Background WavePink WaveYellow Wave

SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED (00384546)

SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED (00384546) is an active UK company. incorporated on 24 December 1943. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED has been registered for 82 years. Current directors include GATAORA, Rajinder Singh, RICHFORD, Adam Nathaniel.

Company Number
00384546
Status
active
Type
ltd
Incorporated
24 December 1943
Age
82 years
Address
Building 5, Croxley Park, Watford, WD18 8YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GATAORA, Rajinder Singh, RICHFORD, Adam Nathaniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED

SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED is an active company incorporated on 24 December 1943 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED was registered 82 years ago.(SIC: 70100)

Status

active

Active since 82 years ago

Company No

00384546

LTD Company

Age

82 Years

Incorporated 24 December 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

SMITH & NEPHEW PLASTICS (HOLDINGS) LIMITED
From: 24 December 1943To: 26 August 1983
Contact
Address

Building 5, Croxley Park Hatters Lane Watford, WD18 8YE,

Previous Addresses

15 Adam Street London WC2N 6LA
From: 24 December 1943To: 3 May 2019
Timeline

19 key events • 1943 - 2024

Funding Officers Ownership
Company Founded
Dec 43
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Aug 14
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 24
Director Joined
Jun 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GATAORA, Rajinder Singh

Active
Hatters Lane, WatfordWD18 8YE
Born June 1978
Director
Appointed 04 Apr 2022

RICHFORD, Adam Nathaniel

Active
Hatters Lane, HertfordshireWD18 8YE
Born January 1976
Director
Appointed 19 Apr 2024

DALE, Julia Melanie

Resigned
6 Bromwich House, RichmondTW10 6RU
Secretary
Appointed 23 Sept 1992
Resigned 16 Jun 1994

MARSHALL, James William

Resigned
2b Lonsdale Drive, EnfieldEN2 7LH
Secretary
Appointed N/A
Resigned 23 Sept 1992

SMITH & NEPHEW NOMINEE SERVICES LIMITED

Resigned
Adam Street, LondonWC2N 6LA
Corporate secretary
Appointed 16 Jun 1994
Resigned 01 Nov 2015

ALLISON, Timothy John

Resigned
Hatters Lane, WatfordWD18 8YE
Born June 1970
Director
Appointed 28 Jun 2018
Resigned 26 Mar 2021

ALLISON, Timothy John

Resigned
15 Adam StreetWC2N 6LA
Born June 1970
Director
Appointed 03 Oct 2013
Resigned 23 Jun 2017

BRAUNHOFER, Joseph Samuel

Resigned
Croxley Park, WatfordWD18 8YE
Born April 1978
Director
Appointed 26 Mar 2021
Resigned 26 Apr 2024

CHAMBERS, Paul Richard

Resigned
15 Adam Street, LondonWC2N 6LA
Born February 1945
Director
Appointed 22 Jul 2002
Resigned 22 Jun 2009

HIGGINS, Philip Lyndon

Resigned
15 Adam Street, LondonWC2N 6LA
Born January 1969
Director
Appointed 06 Sept 2006
Resigned 31 Dec 2007

HOOLEY, Peter

Resigned
15 Adam Street, LondonWC2N 6LA
Born June 1946
Director
Appointed 21 Sept 1992
Resigned 30 Jun 2006

KINDER, Eric

Resigned
Revishaw Simonstone Lane, BurnleyBB12 7PN
Born December 1927
Director
Appointed N/A
Resigned 23 Sept 1992

LOGAN, Jonathan David

Resigned
Adam Street, LondonWC2N 6LA
Born March 1973
Director
Appointed 23 Dec 2008
Resigned 03 Oct 2013

LOMAX, Clifford Kenneth

Resigned
15 Adam Street, LondonWC2N 6LA
Born August 1953
Director
Appointed 01 Sept 2000
Resigned 31 Dec 2007

LOMAX, Clifford Kenneth

Resigned
185 Worlds End Lane, OrpingtonBR6 6AT
Born August 1953
Director
Appointed N/A
Resigned 07 Aug 1996

MUSGRAVE, Ian Crossley

Resigned
52 Spencer Close, LondonN3 3TY
Born January 1947
Director
Appointed 23 Sept 1992
Resigned 31 Aug 1994

PARSON, Michael George

Resigned
Grey Flags, UpavonSN9 6DT
Born October 1940
Director
Appointed 23 Sept 1992
Resigned 22 Jul 2002

PARSONS, Gemma Elizabeth Mary

Resigned
Adam Street, LondonWC2N 6LA
Born April 1973
Director
Appointed 20 Mar 2008
Resigned 06 Aug 2014

REUBEN, Victoria Anne

Resigned
15 Adam StreetWC2N 6LA
Born October 1978
Director
Appointed 23 Jun 2017
Resigned 28 Jun 2018

REUBEN, Victoria Anne

Resigned
15 Adam StreetWC2N 6LA
Born October 1978
Director
Appointed 06 Aug 2014
Resigned 01 May 2016

RICHARDSON, Elaine

Resigned
Adam Street, LondonWC2N 6LA
Born March 1962
Director
Appointed 01 May 2016
Resigned 03 Oct 2016

SWABEY, Susan Margaret

Resigned
Hatters Lane, WatfordWD18 8YE
Born September 1961
Director
Appointed 22 May 2009
Resigned 04 Apr 2022

TROLLOPE, David Alastair

Resigned
Hessle Road, HullHU3 2BN
Born June 1960
Director
Appointed 07 Aug 1996
Resigned 01 Sept 2000

Persons with significant control

1

Hatters Lane, WatfordWD18 8YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2020
AAAnnual Accounts
Legacy
2 October 2020
PARENT_ACCPARENT_ACC
Legacy
2 October 2020
AGREEMENT2AGREEMENT2
Legacy
2 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Resolution
4 January 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
21 September 2005
288cChange of Particulars
Legacy
2 September 2005
363aAnnual Return
Legacy
1 September 2005
288cChange of Particulars
Legacy
1 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
287Change of Registered Office
Legacy
31 May 2001
288cChange of Particulars
Legacy
28 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
363aAnnual Return
Legacy
4 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363aAnnual Return
Legacy
20 August 1997
363aAnnual Return
Resolution
29 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
4 August 1996
363aAnnual Return
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
28 July 1995
363x363x
Legacy
11 January 1995
288288
Legacy
13 September 1994
288288
Legacy
4 August 1994
363x363x
Legacy
23 June 1994
288288
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
19 August 1993
363x363x
Resolution
3 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
8 September 1992
363x363x
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
4 September 1991
363x363x
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
30 June 1989
288288
Legacy
30 June 1989
288288
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
4 November 1988
288288
Legacy
4 November 1988
363363
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Legacy
7 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
363363
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
7 March 1969
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 March 1969
MISCMISC
Incorporation Company
24 December 1943
NEWINCIncorporation