Company NameSm Trading ( UK ) Limited
Company StatusActive
Company Number08574823
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 9 months ago)
Previous NamesSOYA Mills (UK) Limited and Sm Trading ( UK ) Limited Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEfstathios Giavroglou
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressSt Georges House, 6th Floor 15 Hanover Square
London
W1S 1HS
Director NameMarina Giavroglou
Date of BirthNovember 1950 (Born 73 years ago)
NationalityGreek
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSt Georges House, 6th Floor 15 Hanover Square
London
W1S 1HS
Director NameFiduci-Corp (UK) Services Limited (Corporation)
StatusCurrent
Appointed18 June 2013(same day as company formation)
Correspondence AddressSt. Georges House, 6th Floor 15, Hanover Square
London
W1S 1HS
Secretary NameFiduci-Corp (UK) Services Limited (Corporation)
StatusCurrent
Appointed18 June 2013(same day as company formation)
Correspondence AddressSt. Georges House, 6th Floor 15, Hanover Square
London
W1S 1HS

Location

Registered AddressSt Georges House, 6th Floor
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
18 April 2023Director's details changed for Efstathios Giavroglou on 27 January 2023 (2 pages)
18 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 April 2020Change of details for Ms Marina Giavroglou as a person with significant control on 21 May 2019 (2 pages)
27 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 April 2020Director's details changed for Marina Giavroglou on 21 May 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 December 2016Director's details changed for Marina Giavroglou on 1 April 2016 (2 pages)
12 December 2016Director's details changed for Marina Giavroglou on 1 April 2016 (2 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • EUR 10,000
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • EUR 10,000
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • EUR 10,000
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • EUR 10,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Company name changed sm trading ( uk ) LIMITED LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
16 July 2015Company name changed sm trading ( uk ) LIMITED LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
15 July 2015Company name changed soya mills (uk) LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
15 July 2015Company name changed soya mills (uk) LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
19 June 2015Director's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • EUR 10,000
(4 pages)
19 June 2015Director's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page)
19 June 2015Secretary's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page)
19 June 2015Secretary's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • EUR 10,000
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Registered office address changed from 25 Eyre Court Finchley Road London NW8 9TT to St Georges House, 6Th Floor 15 Hanover Square London W1S 1HS on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 25 Eyre Court Finchley Road London NW8 9TT to St Georges House, 6Th Floor 15 Hanover Square London W1S 1HS on 25 February 2015 (1 page)
25 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • EUR 10,000
(4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • EUR 10,000
(4 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)