SMITH & NEPHEW TRADING GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

08/05/258 May 2025 Appointment of Mr Rajinder Singh Gataora as a director on 2025-05-01

View Document

06/05/256 May 2025 Termination of appointment of Andrew Paul Russell as a director on 2025-05-01

View Document

12/08/2412 August 2024 Appointment of Mr Andrew Paul Russell as a director on 2024-07-30

View Document

31/07/2431 July 2024 Termination of appointment of Imran Malik as a director on 2024-07-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

12/06/2412 June 2024 Appointment of Mr Adam Nathaniel Richford as a director on 2024-04-19

View Document

01/05/241 May 2024 Termination of appointment of Joseph Samuel Braunhofer as a director on 2024-04-26

View Document

04/09/234 September 2023

View Document

04/09/234 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

05/04/225 April 2022 Appointment of Mr Imran Malik as a director on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Susan Margaret Swabey as a director on 2022-04-04

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

12/10/1912 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET SWABEY / 03/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ALLISON / 03/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / SMITH & NEPHEW UK LIMITED / 03/05/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 15 ADAM STREET LONDON WC2N 6LA

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED TIMOTHY JOHN ALLISON

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA REUBEN

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLISON

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS VICTORIA REUBEN

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE RICHARDSON

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN ALLISON

View Document

08/11/168 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MS ELAINE RICHARDSON

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA REUBEN

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY SMITH & NEPHEW NOMINEE SERVICES LIMITED

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANNE GRADY / 25/07/2015

View Document

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET SWABEY / 30/06/2015

View Document

11/06/1511 June 2015 AUDITOR'S RESIGNATION

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/149 October 2014 22/09/14 STATEMENT OF CAPITAL GBP 33632102

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 ISS/CAP INCREASED TO £33,632,101 14/08/2014

View Document

02/09/142 September 2014 14/08/14 STATEMENT OF CAPITAL GBP 33632101

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MISS VICTORIA ANNE GRADY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEMMA PARSONS

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 ADOPT ARTICLES 11/12/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA ELIZABETH MARY PARSONS / 01/10/2012

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARAGRET HENDERSON / 18/07/2012

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/114 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMITH & NEPHEW NOMINEE SERVICES LIMITED / 04/08/2011

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARAGRET HENDERSON / 18/06/2010

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR RONAN TREACY

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR DEREK MCMINN

View Document

21/07/0921 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HENDERSON / 20/07/2009

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CHAMBERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MS SUSAN MARGARET HENDERSON

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED GEMMA ELIZABETH MARY PARSONS

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0213 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: HERON HOUSE 15 ADAM STREET LONDON WC2N 6AH

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 2 TEMPLE PLACE VICTORIA EMBANKMENT LONDON WC2R 3BP

View Document

22/09/9922 September 1999 S366A DISP HOLDING AGM 10/09/99

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9922 September 1999 S386 DISP APP AUDS 10/09/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/986 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9824 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/08/9318 August 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 NC INC ALREADY ADJUSTED 13/02/92

View Document

27/11/9227 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/10/92

View Document

27/11/9227 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/02/92

View Document

27/11/9227 November 1992 NC INC ALREADY ADJUSTED 13/10/92

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

20/11/9220 November 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ALTER MEM AND ARTS 23/09/92

View Document

03/11/923 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

22/11/8822 November 1988 ALTER MEM AND ARTS 230988

View Document

10/11/8810 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/8810 November 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

09/10/879 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

05/07/865 July 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

20/01/6120 January 1961 Miscellaneous

View Document

20/01/6120 January 1961 Miscellaneous

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company