SURGICAL SCIENCE UK HOLDINGS LIMITED
Overview
| Company Name | SURGICAL SCIENCE UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09028611 |
| 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 SCIENCE UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SURGICAL SCIENCE UK HOLDINGS LIMITED located?
| Registered Office Address | Floor 6a, Hodge House 114-116 St Mary Street CF10 1DY Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SURGICAL SCIENCE UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTELLIGENT ULTRASOUND GROUP LIMITED | Feb 25, 2025 | Feb 25, 2025 |
| INTELLIGENT ULTRASOUND GROUP PLC | Jan 14, 2019 | Jan 14, 2019 |
| MEDAPHOR GROUP PLC | Aug 15, 2014 | Aug 15, 2014 |
| MEDAPHOR MEDICAL SIMULATORS PLC | May 07, 2014 | May 07, 2014 |
What are the latest accounts for SURGICAL SCIENCE UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SURGICAL SCIENCE UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for SURGICAL SCIENCE UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Feb 17, 2025
| 3 pages | SH01 | ||||||||||||||||||
Director's details changed for Mrs Helen Mary Kinsey Jones on Feb 18, 2025 | 2 pages | CH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 61 pages | AA | ||||||||||||||||||
Certificate of change of name Company name changed intelligent ultrasound group LIMITED\certificate issued on 28/05/25 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
All of the property or undertaking no longer forms part of charge 090286110001 | 1 pages | MR05 | ||||||||||||||||||
Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Floor 6a Hodge House St. Mary Street Cardiff CF10 1DY | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 31, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Court order Scheme of arrangement | 9 pages | OC | ||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 35 pages | MAR | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Christian Guttmann as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michele Lesieur as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ingeborg Dybdal Oie as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nicholas John Avis as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Riccardo Pigliucci as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Stuart Arthur Gall as a director on Feb 18, 2025 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 66 pages | MA | ||||||||||||||||||
Appointment of Mr Tom Erik Ilmar Englund as a director on Feb 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mrs Anna Sofia Ahlberg as a director on Feb 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of SURGICAL SCIENCE UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Helen Mary Kinsey | Secretary | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | 265895610001 | |||||||
| AHLBERG, Anna Sofia | Director | 3tr 412 50 Gothenburg Drakegatan 7a Sweden | Sweden | Swedish | 332475340001 | |||||
| ENGLUND, Tom Erik Ilmar | Director | 3tr 412 50 Gothenburg Drakegatan 7a Sweden | Sweden | Swedish | 332475420001 | |||||
| JONES, Helen Mary Kinsey | Director | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | Wales | British | 265873330001 | |||||
| JENNINGS, Wilson Whitehead, Mr. | Secretary | CF14 4UJ Cardiff The Cardiff Medicentre, Heath Park | 187479520001 | |||||||
| AMSO, Nazar Najib | Director | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | United Kingdom | British | 102156830001 | |||||
| AVIS, Nicholas John | Director | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | United Kingdom | British | 126982770001 | |||||
| BARKER, Andrew Charles | Director | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | England | British | 244212700001 | |||||
| BAYNES, David Graham | Director | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | United Kingdom | British | 177146390001 | |||||
| DYBDAL OIE, Ingeborg | Director | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | England | Norwegian | 283596390001 | |||||
| GALL, Stuart Arthur, Mr. | Director | CF14 4UJ Cardiff The Cardiff Medicentre, Heath Park United Kingdom | United Kingdom | British | 104928090009 | |||||
| GUTTMANN, Christian, Dr | Director | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | Sweden | Swedish | 299115540001 | |||||
| JENNINGS, Wilson Whitehead | Director | CF14 4UJ Cardiff The Cardiff Medicentre, Heath Park United Kingdom | England | British | 68812860005 | |||||
| LESIEUR, Michele | Director | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | France | French | 287558550001 | |||||
| PIGLIUCCI, Riccardo | Director | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | United States | American | 174324180001 | |||||
| SLEEP, Nicholas James | Director | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | England | British | 117117820001 | |||||
| WHITTAKER, Ian George | Director | 114-116 St Mary Street CF10 1DY Cardiff Floor 6a, Hodge House Wales | England | British | 76729150001 |
Who are the persons with significant control of SURGICAL SCIENCE UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ip Group Plc | Jul 24, 2017 | Walbrook EC4N 8AF London The Walbrook Building, 25 Walbrook England | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for SURGICAL SCIENCE UK HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2023 | 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