Background WavePink WaveYellow Wave

SMITHS NOMINEES LIMITED (00438838)

SMITHS NOMINEES LIMITED (00438838) is an active UK company. incorporated on 14 July 1947. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SMITHS NOMINEES LIMITED has been registered for 78 years. Current directors include FURLONGER, Marc, GLOVER, Lucy.

Company Number
00438838
Status
active
Type
ltd
Incorporated
14 July 1947
Age
78 years
Address
Level 10, London, SE1 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FURLONGER, Marc, GLOVER, Lucy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS NOMINEES LIMITED

SMITHS NOMINEES LIMITED is an active company incorporated on 14 July 1947 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SMITHS NOMINEES LIMITED was registered 78 years ago.(SIC: 74990)

Status

active

Active since 78 years ago

Company No

00438838

LTD Company

Age

78 Years

Incorporated 14 July 1947

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
From: 25 July 2016To: 4 December 2023
C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL
From: 14 July 1947To: 25 July 2016
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 21 Jul 2025

FURLONGER, Marc

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1972
Director
Appointed 19 Apr 2018

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Born June 1982
Director
Appointed 14 Jan 2022

BURDETT, Neil Robert

Resigned
Floor, LondonSW1E 5JL
Secretary
Appointed N/A
Resigned 05 Apr 2017

GILLESPIE, Fiona Margaret

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 21 Apr 2017
Resigned 14 Jan 2022

MACANDREWS, Laura Struan

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2022
Resigned 01 Mar 2024

MALONEY, Kiera Nicole

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 01 Mar 2024
Resigned 21 Jul 2025

BROAD, Donald Andrew Robertson

Resigned
Floor, LondonSW1E 5JL
Born May 1951
Director
Appointed 17 Dec 2008
Resigned 30 Sept 2013

BURDETT, Neil Robert

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1955
Director
Appointed 14 Oct 2014
Resigned 05 Apr 2017

CAMERON, Sarah Louise

Resigned
Floor, LondonSW1E 5JL
Born October 1964
Director
Appointed 28 Nov 2008
Resigned 30 Sept 2014

GILLESPIE, Fiona Margaret

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born August 1969
Director
Appointed 21 Apr 2017
Resigned 14 Jan 2022

HAWKES, Jeffrey Michael

Resigned
8 St Faiths Close, Milton KeynesMK17 0BA
Born May 1947
Director
Appointed 30 Nov 1996
Resigned 30 Jul 2007

MCKEOWN, Matthew Robin

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born January 1980
Director
Appointed 21 Nov 2017
Resigned 19 Apr 2018

O'BRIEN, Susan Lynn

Resigned
180 Longfield Lane, Waltham CrossEN7 6AQ
Born April 1968
Director
Appointed 30 Jul 2007
Resigned 31 Jul 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 01 Aug 2001
Resigned 28 Nov 2008

RALPH, Alexandra

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born July 1974
Director
Appointed 26 Nov 2013
Resigned 21 Nov 2017

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Born May 1938
Director
Appointed N/A
Resigned 01 Aug 2001

WENZERUL, Martyn

Resigned
2 Angel Cottages Milespit Hill, LondonNW7 1RD
Born July 1934
Director
Appointed N/A
Resigned 30 Nov 1996

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 January 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
23 January 2009
287Change of Registered Office
Legacy
23 January 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
5 April 2005
288cChange of Particulars
Legacy
11 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
19 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Legacy
23 December 2002
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2000
AAAnnual Accounts
Legacy
16 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Legacy
29 December 1998
363aAnnual Return
Resolution
9 October 1998
RESOLUTIONSResolutions
Auditors Resignation Company
16 September 1998
AUDAUD
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
10 December 1997
363aAnnual Return
Auditors Resignation Company
19 June 1997
AUDAUD
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
2 January 1997
363aAnnual Return
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
3 January 1996
363x363x
Legacy
3 January 1996
363(353)363(353)
Legacy
3 January 1996
363(190)363(190)
Resolution
16 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
19 December 1994
363x363x
Legacy
19 December 1994
363(353)363(353)
Legacy
19 December 1994
363(190)363(190)
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363x363x
Legacy
10 January 1993
363x363x
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
16 December 1991
363x363x
Legacy
22 January 1991
363363
Resolution
18 December 1990
RESOLUTIONSResolutions
Resolution
18 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
20 September 1988
288288
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 December 1959
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 December 1959
MEM/ARTSMEM/ARTS
Miscellaneous
14 July 1947
MISCMISC