SURGICAL INNOVATIONS LIMITED

SURGICAL INNOVATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSURGICAL INNOVATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02682144
    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 LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is SURGICAL INNOVATIONS LIMITED 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATCHBASIS LIMITEDJan 29, 1992Jan 29, 1992

    What are the latest accounts for SURGICAL INNOVATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for SURGICAL INNOVATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 25, 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 Feb 12, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    30 pagesAA

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

    2 pagesAP01

    Appointment of Mr David John Marsh as a director on Jun 19, 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 secretary on Apr 12, 2024

    1 pagesTM02

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

    1 pagesTM01

    Confirmation statement made on Jan 25, 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

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Appointment of Mrs Charmaine Roxane Day as a secretary on Jun 28, 2019

    2 pagesAP03

    Who are the officers of SURGICAL INNOVATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DJAMARANI, Keyvan
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    Director
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    EnglandBritishNon-Executive Director193348640001
    MARSH, David John
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    Director
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    EnglandBritishChief Executive Officer324254970001
    BOWLAND, Nigel Graham
    11 Brooke Close
    HG1 3ND Harrogate
    North Yorkshire
    Secretary
    11 Brooke Close
    HG1 3ND Harrogate
    North Yorkshire
    BritishChartered Accountant10691840003
    DAY, Charmaine Roxane
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    Secretary
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    259947470001
    GLASS, Colin
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    Secretary
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    BritishChartered Accountant17429220001
    LONG, David Brian
    30 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    Secretary
    30 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    BritishDirector40011570001
    MCMAHON, Michael John, Professor
    26 Foxhill Crescent
    LS16 5PD Leeds
    West Yorkshire
    Secretary
    26 Foxhill Crescent
    LS16 5PD Leeds
    West Yorkshire
    British23794450001
    NEYSARI, Ario Barzan
    Clayton Wood Bank
    Clayton Wood House
    LS16 6QZ Leeds
    6
    England
    Secretary
    Clayton Wood Bank
    Clayton Wood House
    LS16 6QZ Leeds
    6
    England
    323788230001
    ROSS, Melanie
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    Secretary
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    199953320001
    STIRLING, David Andrew
    12 Barton Road
    W14 9HD London
    Secretary
    12 Barton Road
    W14 9HD London
    British76016710001
    THORNTON, Michael Robert
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    England
    Secretary
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    England
    170687820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRTLES, Paul
    Newlay Wood Rise
    Horsforth
    LS18 4LY Leeds
    7
    West Yorkshire
    United Kingdom
    Director
    Newlay Wood Rise
    Horsforth
    LS18 4LY Leeds
    7
    West Yorkshire
    United Kingdom
    United KingdomBritishManufacturing Director105050100005
    BOWLAND, Nigel Graham
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    England
    Director
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    England
    United KingdomBritishChartered Accountant10691840005
    DAY, Charmaine Roxane
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    Director
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    EnglandBritishGroup Fc259946970001
    GLASS, Colin
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    Director
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    EnglandBritishChartered Accountant17429220001
    GROSSMAN, Harvey
    10 West Dene
    Wigton Lane
    LS17 8QT Leeds
    West Yorkshire
    Director
    10 West Dene
    Wigton Lane
    LS17 8QT Leeds
    West Yorkshire
    BritishMarketing Consultant28260040001
    HARDY, Paul James
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    Director
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    EnglandBritishDirector7269800003
    LIVERSIDGE, Douglas Brian
    Nicholas Hall
    Thornhill
    S33 0BR Hope Valley
    Director
    Nicholas Hall
    Thornhill
    S33 0BR Hope Valley
    EnglandBritishCompany Director7267220002
    LOMAS, Ian
    Copper Beech House
    Chevin Avenue The Homestead
    LS29 6PE Menston
    Director
    Copper Beech House
    Chevin Avenue The Homestead
    LS29 6PE Menston
    BritishCompany Director15673880002
    LONG, David Brian
    30 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    Director
    30 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    BritishDirector40011570001
    MARTIN, Christopher Jonathan
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    Director
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    EnglandBritishChief Financial Officer125850100001
    MCMAHON, Michael John, Professor
    26 Foxhill Crescent
    LS16 5PD Leeds
    West Yorkshire
    Director
    26 Foxhill Crescent
    LS16 5PD Leeds
    West Yorkshire
    EnglandBritishSurgeon23794450001
    MORAN, Peter
    31 Spring Valley Drive
    Bramley
    LS13 4RN Leeds
    West Yorkshire
    Director
    31 Spring Valley Drive
    Bramley
    LS13 4RN Leeds
    West Yorkshire
    BritishInstrument Maker23794460001
    MORAN, Stuart Skelton
    Moorhouse Farm
    Moor Road, Bramhope
    LS16 9HH Leeds
    West Yorkshire
    Director
    Moorhouse Farm
    Moor Road, Bramhope
    LS16 9HH Leeds
    West Yorkshire
    BritishMechanical Engineer69672270001
    ROGERS, Nigel Foster
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    Director
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    EnglandBritishDirector199879490001
    ROSS, Melanie
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    Director
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    EnglandBritishAccountant199323630001
    SIMKINS, Raymond
    14 Queen Annes Gate
    St James Park
    SW1H 9AA London
    Director
    14 Queen Annes Gate
    St James Park
    SW1H 9AA London
    BritishCompany Director49673450002
    STIRLING, David Andrew
    12 Barton Road
    W14 9HD London
    Director
    12 Barton Road
    W14 9HD London
    United KingdomBritishFinance Director76016710001
    THORNTON, Michael Robert
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    England
    Director
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    England
    United KingdomBritishFinancial Director165260590002
    WEBB, Roger Thomas
    2 Kirkham View
    YO60 7NL York
    North Yorkshire
    Director
    2 Kirkham View
    YO60 7NL York
    North Yorkshire
    BritishAccountant105050010001
    WHITE, Michael James
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    England
    Director
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    West Yorkshire
    England
    EnglandBritishDesign Director105050160002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SURGICAL INNOVATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Surgical Innovations Group Plc
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    England
    Apr 06, 2016
    6 Clayton Wood Bank
    LS16 6QZ Leeds
    Clayton Wood House
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number02298163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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