UKBizDB.co.uk

ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association Of Surgeons Of Great Britain And Ireland Limited. The company was founded 15 years ago and was given the registration number 06783090. The firm's registered office is in LONDON. You can find them at 35-43 Lincoln's Inn Fields, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED
Company Number:06783090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:35-43 Lincoln's Inn Fields, London, WC2A 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director20 December 2022Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director20 December 2022Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director13 December 2021Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director27 November 2020Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director06 November 2018Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director19 October 2020Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director07 May 2019Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director20 July 2021Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director19 October 2020Active
Claremont Cottage 29 Stansty Road, Wrexham, LL11 2HR

Secretary05 January 2009Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Secretary01 January 2013Active
Bcr House 3, Bredbury Business Park, Stockport, SK6 2SN

Corporate Secretary05 January 2009Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director13 September 2010Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director19 September 2016Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director13 September 2010Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director23 May 2016Active
28 Esher Drive, Sale, M33 3PE

Director05 January 2009Active
Shenlow, Gasden Lane, Witley, Godalming, GU8 5QB

Director05 January 2009Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director13 September 2010Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director15 November 2014Active
Frenchay Common House, Frenchay, Bristol, BS16 1LJ

Director05 January 2009Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director12 January 2010Active
33 Pine Road, Didsbury, Manchester, M20 6UZ

Director05 January 2009Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director26 September 2018Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director26 September 2018Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director01 February 2010Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director19 September 2010Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director13 September 2010Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director13 March 2017Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director10 June 2015Active
38-43, 38-43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE

Director30 November 2016Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director01 January 2017Active
24 Newbattle Gardens, Eskbank, Dalkeith, EH22 3DR

Director05 January 2009Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director05 January 2009Active
35-43, Lincoln's Inn Fields, London, WC2A 3PE

Director17 September 2012Active

People with Significant Control

Professor Gillian Tierney
Notified on:20 December 2022
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:38-43, Lincoln's Inn Fields, London, England, WC2A 3PE
Nature of control:
  • Significant influence or control
Mr Neil Thomas Welch
Notified on:01 January 2021
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:38-43, Lincoln's Inn Fields, London, England, WC2A 3PE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Iain David Anderson
Notified on:01 January 2019
Status:Active
Date of birth:October 1960
Nationality:British
Address:35-43, Lincoln's Inn Fields, London, WC2A 3PE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Rowan Wesley Parks
Notified on:01 January 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Scotland
Address:24, Newbattle Gardens, Dalkeith, Scotland, EH22 3DR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-21Incorporation

Memorandum articles.

Download
2022-05-25Incorporation

Memorandum articles.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-03-04Address

Change registered office address company with date old address new address.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.