Smiths Medical International Limited ASHFORD


Smiths Medical International started in year 1940 as Private Limited Company with registration number 00362847. The Smiths Medical International company has been functioning successfully for 84 years now and its status is active. The firm's office is based in Ashford at 1500 Eureka Park. Postal code: TN25 4BF. Since 1st March 2004 Smiths Medical International Limited is no longer carrying the name Portex.

At the moment there are 5 directors in the the firm, namely Cornelis D., Brian B. and Ramon D. and others. In addition one secretary - Jasmine C. - is with the company. At the moment 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 Medical International Limited Address / Contact

Office Address 1500 Eureka Park
Office Address2 Lower Pemberton
Town Ashford
Post code TN25 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00362847
Date of Incorporation Fri, 16th Aug 1940
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 84 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Cornelis D.

Position: Director

Appointed: 25 January 2022

Brian B.

Position: Director

Appointed: 25 January 2022

Ramon D.

Position: Director

Appointed: 25 January 2022

Jasmine C.

Position: Secretary

Appointed: 30 September 2021

Nigel B.

Position: Director

Appointed: 20 May 2016

Louis J.

Position: Director

Appointed: 20 May 2016

Jonathan W.

Position: Director

Appointed: 01 November 2020

Resigned: 01 June 2023

Gregory M.

Position: Director

Appointed: 03 April 2018

Resigned: 01 November 2020

Kimberley J.

Position: Director

Appointed: 14 March 2017

Resigned: 03 April 2018

Joanne E.

Position: Secretary

Appointed: 28 October 2015

Resigned: 30 September 2021

Ian H.

Position: Director

Appointed: 05 December 2012

Resigned: 31 August 2018

Suzanne H.

Position: Director

Appointed: 01 August 2012

Resigned: 05 October 2017

Matthew S.

Position: Director

Appointed: 23 July 2010

Resigned: 31 July 2012

Roisin B.

Position: Director

Appointed: 03 February 2010

Resigned: 21 June 2011

Steven E.

Position: Director

Appointed: 03 February 2010

Resigned: 20 May 2016

Srinivasan S.

Position: Director

Appointed: 12 October 2009

Resigned: 04 February 2010

Robert W.

Position: Director

Appointed: 22 June 2009

Resigned: 04 February 2010

Roisin B.

Position: Secretary

Appointed: 11 December 2008

Resigned: 28 October 2015

Christopher T.

Position: Director

Appointed: 27 July 2007

Resigned: 11 December 2008

Graham H.

Position: Director

Appointed: 27 July 2006

Resigned: 27 July 2007

Diane P.

Position: Director

Appointed: 05 May 2005

Resigned: 24 November 2009

Richard T.

Position: Director

Appointed: 05 May 2005

Resigned: 17 November 2009

Christopher S.

Position: Director

Appointed: 12 March 2004

Resigned: 27 July 2006

Jeremy S.

Position: Director

Appointed: 08 March 2004

Resigned: 22 June 2009

Michael S.

Position: Director

Appointed: 10 March 2003

Resigned: 29 February 2004

Roman T.

Position: Director

Appointed: 09 April 2002

Resigned: 31 August 2005

Neil B.

Position: Secretary

Appointed: 11 December 2000

Resigned: 11 December 2008

Lawrence K.

Position: Director

Appointed: 04 August 2000

Resigned: 06 July 2005

Jeremy R.

Position: Director

Appointed: 03 April 2000

Resigned: 19 November 2009

Steven O.

Position: Director

Appointed: 03 April 2000

Resigned: 07 February 2005

Christopher E.

Position: Director

Appointed: 25 January 1999

Resigned: 18 November 2009

Nicholas B.

Position: Director

Appointed: 25 January 1999

Resigned: 16 August 2002

Donald B.

Position: Director

Appointed: 26 October 1998

Resigned: 10 March 2003

Alan D.

Position: Director

Appointed: 01 March 1998

Resigned: 08 March 2004

Martyn W.

Position: Director

Appointed: 01 March 1998

Resigned: 26 January 2001

Alec E.

Position: Director

Appointed: 01 July 1997

Resigned: 26 October 1998

Martin J.

Position: Director

Appointed: 22 February 1996

Resigned: 23 July 2010

John K.

Position: Director

Appointed: 06 August 1995

Resigned: 03 April 2000

Thomas P.

Position: Director

Appointed: 18 April 1995

Resigned: 29 September 2000

John F.

Position: Director

Appointed: 16 May 1994

Resigned: 31 October 1998

Michael W.

Position: Director

Appointed: 01 March 1994

Resigned: 26 October 1998

George K.

Position: Director

Appointed: 04 December 1992

Resigned: 04 August 2000

Anthony G.

Position: Director

Appointed: 04 December 1992

Resigned: 31 October 2001

Nigel G.

Position: Director

Appointed: 04 December 1992

Resigned: 31 January 2002

Robert D.

Position: Director

Appointed: 04 December 1992

Resigned: 31 October 1993

Thomas C.

Position: Director

Appointed: 04 December 1992

Resigned: 26 October 1998

David B.

Position: Director

Appointed: 04 December 1992

Resigned: 03 April 2000

Raymond M.

Position: Director

Appointed: 04 December 1992

Resigned: 31 March 1997

Stephen W.

Position: Director

Appointed: 04 December 1992

Resigned: 30 September 1997

Brian M.

Position: Director

Appointed: 04 December 1992

Resigned: 31 January 1998

Alan S.

Position: Secretary

Appointed: 04 December 1992

Resigned: 11 December 2000

Einar L.

Position: Director

Appointed: 04 December 1992

Resigned: 22 February 1996

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Icu Medical Group Limited from Ashford, United Kingdom. This PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is John Crane Group Limited that put Slough, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Icu Medical Group Limited

1500 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05137144
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John Crane Group Limited

Buckingham House 361-366 Buckingham Avenue, Slough, Berkshire, SL1 4LU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05137825
Notified on 6 April 2016
Ceased on 27 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Portex March 1, 2004
Sims Portex August 1, 2001
Portex August 5, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st July 2022 to 31st December 2022
filed on: 4th, August 2022
Free Download (1 page)

Company search

Advertisements