SMITHS MEDICAL UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMITHS MEDICAL UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 06428583
    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 MEDICAL UK?

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

    Where is SMITHS MEDICAL UK located?

    Registered Office Address
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMITHS MEDICAL UK?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for SMITHS MEDICAL UK?

    Filings
    DateDescriptionDocumentType

    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

    6 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Kimberley Anne Jayne as a director on Apr 03, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Jul 31, 2017

    18 pagesAA

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2016

    22 pagesAA

    Termination of appointment of Suzanne Ruth Hardy as a director on Mar 14, 2017

    1 pagesTM01

    Appointment of Kimberley Anne Jayne as a director on Mar 14, 2017

    2 pagesAP01

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

    Appointment of Louis Philip Jones as a director on May 20, 2016

    2 pagesAP01

    Appointment of Mr Nigel John Bark as a director on May 20, 2016

    2 pagesAP01

    Termination of appointment of Steven Andrew Eggleston as a director on May 20, 2016

    1 pagesTM01

    Full accounts made up to Jul 31, 2015

    14 pagesAA

    Termination of appointment of Roisin Bennett as a secretary on Oct 28, 2015

    1 pagesTM02

    Appointment of Joanne Ede as a secretary on Oct 28, 2015

    2 pagesAP03

    Annual return made up to Nov 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: USD 2,000,000
    SH01

    Full accounts made up to Jul 31, 2014

    14 pagesAA

    Annual return made up to Nov 15, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: USD 2,000,000
    SH01

    Full accounts made up to Jul 31, 2013

    12 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Nov 15, 2012

    18 pagesRP04

    Secretary's details changed for Roisin Bennett on Dec 03, 2013

    2 pagesCH03

    Annual return made up to Nov 15, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: USD 2,000,000
    SH01

    Who are the officers of SMITHS MEDICAL UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDE, Joanne
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Smiths Medical International Limited
    Kent
    United Kingdom
    Secretary
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Smiths Medical International Limited
    Kent
    United Kingdom
    203677620001
    BARK, Nigel John
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    United KingdomBritish170963820001
    HARPER, Ian John
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish175484090001
    JONES, Louis Philip
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritish209239660001
    BENNETT, Roisin
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Secretary
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Other137268090001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BENNETT, Roisin
    WD24 4LG Watford
    Colonial Way
    Hertfordshire
    United Kingdom
    Director
    WD24 4LG Watford
    Colonial Way
    Hertfordshire
    United Kingdom
    United KingdomBritish150496280001
    EGGLESTON, Steven Andrew
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritish150302530002
    HARDY, Suzanne Ruth
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritish171577960001
    JAMIESON, Martin Clive
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    British42951230008
    JAYNE, Kimberley Anne
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritish228156580001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    SASSONE, Matthew Giovanni
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish156019710001
    SIMPSON, Jeremy John Cobbett
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British83467360003
    TAFT, Christopher John
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British124784410001
    WHITE, Robert
    Zircon Lane North
    55447 Plymouth
    3105
    Minnesota
    Director
    Zircon Lane North
    55447 Plymouth
    3105
    Minnesota
    British139191600001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of SMITHS MEDICAL UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    United Kingdom
    Apr 06, 2016
    11-12 St James's Square
    SW1Y 4LB London
    4th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number137013
    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