SMITHS GROUP HOLDINGS NETHERLANDS B.V.
Status | ACTIVE |
Company No. | FC028768 |
Category | |
Incorporated | 12 Dec 2008 |
Age | 15 years, 4 months, 29 days |
Jurisdiction | United 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
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
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
Change company details overseas company
Date: 05 Dec 2023
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Annual return overseas company
Date: 05 Apr 2011
Category: Annual-return
Type: OSTN01
Documents
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
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
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
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
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
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
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
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
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
Appoint person director overseas company
Date: 31 Aug 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr David Robert Hill
Documents
Termination person director overseas company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Donald Broad
Documents
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
Miscellaneous
Date: 01 Sep 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) appointment secretary christopher david hughes
Documents
Miscellaneous
Date: 01 Sep 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate director richard john paddison
Documents
Miscellaneous
Date: 20 Aug 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director jameson robert mark smith
Documents
Miscellaneous
Date: 20 Aug 2009
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director david hugh tallentire
Documents
Legacy
Date: 06 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 31/07/2009
Documents
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
Some Companies
THE OLD CO-OP,BARNSLEY,S75 3RQ
Number: | 08240222 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANAND FIR TREE AVENUE,SLOUGH,SL2 4NN
Number: | 10993994 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 IVATT WAY,LONDON,N17 6PF
Number: | 10865298 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 WEST ROAD,BOURNE,PE10 9PX
Number: | 10551687 |
Status: | ACTIVE |
Category: | Private Limited Company |
103/105 BRIGHTON ROAD,COULSDON,CR5 2NG
Number: | 11290828 |
Status: | ACTIVE |
Category: | Private Limited Company |
313A NEW KINGS ROAD,LONDON,SW6 4RS
Number: | 01057950 |
Status: | ACTIVE |
Category: | Private Limited Company |