SMITHS GROUP HOLDINGS NETHERLANDS B.V.

361-366 Buckingham Avenue, Slough, SL1 4LU, Berkshire, United Kingdom
StatusACTIVE
Company No.FC028768
Category
Incorporated12 Dec 2008
Age15 years, 4 months, 29 days
JurisdictionUnited Kingdom

SUMMARY

SMITHS GROUP HOLDINGS NETHERLANDS B.V. is an active with number FC028768. It was incorporated 15 years, 4 months, 29 days ago, on 12 December 2008. The company address is 361-366 Buckingham Avenue, Slough, SL1 4LU, Berkshire, United Kingdom.



Company Fillings

Change company details overseas company

Date: 09 May 2024

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 05 Dec 2023

Category: Other

Type: OSCH02

Change address: Branch Registration, Refer to Parent Registry

Change date: 1999-12-31

Documents

View document PDF

Change company details overseas company

Date: 05 Dec 2023

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Jun 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-01-26

Officer name: Robert John Shaman

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Jun 2023

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2022-09-08

Officer name: John George Long

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Mar 2021

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: John George Long

Appointment date: 2020-10-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Mar 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Frank Donatiello

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Apr 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: John Frank Donatiello

Appointment date: 2018-01-05

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Apr 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-01-05

Officer name: David Hugh Tallentire

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Aug 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Neil Hodge

Termination date: 2017-04-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-04-01

Officer name: Ruben Raul Alvarez Sancho

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-04-01

Officer name: Adam David Powell

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 12 Jul 2017

Action Date: 30 Jul 2009

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2009-07-30

Officer name: Christopher David Hughes

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-04-01

Officer name: Richard John Paddison

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Jul 2017

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Robert Hill

Termination date: 2015-08-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Jul 2017

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-07-07

Officer name: Neil Hodge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return overseas company

Date: 05 Apr 2011

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 05 Apr 2011

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR013870

Representative details: David Robert Hill 361-366 Buckingham Avenue Slough Berkshire SL1 4LU

Documents

View document PDF

Annual return update with change details

Date: 05 Apr 2011

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR013870

Representative details: Business Change Null

Documents

View document PDF

Annual return update with change details

Date: 05 Apr 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address C/O Richard John Paddison, Smiths Group Holdings Netherlands B.V., Smiths Group Holdings Netherlands B.V., 361-366 Buckingham Avenue, Slough, Berkshire, SL1 4LU

Branch number: FC028768

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 05 Apr 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Christopher David Hughes 361-366 Buckingham Avenue Slough Berkshire SL1 4LU

Branch number: BR013870

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 05 Apr 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Richard John Paddison 361-366 Buckingham Avenue Slough Berkshire SL1 4LU

Branch number: BR013870

Documents

View document PDF

Annual return update with change details

Date: 05 Apr 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change 361-366 Buckingham Avenue, Slough, Berkshire, SL1 4LU

Branch number: BR013870

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 05 Apr 2011

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR013870

Representative details: David Hugh Tallentire 361-366 Buckingham Avenue Slough Berkshire SL1 4LU

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person secretary overseas company with change date

Date: 15 Dec 2010

Action Date: 02 Dec 2010

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2010-12-02

Officer name: Christopher David Hughes

Documents

View document PDF

Appoint person director overseas company

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David Robert Hill

Documents

View document PDF

Termination person director overseas company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Donald Broad

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Miscellaneous

Date: 01 Sep 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) appointment secretary christopher david hughes

Documents

View document PDF

Miscellaneous

Date: 01 Sep 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate director richard john paddison

Documents

View document PDF

Miscellaneous

Date: 20 Aug 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director jameson robert mark smith

Documents

View document PDF

Miscellaneous

Date: 20 Aug 2009

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director david hugh tallentire

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Address

Type: BUSADD

Description: Business address 361-366 buckingham avenue slough berkshire SL1 4LU

Documents

Legacy

Date: 12 Jan 2009

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

G BAYTON LIMITED

THE OLD CO-OP,BARNSLEY,S75 3RQ

Number:08240222
Status:ACTIVE
Category:Private Limited Company

IHT ESTATES LIMITED

ANAND FIR TREE AVENUE,SLOUGH,SL2 4NN

Number:10993994
Status:ACTIVE
Category:Private Limited Company

LUTCON LTD

19 IVATT WAY,LONDON,N17 6PF

Number:10865298
Status:ACTIVE
Category:Private Limited Company

QA LEARNING DESIGN LTD

79 WEST ROAD,BOURNE,PE10 9PX

Number:10551687
Status:ACTIVE
Category:Private Limited Company

SPORTGLOBAL LIMITED

103/105 BRIGHTON ROAD,COULSDON,CR5 2NG

Number:11290828
Status:ACTIVE
Category:Private Limited Company

TETRIC PROJECTS LIMITED

313A NEW KINGS ROAD,LONDON,SW6 4RS

Number:01057950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source