SMITHS INTERCONNECT GROUP LIMITED
Overview
| Company Name | SMITHS INTERCONNECT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06641403 |
| 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 SMITHS INTERCONNECT GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SMITHS INTERCONNECT GROUP LIMITED located?
| Registered Office Address | Level 10 255 Blackfriars Road SE1 9AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMITHS INTERCONNECT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2795 LIMITED | Jul 09, 2008 | Jul 09, 2008 |
What are the latest accounts for SMITHS INTERCONNECT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for SMITHS INTERCONNECT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for SMITHS INTERCONNECT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jul 31, 2025 | 22 pages | AA | ||||||||||
legacy | 214 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mrs Suzanne Ruth Hardy as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Helen Forrest as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
legacy | 214 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 20, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Vera Parker as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian David Kenelm Fagge as a director on Feb 03, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2024 | 22 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 17, 2025
| 3 pages | SH01 | ||||||||||
legacy | 222 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Joshua Richard Goodwin Harvey as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2023 | 23 pages | AA | ||||||||||
Director's details changed for Mr Julian David Kenelm Fagge on Dec 01, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Smiths Group International Holdings Limited as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 216 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of SMITHS INTERCONNECT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDY, Suzanne Ruth | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | United Kingdom | British | 343901190001 | |||||
| HARVEY, Joshua Richard Goodwin | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | England | British | 234687180002 | |||||
| KELLEHER, Mark Simon | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | United Kingdom | British | 276516130001 | |||||
| PARKER, Vera | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | United Kingdom | British | 332056460001 | |||||
| ANGELO, Jay Thomas | Secretary | 350 Conejo Ridge Avenue Thousand Oaks 91361 California C/O Smiths Interconnect Usa | 151616340001 | |||||||
| HEITMANN, Mary | Secretary | Conejo Ridge Avenue 91361 Thousand Oaks 350 California Usa | 188219540001 | |||||||
| LAKIN, Eric | Secretary | Centennial Park Elstree WD6 3SE Hertfordshire Unit 130 United Kingdom | 241112820001 | |||||||
| MCINNES, Alain Charles | Secretary | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire | 220153440001 | |||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | Bishops Square E1 6AD London One | 129462470001 | |||||||
| EVERSECRETARY LIMITED | Secretary | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | 60471940015 | |||||||
| BOMBA, Karen Maria | Director | Centennial Park Elstree WD6 3SE Hertfordshire Unit 130 United Kingdom | United Kingdom | American | 238925040001 | |||||
| CARTER, Roland Henry Clyne | Director | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire United Kingdom | United Kingdom | British | 114294540002 | |||||
| EATON, Andrew | Director | Waterloo Road NW2 7UH London 36-38 | United Kingdom | British | 74319380002 | |||||
| FAGGE, Julian David Kenelm | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | England | British | 182909980003 | |||||
| FORREST, Sarah Helen | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | United Kingdom | British | 291035350001 | |||||
| FREEDMAN, Simon Michael | Director | 44 Beechcroft Avenue KT3 3EE New Malden Surrey | England | British | 114294520001 | |||||
| HARRIS, Paul | Director | Centennial Park Elstree WD6 3SE Hertfordshire Unit 130 United Kingdom | United Kingdom | British | 201991910001 | |||||
| HERLIHY, Michael Hugh Creedon | Director | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire United Kingdom | United Kingdom | British | 34548990001 | |||||
| KEEN, Nicole Mardestha | Director | Centennial Park Elstree WD6 3SE Hertfordshire Unit 130 United Kingdom | United States | American | 259618690001 | |||||
| LAKIN, Eric Daniel | Director | Centennial Park Elstree WD6 3SE Hertfordshire Unit 130 United Kingdom | United Kingdom | British | 114764950001 | |||||
| PRICE, Simon James, Dr. | Director | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire | England | British | 310363400001 | |||||
| ROWLANDS, Melanie Jane | Director | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire United Kingdom | England | British | 150160910001 | |||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | Bishops Square E1 6AD London One | 129462470001 | |||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | Bishops Square E1 6AD London One | 123563990001 |
Who are the persons with significant control of SMITHS INTERCONNECT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Group International Holdings Limited | Apr 06, 2016 | Blackfriars Road Level 10 SE1 9AX London 255 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