Company NameSMC Investcorp Limited
Company StatusActive
Company Number09590524
CategoryPrivate Limited Company
Incorporation Date14 May 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Billy Kwok Kee Yung
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1/F., 12 Lee Chung Street
Chai Wan
Hong Kong
Director NameMr Mustafa Aziz Taher
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor The Old Station
Moor Lane
Staines
TW18 4BB
Director NameMs Pik Mui Cindy Li
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityHong Konger
StatusCurrent
Appointed25 August 2015(3 months, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1/F., 12 Lee Chung Street
Chai Wan
Hong Kong
Director NameMs Andrea Stephanie Yung
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2016)
RoleLandlady
Country of ResidenceUnited Kingdom
Correspondence Address499 Oldfield Lane North
Greenford
Middlesex
UB6 0ER

Location

Registered AddressLower Ground Floor The Old Station
Moor Lane
Staines
TW18 4BB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

8 July 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
11 May 2023Director's details changed for Mr Billy Kwok Kee Yung on 30 May 2016 (2 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
17 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
19 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
18 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
25 January 2019Director's details changed for Ms. Cindy Li on 25 January 2019 (2 pages)
27 November 2018Director's details changed for Mr Mustafa Aziz Taher on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Ms. Cindy Li on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mustafa Aziz Taher on 27 November 2018 (2 pages)
27 November 2018Change of details for Billy Kwok Kee Yung as a person with significant control on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Billy Kwok Kee Yung on 27 November 2018 (2 pages)
8 November 2018Registered office address changed from 40 Wolfe House 389 Kensington High Street London W14 8QA England to Lower Ground Floor the Old Station Moor Lane Staines TW18 4BB on 8 November 2018 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
24 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 May 2018Director's details changed for Mr Mustafa Aziz Taher on 9 May 2018 (2 pages)
9 May 2018Director's details changed for Mr Mustafa Aziz Taher on 9 May 2018 (2 pages)
18 October 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
18 October 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
9 June 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
9 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 December 2016Termination of appointment of Andrea Stephanie Yung as a director on 15 December 2016 (1 page)
19 December 2016Termination of appointment of Andrea Stephanie Yung as a director on 15 December 2016 (1 page)
9 June 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 500
(7 pages)
9 June 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 500
(7 pages)
9 June 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
9 June 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
8 June 2016Director's details changed for Ms. Andrea Stephanie Yung on 25 August 2015 (2 pages)
8 June 2016Director's details changed for Ms. Cindy Li on 25 August 2015 (2 pages)
8 June 2016Director's details changed for Mr Mustafa Aziz Taher on 25 August 2015 (2 pages)
8 June 2016Director's details changed for Mr Mustafa Aziz Taher on 25 August 2015 (2 pages)
8 June 2016Director's details changed for Ms. Andrea Stephanie Yung on 25 August 2015 (2 pages)
8 June 2016Director's details changed for Ms. Cindy Li on 25 August 2015 (2 pages)
11 May 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
11 May 2016Current accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
28 August 2015Appointment of Ms. Cindy Li as a director on 25 August 2015 (2 pages)
28 August 2015Appointment of Mr Mustafa Aziz Taher as a director on 25 August 2015 (2 pages)
28 August 2015Appointment of Ms. Andrea Stephanie Yung as a director on 25 August 2015 (2 pages)
28 August 2015Appointment of Ms. Andrea Stephanie Yung as a director on 25 August 2015 (2 pages)
28 August 2015Appointment of Mr Mustafa Aziz Taher as a director on 25 August 2015 (2 pages)
28 August 2015Appointment of Ms. Cindy Li as a director on 25 August 2015 (2 pages)
5 June 2015Director's details changed for Mr Billy Kowk Kee Yung on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Billy Kowk Kee Yung on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Billy Kowk Kee Yung on 5 June 2015 (2 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 500
(24 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 500
(24 pages)