SURGICAL SCIENCE UK HOLDINGS LIMITED

SURGICAL SCIENCE UK HOLDINGS LIMITED

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

    Company NameSURGICAL SCIENCE UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09028611
    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 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 AddressNo

    What were the previous names of SURGICAL SCIENCE UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTELLIGENT ULTRASOUND GROUP LIMITEDFeb 25, 2025Feb 25, 2025
    INTELLIGENT ULTRASOUND GROUP PLCJan 14, 2019Jan 14, 2019
    MEDAPHOR GROUP PLCAug 15, 2014Aug 15, 2014
    MEDAPHOR MEDICAL SIMULATORS PLCMay 07, 2014May 07, 2014

    What are the latest accounts for SURGICAL SCIENCE UK HOLDINGS LIMITED?

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

    What is the status of the latest confirmation statement for SURGICAL SCIENCE UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for SURGICAL SCIENCE UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 17, 2025

    • Capital: GBP 3,478,758.44
    3 pagesSH01

    Director's details changed for Mrs Helen Mary Kinsey Jones on Feb 18, 2025

    2 pagesCH01

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

    61 pagesAA

    Certificate of change of name

    Company name changed intelligent ultrasound group LIMITED\certificate issued on 28/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 28, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 24, 2025

    RES15

    All of the property or undertaking no longer forms part of charge 090286110001

    1 pagesMR05

    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 pagesAD02

    Confirmation statement made on Apr 29, 2025 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 3,310,131
    4 pagesRP04SH01

    Court order

    Scheme of arrangement
    9 pagesOC

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Re-registration of Memorandum and Articles

    35 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Termination of appointment of Christian Guttmann as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Michele Lesieur as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Ingeborg Dybdal Oie as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Nicholas John Avis as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Riccardo Pigliucci as a director on Feb 18, 2025

    1 pagesTM01

    Termination of appointment of Stuart Arthur Gall as a director on Feb 18, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    66 pagesMA

    Appointment of Mr Tom Erik Ilmar Englund as a director on Feb 18, 2025

    2 pagesAP01

    Appointment of Mrs Anna Sofia Ahlberg as a director on Feb 18, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 3,271,899.21
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 01, 2025Clarification A second filed SH01 was registered on 01/04/2025

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Auditors re-appointed / company accounts / appointed directors 18/06/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of SURGICAL SCIENCE UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Helen Mary Kinsey
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    Secretary
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    265895610001
    AHLBERG, Anna Sofia
    3tr
    412 50 Gothenburg
    Drakegatan 7a
    Sweden
    Director
    3tr
    412 50 Gothenburg
    Drakegatan 7a
    Sweden
    SwedenSwedish332475340001
    ENGLUND, Tom Erik Ilmar
    3tr
    412 50 Gothenburg
    Drakegatan 7a
    Sweden
    Director
    3tr
    412 50 Gothenburg
    Drakegatan 7a
    Sweden
    SwedenSwedish332475420001
    JONES, Helen Mary Kinsey
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    Director
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    WalesBritish265873330001
    JENNINGS, Wilson Whitehead, Mr.
    CF14 4UJ Cardiff
    The Cardiff Medicentre, Heath Park
    Secretary
    CF14 4UJ Cardiff
    The Cardiff Medicentre, Heath Park
    187479520001
    AMSO, Nazar Najib
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    Director
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    United KingdomBritish102156830001
    AVIS, Nicholas John
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    Director
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    United KingdomBritish126982770001
    BARKER, Andrew Charles
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    Director
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    EnglandBritish244212700001
    BAYNES, David Graham
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    Director
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    United KingdomBritish177146390001
    DYBDAL OIE, Ingeborg
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    Director
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    EnglandNorwegian283596390001
    GALL, Stuart Arthur, Mr.
    CF14 4UJ Cardiff
    The Cardiff Medicentre, Heath Park
    United Kingdom
    Director
    CF14 4UJ Cardiff
    The Cardiff Medicentre, Heath Park
    United Kingdom
    United KingdomBritish104928090009
    GUTTMANN, Christian, Dr
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    Director
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    SwedenSwedish299115540001
    JENNINGS, Wilson Whitehead
    CF14 4UJ Cardiff
    The Cardiff Medicentre, Heath Park
    United Kingdom
    Director
    CF14 4UJ Cardiff
    The Cardiff Medicentre, Heath Park
    United Kingdom
    EnglandBritish68812860005
    LESIEUR, Michele
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    Director
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    FranceFrench287558550001
    PIGLIUCCI, Riccardo
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    Director
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    United StatesAmerican174324180001
    SLEEP, Nicholas James
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    Director
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    EnglandBritish117117820001
    WHITTAKER, Ian George
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    Director
    114-116 St Mary Street
    CF10 1DY Cardiff
    Floor 6a, Hodge House
    Wales
    EnglandBritish76729150001

    Who are the persons with significant control of SURGICAL SCIENCE UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ip Group Plc
    Walbrook
    EC4N 8AF London
    The Walbrook Building, 25 Walbrook
    England
    Jul 24, 2017
    Walbrook
    EC4N 8AF London
    The Walbrook Building, 25 Walbrook
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityUk Companies Acts
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SURGICAL SCIENCE UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2023The 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