Company NameSmiths Interconnect Group Limited
Company StatusActive
Company Number06641403
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Previous NameAlnery No. 2795 Limited

Business Activity

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

Directors

Director NameMark Simon Kelleher
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleVp, Operations
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Julian David Kenelm Fagge
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMs Sarah Helen Forrest
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Joshua Richard Goodwin Harvey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(15 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Simon Michael Freedman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(4 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Director NameMr Roland Henry Clyne Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(4 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 10 October 2017)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMr Michael Hugh Creedon Herlihy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(4 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 26 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Secretary NameJay Thomas Angelo
StatusResigned
Appointed01 April 2010(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2014)
RoleCompany Director
Correspondence AddressC/O Smiths Interconnect 350 Conejo Ridge Avenue
Thousand Oaks
California
91361
Director NameMr Andrew Eaton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2013)
RoleFinancial & Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Waterloo Road
London
NW2 7UH
Director NameMs Melanie Jane Rowlands
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Secretary NameMary Heitmann
StatusResigned
Appointed13 March 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address350 Conejo Ridge Avenue
Thousand Oaks
California
91361
Secretary NameAlain Charles McInnes
StatusResigned
Appointed30 September 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2017)
RoleCompany Director
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameKaren Maria Bomba
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2020)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3SE
Secretary NameEric Lakin
StatusResigned
Appointed11 December 2017(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3SE
Director NameMr Simon James Price
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameMr Eric Daniel Lakin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2018(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2021)
RoleVice President, Finance
Country of ResidenceEngland
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3SE
Director NameNicole Mardestha Keen
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3SE
Director NamePaul Harris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2020(12 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 November 2021)
RoleVp, Sales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3SE
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed05 December 2008(4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2010)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£58,060,000
Current Liabilities£241,506,000

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

23 July 2009Delivered on: 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

23 January 2024Appointment of Mr Joshua Richard Goodwin Harvey as a director on 22 January 2024 (2 pages)
23 December 2023Full accounts made up to 31 July 2023 (23 pages)
14 December 2023Director's details changed for Mr Julian David Kenelm Fagge on 1 December 2023 (2 pages)
14 December 2023Change of details for Smiths Group International Holdings Limited as a person with significant control on 1 December 2023 (2 pages)
9 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/23 (1 page)
5 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/23 (216 pages)
5 December 2023Audit exemption statement of guarantee by parent company for period ending 31/07/23 (3 pages)
4 December 2023Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE United Kingdom to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page)
1 December 2023Termination of appointment of Nicole Mardestha Keen as a director on 30 November 2023 (1 page)
22 November 2023Statement of capital following an allotment of shares on 15 November 2023
  • GBP 5
(3 pages)
19 July 2023Statement of capital on 19 July 2023
  • GBP 3
(3 pages)
19 July 2023Statement by Directors (1 page)
19 July 2023Solvency Statement dated 17/07/23 (1 page)
19 July 2023Resolutions
  • RES13 ‐ Cancelling share premium account 18/07/2023
(1 page)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
6 March 2023Audit exemption subsidiary accounts made up to 31 July 2022 (21 pages)
6 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (192 pages)
6 December 2022Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
6 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
10 February 2022Full accounts made up to 31 July 2021 (26 pages)
4 January 2022Termination of appointment of Eric Lakin as a secretary on 31 December 2021 (1 page)
4 January 2022Termination of appointment of Eric Daniel Lakin as a director on 31 December 2021 (1 page)
4 January 2022Appointment of Ms Sarah Helen Forrest as a director on 1 January 2022 (2 pages)
3 November 2021Appointment of Mr Julian David Kenelm Fagge as a director on 1 November 2021 (2 pages)
3 November 2021Termination of appointment of Paul Harris as a director on 1 November 2021 (1 page)
17 July 2021Full accounts made up to 31 July 2020 (23 pages)
9 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
16 November 2020Appointment of Paul Harris as a director on 4 November 2020 (2 pages)
13 November 2020Termination of appointment of Karen Maria Bomba as a director on 13 November 2020 (1 page)
13 November 2020Appointment of Mark Simon Kelleher as a director on 4 November 2020 (2 pages)
8 October 2020Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ to Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE on 8 October 2020 (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ (1 page)
13 December 2019Full accounts made up to 31 July 2019 (24 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 June 2019Appointment of Nicole Mardestha Keen as a director on 10 June 2019 (2 pages)
18 June 2019Termination of appointment of Simon James Price as a director on 6 June 2019 (1 page)
28 January 2019Full accounts made up to 31 July 2018 (24 pages)
3 August 2018Full accounts made up to 31 July 2017 (25 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
31 January 2018Appointment of Mr Eric Daniel Lakin as a director on 27 January 2018 (2 pages)
31 January 2018Appointment of Mr Simon James Price as a director on 27 January 2018 (2 pages)
31 January 2018Termination of appointment of Melanie Jane Rowlands as a director on 26 January 2018 (1 page)
31 January 2018Termination of appointment of Michael Hugh Creedon Herlihy as a director on 26 January 2018 (1 page)
13 December 2017Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page)
13 December 2017Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page)
12 December 2017Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages)
12 December 2017Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages)
12 October 2017Appointment of Karen Maria Bomba as a director on 10 October 2017 (2 pages)
12 October 2017Appointment of Karen Maria Bomba as a director on 10 October 2017 (2 pages)
11 October 2017Termination of appointment of Roland Henry Clyne Carter as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Roland Henry Clyne Carter as a director on 10 October 2017 (1 page)
12 August 2017Satisfaction of charge 1 in full (4 pages)
12 August 2017Satisfaction of charge 1 in full (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 April 2017Full accounts made up to 31 July 2016 (28 pages)
27 April 2017Full accounts made up to 31 July 2016 (28 pages)
7 December 2016Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016 (2 pages)
7 December 2016Termination of appointment of Mary Heitmann as a secretary on 30 September 2016 (1 page)
7 December 2016Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016 (2 pages)
7 December 2016Termination of appointment of Mary Heitmann as a secretary on 30 September 2016 (1 page)
11 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 April 2016Full accounts made up to 31 July 2015 (18 pages)
20 April 2016Full accounts made up to 31 July 2015 (18 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(6 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(6 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3
(6 pages)
12 March 2015Full accounts made up to 31 July 2014 (20 pages)
12 March 2015Full accounts made up to 31 July 2014 (20 pages)
26 February 2015Registered office address changed from 36-38 Waterloo Road London NW2 7UH to Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 36-38 Waterloo Road London NW2 7UH to Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ on 26 February 2015 (1 page)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(6 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(6 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(6 pages)
23 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 3
(3 pages)
23 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 3
(3 pages)
23 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 3
(3 pages)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2014Appointment of Mary Heitmann as a secretary (2 pages)
3 June 2014Termination of appointment of Jay Angelo as a secretary (1 page)
3 June 2014Appointment of Mary Heitmann as a secretary (2 pages)
3 June 2014Termination of appointment of Jay Angelo as a secretary (1 page)
16 April 2014Full accounts made up to 31 July 2013 (18 pages)
16 April 2014Full accounts made up to 31 July 2013 (18 pages)
31 October 2013Appointment of Melanie Jane Rowlands as a director (2 pages)
31 October 2013Termination of appointment of Andrew Eaton as a director (1 page)
31 October 2013Appointment of Melanie Jane Rowlands as a director (2 pages)
31 October 2013Termination of appointment of Andrew Eaton as a director (1 page)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
1 August 2013Director's details changed for Mr Roland Henry Clyne Carter on 1 June 2013 (2 pages)
1 August 2013Director's details changed for Mr Roland Henry Clyne Carter on 1 June 2013 (2 pages)
1 August 2013Director's details changed for Mr Michael Hugh Creedon Herlihy on 1 June 2013 (2 pages)
1 August 2013Director's details changed for Mr Michael Hugh Creedon Herlihy on 1 June 2013 (2 pages)
30 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 2
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 2
(3 pages)
12 April 2013Full accounts made up to 31 July 2012 (17 pages)
12 April 2013Full accounts made up to 31 July 2012 (17 pages)
26 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
10 July 2012Appointment of Mr Andrew Eaton as a director (2 pages)
10 July 2012Appointment of Mr Andrew Eaton as a director (2 pages)
31 May 2012Full accounts made up to 31 July 2011 (16 pages)
31 May 2012Full accounts made up to 31 July 2011 (16 pages)
10 August 2011Director's details changed for Mr Roland Henry Clyne Carter on 28 June 2011 (2 pages)
10 August 2011Director's details changed for Mr Roland Henry Clyne Carter on 28 June 2011 (2 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
21 April 2011Full accounts made up to 31 July 2010 (16 pages)
21 April 2011Full accounts made up to 31 July 2010 (16 pages)
22 March 2011Termination of appointment of Simon Freedman as a director (1 page)
22 March 2011Termination of appointment of Simon Freedman as a director (1 page)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register inspection address has been changed (1 page)
28 May 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
28 May 2010Appointment of Jay Thomas Angelo as a secretary (1 page)
28 May 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
28 May 2010Appointment of Jay Thomas Angelo as a secretary (1 page)
12 April 2010Full accounts made up to 31 July 2009 (15 pages)
12 April 2010Full accounts made up to 31 July 2009 (15 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
12 December 2008Appointment terminated director and secretary alnery incorporations no. 1 LIMITED (1 page)
12 December 2008Registered office changed on 12/12/2008 from one bishops square london E1 6AD (1 page)
12 December 2008Director appointed simon michael freedman (2 pages)
12 December 2008Registered office changed on 12/12/2008 from one bishops square london E1 6AD (1 page)
12 December 2008Director appointed michael herlihy (2 pages)
12 December 2008Appointment terminated director alnery incorporations no. 2 LIMITED (1 page)
12 December 2008Appointment terminated director alnery incorporations no. 2 LIMITED (1 page)
12 December 2008Director appointed simon michael freedman (2 pages)
12 December 2008Appointment terminated director and secretary alnery incorporations no. 1 LIMITED (1 page)
12 December 2008Director appointed michael herlihy (2 pages)
12 December 2008Director appointed roland henry clyne carter (2 pages)
12 December 2008Director appointed roland henry clyne carter (2 pages)
12 December 2008Secretary appointed eversecretary LIMITED (3 pages)
12 December 2008Secretary appointed eversecretary LIMITED (3 pages)
5 December 2008Company name changed alnery no. 2795 LIMITED\certificate issued on 05/12/08 (4 pages)
5 December 2008Company name changed alnery no. 2795 LIMITED\certificate issued on 05/12/08 (4 pages)
9 July 2008Incorporation (17 pages)
9 July 2008Incorporation (17 pages)