SMITHS GROUP INNOVATION LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Lucy Glover as a secretary on 2025-07-21

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of Julian David Kenelm Fagge as a director on 2025-02-24

View Document

25/02/2525 February 2025 Appointment of Marc Furlonger as a director on 2025-02-24

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/01/2513 January 2025

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

15/03/2415 March 2024 Appointment of Kiera Nicole Maloney as a secretary on 2024-03-01

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Termination of appointment of Laura Struan Macandrews as a secretary on 2024-03-01

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

08/01/248 January 2024 Change of details for Smiths Group International Holdings Limited as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from C/O Smiths Group Plc, 4th Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Level 10 255 Blackfriars Road London SE1 9AX on 2023-12-04

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

03/02/233 February 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Termination of appointment of Samit Basu as a director on 2022-11-29

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

27/01/2227 January 2022 Secretary's details changed for Miss Laura Struan Martin on 2022-01-14

View Document

18/01/2218 January 2022 Secretary's details changed

View Document

17/01/2217 January 2022 Termination of appointment of Fiona Margaret Gillespie as a secretary on 2022-01-14

View Document

17/01/2217 January 2022 Full accounts made up to 2021-07-31

View Document

17/01/2217 January 2022 Appointment of Miss Laura Struan Martin as a secretary on 2022-01-14

View Document

02/08/212 August 2021 Termination of appointment of John Michael Mills as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Matthew Whyte as a director on 2021-08-01

View Document

08/05/198 May 2019 DIRECTOR APPOINTED JOHN MICHAEL MILLS

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE ROWLANDS

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FAGGE / 30/10/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMESON SMITH

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR SAMIT BASU

View Document

08/12/178 December 2017 DIRECTOR APPOINTED GEORGE JAMES MONTAGUE

View Document

27/10/1727 October 2017 CURRSHO FROM 30/09/2018 TO 31/07/2018

View Document

17/10/1717 October 2017 SECRETARY APPOINTED MISS FIONA MARGARET GILLESPIE

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FAGGE / 16/10/2017

View Document

08/09/178 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information