Company NameSmith & Nephew Usd Limited
Company StatusActive
Company Number01146741
CategoryPrivate Limited Company
Incorporation Date21 November 1973(50 years, 5 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Samuel Braunhofer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(47 years, 4 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 Rajinder Singh Gataora
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(47 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMs Helen Barraclough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(48 years, 4 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameJames William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameMr Brian John Willats
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 1998)
RolePension Consultant
Correspondence AddressThe Wells Bilden End
Chrishall
Royston
Hertfordshire
SG8 8RE
Director NameEric Kinder
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(18 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressRevishaw Simonstone Lane
Burnley
Lancashire
BB12 7PN
Secretary NameJames William Marshall
NationalityBritish
StatusResigned
Appointed21 July 1992(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameMichael George Parson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(19 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 July 2002)
RoleSecretary
Correspondence AddressGrey Flags
Upavon
Wiltshire
SN9 6DT
Director NamePeter Hooley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(25 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 June 2006)
RoleFinance Director
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameDavid Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
North Humberside
HU3 2BN
Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(25 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 June 2009)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameClifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(26 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameJoanna Victoria Sutton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(28 years, 8 months after company formation)
Appointment Duration11 months (resigned 20 June 2003)
RoleSecretary
Correspondence Address58 Macmillan Way
London
SW17 6AS
Director NameAdrian Hennah
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(32 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NamePhilip Lyndon Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(33 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2007)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameGemma Elizabeth Mary Parsons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(34 years, 4 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
Secretary NameGemma Elizabeth Mary Parsons
NationalityBritish
StatusResigned
Appointed13 March 2008(34 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2008)
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(35 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMrs Julie Belita Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(39 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 2017)
RoleCompany Director
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
Appointed24 April 2014(40 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMs Elaine Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(42 years, 5 months after company formation)
Appointment Duration5 months (resigned 04 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(42 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMr Graham Timothy Baker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(43 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMs Victoria Anne Reuben
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(43 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMr Ian Clifford Melling
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2019(45 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusResigned
Appointed31 January 1997(23 years, 2 months after company formation)
Appointment Duration18 years, 9 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£2,147,483,647
Cash£2,655,740
Current Liabilities£767,352,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
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

23 September 2023Full accounts made up to 31 December 2022 (33 pages)
2 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (33 pages)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Ian Clifford Melling as a director on 6 June 2022 (1 page)
4 April 2022Appointment of Ms Helen Barraclough as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Susan Margaret Swabey as a director on 1 April 2022 (1 page)
6 October 2021Appointment of Mr Rajinder Singh Gataora as a director on 1 October 2021 (2 pages)
5 October 2021Termination of appointment of Victoria Anne Reuben as a director on 1 October 2021 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (35 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)
30 November 2020Full accounts made up to 31 December 2019 (36 pages)
22 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
22 July 2020Cessation of T.J.Smith and Nephew,Limited as a person with significant control on 23 June 2020 (1 page)
7 July 2020Second filing of Confirmation Statement dated 20 July 2016 (5 pages)
7 July 2020Second filing of Confirmation Statement dated 17 July 2019 (5 pages)
1 July 2020Statement of capital on 23 June 2020
  • USD 728,346,939
  • GBP 100
(6 pages)
21 October 2019Appointment of Mr Ian Clifford Melling as a director on 21 October 2019 (2 pages)
21 October 2019Termination of appointment of John Richard Ashworth as a director on 21 October 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (32 pages)
29 July 2019Confirmation statement made on 17 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 07/07/2020.
(5 pages)
29 July 2019Notification of T.J.Smith and Nephew,Limited as a person with significant control on 6 April 2016 (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)
18 September 2018Full accounts made up to 31 December 2017 (30 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
8 November 2017Termination of appointment of Graham Timothy Baker as a director on 23 October 2017 (1 page)
8 November 2017Termination of appointment of Graham Timothy Baker as a director on 23 October 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (31 pages)
21 September 2017Full accounts made up to 31 December 2016 (31 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)
18 May 2017Appointment of Mr John Ashworth as a director on 24 October 2016 (2 pages)
18 May 2017Appointment of Mr John Ashworth as a director on 24 October 2016 (2 pages)
16 May 2017Appointment of Mrs Victoria Reuben as a director on 15 May 2017 (2 pages)
16 May 2017Appointment of Mrs Victoria Reuben as a director on 15 May 2017 (2 pages)
5 May 2017Appointment of Mr Graham Timothy Baker as a director on 1 March 2017 (2 pages)
5 May 2017Appointment of Mr Graham Timothy Baker as a director on 1 March 2017 (2 pages)
12 January 2017Termination of appointment of Julie Belita Brown as a director on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Julie Belita Brown as a director on 11 January 2017 (1 page)
27 October 2016Termination of appointment of Elaine Richardson as a director on 4 October 2016 (1 page)
27 October 2016Termination of appointment of Elaine Richardson as a director on 4 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 07/07/2020.
(6 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)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
  • USD 1,177,261,939
(6 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
  • USD 1,177,261,939
(6 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)
23 June 2015Auditor's resignation (1 page)
23 June 2015Auditor's resignation (1 page)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 100.000000
  • USD 1,177,261,939.00000
  • ANNOTATION Replacement SH01 was replaced on 16/07/2020 as it was not properly delivered.
(11 pages)
9 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 100.000000
  • USD 1,177,261,939.00000
(4 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
13 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
13 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
13 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
13 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
13 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
13 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
  • USD 728,346,939
(7 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
  • USD 728,346,939
(7 pages)
27 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 100
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 100
(4 pages)
27 May 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2014Appointment of Mr Timothy John Allison as a director (2 pages)
28 April 2014Appointment of Mr Timothy John Allison as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Mrs Julie Belita Brown as a director (2 pages)
13 March 2013Appointment of Mrs Julie Belita Brown as a director (2 pages)
31 December 2012Termination of appointment of Adrian Hennah as a director (1 page)
31 December 2012Termination of appointment of Adrian Hennah as a director (1 page)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 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 (17 pages)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 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)
19 September 2011Full accounts made up to 31 December 2010 (17 pages)
19 September 2011Full accounts made up to 31 December 2010 (17 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 (7 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 (7 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 4 August 2011 (2 pages)
1 November 2010Full accounts made up to 31 December 2009 (13 pages)
1 November 2010Full accounts made up to 31 December 2009 (13 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 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)
20 August 2009Full accounts made up to 31 December 2008 (13 pages)
20 August 2009Full accounts made up to 31 December 2008 (13 pages)
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)
2 April 2009Full accounts made up to 31 December 2007 (13 pages)
2 April 2009Full accounts made up to 31 December 2007 (13 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Appointment terminated secretary gemma parsons (1 page)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Appointment terminated secretary gemma parsons (1 page)
21 May 2008Memorandum and Articles of Association (9 pages)
21 May 2008Memorandum and Articles of Association (9 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2008Director and secretary appointed gemma elizabeth mary parsons (2 pages)
3 April 2008Director and secretary 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)
30 December 2007Full accounts made up to 31 December 2006 (14 pages)
30 December 2007Full accounts made up to 31 December 2006 (14 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
15 August 2007Return made up to 21/07/07; full list of members (3 pages)
15 August 2007Return made up to 21/07/07; full list of members (3 pages)
23 July 2007Ad 01/06/07--------- us$ si 727346938@1=727346938 us$ ic 1000000/728346938 (2 pages)
23 July 2007Ad 01/06/07--------- us$ si 727346938@1=727346938 us$ ic 1000000/728346938 (2 pages)
23 July 2007Nc inc already adjusted 01/06/07 (1 page)
23 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2007Nc inc already adjusted 01/06/07 (1 page)
23 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2006Full accounts made up to 31 December 2005 (12 pages)
21 August 2006Full accounts made up to 31 December 2005 (12 pages)
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)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2006Memorandum and Articles of Association (8 pages)
8 February 2006Memorandum and Articles of Association (8 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 January 2006Memorandum and Articles of Association (8 pages)
18 January 2006Ad 23/12/05--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2006Nc inc already adjusted 23/12/05 (1 page)
18 January 2006Memorandum and Articles of Association (8 pages)
18 January 2006Ad 23/12/05--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages)
18 January 2006Nc inc already adjusted 23/12/05 (1 page)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2005Company name changed smith & nephew z LIMITED\certificate issued on 18/11/05 (2 pages)
18 November 2005Company name changed smith & nephew z LIMITED\certificate issued on 18/11/05 (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
24 October 2005Return made up to 21/07/05; full list of members (2 pages)
24 October 2005Return made up to 21/07/05; full list of members (2 pages)
18 October 2005Director's particulars changed (1 page)
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 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 (9 pages)
31 October 2004Full accounts made up to 31 December 2003 (9 pages)
24 August 2004Return made up to 21/07/04; full list of members (7 pages)
24 August 2004Return made up to 21/07/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 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)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
15 January 2003Amended full accounts made up to 31 December 2001 (11 pages)
15 January 2003Amended full accounts made up to 31 December 2001 (11 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)
12 August 2002Return made up to 21/07/02; full list of members (8 pages)
12 August 2002Return made up to 21/07/02; full list of members (8 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)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(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)
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)
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 (9 pages)
22 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1999Full accounts made up to 31 December 1998 (9 pages)
22 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
14 July 1999New director appointed (3 pages)
14 July 1999New director appointed (3 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (3 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (3 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 August 1998Return made up to 21/07/98; no change of members (6 pages)
24 August 1998Return made up to 21/07/98; no change of members (6 pages)
11 June 1998Company name changed smith & nephew (1980) nominees l imited\certificate issued on 12/06/98 (2 pages)
11 June 1998Company name changed smith & nephew (1980) nominees l imited\certificate issued on 12/06/98 (2 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 August 1997Return made up to 21/07/97; full list of members (8 pages)
20 August 1997Return made up to 21/07/97; full list of members (8 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
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)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
22 February 1990Company name changed sanaco (1980) nominees LIMITED\certificate issued on 21/02/90 (2 pages)
22 February 1990Company name changed sanaco (1980) nominees LIMITED\certificate issued on 21/02/90 (2 pages)
5 January 1984Memorandum of association (2 pages)
5 January 1984Memorandum of association (2 pages)
16 December 1983Company name changed\certificate issued on 16/12/83 (2 pages)
16 December 1983Company name changed\certificate issued on 16/12/83 (2 pages)
21 November 1973Incorporation (19 pages)
21 November 1973Incorporation (19 pages)