SMITH & NEPHEW USD LIMITED

SMITH & NEPHEW USD LIMITED

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

    Company NameSMITH & NEPHEW USD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01146741
    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 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 AddressNo

    What were the previous names of SMITH & NEPHEW USD LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH & NEPHEW Z LIMITEDJun 12, 1998Jun 12, 1998
    SMITH & NEPHEW (1980) NOMINEES LIMITEDFeb 21, 1990Feb 21, 1990
    SANACO (1980) NOMINEES LIMITEDDec 16, 1983Dec 16, 1983
    GALA COSMETIC GROUP PLASTICS LIMITEDNov 21, 1973Nov 21, 1973

    What are the latest accounts for SMITH & NEPHEW USD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SMITH & NEPHEW USD LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2025
    Next Confirmation Statement DueJul 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2024
    OverdueNo

    What are the latest filings for SMITH & NEPHEW USD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Mr Adam Nathaniel Richford as a director on Apr 19, 2024

    2 pagesAP01

    Termination of appointment of Joseph Samuel Braunhofer as a director on Apr 26, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Ian Clifford Melling as a director on Jun 06, 2022

    1 pagesTM01

    Appointment of Ms Helen Barraclough as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Susan Margaret Swabey as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Mr Rajinder Singh Gataora as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Victoria Anne Reuben as a director on Oct 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Joseph Samuel Braunhofer as a director on Mar 26, 2021

    2 pagesAP01

    Termination of appointment of Timothy John Allison as a director on Mar 26, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Confirmation statement made on Jul 17, 2020 with updates

    4 pagesCS01

    Cessation of T.J.Smith and Nephew,Limited as a person with significant control on Jun 23, 2020

    1 pagesPSC07

    Second filing of Confirmation Statement dated Jul 20, 2016

    5 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 17, 2019

    5 pagesRP04CS01

    Statement of capital on Jun 23, 2020

    • Capital: USD 728,346,939
    • Capital: GBP 100
    6 pagesSH02

    Appointment of Mr Ian Clifford Melling as a director on Oct 21, 2019

    2 pagesAP01

    Termination of appointment of John Richard Ashworth as a director on Oct 21, 2019

    1 pagesTM01

    Who are the officers of SMITH & NEPHEW USD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRACLOUGH, Helen
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    United Kingdom
    United KingdomBritishSolicitor294394910001
    GATAORA, Rajinder Singh
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    EnglandBritishChartered Accountant288038440001
    RICHFORD, Adam Nathaniel
    Hatters Lane
    Watford
    WD18 8YE Hertfordshire
    Building 5, Croxley Park
    United Kingdom
    Director
    Hatters Lane
    Watford
    WD18 8YE Hertfordshire
    Building 5, Croxley Park
    United Kingdom
    EnglandBritishTreasurer323983520001
    MARSHALL, James William
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    Secretary
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    British645530002
    PARSONS, Gemma Elizabeth Mary
    Adam Street
    WC2N 6LA London
    15
    Secretary
    Adam Street
    WC2N 6LA London
    15
    BritishCompany Secretary129294510001
    SMITH & NEPHEW NOMINEE SERVICES LIMITED
    Adam Street
    WC2N 6LA London
    15
    Secretary
    Adam Street
    WC2N 6LA London
    15
    Identification TypeEuropean Economic Area
    Registration Number258735
    67416460002
    ALLISON, Timothy John
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    United KingdomBritishDirector182183320001
    ASHWORTH, John Richard
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    EnglandBritishDirector231710400001
    BAKER, Graham Timothy
    15 Adam Street
    London
    WC2N 6LA
    Director
    15 Adam Street
    London
    WC2N 6LA
    EnglandBritishChief Financial Officer230794810001
    BRAUNHOFER, Joseph Samuel
    Croxley Park
    Hatters Lane
    WD18 8YE Watford
    Building 5
    England
    Director
    Croxley Park
    Hatters Lane
    WD18 8YE Watford
    Building 5
    England
    EnglandBritishTreasurer281455660001
    BROWN, Julie Belita
    15 Adam Street
    London
    WC2N 6LA
    Director
    15 Adam Street
    London
    WC2N 6LA
    United KingdomBritishDirector176568570001
    CHAMBERS, Paul Richard
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    BritishCompany Secretary40205020002
    HENNAH, Adrian
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    United KingdomBritishFinance Director113744210001
    HIGGINS, Philip Lyndon
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    BritishCompany Secretary69977780004
    HOOLEY, Peter
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    BritishFinance Director11697260002
    KINDER, Eric
    Revishaw Simonstone Lane
    BB12 7PN Burnley
    Lancashire
    Director
    Revishaw Simonstone Lane
    BB12 7PN Burnley
    Lancashire
    BritishCompany Director9300001
    LOMAX, Clifford Kenneth
    15 Adam Street
    WC2N 6LA London
    Director
    15 Adam Street
    WC2N 6LA London
    BritishChartered Accountant645540007
    MARSHALL, James William
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    Director
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    BritishChartered Accountant645530002
    MELLING, Ian Clifford
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    EnglandEnglishAccountant263564180001
    PARSON, Michael George
    Grey Flags
    SN9 6DT Upavon
    Wiltshire
    Director
    Grey Flags
    SN9 6DT Upavon
    Wiltshire
    BritishCompany Secretary28745890002
    PARSONS, Gemma Elizabeth Mary
    Adam Street
    WC2N 6LA London
    15
    Director
    Adam Street
    WC2N 6LA London
    15
    United KingdomBritishCompany Secretary129294510001
    REUBEN, Victoria Anne
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    Director
    Hatters Lane
    WD18 8YE Watford
    Building 5, Croxley Park
    Hertfordshire
    England
    EnglandBritishCompany Secretary190031980002
    REUBEN, Victoria Anne
    15 Adam Street
    London
    WC2N 6LA
    Director
    15 Adam Street
    London
    WC2N 6LA
    EnglandBritishCompany Secretary190031980002
    RICHARDSON, Elaine
    Adam Street
    WC2N 6LA London
    15
    England
    Director
    Adam Street
    WC2N 6LA London
    15
    England
    United KingdomBritishCompany Secretary209251690001
    SUTTON, Joanna Victoria
    58 Macmillan Way
    SW17 6AS London
    Director
    58 Macmillan Way
    SW17 6AS London
    BritishCompany Secretary83336120001
    SWABEY, Susan Margaret
    Adam Street
    WC2N 6LA London
    15
    United Kingdom
    Director
    Adam Street
    WC2N 6LA London
    15
    United Kingdom
    EnglandBritishChartered Secretary152622090002
    TROLLOPE, David Alastair
    Hessle Road
    HU3 2BN Hull
    101
    North Humberside
    Director
    Hessle Road
    HU3 2BN Hull
    101
    North Humberside
    United KingdomBritishAccountant146235370001
    WILLATS, Brian John
    The Wells Bilden End
    Chrishall
    SG8 8RE Royston
    Hertfordshire
    Director
    The Wells Bilden End
    Chrishall
    SG8 8RE Royston
    Hertfordshire
    BritishPension Consultant7389860001

    Who are the persons with significant control of SMITH & NEPHEW USD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T.J.Smith And Nephew,Limited
    Hessle Road
    81
    HU3 2BN Hull
    101
    England
    Apr 06, 2016
    Hessle Road
    81
    HU3 2BN Hull
    101
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff
    Registration Number00093994
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Tp Limited
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Scotland
    Apr 06, 2016
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (Scotland)
    Registration NumberSc005366
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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