Company NameSmith & Nephew Usd One Limited
DirectorsJoseph Samuel Braunhofer and Rajinder Singh Gataora
Company StatusActive
Company Number10428326
CategoryPrivate Limited Company
Incorporation Date14 October 2016(7 years, 6 months ago)

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(4 years, 5 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
Appointed04 April 2022(5 years, 5 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(same day as company formation)
RoleCompany Director
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
Appointed14 October 2016(same day as company formation)
RoleCompany Director
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
Appointed14 October 2016(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
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(4 months, 2 weeks 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
Appointed03 May 2017(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2018)
RoleSecretary
Country of ResidenceEngland
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(1 year, 8 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

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

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 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
4 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (310 pages)
2 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (240 pages)
26 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
5 April 2022Appointment of Mr Rajinder Singh Gataora 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)
8 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
8 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (244 pages)
8 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 July 2021Confirmation statement made on 24 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 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
2 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (220 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (220 pages)
12 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (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)
8 May 2019Change of details for Smith & Nephew Usd 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 United Kingdom 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 (18 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
16 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
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)
20 April 2018Termination of appointment of Graham Timothy Baker as a director on 23 October 2017 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
8 May 2017Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page)
8 May 2017Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page)
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)
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)
8 February 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 February 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
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)
10 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • USD 102,100
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • USD 102,100
(3 pages)
14 October 2016Incorporation
Statement of capital on 2016-10-14
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 October 2016Incorporation
Statement of capital on 2016-10-14
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)