Company NameSmiths Group Finance Us Limited
Company StatusDissolved
Company Number10440608
CategoryPrivate Limited Company
Incorporation Date21 October 2016(7 years, 6 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

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

Directors

Director NameMr Adam David John Ramsay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2016(4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 26 September 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc 4th Floor, 11-12 St James's S
London
SW1Y 4LB
Secretary NameMr Adam David John Ramsay
StatusClosed
Appointed28 November 2016(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 26 September 2023)
RoleCompany Director
Correspondence AddressC/O Smiths Group Plc 4th Floor, 11-12 St James's S
London
SW1Y 4LB
Director NameMr Alexander St. John Stopford Kenny
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(1 year, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 26 September 2023)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Mark Feldman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc 4th Floor, 11-12 St James's S
London
SW1Y 4LB
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(same day as company formation)
RoleDirector, Tax & Treasury
Country of ResidenceEngland
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMr Neil Robert Burdett
StatusResigned
Appointed21 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMs Maria Magdalena Sysko
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2018)
RoleTreasury Manager
Country of ResidenceEngland
Correspondence AddressC/O Smiths Detection 7th Floor West
1 Sheldon Square
London
W2 6TT
Director NameMs Roseanna Clare Ingham
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Detection 7th Floor West
1 Sheldon Square
London
W2 6TT
Director NameLiam Peter King
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smiths Group Plc 4th Floor, 11-12 St James's S
London
SW1Y 4LB

Location

Registered AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
29 June 2017Notification of Smiths Group International Holdings Limited as a person with significant control on 21 October 2016 (1 page)
23 December 2016Resolutions
  • RES13 ‐ 18/11/2016
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • USD 99,951
(3 pages)
5 December 2016Appointment of Ms Maria Magdalena Sysko as a director on 18 November 2016 (2 pages)
5 December 2016Appointment of Ms Roseanna Clare Ingham as a director on 18 November 2016 (2 pages)
5 December 2016Termination of appointment of Neil Robert Burdett as a secretary on 18 November 2016 (1 page)
5 December 2016Appointment of Mr Adam David John Ramsay as a director on 18 November 2016 (2 pages)
5 December 2016Appointment of Mr Adam David John Ramsay as a secretary on 28 November 2016 (2 pages)
26 October 2016Current accounting period shortened from 31 October 2017 to 31 July 2017 (1 page)
21 October 2016Incorporation
Statement of capital on 2016-10-21
  • USD 1
(33 pages)