SMITHS GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSMITHS GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00137013
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMITHS GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SMITHS GROUP PLC located?

    Registered Office Address
    Level 10 255 Blackfriars Road
    SE1 9AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITHS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    SMITHS INDUSTRIES PUBLIC LIMITED COMPANYJul 15, 1914Jul 15, 1914

    What are the latest accounts for SMITHS GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for SMITHS GROUP PLC?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for SMITHS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Jul 22, 2025

    • Capital: GBP 123,772,239
    4 pagesSH06

    Cancellation of shares. Statement of capital on Apr 29, 2025

    • Capital: GBP 125,528,543
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jul 29, 2025

    • Capital: GBP 123,631,164
    4 pagesSH06

    Cancellation of shares. Statement of capital on May 20, 2025

    • Capital: GBP 125,009,739
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 17, 2025

    • Capital: GBP 124,475,364
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 10, 2025

    • Capital: GBP 124,615,989
    4 pagesSH06

    Cancellation of shares. Statement of capital on May 28, 2025

    • Capital: GBP 124,869,114
    4 pagesSH06

    Cancellation of shares. Statement of capital on Apr 08, 2025

    • Capital: GBP 126,829,221
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 24, 2025

    • Capital: GBP 124,334,739
    4 pagesSH06

    Cancellation of shares. Statement of capital on Apr 15, 2025

    • Capital: GBP 125,858,543
    4 pagesSH06

    Cancellation of shares. Statement of capital on Apr 01, 2025

    • Capital: GBP 127,129,646
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jul 15, 2025

    • Capital: GBP 123,912,864
    4 pagesSH06

    Cancellation of shares. Statement of capital on May 13, 2025

    • Capital: GBP 125,162,935
    4 pagesSH06

    Cancellation of shares. Statement of capital on May 07, 2025

    • Capital: GBP 125,327,935
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jul 01, 2025

    • Capital: GBP 124,194,114
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 03, 2025

    • Capital: GBP 124,756,614
    4 pagesSH06

    Cancellation of shares. Statement of capital on Apr 24, 2025

    • Capital: GBP 125,693,543
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jul 08, 2025

    • Capital: GBP 124,053,753
    4 pagesSH06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Noel Naval Tata as a director on Nov 19, 2025

    1 pagesTM01

    Termination of appointment of Mark Donald Seligman as a director on Nov 19, 2025

    1 pagesTM01

    Termination of appointment of Karin Annette Hoeing-Cosentino as a director on Nov 19, 2025

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2025

    214 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of SMITHS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHYTE, Matthew
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Secretary
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    285839050001
    CARTER, Roland Henry Clyne
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritish321129750001
    CHARLES CONRAD PRYCE, Simon
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    United KingdomBritish331969110001
    CHENG, Pam Poon
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    United StatesAmerican268464890002
    COWAN, Alister
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    CanadaBritish324701460001
    DOWLING, Ann Patricia, Dame
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    United KingdomBritish250551560002
    FAGGE, Julian David Kenelm
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritish182909980003
    HOWES, Richard David
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandBritish265695690001
    WILLIAMS, Steven Walter
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    CanadaBritish,Canadian313667820001
    CAMERON, Sarah Louise
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    Secretary
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    British131950360002
    LILLYCROP, David Peter
    765 Finchley Road
    NW11 8DS London
    Secretary
    765 Finchley Road
    NW11 8DS London
    British32621210007
    MILLS, John Michael
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Secretary
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    247001880001
    ROWLANDS, Melanie
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Secretary
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    198067730001
    ROWLANDS, Melanie
    Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    Secretary
    Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    191420850001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Secretary
    37 Pattison Road
    NW2 2HL London
    British32394380001
    STONE, Zillah Wendy
    Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    Secretary
    Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    192915030001
    ANGELICI, Bruno Francois Jules
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    FranceFrench183550730001
    BARBER, Norman Victor
    Greylands 17 Merrow Croft
    Merrow
    GU1 2XH Guildford
    Surrey
    Director
    Greylands 17 Merrow Croft
    Merrow
    GU1 2XH Guildford
    Surrey
    EnglandBritish6210060001
    BOHUON, Olivier Jean
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    EnglandFrench248250400001
    BOWMAN, Philip
    Secretarial Department
    Berry Bros & Rudd, 3 St. James's Street
    SW1A 1EG London
    Director
    Secretarial Department
    Berry Bros & Rudd, 3 St. James's Street
    SW1A 1EG London
    United KingdomAustralian62693560013
    BROOMFIELD, Nigel, Sir
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British103426750002
    BRYDON, Donald Hood
    100 Victoria Embankment
    EC4Y 0HQ London
    3rd Floor
    England
    Director
    100 Victoria Embankment
    EC4Y 0HQ London
    3rd Floor
    England
    EnglandBritish170772370001
    BUCKLEY, George William, Sir
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    United StatesBritish180523960001
    BUTLER WHEELHOUSE, Keith Oliver
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British49015520002
    CHALLEN, David John
    33 Canada Square
    Canary Wharf
    E14 5LB London
    Director
    33 Canada Square
    Canary Wharf
    E14 5LB London
    United KingdomBritish147810550001
    CHAMBERS, Stuart John
    2nd Floor, Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    Smiths Group Plc
    Director
    2nd Floor, Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    Smiths Group Plc
    British117788220002
    CHANDLER, Colin Michael, Sir
    Wray Farm
    90 Raglan Road
    RH2 0ET Reigate
    Surrey
    Director
    Wray Farm
    90 Raglan Road
    RH2 0ET Reigate
    Surrey
    United KingdomBritish14321370002
    FERRIE, John
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British33297570004
    FRATTO, Tanya Dianne
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    Director
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    England
    United StatesAmerican170351560002
    HAMILTON, James Arnot, Sir
    Pentlands 9 Cedar Road
    GU14 7AF Farnborough
    Hampshire
    Director
    Pentlands 9 Cedar Road
    GU14 7AF Farnborough
    Hampshire
    British10433650001
    HIGNETT, John Mulock
    Flat 5
    3 Belgrave Place
    SW1X 8BU London
    Director
    Flat 5
    3 Belgrave Place
    SW1X 8BU London
    British12746100003
    HOEING-COSENTINO, Karin Annette
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    Director
    255 Blackfriars Road
    SE1 9AX London
    Level 10
    England
    EnglandGerman268907020001
    HOLLINS, Peter Thomas
    10d Kinnear Road
    EH3 5PE Edinburgh
    Director
    10d Kinnear Road
    EH3 5PE Edinburgh
    British56803330002
    HORN-SMITH, Julian Michael, Sir
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritish102383880001
    HURN, Francis Roger, Sir
    Stonesdale Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Stonesdale Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    United KingdomBritish14410610001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0