SMITH & NEPHEW NOMINEE COMPANY LIMITED
Overview
Company Name | SMITH & NEPHEW NOMINEE COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02395421 |
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 NOMINEE COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SMITH & NEPHEW NOMINEE COMPANY 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 NOMINEE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
RAPID 8468 LIMITED | Jun 15, 1989 | Jun 15, 1989 |
What are the latest accounts for SMITH & NEPHEW NOMINEE COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SMITH & NEPHEW NOMINEE COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2024 |
Overdue | No |
What are the latest filings for SMITH & NEPHEW NOMINEE COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Helen Barraclough as a director on Jun 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Carne as a director on Jun 11, 2024 | 1 pages | TM01 | ||
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 | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Mrs Sarah Carne 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 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 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 | ||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Director's details changed for Mrs Susan Margaret Swabey on May 03, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy John Allison on May 03, 2019 | 2 pages | CH01 | ||
Change of details for Smith & Nephew Investment Holdings Limited as a person with significant control on May 03, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on May 03, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Who are the officers of SMITH & NEPHEW NOMINEE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARRACLOUGH, Helen | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire United Kingdom | United Kingdom | British | Solicitor | 294394910001 | ||||||||
RICHFORD, Adam Nathaniel | Director | Hatters Lane Watford WD18 8YE Hertfordshire Building 5, Croxley Park United Kingdom | England | British | Treasurer | 323983520001 | ||||||||
MARSHALL, James William | Secretary | 2b Lonsdale Drive Oakwood EN2 7LH Enfield Middlesex | British | 645530002 | ||||||||||
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 | England | British | Director | 182183320002 | ||||||||
ALLISON, Timothy John | Director | 15 Adam Street London WC2N 6LA | United Kingdom | British | Group Treasurer | 182183320001 | ||||||||
BRAUNHOFER, Joseph Samuel | Director | Croxley Park Hatters Lane WD18 8YE Watford Building 5 England | England | British | Treasurer | 281455660001 | ||||||||
CARNE, Sarah | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire United Kingdom | United Kingdom | British | Company Secretary | 294328920001 | ||||||||
CHAMBERS, Paul Richard | Director | 15 Adam Street WC2N 6LA London | British | Company Secretary | 40205020002 | |||||||||
HIGGINS, Philip Lyndon | Director | 15 Adam Street WC2N 6LA London | British | Chartered Secretary | 69977780004 | |||||||||
KINDER, Eric | Director | Revishaw Simonstone Lane BB12 7PN Burnley Lancashire | British | Company Director | 9300001 | |||||||||
LOMAX, Clifford Kenneth | Director | 15 Adam Street WC2N 6LA London | British | Chartered Accountant | 645540007 | |||||||||
MARSHALL, James William | Director | 2b Lonsdale Drive Oakwood EN2 7LH Enfield Middlesex | British | Chartered Accountant | 645530002 | |||||||||
PARSON, Michael George | Director | Grey Flags SN9 6DT Upavon Wiltshire | British | Company Secretary | 28745890002 | |||||||||
PARSONS, Gemma Elizabeth Mary | Director | Adam Street WC2N 6LA London 15 | United Kingdom | British | Company Secretary | 129294510001 | ||||||||
REUBEN, Victoria Anne | Director | 15 Adam Street London WC2N 6LA | England | British | Company Secretary | 190031980002 | ||||||||
REUBEN, Victoria Anne | Director | 15 Adam Street London WC2N 6LA | England | British | Company Secretary | 190031980002 | ||||||||
RICHARDSON, Elaine | Director | Adam Street WC2N 6LA London 15 England | United Kingdom | British | Company Secretary | 209251690001 | ||||||||
SUTTON, Joanna Victoria | Director | 58 Macmillan Way SW17 6AS London | British | Company Secretary | 83336120001 | |||||||||
SWABEY, Susan Margaret | Director | Hatters Lane WD18 8YE Watford Building 5, Croxley Park Hertfordshire England | England | British | Chartered Secretary | 152622090002 | ||||||||
WILLATS, Brian John | Director | The Wells Bilden End Chrishall SG8 8RE Royston Hertfordshire | British | Pension Consultant | 7389860001 |
Who are the persons with significant control of SMITH & NEPHEW NOMINEE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smith & Nephew Investment Holdings Limited | Apr 06, 2016 | Hatters Lane WD18 8YE Watford Building 5, Croxley Park England | 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