Background WavePink WaveYellow Wave

SMITHS GROUP HOLDINGS NETHERLANDS B.V. (FC028768)

SMITHS GROUP HOLDINGS NETHERLANDS B.V. (FC028768) is an active UK company. incorporated on 12 December 2008. with registered office in Slough. SMITHS GROUP HOLDINGS NETHERLANDS B.V. has been registered for 17 years. Current directors include JOLLIVEL, Christophe Jean-Philippe, POWELL, Adam David.

Company Number
FC028768
Status
active
Type
oversea-company
Incorporated
12 December 2008
Age
17 years
Address
361-366 Buckingham Avenue, Slough, SL1 4LU
Directors
JOLLIVEL, Christophe Jean-Philippe, POWELL, Adam David

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS GROUP HOLDINGS NETHERLANDS B.V.

SMITHS GROUP HOLDINGS NETHERLANDS B.V. is an active company incorporated on 12 December 2008 with the registered office located in Slough. SMITHS GROUP HOLDINGS NETHERLANDS B.V. was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

FC028768

OVERSEA-COMPANY Company

Age

17 Years

Incorporated 12 December 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

361-366 Buckingham Avenue Slough, SL1 4LU,

Timeline

No significant events found

Capital Table
People

Officers

14

2 Active
12 Resigned

JOLLIVEL, Christophe Jean-Philippe

Active
Buckingham Avenue, SloughSL1 4LU
Born January 1969
Director
Appointed 19 Mar 2025

POWELL, Adam David

Active
Buckingham Avenue, SloughSL1 4LU
Born April 1981
Director
Appointed 01 Apr 2017

HUGHES, Christopher David

Resigned
Matthews Chase, BracknellRG42 4UR
Secretary
Appointed 30 Jul 2009
Resigned 30 Jul 2009

PADDISON, Richard John

Resigned
Hilton Road, StockportSK7 3AG
Secretary
Appointed 12 Jan 2009
Resigned 30 Jul 2009

ALVAREZ SANCHO, Ruben Raul

Resigned
Buckingham Avenue, SloughSL1 4LU
Born May 1971
Director
Appointed 01 Apr 2017
Resigned 18 Mar 2025

BROAD, Donald Andrew Robertson

Resigned
Floor, LondonSW1E 5JL
Born May 1951
Director
Appointed 12 Jan 2009
Resigned 26 Jul 2010

DONATIELLO, John Frank

Resigned
S Norwood Drive, Bloomington
Born May 1953
Director
Appointed 05 Jan 2018
Resigned 31 Jul 2020

HILL, David Robert

Resigned
Belmont Road, StockportSK7 1LD
Born June 1966
Director
Appointed 26 Jul 2010
Resigned 01 Aug 2015

HODGE, Neil

Resigned
Buckingham Avenue, SloughSL1 4LU
Born March 1965
Director
Appointed 07 Jul 2016
Resigned 01 Apr 2017

LONG, John George

Resigned
Buckingham Avenue, SloughSL1 4LU
Born October 1971
Director
Appointed 31 Oct 2020
Resigned 08 Sept 2022

PADDISON, Richard John

Resigned
Hilton Road, StockportSK7 3AQ
Born July 1952
Director
Appointed 12 Jan 2009
Resigned 01 Apr 2017

SHAMAN, Robert John

Resigned
361-366 Buckingham Avenue, BerkshireSL1 4LU
Born October 1977
Director
Appointed 26 Jan 2023
Resigned 31 Mar 2025

SMITH, Jameson Robert Mark

Resigned
33 Woodend Drive, SunninghillSL5 9BD
Born March 1962
Director
Appointed 12 Jan 2009
Resigned 24 Jul 2009

TALLENTIRE, David Hugh

Resigned
Queens Road, WindsorSL4 3BQ
Born February 1966
Director
Appointed 24 Jul 2009
Resigned 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

54

Termination Person Director Overseas Company With Name Termination Date
15 May 2025
OSTM01OSTM01
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
31 March 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
28 March 2025
OSTM01OSTM01
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2024
AA01Change of Accounting Reference Date
Change Constitutional Documents Overseas Company With Date
10 May 2024
OSCC01OSCC01
Change Company Details Overseas Company
9 May 2024
OSCH02OSCH02
Change Account Reference Date Company Previous Shortened
6 December 2023
AA01Change of Accounting Reference Date
Change Company Details Overseas Company With Change Details
5 December 2023
OSCH02OSCH02
Change Company Details Overseas Company
5 December 2023
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
5 June 2023
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
5 June 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
23 March 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
23 March 2021
OSTM01OSTM01
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
13 April 2018
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
3 April 2018
OSTM01OSTM01
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
8 August 2017
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
27 July 2017
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
27 July 2017
OSAP01OSAP01
Termination Person Secretary Overseas Company With Name Termination Date
12 July 2017
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
12 July 2017
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
12 July 2017
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
12 July 2017
OSAP01OSAP01
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Overseas Company
5 April 2011
OSTN01OSTN01
Annual Return Add Person Authorised To Represent To Uk Establishment
5 April 2011
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
5 April 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Update With Change Details
5 April 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
5 April 2011
OSTN01-PAROSTN01-PAR
Annual Return Add Person Authorised To Represent To Uk Establishment
5 April 2011
OSTN01-PAROSTN01-PAR
Annual Return Update With Change Details
5 April 2011
OSTN01-CHNGOSTN01-CHNG
Annual Return Add Person Authorised To Represent To Uk Establishment
5 April 2011
OSTN01-PAROSTN01-PAR
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Change Person Secretary Overseas Company With Change Date
15 December 2010
OSCH05OSCH05
Appoint Person Director Overseas Company
31 August 2010
OSAP01OSAP01
Termination Person Director Overseas Company With Name
31 August 2010
OSTM01OSTM01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Miscellaneous
1 September 2009
MISCMISC
Miscellaneous
1 September 2009
MISCMISC
Miscellaneous
20 August 2009
MISCMISC
Miscellaneous
20 August 2009
MISCMISC
Legacy
6 February 2009
225Change of Accounting Reference Date
Legacy
12 January 2009
BUSADDBUSADD
Legacy
12 January 2009
691691