RAYNER SURGICAL GROUP LIMITED
Overview
Company Name | RAYNER SURGICAL GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00111927 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RAYNER SURGICAL GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RAYNER SURGICAL GROUP LIMITED located?
Registered Office Address | 10 Dominion Way BN14 8AQ Worthing West Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RAYNER SURGICAL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
RAYNER & KEELER LIMITED | Sep 28, 1910 | Sep 28, 1910 |
What are the latest accounts for RAYNER SURGICAL GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RAYNER SURGICAL GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for RAYNER SURGICAL GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 001119270011, created on Jan 11, 2024 | 40 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Geoffrey Allan as a director on May 12, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Darren Michael Millington as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Darren Michael Millington as a director on Aug 11, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Darren Michael Millington as a director on Mar 22, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alan John Hemmant as a director on Mar 22, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||||||
Appointment of Alan Hemmant as a secretary on Jun 24, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Cepta Kelly as a director on Jun 24, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Cepta Kelly as a secretary on Jun 24, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 01, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Registration of charge 001119270009, created on Dec 23, 2021 | 12 pages | MR01 | ||||||||||||||
Registration of charge 001119270010, created on Dec 23, 2021 | 53 pages | MR01 | ||||||||||||||
Satisfaction of charge 001119270008 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 001119270006 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 001119270007 in full | 4 pages | MR04 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Who are the officers of RAYNER SURGICAL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEMMANT, Alan | Secretary | Dominion Way BN14 8AQ Worthing 10 West Sussex England | 297272200001 | |||||||
ALLAN, David Geoffrey | Director | Dominion Way BN14 8AQ Worthing 10 West Sussex England | France | British | Chief Financial Officer | 308952930001 | ||||
CLOVER, Timothy James | Director | Black Pond Lane Lower Bourne GU10 3NW Farnham Orchard House Surrey England | England | British | Company Director | 131830800001 | ||||
HEMMANT, Alan John | Director | Dominion Way BN14 8AQ Worthing 10 West Sussex England | United Kingdom | British | General Counsel | 307222370001 | ||||
DICKSON, Robert Alan | Secretary | 16 The Fennings Chesham Bois HP6 5LE Amersham Buckinghamshire | Irish | 11494930001 | ||||||
KELLY, Cepta | Secretary | Dominion Way BN14 8AQ Worthing 10 West Sussex England | Irish | 86862660001 | ||||||
BAILEY, David | Director | Dominion Way BN14 8AQ Worthing 10 West Sussex England | Switzerland | British | Company Director | 224758740001 | ||||
BARNES, Justin David Christian | Director | Dominion Way BN14 8AQ Worthing 10 West Sussex England | United Kingdom | British | Investor/Director | 252641680001 | ||||
BENNETT, Martin | Director | Lowndes House The Bury HP5 1DJ Church Street Chesham Buckinghamshire | United Kingdom | British | Commercial Manager | 11494940002 | ||||
COLLINS, Ian | Director | 41 Nevill Avenue BN3 7NB Hove East Sussex | British | Dispensing Optician | 11680270001 | |||||
CROOK, Richard | Director | 1-2 Sackville Trading Estate Sackville Road BN3 7AN Hove 1-2 Sackville Trading Estate East Sussex England | United Kingdom | British | Dispensing Optician | 44917210002 | ||||
DAWES, Cary Edward | Director | Dominion Way BN14 8AQ Worthing 10 West Sussex England | England | British | Sales Director | 112414060001 | ||||
DAWES, Rex Reiner | Director | 18 Beckett Way BN7 2EB Lewes East Sussex | British | Optician | 11624390001 | |||||
DE CONINCK SMITH, Niels Harald | Director | Dominion Way BN14 8AQ Worthing 10 West Sussex England | England | British | Company Director | 180687670002 | ||||
DICKSON, Robert Alan | Director | Lowndes House The Bury HP5 1DJ Church Street Chesham Buckinghamshire | United Kingdom | Irish | Chartered Accountant | 11494930001 | ||||
FORD, Ernest Stephen Percival | Director | 49 Howards Wood Drive SL9 7HS Gerrards Cross Buckinghamshire | British | Director | 13563720001 | |||||
GREEN, John George | Director | 2 Bazehill Road Rottingdean BN2 7DB Brighton East Sussex | British | Director | 14770610001 | |||||
HOBSON, James David | Director | Four Acres Long Lane NR13 4HY Strumpshaw Norfolk | British | Optician | 35016110001 | |||||
HOBSON, Timothy Ernest Marshall | Director | 1-2 Sackville Trading Estate Sackville Road BN3 7AN Hove 1-2 Sackville Trading Estate East Sussex England | England | British | Accountant | 97649260001 | ||||
HOW, Timothy | Director | The Bury Church Street HP5 1DJ Chesham Lowndes House Buckinghamshire | United Kingdom | British | Co Director | 134961120001 | ||||
JAMIESON, Martin Clive | Director | 1-2 Sackville Trading Estate Sackville Road BN3 7AN Hove 1-2 Sackville Trading Estate East Sussex England | England | British | Company Director | 169088300001 | ||||
KECK, Kevin Jennings | Director | Victoria Street SW1E 6DE London 123 England | England | British,American | Investment Manager | 141179960003 | ||||
KELLY, Cepta | Director | Dominion Way BN14 8AQ Worthing 10 West Sussex England | United Kingdom | Irish | Lawyer | 86862660001 | ||||
MILLINGTON, Darren Michael | Director | Dominion Way BN14 8AQ Worthing 10 West Sussex England | England | British | Chief Financial Office | 190576950001 | ||||
MILLINGTON, Darren Michael | Director | Dominion Way BN14 8AQ Worthing 10 West Sussex England | England | British | Cfo | 301155570001 | ||||
MORGAN, Christopher | Director | 13 Laurel Road Barnes SW13 0EE London | United Kingdom | British | Chartered Accountant | 33875890001 | ||||
MORRIS, Terence John | Director | Lowndes House The Bury HP5 1DJ Church Street Chesham Buckinghamshire | United Kingdom | British | Dispensing Optician | 11713870001 | ||||
MUNRO, Donald John | Director | Lowndes House The Bury HP5 1DJ Church Street Chesham Buckinghamshire | Netherlands | British | Biologist | 58016420005 | ||||
NORRINGTON, Matthew Lewis | Director | Victoria Street SW1E 6DE London 123 England | Great Britain | British | Investment Manager | 223439120001 | ||||
PETTY, Cathrin | Director | Strand WC2R 0AG London 111 England | England | British | Company Director | 149532240001 | ||||
ROBINSON, Philip Michael | Director | Strand WC2R 0AG London 111 England | United Kingdom | British | Company Director | 267839410001 | ||||
SWAIN, Arthur William | Director | Acorn Cottage Upper Street Quainton HP22 4AY Aylesbury Buckinghamshire | British | Optician | 11713880001 | |||||
TERRY, Eric Douglas | Director | Longford Stony Lane Little Kingshill HP16 0DW Great Missenden Buckinghamshire | British | Director | 13563710001 |
Who are the persons with significant control of RAYNER SURGICAL GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cvc Capital Partners Viii (A) L.P. | Jul 09, 2021 | Esplanade J1 1SG St Helier 27 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cvc Capital Partners Viii (A) L.P. | Jan 25, 2017 | Esplanade J11SG St Helier 27 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Phoenix Equity Partners 2016 Llp | Jan 25, 2017 | Royal Avenue GY1 2HL St Peter Port 1 Royal Plaza Guernsey Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0