Active
Company Information for SMC INVESTCORP LIMITED
Suite 60 9 Jerdan Place, MOOR LANE, London, SW6 1BE,
|
Company Registration Number
09590524
Private Limited Company
Active |
Company Name | |
---|---|
SMC INVESTCORP LIMITED | |
Legal Registered Office | |
Suite 60 9 Jerdan Place MOOR LANE London SW6 1BE | |
Company Number | 09590524 | |
---|---|---|
Company ID Number | 09590524 | |
Date formed | 2015-05-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-05-14 | |
Return next due | 2025-05-28 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-22 09:45:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CINDY LI |
||
MUSTAFA AZIZ TAHER |
||
BILLY KWOK KEE YUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA STEPHANIE YUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMC NORTHOLT LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/01/25 FROM Lower Ground Floor the Old Station Moor Lane Staines TW18 4BB United Kingdom | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Ms. Cindy Li on 2019-01-25 | |
CH01 | Director's details changed for Mr Mustafa Aziz Taher on 2018-11-27 | |
PSC04 | Change of details for Billy Kwok Kee Yung as a person with significant control on 2018-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/18 FROM 40 Wolfe House 389 Kensington High Street London W14 8QA England | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA AZIZ TAHER / 09/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA AZIZ TAHER / 09/05/2018 | |
AAMD | Amended account small company full exemption | |
AD03 | Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA STEPHANIE YUNG | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
AD02 | Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA AZIZ TAHER / 25/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. CINDY LI / 25/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. ANDREA STEPHANIE YUNG / 25/08/2015 | |
AA01 | Current accounting period extended from 31/05/16 TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MS. CINDY LI | |
AP01 | DIRECTOR APPOINTED MS. ANDREA STEPHANIE YUNG | |
AP01 | DIRECTOR APPOINTED MR MUSTAFA AZIZ TAHER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY KOWK KEE YUNG / 05/06/2015 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SMC INVESTCORP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |