Company NameSmith & Nephew Trading Group Limited
DirectorsJoseph Samuel Braunhofer and Imran Malik
Company StatusActive
Company Number00681256
CategoryPrivate Limited Company
Incorporation Date20 January 1961(63 years, 3 months ago)
Previous NameT.J. Smith Nephew (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Samuel Braunhofer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(60 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Croxley Park
Hatters Lane
Watford
WD18 8YE
Director NameMr Imran Malik
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(61 years, 2 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameAlan Richmond Fryer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(30 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressHampton Barn
Snitterfield Road
Hampton Lucy
Warwickshire
CV35 8AU
Director NameEric Kinder
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressRevishaw Simonstone Lane
Burnley
Lancashire
BB12 7PN
Director NameMr John Harris Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mill Lane
Elloughton
Brough
East Yorkshire
HU15 1JL
Director NameMr Clifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(30 years, 6 months after company formation)
Appointment Duration5 years (resigned 07 August 1996)
RoleChartered Accountant
Correspondence Address185 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Secretary NameMr Clifford Kenneth Lomax
NationalityBritish
StatusResigned
Appointed21 July 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address185 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Director NamePeter Hooley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(31 years, 5 months after company formation)
Appointment Duration14 years (resigned 30 June 2006)
RoleFinance Director
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMichael George Parson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(31 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 July 2002)
RoleCompany Director
Correspondence AddressGrey Flags
Upavon
Wiltshire
SN9 6DT
Director NameIan Crossley Musgrave
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address52 Spencer Close
Regents Park Road
London
N3 3TY
Secretary NameMichael George Parson
NationalityBritish
StatusResigned
Appointed25 September 1992(31 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressGrey Flags
Upavon
Wiltshire
SN9 6DT
Director NameDavid Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(35 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
North Humberside
HU3 2BN
Director NameClifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(39 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(41 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 June 2009)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameDerek McMinn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(43 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 August 2009)
RoleConsultant Orthopaedic Surgeon
Correspondence Address7 Chad Road
Edgbaston
Birmingham
B15 3EN
Director NameMr Ronan Barry Conal Treacy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(43 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 August 2009)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Wychbold
Worcester
Worcestershire
WR9 0BT
Director NamePhilip Lyndon Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleChartered Secretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameGemma Elizabeth Mary Parsons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(47 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(48 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 April 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMs Victoria Anne Reuben
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(53 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMs Elaine Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(55 years, 3 months after company formation)
Appointment Duration5 months (resigned 03 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(55 years, 8 months after company formation)
Appointment Duration7 months (resigned 03 May 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(57 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusResigned
Appointed01 July 2002(41 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2015)
Correspondence Address15 Adam Street
London
WC2N 6LA

Contact

Websitewww.smith-nephew.com
Telephone020 74017646
Telephone regionLondon

Location

Registered AddressBuilding 5, Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8YE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£167,639,000
Cash£78,000
Current Liabilities£51,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

4 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (310 pages)
4 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
26 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (240 pages)
7 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
5 April 2022Appointment of Mr Imran Malik as a director on 4 April 2022 (2 pages)
4 April 2022Termination of appointment of Susan Margaret Swabey as a director on 4 April 2022 (1 page)
7 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
7 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (244 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 March 2021Appointment of Mr Joseph Samuel Braunhofer as a director on 26 March 2021 (2 pages)
26 March 2021Termination of appointment of Timothy John Allison as a director on 26 March 2021 (1 page)
2 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
2 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (220 pages)
22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (220 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mr Timothy John Allison on 3 May 2019 (2 pages)
9 May 2019Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages)
8 May 2019Change of details for Smith & Nephew Uk Limited as a person with significant control on 3 May 2019 (2 pages)
3 May 2019Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (19 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
9 July 2018Appointment of Timothy John Allison as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page)
21 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
5 May 2017Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page)
5 May 2017Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page)
4 May 2017Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages)
30 December 2016Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages)
30 December 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
30 December 2016Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages)
30 December 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
8 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
22 September 2015Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages)
22 September 2015Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 33,632,102
(4 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 33,632,102
(4 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
11 June 2015Auditor's resignation (1 page)
11 June 2015Auditor's resignation (1 page)
6 June 2015Full accounts made up to 31 December 2014 (14 pages)
6 June 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 33,632,102
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 33,632,102
(4 pages)
9 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 22/09/2014
(1 page)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Resolutions
  • RES13 ‐ Iss/cap increased to £33,632,101 14/08/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 33,632,101
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 33,632,101
(4 pages)
20 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
20 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
20 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
20 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
20 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
20 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (5 pages)
19 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 September 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
11 August 2011Full accounts made up to 31 December 2010 (12 pages)
11 August 2011Full accounts made up to 31 December 2010 (12 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (10 pages)
24 September 2010Full accounts made up to 31 December 2009 (10 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
14 September 2009Full accounts made up to 31 December 2008 (11 pages)
14 September 2009Full accounts made up to 31 December 2008 (11 pages)
11 September 2009Appointment terminated director ronan treacy (1 page)
11 September 2009Appointment terminated director derek mcminn (1 page)
11 September 2009Appointment terminated director derek mcminn (1 page)
11 September 2009Appointment terminated director ronan treacy (1 page)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / susan henderson / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / susan henderson / 20/07/2009 (1 page)
23 June 2009Appointment terminated director paul chambers (1 page)
23 June 2009Appointment terminated director paul chambers (1 page)
1 June 2009Director appointed ms susan margaret henderson (1 page)
1 June 2009Director appointed ms susan margaret henderson (1 page)
26 January 2009Full accounts made up to 31 December 2007 (11 pages)
26 January 2009Full accounts made up to 31 December 2007 (11 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
3 April 2008Director appointed gemma elizabeth mary parsons (2 pages)
3 April 2008Director appointed gemma elizabeth mary parsons (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
3 August 2007Return made up to 21/07/07; full list of members (3 pages)
3 August 2007Return made up to 21/07/07; full list of members (3 pages)
2 October 2006Full accounts made up to 31 December 2005 (11 pages)
2 October 2006Full accounts made up to 31 December 2005 (11 pages)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
29 November 2005Full accounts made up to 31 December 2004 (11 pages)
29 November 2005Full accounts made up to 31 December 2004 (11 pages)
18 October 2005Return made up to 21/07/05; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 21/07/05; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 August 2004Return made up to 21/07/04; full list of members (8 pages)
19 August 2004Return made up to 21/07/04; full list of members (8 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
1 September 2003Return made up to 21/07/03; full list of members (7 pages)
1 September 2003Return made up to 21/07/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 August 2002Return made up to 21/07/02; full list of members (6 pages)
13 August 2002Return made up to 21/07/02; full list of members (6 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 August 2001Return made up to 21/07/01; full list of members (7 pages)
24 August 2001Return made up to 21/07/01; full list of members (7 pages)
11 July 2001Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6AH (1 page)
11 July 2001Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6AH (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
10 August 2000Return made up to 21/07/00; full list of members (7 pages)
10 August 2000Return made up to 21/07/00; full list of members (7 pages)
4 October 1999Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page)
4 October 1999Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
19 August 1999Return made up to 21/07/99; no change of members (4 pages)
19 August 1999Return made up to 21/07/99; no change of members (4 pages)
12 October 1998Full accounts made up to 31 December 1997 (11 pages)
12 October 1998Full accounts made up to 31 December 1997 (11 pages)
6 October 1998Memorandum and Articles of Association (20 pages)
6 October 1998Memorandum and Articles of Association (20 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
21 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 August 1997Return made up to 21/07/97; full list of members (13 pages)
20 August 1997Return made up to 21/07/97; full list of members (13 pages)
4 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 October 1996Full accounts made up to 31 December 1995 (11 pages)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (2 pages)
4 August 1996Return made up to 21/07/96; full list of members (7 pages)
4 August 1996Return made up to 21/07/96; full list of members (7 pages)
15 September 1995Full accounts made up to 31 December 1994 (11 pages)
15 September 1995Full accounts made up to 31 December 1994 (11 pages)
16 August 1995Return made up to 21/07/95; no change of members (12 pages)
16 August 1995Return made up to 21/07/95; no change of members (12 pages)
27 November 1992Ad 13/10/92--------- £ si 33500000@1=33500000 £ ic 132100/33632100 (5 pages)
27 November 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 November 1961Allotment of shares (3 pages)
20 January 1961Certificate of incorporation (2 pages)