CIPHER SURGICAL LIMITED

CIPHER SURGICAL LIMITED

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

    Company NameCIPHER SURGICAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC378738
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CIPHER SURGICAL LIMITED?

    • Manufacture of optical precision instruments (26701) / Manufacturing
    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
    • Other human health activities (86900) / Human health and social work activities

    Where is CIPHER SURGICAL LIMITED located?

    Registered Office Address
    Floor 3 1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CIPHER SURGICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAG312 LIMITEDMay 18, 2010May 18, 2010

    What are the latest accounts for CIPHER SURGICAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

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

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for CIPHER SURGICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Nicholas Simon Macpherson Johnston as a director on Jul 17, 2025

    2 pagesAP01

    Termination of appointment of Nicholas Simon Macpherson Johnston as a director on May 12, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 18, 2025 with updates

    29 pagesCS01

    Appointment of Mark Alley as a director on May 13, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 14, 2025

    • Capital: GBP 6,561.209
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Jul 23, 2024

    • Capital: GBP 6,560.854
    4 pagesRP04SH01

    Second filing of Confirmation Statement dated May 18, 2024

    28 pagesRP04CS01

    Second filing of Confirmation Statement dated May 18, 2022

    28 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Feb 02, 2022

    • Capital: GBP 6,559.764
    4 pagesRP04SH01

    Total exemption full accounts made up to Jul 31, 2024

    14 pagesAA

    Director's details changed for Gerard Sibbald Wallace on Sep 20, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 23, 2024

    • Capital: GBP 6,560.854
    3 pagesSH01
    Annotations
    DateAnnotation
    Apr 28, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 28/04/2025.

    Confirmation statement made on May 18, 2024 with updates

    28 pagesCS01
    Annotations
    DateAnnotation
    Apr 23, 2025Second Filing The information on the form CS01 has been replaced by a second filing on 23/04/2025.

    Total exemption full accounts made up to Jul 31, 2023

    14 pagesAA

    Termination of appointment of Justin Wavel Rosenfelder Buch as a director on Oct 02, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC3787380001, created on Sep 21, 2023

    34 pagesMR01

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Jul 31, 2022

    14 pagesAA

    Second filing of a statement of capital following an allotment of shares on Feb 02, 2022

    • Capital: GBP 6,559.764
    7 pagesRP04SH01

    Who are the officers of CIPHER SURGICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURY COMPANY SERVICES LIMITED
    Guildhall Street
    IP33 1QB Bury St. Edmunds
    80
    Suffolk
    Secretary
    Guildhall Street
    IP33 1QB Bury St. Edmunds
    80
    Suffolk
    Identification TypeUK Limited Company
    Registration Number02826574
    151345290001
    ALLEY, Mark
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Director
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    United StatesAmericanChief Executive Officer336048540001
    JOHNSTON, Nicholas Simon Macpherson
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Director
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    EnglandBritishInvestor And Corporate Advisor176488990002
    MCMAHON, Michael John, Professor
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Director
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    EnglandBritishDirector23794450001
    NEWELL, Andrew
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Director
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    EnglandBritishCompany Director103095450004
    WALLACE, Gerard Sibbald
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Director
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    AustraliaNew ZealanderNone196726410004
    WU, Yuanyuan
    Hancheng S Rd
    710077 Xi'An
    No. 151
    Shaanxi Province
    China
    Director
    Hancheng S Rd
    710077 Xi'An
    No. 151
    Shaanxi Province
    China
    ChinaChineseDirector And Vice President243148210001
    BUCH, Justin Wavel Rosenfelder
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Director
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    EnglandBritishOperations Director186885180002
    HARVIE, Fraser
    Stafford Street
    EH3 7BJ Edinburgh
    27
    Scotland
    Director
    Stafford Street
    EH3 7BJ Edinburgh
    27
    Scotland
    United KingdomBritishScientist135271110001
    HERBERT, Michael Clive
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Director
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    EnglandBritishDirector7333440001
    JOHNSTON, Nicholas Simon Macpherson
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Director
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    EnglandBritishBanker176488990002
    KING, Anthony Graham
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Director
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    EnglandBritishDirector128288830002
    MARKGRAF, Paul
    Stafford Street
    EH3 7BJ Edinburgh
    27
    Scotland
    Director
    Stafford Street
    EH3 7BJ Edinburgh
    27
    Scotland
    United KingdomBritishCompany Director159416740001
    RATCLIFFE, Simon Timothy James
    Guildhall Street
    IP33 1QB Bury St. Edmunds
    80
    Suffolk
    Director
    Guildhall Street
    IP33 1QB Bury St. Edmunds
    80
    Suffolk
    EnglandBritishSolicitor113748450001
    WALMSLEY, Neil Roderick
    Guildhall Street
    IP33 1QB Bury St. Edmunds
    80
    Suffolk
    Director
    Guildhall Street
    IP33 1QB Bury St. Edmunds
    80
    Suffolk
    EnglandBritishSolicitor68761840004

    What are the latest statements on persons with significant control for CIPHER SURGICAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 18, 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