SMITHS TECHNOLOGIES LIMITED

SMITHS TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMITHS TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00429714
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SMITHS TECHNOLOGIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SMITHS TECHNOLOGIES LIMITED located?

    Registered Office Address
    C/O Smiths Group Plc
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITHS TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KONTAK MANUFACTURING COMPANY LIMITEDFeb 15, 1947Feb 15, 1947

    What are the latest accounts for SMITHS TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What is the status of the latest confirmation statement for SMITHS TECHNOLOGIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2020

    What are the latest filings for SMITHS TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period shortened from Jul 31, 2020 to Jul 30, 2020

    1 pagesAA01

    Director's details changed for Miss Fiona Margaret Gillespie on Sep 19, 2020

    2 pagesCH01

    Confirmation statement made on Jun 29, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2020

    RES15

    legacy

    1 pagesSH20

    Statement of capital on Feb 04, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Appointment of Marc Furlonger as a director on Apr 19, 2018

    2 pagesAP01

    Termination of appointment of Matthew Robin Mckeown as a director on Apr 19, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2017

    8 pagesAA

    Appointment of Matthew Robin Mckeown as a director on Nov 21, 2017

    2 pagesAP01

    Termination of appointment of Alexandra Ralph as a director on Nov 21, 2017

    1 pagesTM01

    Confirmation statement made on Jun 20, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    8 pagesAA

    Who are the officers of SMITHS TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLESPIE, Fiona Margaret
    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
    Other97576610003
    FURLONGER, Marc
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish98322410002
    GILLESPIE, Fiona Margaret
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish229862900002
    WHITTEMORE, Alec George
    35 Hillside Drive
    NG31 7EZ Grantham
    Lincolnshire
    Secretary
    35 Hillside Drive
    NG31 7EZ Grantham
    Lincolnshire
    British11984790001
    WILKINSON, Neil Geoffrey
    Woodfield,214 Herne Road
    Ramsey Street Marys, Ramsey
    PE26 2TB Huntingdon
    Cambridgeshire
    Secretary
    Woodfield,214 Herne Road
    Ramsey Street Marys, Ramsey
    PE26 2TB Huntingdon
    Cambridgeshire
    British16193440001
    BROAD, Donald Andrew Robertson
    Cardinal Place, 80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    Cardinal Place, 80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    United KingdomBritish46824520004
    BURDETT, Neil Robert
    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
    EnglandBritish188620005
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    FOX, Martin James
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    Director
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    United KingdomEnglish133878890001
    GRACE, Paul Reginald
    26 Melbourn Close
    Duffield
    DE56 4FX Belper
    Derbyshire
    Director
    26 Melbourn Close
    Duffield
    DE56 4FX Belper
    Derbyshire
    United KingdomEnglish35082480001
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritish39820040001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    MCKEOWN, Matthew Robin
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Director
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    EnglandBritish240492390001
    MORGAN, William Terence
    14 Mountbatten Way
    PE10 9YA Bourne
    Lincolnshire
    Director
    14 Mountbatten Way
    PE10 9YA Bourne
    Lincolnshire
    British11984800002
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    British123851410001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    RALPH, Alexandra
    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
    EnglandBritish183196610001
    WHITTEMORE, Alec George
    35 Hillside Drive
    NG31 7EZ Grantham
    Lincolnshire
    Director
    35 Hillside Drive
    NG31 7EZ Grantham
    Lincolnshire
    British11984790001
    WIGGINS, Brian Scott
    24 Pond Street
    Great Gonerby
    NG31 8LL Grantham
    Lincolnshire
    Director
    24 Pond Street
    Great Gonerby
    NG31 8LL Grantham
    Lincolnshire
    British76211030001
    WOOD, Malcolm Kenneth
    Holmwood Horsell Vale
    GU21 4QU Woking
    Surrey
    Director
    Holmwood Horsell Vale
    GU21 4QU Woking
    Surrey
    British1947070001
    WORMSLEY, Bertram Howard
    69 Hervey Road
    Blackheath
    SE3 8BX London
    Director
    69 Hervey Road
    Blackheath
    SE3 8BX London
    British3252750001

    Who are the persons with significant control of SMITHS TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    Apr 06, 2016
    4th Floor, 11-12 St James's Square
    SW1Y 4LB London
    C/O Smiths Group Plc
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00061407
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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