Smiths Group International Holdings Limited LONDON


Smiths Group International Holdings started in year 1972 as Private Limited Company with registration number 01085153. The Smiths Group International Holdings company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in London at C/o Smiths Group Plc. Postal code: SW1Y 4LB. Since 2002/11/14 Smiths Group International Holdings Limited is no longer carrying the name T.i. International Holdings.

Currently there are 3 directors in the the firm, namely Matthew W., Alexander K. and Timothy B.. In addition one secretary - Lucy G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smiths Group International Holdings Limited Address / Contact

Office Address C/o Smiths Group Plc
Office Address2 4th Floor, 11-12 St James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01085153
Date of Incorporation Tue, 5th Dec 1972
Industry Activities of head offices
End of financial Year 31st July
Company age 52 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Matthew W.

Position: Director

Appointed: 04 February 2022

Alexander K.

Position: Director

Appointed: 04 February 2022

Timothy B.

Position: Director

Appointed: 04 February 2022

Lucy G.

Position: Secretary

Appointed: 04 February 2022

Matthew W.

Position: Secretary

Appointed: 04 November 2021

Resigned: 04 February 2022

Sheena E.

Position: Director

Appointed: 25 May 2021

Resigned: 04 February 2022

Julian F.

Position: Director

Appointed: 25 May 2021

Resigned: 04 February 2022

John S.

Position: Director

Appointed: 31 December 2020

Resigned: 04 February 2022

Andrew S.

Position: Director

Appointed: 31 December 2020

Resigned: 25 May 2021

Alexander K.

Position: Director

Appointed: 24 September 2018

Resigned: 31 December 2020

John M.

Position: Director

Appointed: 09 July 2018

Resigned: 31 December 2020

George M.

Position: Director

Appointed: 23 August 2017

Resigned: 26 July 2019

Fiona G.

Position: Secretary

Appointed: 20 April 2017

Resigned: 03 November 2021

Jameson S.

Position: Director

Appointed: 03 November 2015

Resigned: 24 September 2018

Zillah S.

Position: Director

Appointed: 05 November 2014

Resigned: 28 May 2015

Melanie R.

Position: Director

Appointed: 01 September 2014

Resigned: 31 December 2020

Julian F.

Position: Director

Appointed: 30 September 2013

Resigned: 07 December 2017

Donald B.

Position: Director

Appointed: 11 December 2008

Resigned: 30 September 2013

Michael H.

Position: Director

Appointed: 11 December 2008

Resigned: 18 September 2015

Sarah C.

Position: Director

Appointed: 23 July 2008

Resigned: 30 September 2014

Neil B.

Position: Secretary

Appointed: 27 November 2007

Resigned: 05 April 2017

David P.

Position: Director

Appointed: 22 February 2002

Resigned: 28 November 2008

Guy N.

Position: Director

Appointed: 18 September 1998

Resigned: 31 August 2007

John E.

Position: Director

Appointed: 18 September 1998

Resigned: 22 February 2002

Martin A.

Position: Director

Appointed: 18 September 1998

Resigned: 04 December 2000

David L.

Position: Director

Appointed: 05 October 1993

Resigned: 12 June 2008

David P.

Position: Secretary

Appointed: 05 October 1993

Resigned: 27 November 2007

David L.

Position: Director

Appointed: 24 June 1993

Resigned: 24 June 1993

Brian W.

Position: Director

Appointed: 24 June 1993

Resigned: 18 September 1998

Anthony S.

Position: Director

Appointed: 19 December 1992

Resigned: 18 September 1998

Denis W.

Position: Secretary

Appointed: 19 December 1992

Resigned: 05 October 1993

Denis S.

Position: Director

Appointed: 19 December 1992

Resigned: 18 September 1998

Michael G.

Position: Director

Appointed: 19 December 1992

Resigned: 24 June 1993

Nicholas V.

Position: Director

Appointed: 19 December 1992

Resigned: 05 October 1994

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Smiths Group Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smiths Group Plc

255 Blackfriars Road, Level 10, London, SE1 9AX, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00137013
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

T.i. International Holdings November 14, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/07/31
filed on: 15th, December 2022
Free Download (36 pages)

Company search

Advertisements