SURGICAL INNOVATIONS GROUP PLC

SURGICAL INNOVATIONS GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSURGICAL INNOVATIONS GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02298163
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SURGICAL INNOVATIONS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    HAEMOCELL PLCNov 16, 1988Nov 16, 1988
    NEWPOLL PUBLIC LIMITED COMPANYSep 20, 1988Sep 20, 1988

    What are the latest accounts for SURGICAL INNOVATIONS GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SURGICAL INNOVATIONS GROUP PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueYes

    What are the latest filings for SURGICAL INNOVATIONS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Roy Gordon Davis as a director on Sep 29, 2025

    2 pagesAP01

    Appointment of Mr Duncan Charles Soukup as a director on Sep 29, 2025

    2 pagesAP01

    Appointment of Mr Andrew Norman Boteler as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Martin Glenn as a director on Sep 29, 2025

    1 pagesTM01

    Termination of appointment of Keyvan Mehdi Djamarani as a director on Sep 29, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    72 pagesAA

    Appointment of Mr Brent Raymond Greetham as a director on Feb 24, 2025

    2 pagesAP01

    Appointment of Mr Brent Raymond Greetham as a secretary on Feb 24, 2025

    2 pagesAP03

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Jonathan Martin as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of Ario Barzan Neysari as a secretary on Jan 27, 2025

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    44 pagesMA

    Appointment of Mr Christopher Jonathan Martin as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Paul James Hardy as a director on Jun 19, 2024

    1 pagesTM01

    Appointment of Mr Ario Barzan Neysari as a secretary on Jun 05, 2024

    2 pagesAP03

    Termination of appointment of Charmaine Roxane Day as a director on Apr 12, 2024

    1 pagesTM01

    Termination of appointment of Charmaine Roxane Day as a secretary on Apr 12, 2024

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2023

    69 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Keyvan Djamarani as a director on Dec 05, 2023

    2 pagesAP01

    Termination of appointment of Nigel Foster Rogers as a director on Dec 04, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Jonathan Martin Glenn as a director on May 22, 2023

    2 pagesAP01

    Termination of appointment of Michael John Mcmahon as a director on Jun 27, 2023

    1 pagesTM01

    Who are the officers of SURGICAL INNOVATIONS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREETHAM, Brent Raymond
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Secretary
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    336493040001
    BOTELER, Andrew Norman
    Parkelands
    Bovey Tracey
    TQ13 9BJ Newton Abbot
    22
    England
    Director
    Parkelands
    Bovey Tracey
    TQ13 9BJ Newton Abbot
    22
    England
    EnglandBritish140367720001
    DAVIS, Roy Gordon
    Spinney Lane
    West Chiltington
    RH20 2NX Pulborough
    Blue Cedar Cottage
    England
    Director
    Spinney Lane
    West Chiltington
    RH20 2NX Pulborough
    Blue Cedar Cottage
    England
    EnglandBritish341250790001
    GREETHAM, Brent Raymond
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Director
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    EnglandBritish297146080001
    MARSH, David John
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Director
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    EnglandBritish236238370001
    SOUKUP, Duncan Charles
    Gauche
    Les Caravelles Bloc A
    25 Bvd Albert 1er
    9et
    Monaco
    Director
    Gauche
    Les Caravelles Bloc A
    25 Bvd Albert 1er
    9et
    Monaco
    MonacoBritish341249510001
    ASHLEY, John Bedford
    18 Old Farm House
    Primrose Hill
    BA1 2UT Bath
    Secretary
    18 Old Farm House
    Primrose Hill
    BA1 2UT Bath
    British43100090001
    BOWLAND, Nigel Graham
    11 Brooke Close
    HG1 3ND Harrogate
    North Yorkshire
    Secretary
    11 Brooke Close
    HG1 3ND Harrogate
    North Yorkshire
    British10691840003
    BTESH, John Richard Mark
    Europa Boulevard
    Gemini Park
    WA5 5TN Warrington
    Cheshire
    Secretary
    Europa Boulevard
    Gemini Park
    WA5 5TN Warrington
    Cheshire
    British73634920001
    DAY, Charmaine Roxane
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Secretary
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    220980660001
    NEYSARI, Ario Barzan
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Secretary
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    323788490001
    ROSS, Melanie
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Secretary
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    199953600001
    RUSSELL, Leslie James, Doctor
    12 Napier Court
    Barton Lane
    OX14 3YT Abingdon
    Oxfordshire
    Secretary
    12 Napier Court
    Barton Lane
    OX14 3YT Abingdon
    Oxfordshire
    British41774910002
    STIRLING, David Andrew
    12 Barton Road
    W14 9HD London
    Secretary
    12 Barton Road
    W14 9HD London
    British76016710001
    THORNTON, Michael
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Secretary
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    165290290001
    ASHLEY, John Bedford
    18 Old Farm House
    Primrose Hill
    BA1 2UT Bath
    Director
    18 Old Farm House
    Primrose Hill
    BA1 2UT Bath
    British43100090001
    BELLHOUSE, Brian John, Professor
    The Lodge
    North Street
    OX5 2SQ Islip
    Oxfordshire
    Director
    The Lodge
    North Street
    OX5 2SQ Islip
    Oxfordshire
    British113965770001
    BOWLAND, Nigel Graham
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Director
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    United KingdomBritish10691840005
    BTESH, John Richard Mark
    Europa Boulevard
    Gemini Park
    WA5 5TN Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Park
    WA5 5TN Warrington
    Cheshire
    EnglandBritish73634920001
    DAWSON, Paul William
    6 Roseworth Avenue
    Gosforth
    NE3 1NB Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Roseworth Avenue
    Gosforth
    NE3 1NB Newcastle Upon Tyne
    Tyne & Wear
    British14373340001
    DAY, Charmaine Roxane
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Director
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    EnglandBritish259946970001
    DJAMARANI, Keyvan Mehdi
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Director
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    United KingdomBritish193348640001
    GLASS, Colin
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    Director
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    EnglandBritish17429220001
    GLENN, Jonathan Martin
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Director
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    United KingdomBritish148251560003
    HALL, Richard Charles
    62 Hanson Road
    OX14 1YL Abingdon
    Oxfordshire
    Director
    62 Hanson Road
    OX14 1YL Abingdon
    Oxfordshire
    British46862690001
    HARDY, Paul James
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Director
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    EnglandBritish7269800003
    HARRIS, John Gordon
    6 Kippington House
    126 Kippington Road
    TN13 2LN Sevenoaks
    Kent
    Director
    6 Kippington House
    126 Kippington Road
    TN13 2LN Sevenoaks
    Kent
    British16899540002
    HEAP, John Nicholas Desmond, Dr
    18 Wilby Mews
    Holland Park
    W11 3NP London
    Director
    18 Wilby Mews
    Holland Park
    W11 3NP London
    British46462200001
    HORROCKS, Jonathan
    Mary Tavy
    Orchard Close
    OX12 8JJ East Hendred
    Oxfordshire
    Director
    Mary Tavy
    Orchard Close
    OX12 8JJ East Hendred
    Oxfordshire
    British78117880001
    KESTEVEN, Patrick James Leighton
    Europa Boulevard
    Gemini Park
    WA5 5TN Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Park
    WA5 5TN Warrington
    Cheshire
    British6547290001
    LIVERSIDGE, Douglas Brian
    Nicholas Hall
    Thornhill
    S33 0BR Hope Valley
    Director
    Nicholas Hall
    Thornhill
    S33 0BR Hope Valley
    EnglandBritish7267220002
    LOMAS, Ian
    Copper Beech House
    Chevin Avenue The Homestead
    LS29 6PE Menston
    Director
    Copper Beech House
    Chevin Avenue The Homestead
    LS29 6PE Menston
    British15673880002
    LONG, David Brian
    30 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    Director
    30 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    British40011570001
    MARTIN, Christopher Jonathan
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    Director
    Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House 6
    West Yorkshire
    EnglandBritish125850100001
    MARTIN, Philip Charles
    Europa Boulevard
    Gemini Park
    WA5 5TN Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Park
    WA5 5TN Warrington
    Cheshire
    British50775580001

    What are the latest statements on persons with significant control for SURGICAL INNOVATIONS GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 12, 2017The 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