UKBizDB.co.uk

SMITHS MEDICAL 2020 LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1500 Eureka Park, Lower Pemberton, Ashford, Kent, England, TN25 4BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1500 Eureka Park, Lower Pemberton, Kennington, Ashford, England, TN25 4BF

Secretary30 September 2021Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director01 November 2020Active
951, Calle Amanecer, San Clemente, United States, 92673

Director06 January 2022Active
3, Hofspoor, 3994 Vz, Houten, Netherlands,

Director06 January 2022Active
3, Hofspoor, 3994 Vz, Houten, Netherlands,

Director06 January 2022Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director01 November 2020Active
Smiths Medical International Limited, 1500 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Secretary01 November 2020Active
1500 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF

Secretary15 July 2019Active
1500 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF

Director15 July 2019Active
1500 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF

Director15 July 2019Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Director01 November 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Capital

Capital allotment shares.

Download
2023-09-05Change of name

Legacy.

Download
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Address

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

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Change of name

Certificate change of name company.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-06-20Accounts

Change account reference date company current extended.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2022-03-30Address

Move registers to sail company with new address.

Download
2022-03-30Address

Change sail address company with new address.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-15Change of name

Legacy.

Download
2022-02-14Capital

Capital allotment shares.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Address

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

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.