Watford
Hertfordshire
WD18 8YE
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Ms Victoria Anne Reuben |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 June 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Website | www.smith-nephew.com/ |
---|---|
Telephone | 020 74017646 |
Telephone region | London |
Registered Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at $1 | Arthocare Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £297,241,402 |
Current Liabilities | £513,579 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 September 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
7 September 2020 | Declaration of solvency (6 pages) |
7 September 2020 | Resolutions
|
19 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
22 June 2020 | Solvency Statement dated 17/06/20 (2 pages) |
22 June 2020 | Statement by Directors (2 pages) |
22 June 2020 | Resolutions
|
22 June 2020 | Statement of capital on 22 June 2020
|
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Timothy John Allison on 3 May 2019 (2 pages) |
8 May 2019 | Change of details for Smith & Nephew (Overseas)Limited as a person with significant control on 3 May 2019 (2 pages) |
3 May 2019 | Registered 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 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 July 2018 | Cessation of Smith & Nephew Usd as a person with significant control on 30 October 2017 (1 page) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
28 June 2018 | Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page) |
12 December 2017 | Cessation of Smith & Nephew Usd Limited as a person with significant control on 30 October 2017 (3 pages) |
12 December 2017 | Notification of Smith & Nephew (Overseas)Limited as a person with significant control on 30 October 2017 (4 pages) |
23 November 2017 | Resolutions
|
17 November 2017 | Notice of Restriction on the Company's Articles (2 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
17 November 2017 | Notice of Restriction on the Company's Articles (2 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
31 October 2017 | Appointment of Ms Victoria Anne Reuben as a director on 27 October 2017 (2 pages) |
31 October 2017 | Appointment of Ms Victoria Anne Reuben as a director on 27 October 2017 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Smith & Nephew Usd as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Smith & Nephew Usd as a person with significant control on 6 April 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 July 2015 | Director's details changed for Susan Margaret Swabey on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Susan Margaret Swabey on 30 June 2015 (2 pages) |
23 June 2015 | Auditor's resignation (1 page) |
23 June 2015 | Auditor's resignation (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 May 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
18 May 2015 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
26 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 August 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
11 August 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
29 July 2014 | Incorporation (20 pages) |
29 July 2014 | Incorporation (20 pages) |