SMITH & NEPHEW USD LIMITED
Overview
| Company Name | SMITH & NEPHEW USD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01146741 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMITH & NEPHEW USD LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SMITH & NEPHEW USD LIMITED located?
| Registered Office Address | Building 5, Croxley Park Hatters Lane WD18 8YE Watford Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMITH & NEPHEW USD LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITH & NEPHEW Z LIMITED | Jun 12, 1998 | Jun 12, 1998 |
| SMITH & NEPHEW (1980) NOMINEES LIMITED | Feb 21, 1990 | Feb 21, 1990 |
| SANACO (1980) NOMINEES LIMITED | Dec 16, 1983 | Dec 16, 1983 |
| GALA COSMETIC GROUP PLASTICS LIMITED | Nov 21, 1973 | Nov 21, 1973 |
What are the latest accounts for SMITH & NEPHEW USD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SMITH & NEPHEW USD LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for SMITH & NEPHEW USD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Rajinder Singh Gataora on Mar 20, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Director's details changed for Ms Helen Barraclough on Jun 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Appointment of Mr Adam Nathaniel Richford as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joseph Samuel Braunhofer as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Clifford Melling as a director on Jun 06, 2022 | 1 pages | TM01 | ||
Appointment of Ms Helen Barraclough as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Margaret Swabey as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Rajinder Singh Gataora as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Victoria Anne Reuben as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph Samuel Braunhofer as a director on Mar 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Allison as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||
Confirmation statement made on Jul 17, 2020 with updates | 4 pages | CS01 | ||
Cessation of T.J.Smith and Nephew,Limited as a person with significant control on Jun 23, 2020 | 1 pages | PSC07 | ||
Second filing of Confirmation Statement dated Jul 20, 2016 | 5 pages | RP04CS01 | ||
Who are the officers of SMITH & NEPHEW USD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRACLOUGH, Helen Louise | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire United Kingdom | United Kingdom | British | 294394910001 | |||||||||
| GATAORA, Rajinder Singh | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire England | United Kingdom | British | 288038440001 | |||||||||
| RICHFORD, Adam Nathaniel | Director | Hatters Lane Watford WD18 8YE Hertfordshire Building 5, Croxley Park United Kingdom | England | British | 323983520001 | |||||||||
| MARSHALL, James William | Secretary | 2b Lonsdale Drive Oakwood EN2 7LH Enfield Middlesex | British | 645530002 | ||||||||||
| PARSONS, Gemma Elizabeth Mary | Secretary | Adam Street WC2N 6LA London 15 | British | 129294510001 | ||||||||||
| SMITH & NEPHEW NOMINEE SERVICES LIMITED | Secretary | Adam Street WC2N 6LA London 15 |
| 67416460002 | ||||||||||
| ALLISON, Timothy John | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire England | United Kingdom | British | 182183320001 | |||||||||
| ASHWORTH, John Richard | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire England | England | British | 231710400001 | |||||||||
| BAKER, Graham Timothy | Director | 15 Adam Street London WC2N 6LA | England | British | 230794810001 | |||||||||
| BRAUNHOFER, Joseph Samuel | Director | Croxley Park Hatters Lane WD18 8YE Watford Building 5 England | England | British | 281455660001 | |||||||||
| BROWN, Julie Belita | Director | 15 Adam Street London WC2N 6LA | United Kingdom | British | 176568570001 | |||||||||
| CHAMBERS, Paul Richard | Director | 15 Adam Street WC2N 6LA London | British | 40205020002 | ||||||||||
| HENNAH, Adrian | Director | 15 Adam Street WC2N 6LA London | United Kingdom | British | 113744210001 | |||||||||
| HIGGINS, Philip Lyndon | Director | 15 Adam Street WC2N 6LA London | British | 69977780004 | ||||||||||
| HOOLEY, Peter | Director | 15 Adam Street WC2N 6LA London | British | 11697260002 | ||||||||||
| KINDER, Eric | Director | Revishaw Simonstone Lane BB12 7PN Burnley Lancashire | British | 9300001 | ||||||||||
| LOMAX, Clifford Kenneth | Director | 15 Adam Street WC2N 6LA London | British | 645540007 | ||||||||||
| MARSHALL, James William | Director | 2b Lonsdale Drive Oakwood EN2 7LH Enfield Middlesex | British | 645530002 | ||||||||||
| MELLING, Ian Clifford | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire England | England | English | 263564180001 | |||||||||
| PARSON, Michael George | Director | Grey Flags SN9 6DT Upavon Wiltshire | British | 28745890002 | ||||||||||
| PARSONS, Gemma Elizabeth Mary | Director | Adam Street WC2N 6LA London 15 | United Kingdom | British | 129294510001 | |||||||||
| REUBEN, Victoria Anne | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire England | England | British | 190031980002 | |||||||||
| REUBEN, Victoria Anne | Director | 15 Adam Street London WC2N 6LA | England | British | 190031980002 | |||||||||
| RICHARDSON, Elaine | Director | Adam Street WC2N 6LA London 15 England | United Kingdom | British | 209251690001 | |||||||||
| SUTTON, Joanna Victoria | Director | 58 Macmillan Way SW17 6AS London | British | 83336120001 | ||||||||||
| SWABEY, Susan Margaret | Director | Adam Street WC2N 6LA London 15 United Kingdom | England | British | 152622090002 | |||||||||
| TROLLOPE, David Alastair | Director | Hessle Road HU3 2BN Hull 101 North Humberside | United Kingdom | British | 146235370001 | |||||||||
| WILLATS, Brian John | Director | The Wells Bilden End Chrishall SG8 8RE Royston Hertfordshire | British | 7389860001 |
Who are the persons with significant control of SMITH & NEPHEW USD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T.J.Smith And Nephew,Limited | Apr 06, 2016 | Hessle Road 81 HU3 2BN Hull 101 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tp Limited | Apr 06, 2016 | George Street 4th Floor EH2 4JN Edinburgh 115 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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