UKBizDB.co.uk

SMITHS DETECTION UNITED KINGDOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smiths Detection United Kingdom Limited. The company was founded 24 years ago and was given the registration number 03880571. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SMITHS DETECTION UNITED KINGDOM LIMITED
Company Number:03880571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 1999
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director28 February 2018Active
30, Finsbury Square, London, EC2A 1AG

Director10 April 2018Active
Granary House, Station Road, Great Shelford Cambridge, Cambridgeshire, CB22 5LR

Secretary29 September 2014Active
12 Mill End Close, Cherry Hinton, Cambridge, CB1 9HS

Secretary16 November 1999Active
Granary House, Station Road, Great Shelford, Cambridge, Uk, CB22 5LR

Secretary01 September 2008Active
Granary House, Station Road, Great Shelford Cambridge, Cambridgeshire, CB22 5LR

Secretary08 March 2011Active
26 Melbourn Road, Royston, SG8 7DF

Secretary01 October 2001Active
1 Missleton Court, Cambridge, CB1 8BL

Secretary23 October 2006Active
Granary House, Station Road, Great Shelford Cambridge, Cambridgeshire, CB22 5LR

Secretary05 March 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 November 1999Active
Morpho Detection Inc., 7151 Gateway Blvd, Newark, Usa, 94560

Director25 April 2011Active
255, Wharfedale Road, Winnersh, Wokingham, United Kingdom, RG41 5TP

Director19 March 2012Active
2 Plantation Cottage, Ely Road Waterbeach, Cambridge, CB5 9NW

Director25 January 2005Active
Kervinkpolder 13, Bergen Op Zoom, Netherlands, 4617 ML

Director07 May 2009Active
11, Boulevard Gallieni, Issy-Les-Moulineaux, France,

Director05 February 2013Active
3, Fairview Street, Newton, U.S.A., 02458

Director16 November 1999Active
24, Rue Du Renard, Paris, France, 75004

Director17 July 2008Active
219, Stone Root Lane, Concord, U.S.A., 01742

Director16 November 1999Active
7th Floor, West, 1 Sheldon Square, London, United Kingdom, W2 6TT

Director06 April 2017Active
47, Spruce Road, North Reading, U.S.A., 01864

Director16 November 1999Active
11, Boulevard Gallieni, Issy Les Moulineaux, France, 92445

Director19 March 2012Active
Granary House, Station Road, Great Shelford Cambridge, Cambridgeshire, CB22 5LR

Director02 February 2015Active
255, Wharfedale Road, Winnersh, Wokingham, United Kingdom, RG41 5TP

Director19 March 2012Active
7th Floor, West, 1 Sheldon Square, London, United Kingdom, W2 6TT

Director06 April 2017Active
Granary House, Station Road, Great Shelford Cambridge, Cambridgeshire, CB22 5LR

Director30 June 2015Active
23 Calle Rio De Oro, Pb1a, Barcelona, Spain,

Director25 January 2005Active
Granary House, Station Road, Great Shelford, Cambridge, Uk, CB22 5LR

Director01 September 2008Active

People with Significant Control

Smiths Detection Group Limited
Notified on:13 April 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Smiths Detection-Watford Limited, Century House, Hemel Hempstead, United Kingdom, HP2 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Safran Sa
Notified on:16 November 2016
Status:Active
Country of residence:France
Address:2, Boulevard Du General Martial Valin, Paris, France, 75015
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-24Gazette

Gazette dissolved liquidation.

Download
2021-02-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-06Address

Change registered office address company with date old address new address.

Download
2020-03-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-03Resolution

Resolution.

Download
2020-01-20Address

Change sail address company with old address new address.

Download
2019-12-20Capital

Legacy.

Download
2019-12-20Capital

Capital statement capital company with date currency figure.

Download
2019-12-20Insolvency

Legacy.

Download
2019-12-20Resolution

Resolution.

Download
2019-11-27Gazette

Gazette filings brought up to date.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Change account reference date company current extended.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.