This company is commonly known as Smiths Medical 2020 Limited. The company was founded 4 years ago and was given the registration number 12103805. The firm's registered office is in ASHFORD. You can find them at 1500 Eureka Park, Lower Pemberton, Ashford, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SMITHS MEDICAL 2020 LIMITED |
---|---|---|
Company Number | : | 12103805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2019 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1500 Eureka Park, Lower Pemberton, Ashford, Kent, England, TN25 4BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1500 Eureka Park, Lower Pemberton, Kennington, Ashford, England, TN25 4BF | Secretary | 30 September 2021 | Active |
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Director | 01 November 2020 | Active |
951, Calle Amanecer, San Clemente, United States, 92673 | Director | 06 January 2022 | Active |
3, Hofspoor, 3994 Vz, Houten, Netherlands, | Director | 06 January 2022 | Active |
3, Hofspoor, 3994 Vz, Houten, Netherlands, | Director | 06 January 2022 | Active |
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Director | 01 November 2020 | Active |
Smiths Medical International Limited, 1500 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Secretary | 01 November 2020 | Active |
1500 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF | Secretary | 15 July 2019 | Active |
1500 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF | Director | 15 July 2019 | Active |
1500 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF | Director | 15 July 2019 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Director | 01 November 2020 | Active |
Icu Medical Bidco Ltd | ||
Notified on | : | 06 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, New Bridge Street, London, England, EC4V 6JA |
Nature of control | : |
|
Smiths Group International Holdings Limited | ||
Notified on | : | 15 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11-12, C/O Smiths Group Plc, London, United Kingdom, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Capital | Capital allotment shares. | Download |
2023-09-05 | Change of name | Legacy. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Change of name | Certificate change of name company. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-06-20 | Accounts | Change account reference date company current extended. | Download |
2022-04-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Address | Move registers to sail company with new address. | Download |
2022-03-30 | Address | Change sail address company with new address. | Download |
2022-02-18 | Resolution | Resolution. | Download |
2022-02-15 | Change of name | Legacy. | Download |
2022-02-14 | Capital | Capital allotment shares. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Officers | Appoint person secretary company with name date. | Download |
2021-10-18 | Officers | Termination secretary company with name termination date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.