Michel UK Limited
DirectorEtienne Bernard Christiaens
Company StatusActive
Company Number08092591
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameEtienne Bernard Christiaens
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2021(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Boulevard De L'Industrie
Contres
Le Controis En Sologne
41700
Director NameAlain Gaston Victor Joseph Teot
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleDirector Of Strategy
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Gilles Albert James Geoffroy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2013(11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Philippe Crusson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2016(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2021)
RoleFinancial Director
Country of ResidenceFrance
Correspondence AddressSt Michel Holding 2 Boulevard De L'Industrie
Contres
Le Controis En Sologne
41700

Location

Registered AddressBecket House Lambeth Palace Road
C/O Ccfgb
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £100St Michel Biscuits Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£256,252
Cash£23,887
Current Liabilities£83,459

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

12 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
5 January 2021Appointment of Etienne Bernard Christiaens as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Philippe Crusson as a director on 1 January 2021 (1 page)
27 August 2020Registered office address changed from 4th Floor Lincoln House 300 High Holborn London WC1V 7JH to Becket House Lambeth Palace Road C/O Ccfgb London SE1 7EU on 27 August 2020 (1 page)
28 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 July 2020Director's details changed for Mr Philippe Crusson on 1 January 2019 (2 pages)
14 June 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
20 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 May 2018Notification of Xavier Gervoson as a person with significant control on 6 April 2016 (2 pages)
4 May 2018Withdrawal of a person with significant control statement on 4 May 2018 (2 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Director's details changed for Mr Philippe Crusson on 13 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Philippe Crusson on 13 June 2017 (2 pages)
2 June 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
2 June 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA (1 page)
25 November 2016Termination of appointment of Gilles Albert James Geoffroy as a director on 23 November 2016 (1 page)
25 November 2016Appointment of Mr Philippe Crusson as a director on 23 November 2016 (2 pages)
25 November 2016Appointment of Mr Philippe Crusson as a director on 23 November 2016 (2 pages)
25 November 2016Termination of appointment of Gilles Albert James Geoffroy as a director on 23 November 2016 (1 page)
25 November 2016Termination of appointment of Alain Gaston Victor Joseph Teot as a director on 23 November 2016 (1 page)
25 November 2016Termination of appointment of Alain Gaston Victor Joseph Teot as a director on 23 November 2016 (1 page)
17 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(5 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
8 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
20 January 2015Director's details changed for Alain Gaston Victor Joseph Teot on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Gilles Albert James Geoffroy on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Gilles Albert James Geoffroy on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Alain Gaston Victor Joseph Teot on 20 January 2015 (2 pages)
29 December 2014Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England 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 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA (2 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(5 pages)
16 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 August 2013Director's details changed for Mr Gilles Albert James Geoffroy on 17 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Gilles Albert James Geoffroy on 17 July 2013 (2 pages)
12 June 2013Register inspection address has been changed (1 page)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
12 June 2013Register(s) moved to registered inspection location (1 page)
12 June 2013Register(s) moved to registered inspection location (1 page)
12 June 2013Register inspection address has been changed (1 page)
29 May 2013Appointment of Mr Gilles Albert James Geoffroy as a director (2 pages)
29 May 2013Appointment of Mr Gilles Albert James Geoffroy as a director (2 pages)
28 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
28 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)