ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06783090

Incorporation date

05/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

38-43 Lincoln's Inn Fields, London WC2A 3PECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2009)
dot icon17/02/2026
Director's details changed for Miss Marianne Lucy Hollyman on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Christian Macutkiewicz on 2026-02-17
dot icon09/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Appointment of Mr Nicholas Watson as a director on 2025-06-01
dot icon04/06/2025
Termination of appointment of Ben Griffiths as a director on 2025-05-31
dot icon02/05/2025
Appointment of Miss Kate Hancorn as a director on 2025-05-01
dot icon07/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon05/01/2025
Appointment of Mr Adam Blake Paris Peckham-Cooper as a director on 2025-01-01
dot icon03/01/2025
Notification of Christian Macutkiewicz as a person with significant control on 2025-01-01
dot icon03/01/2025
Cessation of Gillian Tierney as a person with significant control on 2024-12-31
dot icon03/01/2025
Termination of appointment of Nuha Yassin as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Gillian Tierney as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Susan Joan Moug as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Sonia Louise Lockwood as a director on 2024-12-31
dot icon03/01/2025
Appointment of Mr Jonathan Charles Epstein as a director on 2025-01-01
dot icon03/01/2025
Appointment of Miss Marianne Lucy Hollyman as a director on 2025-01-01
dot icon03/01/2025
Appointment of Miss Kiran Altaf as a director on 2025-01-01
dot icon17/10/2024
Resolutions
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Memorandum and Articles of Association
dot icon11/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Termination of appointment of Neil Thomas Welch as a director on 2023-01-01
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon22/12/2022
Notification of Gillian Tierney as a person with significant control on 2022-12-20
dot icon22/12/2022
Cessation of Neil Thomas Welch as a person with significant control on 2022-12-20
dot icon22/12/2022
Termination of appointment of Siong Seng Liau as a director on 2022-12-20
dot icon22/12/2022
Appointment of Mr Giles Bond-Smith as a director on 2022-12-20
dot icon22/12/2022
Appointment of Mr Dimitris Damaskos as a director on 2022-12-20
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Memorandum and Articles of Association
dot icon25/05/2022
Memorandum and Articles of Association
dot icon18/05/2022
Registered office address changed from 38-43 38-43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to 38-43 Lincoln's Inn Fields London WC2A 3PE on 2022-05-18
dot icon18/05/2022
Termination of appointment of Vassilios Papalois as a director on 2022-05-05
dot icon04/03/2022
Registered office address changed from 35-43 Lincoln's Inn Fields London WC2A 3PE to 38-43 38-43 Lincoln's Inn Fields London WC2A 3PE on 2022-03-04
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon18/01/2022
Appointment of Mr Ben Griffiths as a director on 2021-12-13
dot icon18/01/2022
Termination of appointment of Christopher Lewis as a director on 2021-09-29
dot icon20/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Appointment of Mr Ravinder Singh Vohra as a director on 2021-07-20
dot icon27/04/2021
Director's details changed for Miss Gillian Tierney on 2019-09-01
dot icon26/01/2021
Notification of Neil Thomas Welch as a person with significant control on 2021-01-01
dot icon08/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon07/01/2021
Termination of appointment of Iain David Anderson as a director on 2020-12-31
dot icon07/01/2021
Cessation of Iain David Anderson as a person with significant control on 2020-12-31
dot icon21/12/2020
Memorandum and Articles of Association
dot icon21/12/2020
Resolutions
dot icon21/12/2020
Appointment of Ms Sonia Louise Lockwood as a director on 2020-11-27
dot icon21/12/2020
Appointment of Professor Susan Moug as a director on 2020-10-19
dot icon18/12/2020
Appointment of Ms Nuha Yassin as a director on 2020-10-19
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Termination of appointment of Peter Michael Sagar as a director on 2019-05-07
dot icon15/05/2020
Appointment of Miss Gillian Tierney as a director on 2019-05-07
dot icon14/05/2020
Termination of appointment of Baljit Singh as a director on 2019-06-01
dot icon16/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Appointment of Mr Christian Macutkiewicz as a director on 2018-11-06
dot icon18/02/2019
Cessation of Rowan Wesley Parks as a person with significant control on 2018-12-31
dot icon18/02/2019
Notification of Iain Anderson as a person with significant control on 2019-01-01
dot icon18/02/2019
Termination of appointment of Alex Navarro as a director on 2018-12-31
dot icon18/02/2019
Termination of appointment of Rowan Wesley Parks as a director on 2019-01-01
dot icon07/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon03/12/2018
Appointment of Mr Siong Seng Liau as a director on 2018-09-26
dot icon03/12/2018
Appointment of Mr Christopher Lewis as a director on 2018-09-26
dot icon03/12/2018
Termination of appointment of Karen Patricia Nugent as a director on 2018-05-10
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Appointment of Mr Alex Navarro as a director on 2017-03-13
dot icon13/02/2018
Termination of appointment of Timothy Alan Cook as a director on 2016-07-01
dot icon11/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon04/01/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Appointment of Professor Vassilios Papalois as a director on 2016-11-30
dot icon27/09/2017
Termination of appointment of David Anthony Rew as a director on 2017-01-01
dot icon04/08/2017
Memorandum and Articles of Association
dot icon04/08/2017
Resolutions
dot icon09/06/2017
Resolutions
dot icon03/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon24/01/2017
Appointment of Professor Rowan Wesley Parks as a director on 2017-01-01
dot icon24/01/2017
Termination of appointment of Robert John Moorehead as a director on 2016-12-31
dot icon24/01/2017
Termination of appointment of John Edward Hartley as a director on 2016-12-31
dot icon17/01/2017
Total exemption full accounts made up to 2015-12-31
dot icon16/01/2017
Termination of appointment of Ashkan Sepehr as a secretary on 2016-09-30
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon20/09/2016
Appointment of Mr Iain David Anderson as a director on 2016-09-19
dot icon20/09/2016
Appointment of Timothy Alan Cook as a director on 2016-05-23
dot icon26/05/2016
Appointment of Mr Baljit Singh as a director on 2016-03-22
dot icon26/05/2016
Appointment of Professor Peter Michael Sagar as a director on 2015-09-16
dot icon26/05/2016
Appointment of Ms Karen Patricia Nugent as a director on 2015-06-10
dot icon27/01/2016
Annual return made up to 2016-01-05 no member list
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Termination of appointment of Nicholas Ian Markham as a director on 2015-04-24
dot icon12/05/2015
Termination of appointment of Ajay Kumar Kakkar as a director on 2015-04-24
dot icon12/05/2015
Termination of appointment of Iain David Anderson as a director on 2015-04-24
dot icon04/02/2015
Annual return made up to 2015-01-05 no member list
dot icon04/02/2015
Appointment of Mr David Anthony Rew as a director on 2012-09-17
dot icon04/02/2015
Appointment of Mr John Edward Hartley as a director on 2014-11-15
dot icon04/02/2015
Appointment of Mr Neil Thomas Welch as a director on 2014-11-05
dot icon04/02/2015
Termination of appointment of Jonathan Neil Primrose as a director on 2014-12-31
dot icon04/11/2014
Accounts for a small company made up to 2013-12-31
dot icon07/10/2014
Director's details changed for Mr Nicholas Ian Markham on 2014-10-06
dot icon29/09/2014
Termination of appointment of Hoshang Ghadially as a director on 2014-03-13
dot icon18/02/2014
Annual return made up to 2014-01-05 no member list
dot icon18/02/2014
Termination of appointment of John Macfie as a director
dot icon18/02/2014
Director's details changed for Professor Jonathan Neil Primrose on 2014-01-01
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-01-05 no member list
dot icon25/02/2013
Termination of appointment of Paul Rowe as a director
dot icon25/02/2013
Appointment of Mr Ashkan Sepehr as a secretary
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-01-05 no member list
dot icon14/02/2012
Termination of appointment of Michael Wyatt as a director
dot icon14/02/2012
Termination of appointment of Edward Kiff as a director
dot icon14/02/2012
Termination of appointment of William Allum as a director
dot icon22/11/2011
Accounts for a small company made up to 2010-12-31
dot icon11/10/2011
Appointment of Professor John Macfie as a director
dot icon16/09/2011
Appointment of Lord Ajay Kumar Kakkar as a director
dot icon24/03/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon22/03/2011
Full accounts made up to 2010-01-31
dot icon09/02/2011
Appointment of Mr William Herpert Allum as a director
dot icon09/02/2011
Appointment of Mr Robert John Moorehead as a director
dot icon07/02/2011
Appointment of Mr Hoshang Ghadially as a director
dot icon07/02/2011
Appointment of Mr Iain David Anderson as a director
dot icon07/02/2011
Appointment of Mr Nicholas Ian Markham as a director
dot icon04/02/2011
Termination of appointment of Brian Rowlands as a director
dot icon04/02/2011
Termination of appointment of Rowan Parks as a director
dot icon04/02/2011
Termination of appointment of Michael Horrocks as a director
dot icon04/02/2011
Termination of appointment of Nicholas Gair as a director
dot icon04/02/2011
Termination of appointment of Jonathan Pye as a secretary
dot icon02/02/2011
Annual return made up to 2011-01-05 no member list
dot icon29/01/2010
Annual return made up to 2010-01-05 no member list
dot icon28/01/2010
Director's details changed for Professor Brian James Rowlands on 2010-01-28
dot icon28/01/2010
Director's details changed for Professor Jonathan Neil Primrose on 2010-01-28
dot icon28/01/2010
Director's details changed for Professor Nicholas Pearson Gair on 2010-01-28
dot icon18/03/2009
Director appointed mr nicholas pearson gair
dot icon17/03/2009
Director appointed professor brian james rowlands
dot icon17/03/2009
Director appointed mr edward smalley kiff
dot icon17/03/2009
Director appointed mr paul harold rowe
dot icon17/03/2009
Secretary appointed mr jonathan kellow pye
dot icon17/03/2009
Director appointed mr michael graham wyatt
dot icon17/03/2009
Director appointed professor michael horrocks
dot icon17/03/2009
Director appointed mr rowan wesley parks
dot icon17/03/2009
Director appointed professor jonathan neil primrose
dot icon17/03/2009
Appointment terminated secretary uk corporate secretaries LTD
dot icon17/03/2009
Appointment terminated director graham foster
dot icon05/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
376.16K
-
0.00
538.03K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kakkar, Ajay Kumar, Professor Lord
Director
12/01/2010 - 24/04/2015
25
Singh, Baljit
Director
22/03/2016 - 01/06/2019
5
Griffiths, Ben
Director
13/12/2021 - 31/05/2025
2
Foster, Graham James
Director
05/01/2009 - 05/01/2009
256
Rew, David Anthony, Dr
Director
17/09/2012 - 01/01/2017
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED

ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED is an(a) Active company incorporated on 05/01/2009 with the registered office located at 38-43 Lincoln's Inn Fields, London WC2A 3PE. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED?

toggle

ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED is currently Active. It was registered on 05/01/2009 .

Where is ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED located?

toggle

ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED is registered at 38-43 Lincoln's Inn Fields, London WC2A 3PE.

What does ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED do?

toggle

ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Miss Marianne Lucy Hollyman on 2026-02-17.