UKBizDB.co.uk

SURGICAL SPECIALTIES UK HOLDINGS LIMITED

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

This company is commonly known as Surgical Specialties Uk Holdings Limited. The company was founded 19 years ago and was given the registration number 05266856. The firm's registered office is in SOMERSET. You can find them at Tancred Street, Taunton, Somerset, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:SURGICAL SPECIALTIES UK HOLDINGS LIMITED
Company Number:05266856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Tancred Street, Taunton, Somerset, TA1 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tancred Street, Taunton, Somerset, TA1 1RY

Director05 June 2023Active
Tancred Street, Taunton, Somerset, TA1 1RY

Director10 February 2021Active
Rosebank, Bews Lane, Chard, TA20 1JU

Secretary21 October 2004Active
Suite 1100, 355 Burrard Street, Vancouver, Canada,

Secretary25 February 2009Active
Suite 1100, 355 Burrard Street, Vancouver, Canada,

Secretary08 October 2013Active
PO BOX 572, 5405,, 298th Avenue South East, Preston, Usa,

Secretary23 March 2006Active
101, - 50 Braintree Office Park, Braintree, United States,

Secretary31 December 2014Active
65 Elmwood Lane, Lincolnshire, Usa, 60069

Director21 October 2004Active
Suite 1100, 355 Burrard Street, Vancouver, Canada,

Director23 March 2006Active
Rosebank, Bews Lane, Chard, TA20 1JU

Director21 October 2004Active
101, - 50 Braintree Office Park, Braintree, Usa,

Director31 December 2014Active
Vivo Capital Llc, 192 Lytton Ave., Palo Alto, United States, CA 94301

Director27 November 2020Active
Suite 1100, 355 Burrard Street, Vancouver, Canada,

Director25 February 2009Active
Tancred Street, Taunton, Somerset, TA1 1RY

Director03 October 2017Active
5240 W Meagan Court, Libertyville, Usa, 60048

Director21 October 2004Active
Little Burrow Farmhouse, Broadclyst, Exeter, EX5 3JA

Director21 October 2004Active
Suite 1100, 355 Burrard Street, Vancouver, Canada,

Director08 October 2013Active
PO BOX 572, 5405,, 298th Avenue South East, Preston, Usa,

Director23 March 2006Active
Tancred Street, Taunton, Somerset, TA1 1RY

Director16 April 2019Active
Tancred Street, Taunton, Somerset, TA1 1RY

Director10 February 2021Active
Tancred Street, Taunton, Somerset, TA1 1RY

Director16 April 2019Active

People with Significant Control

Surgical Specialties Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11-12 St. James’S Square, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-02Gazette

Gazette filings brought up to date.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.