SURGICAL INNOVATIONS GROUP PLC
Overview
| Company Name | SURGICAL INNOVATIONS GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02298163 |
| 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 SURGICAL INNOVATIONS GROUP PLC?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is SURGICAL INNOVATIONS GROUP PLC located?
| Registered Office Address | Clayton Wood House 6 Clayton Wood Bank LS16 6QZ Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SURGICAL INNOVATIONS GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| HAEMOCELL PLC | Nov 16, 1988 | Nov 16, 1988 |
| NEWPOLL PUBLIC LIMITED COMPANY | Sep 20, 1988 | Sep 20, 1988 |
What are the latest accounts for SURGICAL INNOVATIONS GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SURGICAL INNOVATIONS GROUP PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | Yes |
What are the latest filings for SURGICAL INNOVATIONS GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Roy Gordon Davis as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Duncan Charles Soukup as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Andrew Norman Boteler as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jonathan Martin Glenn as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Keyvan Mehdi Djamarani as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 72 pages | AA | ||||||||||||||||||
Appointment of Mr Brent Raymond Greetham as a director on Feb 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Brent Raymond Greetham as a secretary on Feb 24, 2025 | 2 pages | AP03 | ||||||||||||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Christopher Jonathan Martin as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ario Barzan Neysari as a secretary on Jan 27, 2025 | 1 pages | TM02 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||||||
Appointment of Mr Christopher Jonathan Martin as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul James Hardy as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Ario Barzan Neysari as a secretary on Jun 05, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Charmaine Roxane Day as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Charmaine Roxane Day as a secretary on Apr 12, 2024 | 1 pages | TM02 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 69 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Keyvan Djamarani as a director on Dec 05, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nigel Foster Rogers as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Jonathan Martin Glenn as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Michael John Mcmahon as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of SURGICAL INNOVATIONS GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREETHAM, Brent Raymond | Secretary | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | 336493040001 | |||||||
| BOTELER, Andrew Norman | Director | Parkelands Bovey Tracey TQ13 9BJ Newton Abbot 22 England | England | British | 140367720001 | |||||
| DAVIS, Roy Gordon | Director | Spinney Lane West Chiltington RH20 2NX Pulborough Blue Cedar Cottage England | England | British | 341250790001 | |||||
| GREETHAM, Brent Raymond | Director | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | England | British | 297146080001 | |||||
| MARSH, David John | Director | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | England | British | 236238370001 | |||||
| SOUKUP, Duncan Charles | Director | Gauche Les Caravelles Bloc A 25 Bvd Albert 1er 9et Monaco | Monaco | British | 341249510001 | |||||
| ASHLEY, John Bedford | Secretary | 18 Old Farm House Primrose Hill BA1 2UT Bath | British | 43100090001 | ||||||
| BOWLAND, Nigel Graham | Secretary | 11 Brooke Close HG1 3ND Harrogate North Yorkshire | British | 10691840003 | ||||||
| BTESH, John Richard Mark | Secretary | Europa Boulevard Gemini Park WA5 5TN Warrington Cheshire | British | 73634920001 | ||||||
| DAY, Charmaine Roxane | Secretary | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | 220980660001 | |||||||
| NEYSARI, Ario Barzan | Secretary | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | 323788490001 | |||||||
| ROSS, Melanie | Secretary | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | 199953600001 | |||||||
| RUSSELL, Leslie James, Doctor | Secretary | 12 Napier Court Barton Lane OX14 3YT Abingdon Oxfordshire | British | 41774910002 | ||||||
| STIRLING, David Andrew | Secretary | 12 Barton Road W14 9HD London | British | 76016710001 | ||||||
| THORNTON, Michael | Secretary | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | 165290290001 | |||||||
| ASHLEY, John Bedford | Director | 18 Old Farm House Primrose Hill BA1 2UT Bath | British | 43100090001 | ||||||
| BELLHOUSE, Brian John, Professor | Director | The Lodge North Street OX5 2SQ Islip Oxfordshire | British | 113965770001 | ||||||
| BOWLAND, Nigel Graham | Director | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | United Kingdom | British | 10691840005 | |||||
| BTESH, John Richard Mark | Director | Europa Boulevard Gemini Park WA5 5TN Warrington Cheshire | England | British | 73634920001 | |||||
| DAWSON, Paul William | Director | 6 Roseworth Avenue Gosforth NE3 1NB Newcastle Upon Tyne Tyne & Wear | British | 14373340001 | ||||||
| DAY, Charmaine Roxane | Director | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | England | British | 259946970001 | |||||
| DJAMARANI, Keyvan Mehdi | Director | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | United Kingdom | British | 193348640001 | |||||
| GLASS, Colin | Director | The Fairway LS17 7PD Leeds 66 West Yorkshire | England | British | 17429220001 | |||||
| GLENN, Jonathan Martin | Director | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | United Kingdom | British | 148251560003 | |||||
| HALL, Richard Charles | Director | 62 Hanson Road OX14 1YL Abingdon Oxfordshire | British | 46862690001 | ||||||
| HARDY, Paul James | Director | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | England | British | 7269800003 | |||||
| HARRIS, John Gordon | Director | 6 Kippington House 126 Kippington Road TN13 2LN Sevenoaks Kent | British | 16899540002 | ||||||
| HEAP, John Nicholas Desmond, Dr | Director | 18 Wilby Mews Holland Park W11 3NP London | British | 46462200001 | ||||||
| HORROCKS, Jonathan | Director | Mary Tavy Orchard Close OX12 8JJ East Hendred Oxfordshire | British | 78117880001 | ||||||
| KESTEVEN, Patrick James Leighton | Director | Europa Boulevard Gemini Park WA5 5TN Warrington Cheshire | British | 6547290001 | ||||||
| LIVERSIDGE, Douglas Brian | Director | Nicholas Hall Thornhill S33 0BR Hope Valley | England | British | 7267220002 | |||||
| LOMAS, Ian | Director | Copper Beech House Chevin Avenue The Homestead LS29 6PE Menston | British | 15673880002 | ||||||
| LONG, David Brian | Director | 30 Esher Park Avenue KT10 9NX Esher Surrey | British | 40011570001 | ||||||
| MARTIN, Christopher Jonathan | Director | Clayton Wood Bank LS16 6QZ Leeds Clayton Wood House 6 West Yorkshire | England | British | 125850100001 | |||||
| MARTIN, Philip Charles | Director | Europa Boulevard Gemini Park WA5 5TN Warrington Cheshire | British | 50775580001 |
What are the latest statements on persons with significant control for SURGICAL INNOVATIONS GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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