ALESI SURGICAL LIMITED

Register to unlock more data on OkredoRegister

ALESI SURGICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06133243

Incorporation date

01/03/2007

Size

Small

Contacts

Registered address

Registered address

Cardiff Medicentre, Heath Park, Cardiff CF14 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon03/04/2026
Resolutions
dot icon03/04/2026
Memorandum and Articles of Association
dot icon01/04/2026
Change of share class name or designation
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-13
dot icon23/03/2026
Appointment of Isobel Chinenye Egemole as a director on 2026-03-13
dot icon06/01/2026
Director's details changed for Ip2Ipo Services Limited on 2023-12-04
dot icon02/09/2025
Confirmation statement made on 2025-08-05 with updates
dot icon16/06/2025
Accounts for a small company made up to 2024-12-31
dot icon18/02/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-13
dot icon17/01/2025
Statement of capital following an allotment of shares on 2025-01-14
dot icon15/10/2024
Satisfaction of charge 061332430001 in full
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Memorandum and Articles of Association
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon17/06/2024
Second filing of Confirmation Statement dated 2022-03-01
dot icon17/06/2024
Appointment of Mr Robert Hornby as a director on 2024-06-13
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon22/06/2023
Resolutions
dot icon22/06/2023
Memorandum and Articles of Association
dot icon21/06/2023
Accounts for a small company made up to 2022-12-31
dot icon26/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2021-12-31
dot icon14/07/2022
Termination of appointment of David Charles Frederick as a director on 2022-07-11
dot icon11/07/2022
Cessation of Dbw Investments (6) Limited as a person with significant control on 2021-06-11
dot icon19/05/2022
Appointment of Mr Todd Usen as a director on 2022-05-17
dot icon15/03/2022
01/03/22 Statement of Capital gbp 28481.53
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/07/2021
Registration of charge 061332430001, created on 2021-07-23
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-06-10
dot icon28/06/2021
Resolutions
dot icon28/06/2021
Change of share class name or designation
dot icon28/06/2021
Memorandum and Articles of Association
dot icon14/06/2021
Second filing of Confirmation Statement dated 2019-03-01
dot icon09/06/2021
Second filing of Confirmation Statement dated 2018-03-01
dot icon07/06/2021
Second filing of Confirmation Statement dated 2017-03-01
dot icon27/05/2021
Change of details for Dbw Investments (6) Limited as a person with significant control on 2017-05-22
dot icon25/05/2021
Notification of Ip2Ipo Limited as a person with significant control on 2018-09-26
dot icon25/05/2021
Cessation of Fusion Ip Cardiff as a person with significant control on 2018-09-26
dot icon25/05/2021
Change of details for Finance Wales Investment Limited as a person with significant control on 2017-10-06
dot icon29/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon25/02/2021
Director's details changed for Earlybird Health Tech Gmbh on 2021-02-25
dot icon08/09/2020
Accounts for a small company made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon08/06/2019
Resolutions
dot icon07/03/2019
01/03/19 Statement of Capital gbp 11070.53
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon25/07/2017
Accounts for a small company made up to 2016-12-31
dot icon30/06/2017
Appointment of Earlybird Health Tech Gmbh as a director on 2017-06-29
dot icon30/06/2017
Termination of appointment of Thom Eugen Rasche as a director on 2017-06-30
dot icon07/06/2017
Change of share class name or designation
dot icon02/06/2017
Resolutions
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon22/05/2017
Appointment of Mr Thom Eugen Rasche as a director on 2017-05-22
dot icon26/04/2017
Resolutions
dot icon30/03/2017
Change of share class name or designation
dot icon24/03/2017
Resolutions
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-03-02
dot icon10/03/2017
Appointment of Panakes Partners Sgr Spa as a director on 2017-03-02
dot icon10/03/2017
Appointment of Ip2Ipo Services Limited as a director on 2017-03-02
dot icon10/03/2017
Termination of appointment of Peter Leonard Grant as a director on 2017-03-02
dot icon10/03/2017
Termination of appointment of Neil Warren as a director on 2017-03-02
dot icon23/01/2017
Termination of appointment of David Graham Baynes as a secretary on 2017-01-23
dot icon26/04/2016
Appointment of Mr Philip Michael Cooper as a director on 2016-03-21
dot icon13/04/2016
Full accounts made up to 2015-07-31
dot icon24/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon24/03/2016
Register(s) moved to registered office address Cardiff Medicentre Heath Park Cardiff CF14 4UJ
dot icon06/01/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon08/10/2015
Termination of appointment of David John Marsh as a director on 2015-09-21
dot icon28/09/2015
Termination of appointment of David John Marsh as a director on 2015-09-21
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon08/05/2015
Full accounts made up to 2014-07-31
dot icon23/04/2015
Resolutions
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon12/03/2015
Certificate of change of name
dot icon10/03/2015
Registered office address changed from Suite 18 Cardiff Medicentre Heath Park Cardiff CF14 4UJ to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 2015-03-10
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-12-15
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon26/03/2014
Sub-division of shares on 2014-03-14
dot icon25/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon25/03/2014
Register(s) moved to registered inspection location
dot icon25/03/2014
Register inspection address has been changed
dot icon20/03/2014
Change of share class name or designation
dot icon20/03/2014
Memorandum and Articles of Association
dot icon20/03/2014
Resolutions
dot icon19/02/2014
Full accounts made up to 2013-07-31
dot icon28/01/2014
Director's details changed for Dr Peter Leonard Grant on 2014-01-01
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-08-02
dot icon09/05/2013
Full accounts made up to 2012-07-31
dot icon26/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon26/03/2013
Termination of appointment of Peter Wall as a director
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon16/01/2013
Resolutions
dot icon11/01/2013
Appointment of Mr David Charles Frederick as a director
dot icon20/11/2012
Registered office address changed from 8Th Floor Eastgate House 35-43 Newport Road Cardiff CF24 0AB United Kingdom on 2012-11-20
dot icon22/05/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon01/05/2012
Full accounts made up to 2011-07-31
dot icon16/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon22/02/2012
Resolutions
dot icon18/10/2011
Appointment of Mr David John Marsh as a director
dot icon14/04/2011
Resolutions
dot icon14/04/2011
Statement of capital following an allotment of shares on 2010-11-29
dot icon07/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon20/01/2011
Full accounts made up to 2010-07-31
dot icon13/04/2010
Resolutions
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon13/04/2010
Particulars of variation of rights attached to shares
dot icon13/04/2010
Change of share class name or designation
dot icon08/04/2010
Secretary's details changed
dot icon08/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/03/2010
Director's details changed for Dr Peter Leonard Grant on 2010-02-26
dot icon02/03/2010
Rectified CH01 removed from public record 22ND July 2010. The form is invalid - the officer is not appointed as director of the company.
dot icon18/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon09/02/2010
Appointment of Dr Dominic John Finbar Griffiths as a director
dot icon19/10/2009
Appointment of Mr Neil Warren as a director
dot icon19/10/2009
Appointment of Dr Peter Wall as a director
dot icon19/10/2009
Registered office address changed from the Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7RD on 2009-10-19
dot icon19/10/2009
Termination of appointment of Stuart Gall as a director
dot icon19/10/2009
Termination of appointment of David Baynes as a director
dot icon17/10/2009
Certificate of change of name
dot icon17/10/2009
Resolutions
dot icon31/03/2009
Return made up to 01/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / stuart gall / 27/03/2009
dot icon11/02/2009
Accounts for a dormant company made up to 2008-07-31
dot icon28/03/2008
Return made up to 01/03/08; full list of members
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
Registered office changed on 16/05/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New secretary appointed;new director appointed
dot icon21/03/2007
Accounting reference date extended from 31/03/08 to 31/07/08
dot icon01/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,079,834.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
4.87M
-
0.00
3.08M
-
2021
9
4.87M
-
0.00
3.08M
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

4.87M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.08M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IP2IPO SERVICES LIMITED
Corporate Director
02/03/2017 - Present
177
EARLYBIRD HEALTH TECH GMBH
Corporate Director
29/06/2017 - Present
-
PANAKES PARTNERS SGR SPA
Corporate Director
02/03/2017 - Present
-
Cooper, Philip Michael
Director
21/03/2016 - Present
12
Griffiths, Dominic John Finbar, Dr
Director
01/10/2009 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALESI SURGICAL LIMITED

ALESI SURGICAL LIMITED is an(a) Active company incorporated on 01/03/2007 with the registered office located at Cardiff Medicentre, Heath Park, Cardiff CF14 4UJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALESI SURGICAL LIMITED?

toggle

ALESI SURGICAL LIMITED is currently Active. It was registered on 01/03/2007 .

Where is ALESI SURGICAL LIMITED located?

toggle

ALESI SURGICAL LIMITED is registered at Cardiff Medicentre, Heath Park, Cardiff CF14 4UJ.

What does ALESI SURGICAL LIMITED do?

toggle

ALESI SURGICAL LIMITED operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

How many employees does ALESI SURGICAL LIMITED have?

toggle

ALESI SURGICAL LIMITED had 9 employees in 2021.

What is the latest filing for ALESI SURGICAL LIMITED?

toggle

The latest filing was on 03/04/2026: Resolutions.