UKBizDB.co.uk

UNISURGE INTERNATIONAL LIMITED

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

This company is commonly known as Unisurge International Limited. The company was founded 36 years ago and was given the registration number 02214024. The firm's registered office is in NEWMARKET. You can find them at Farboud Innovation Park, Formula Drive, Newmarket, Suffolk. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:UNISURGE INTERNATIONAL LIMITED
Company Number:02214024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Farboud Innovation Park, Formula Drive, Newmarket, Suffolk, CB8 0BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lismore, Whittlesford Road, Little Shelford, Cambridge, CB2 5EU

Secretary-Active
Farboud Innovation Park, Formula Drive, Newmarket, CB8 0BF

Director08 July 2019Active
17 Wordsworth Grove, Cambridge, CB3 9HH

Director16 October 2003Active
Lismore, Whittlesford Road, Little Shelford, Cambridge, CB2 5EU

Director14 April 2008Active
Lismore, Whittlesford Road, Little Shelford, CB2 5EU

Director13 October 2006Active
Farboud Innovation Park, Formula Drive, Newmarket, CB8 0BF

Director27 November 2018Active
Farboud Innovation Park, Formula Drive, Newmarket, CB8 0BF

Director01 October 2014Active
Lismore, Whittlesford Road, Little Shelford, CB2 5EU

Director-Active
Flat A, 15 Lancaster Gate, London, Uk, W2 3LH

Director01 December 2010Active
Farboud Innovation Park, Formula Drive, Newmarket, United Kingdom, CB8 0BF

Director01 November 2010Active
14 West Wratting Road, Balsham, Cambridge, CB1 6DX

Director03 June 2008Active
Yew House, Old Hall Drive, Elford, Tamworth, B79 9BZ

Director01 December 2010Active
Kedington House Mill Hill, Kedington, Haverhill, CB9 7NT

Director-Active
17, Fox Green, Great Bradley, England, CB8 9NR

Director01 September 2010Active

People with Significant Control

Mr Jahangir Farboud
Notified on:01 January 2017
Status:Active
Date of birth:December 1944
Nationality:British
Address:Farboud Innovation Park, Formula Drive, Newmarket, CB8 0BF
Nature of control:
  • Significant influence or control
First Names Trust Company (Jersey) Ltd
Notified on:30 June 2016
Status:Active
Country of residence:Channel Islands
Address:Third Floor, Esplanade, Jersey, Channel Islands, JE2 3QA
Nature of control:
  • Significant influence or control as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type group.

Download
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type group.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type group.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type group.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.