Advanced company searchLink opens in new window

SMITH & NEPHEW USD LIMITED

Company number 01146741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2019 AD01 Registered office address changed from , 15 Adam Street, London, WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019
18 Sep 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
08 Nov 2017 TM01 Termination of appointment of Graham Timothy Baker as a director on 23 October 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
18 May 2017 AP01 Appointment of Mr John Ashworth as a director on 24 October 2016
16 May 2017 AP01 Appointment of Mrs Victoria Reuben as a director on 15 May 2017
05 May 2017 AP01 Appointment of Mr Graham Timothy Baker as a director on 1 March 2017
12 Jan 2017 TM01 Termination of appointment of Julie Belita Brown as a director on 11 January 2017
27 Oct 2016 TM01 Termination of appointment of Elaine Richardson as a director on 4 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 07/07/2020.
21 Jun 2016 AP01 Appointment of Ms Elaine Richardson as a director on 1 May 2016
20 Jun 2016 TM01 Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016
11 Nov 2015 TM02 Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015
22 Sep 2015 CH01 Director's details changed for Miss Victoria Anne Grady on 25 July 2015
29 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
  • USD 1,177,261,939
01 Jul 2015 CH01 Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015
23 Jun 2015 AUD Auditor's resignation
18 Jun 2015 AA Full accounts made up to 31 December 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 100.000000
  • USD 1,177,261,939.00000
  • ANNOTATION Replacement SH01 was replaced on 16/07/2020 as it was not properly delivered.
09 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AP01 Appointment of Miss Victoria Anne Grady as a director on 6 August 2014