Smith & Nephew Pharmaceuticals Limited


Founded in 1966, Smith & Nephew Pharmaceuticals, classified under reg no. 00874089 is an active company. Currently registered at 101 Hessle Road HU3 2BN, Hull the company has been in the business for 58 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Jon K., Sarah C. and John M.. Of them, John M. has been with the company the longest, being appointed on 15 January 2016 and Jon K. has been with the company for the least time - from 27 May 2022. 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.

Smith & Nephew Pharmaceuticals Limited Address / Contact

Office Address 101 Hessle Road
Office Address2 Hull
Town Hull
Post code HU3 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00874089
Date of Incorporation Wed, 16th Mar 1966
Industry Non-trading company
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Jon K.

Position: Director

Appointed: 27 May 2022

Sarah C.

Position: Director

Appointed: 01 April 2022

John M.

Position: Director

Appointed: 15 January 2016

Ian M.

Position: Director

Appointed: 03 November 2014

Resigned: 27 May 2022

Henry W.

Position: Director

Appointed: 30 July 2014

Resigned: 15 January 2016

Susan S.

Position: Director

Appointed: 07 March 2014

Resigned: 01 April 2022

Antonie V.

Position: Director

Appointed: 06 September 2010

Resigned: 09 September 2013

Roger T.

Position: Director

Appointed: 01 May 2009

Resigned: 07 March 2014

Joseph W.

Position: Director

Appointed: 14 February 2006

Resigned: 05 May 2009

Smith & Nephew Nominee Services Limited

Position: Corporate Secretary

Appointed: 30 May 2001

Resigned: 01 November 2015

James D.

Position: Director

Appointed: 01 September 2000

Resigned: 14 February 2006

David T.

Position: Director

Appointed: 01 September 2000

Resigned: 08 October 2010

Graham O.

Position: Director

Appointed: 28 October 1997

Resigned: 17 October 2002

David W.

Position: Director

Appointed: 19 August 1996

Resigned: 01 September 2000

James D.

Position: Director

Appointed: 24 November 1993

Resigned: 19 August 1996

Graham O.

Position: Secretary

Appointed: 24 November 1993

Resigned: 30 May 2001

Alan F.

Position: Director

Appointed: 24 November 1993

Resigned: 31 October 2000

David H.

Position: Director

Appointed: 24 November 1993

Resigned: 12 March 1995

David O.

Position: Secretary

Appointed: 12 October 1992

Resigned: 24 November 1993

Peter W.

Position: Director

Appointed: 21 July 1992

Resigned: 24 November 1993

Christopher O.

Position: Director

Appointed: 21 July 1992

Resigned: 28 October 1997

John R.

Position: Director

Appointed: 21 July 1992

Resigned: 12 October 1992

Alan F.

Position: Director

Appointed: 21 July 1992

Resigned: 12 October 1992

Nicholas H.

Position: Secretary

Appointed: 21 July 1992

Resigned: 12 October 1992

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Smith & Nephew Investment Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Smith & Nephew Investment Holdings Limited

15 Adam Street, London, WC2N 6LA, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies (England And Wales)
Registration number 00384546
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 9th, June 2023
Free Download (4 pages)

Company search

Advertisements