CMR SURGICAL LIMITED

Register to unlock more data on OkredoRegister

CMR SURGICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08863657

Incorporation date

27/01/2014

Size

Group

Contacts

Registered address

Registered address

1 Evolution Business Park, Milton Road, Cambridge CB24 9NGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon21/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon16/01/2026
Statement of capital following an allotment of shares on 2025-06-25
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-24
dot icon19/05/2025
Registration of charge 088636570009, created on 2025-05-13
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon14/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-15
dot icon03/04/2025
Resolutions
dot icon01/04/2025
Registration of charge 088636570008, created on 2025-03-24
dot icon28/03/2025
Confirmation statement made on 2025-01-03 with updates
dot icon28/03/2025
Registration of charge 088636570006, created on 2025-03-24
dot icon28/03/2025
Registration of charge 088636570007, created on 2025-03-24
dot icon26/03/2025
Statement of capital following an allotment of shares on 2024-09-10
dot icon03/03/2025
Satisfaction of charge 088636570005 in full
dot icon27/02/2025
Appointment of Massimiliano Colella as a director on 2025-01-02
dot icon18/02/2025
Memorandum and Articles of Association
dot icon18/02/2025
Resolutions
dot icon29/01/2025
Appointment of Daniel Jeffrey Moore as a director on 2024-07-15
dot icon17/01/2025
Termination of appointment of Fan Yu as a director on 2024-11-05
dot icon17/01/2025
Appointment of Steven Plachtyna as a director on 2024-11-05
dot icon20/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/05/2024
Termination of appointment of Kelly Londy as a director on 2024-02-29
dot icon03/05/2024
Termination of appointment of Per Christian Methi as a director on 2024-05-01
dot icon09/02/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon09/02/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon19/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon04/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/08/2023
Appointment of Mr. Fan Yu as a director on 2023-08-15
dot icon17/08/2023
Resolutions
dot icon03/08/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-07-12
dot icon21/07/2023
Termination of appointment of Simon Christopher Day as a secretary on 2023-07-21
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon15/06/2023
Appointment of Mr Supratim Bose as a director on 2023-06-15
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-05-20
dot icon07/04/2023
Termination of appointment of Per Vegard Nerseth as a director on 2023-03-27
dot icon07/04/2023
Termination of appointment of Anthony Vernon as a director on 2023-03-29
dot icon07/04/2023
Termination of appointment of William Mccomb as a director on 2023-03-30
dot icon09/03/2023
Notification of a person with significant control statement
dot icon22/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon27/10/2022
Termination of appointment of Elizabeth Alice Wells as a director on 2022-10-27
dot icon27/10/2022
Appointment of John Cassidy as a director on 2022-10-27
dot icon11/10/2022
Appointment of Mr Irackli Mtibelishvili as a director on 2022-10-11
dot icon11/10/2022
Termination of appointment of Egor Kulkov as a director on 2022-10-11
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon14/06/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-06-06
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon19/04/2022
Statement of capital following an allotment of shares on 2022-04-19
dot icon04/04/2022
Director's details changed for Egor Kulkov on 2016-07-15
dot icon31/03/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon07/02/2022
Registration of charge 088636570005, created on 2022-02-04
dot icon04/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon19/08/2021
Appointment of Ms Elizabeth Alice Wells as a director on 2021-08-19
dot icon03/08/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-30
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon23/07/2021
Memorandum and Articles of Association
dot icon23/07/2021
Resolutions
dot icon16/07/2021
Registration of charge 088636570004, created on 2021-07-13
dot icon14/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/06/2021
Termination of appointment of Ingeborg Dybdal Oie as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of Mark Slack as a director on 2021-06-28
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon17/03/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon24/02/2021
Termination of appointment of Camille Farhat as a director on 2021-02-23
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon01/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon20/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon01/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon01/01/2021
Appointment of Ms Catherine Moukheibir as a director on 2021-01-01
dot icon01/01/2021
Termination of appointment of Martin John Frost as a director on 2020-12-31
dot icon06/10/2020
Appointment of Mr William Mccomb as a director on 2020-09-18
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-09-07
dot icon01/09/2020
Appointment of Mr Anthony Vernon as a director on 2020-09-01
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-18
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-07-27
dot icon03/07/2020
Registered office address changed from Unit 2, Crome Lea Business Park Madingley Road Coton Cambridge CB23 7PH England to 1 Evolution Business Park Milton Road Cambridge CB24 9NG on 2020-07-03
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon30/06/2020
Appointment of Mr Mark Slack as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Keith Marshall as a director on 2020-06-30
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon09/04/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon18/02/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon21/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon01/01/2020
Appointment of Mr Keith Marshall as a director on 2020-01-01
dot icon01/01/2020
Appointment of Mr per Vegard Nerseth as a director on 2020-01-01
dot icon31/12/2019
Termination of appointment of Erik Langaker as a director on 2019-12-31
dot icon11/12/2019
Director's details changed for Ms Ingeborg Dydbal Oie on 2019-12-11
dot icon10/11/2019
Resolutions
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon25/10/2019
Resolutions
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/09/2019
Termination of appointment of Robert Giles Tansley as a director on 2019-09-11
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon30/05/2019
Registration of charge 088636570003, created on 2019-05-24
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon26/04/2019
Appointment of Mr Camille Farhat as a director on 2019-04-26
dot icon23/04/2019
Appointment of Dr Robert Giles Tansley as a director on 2019-04-23
dot icon23/04/2019
Termination of appointment of Victor Christou as a director on 2019-04-23
dot icon28/03/2019
Appointment of Ms Ingeborg Dybdal Oie as a director on 2019-03-26
dot icon29/01/2019
Appointment of Ms Kelly Londy as a director on 2019-01-29
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon12/12/2018
Registered office address changed from 1 Evolution Business Park Milton Road Impington Cambridge CB24 9NG England to Unit 2, Crome Lea Business Park Madingley Road Coton Cambridge CB23 7PH on 2018-12-12
dot icon29/11/2018
Registered office address changed from Unit 2 Crome Lea Business Park Cambridge Cambridgeshire CB23 7PH to 1 Evolution Business Park Milton Road Impington Cambridge CB24 9NG on 2018-11-29
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon03/10/2018
Termination of appointment of Robert Giles Tansley as a director on 2018-10-03
dot icon03/10/2018
Appointment of Mr Victor Christou as a director on 2018-10-03
dot icon21/08/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon13/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon14/05/2018
Termination of appointment of Reynir Indahl as a director on 2018-05-10
dot icon14/05/2018
Appointment of Mr Sakip-Umur Hursever as a director on 2018-05-10
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon03/05/2018
Resolutions
dot icon30/04/2018
Change of share class name or designation
dot icon24/04/2018
Termination of appointment of Massimo Muzzi as a director on 2018-04-23
dot icon24/04/2018
Termination of appointment of Mark Slack as a director on 2018-04-23
dot icon14/03/2018
Full accounts made up to 2017-12-31
dot icon26/02/2018
Resolutions
dot icon26/02/2018
Change of name notice
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon03/01/2018
Cessation of Escala Capital Investments Cyprus Limited as a person with significant control on 2016-04-06
dot icon03/01/2018
Notification of Egor Kulkov as a person with significant control on 2016-04-06
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-11-28
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-09-24
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon05/09/2017
Resolutions
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon02/08/2017
Resolutions
dot icon17/03/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-07
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-07
dot icon07/02/2017
Appointment of Mr Simon Christopher Day as a secretary on 2017-02-07
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Resolutions
dot icon01/08/2016
Director's details changed for Erik Langakers on 2016-08-01
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon27/07/2016
Appointment of Egor Kulkov as a director on 2016-07-15
dot icon27/07/2016
Appointment of Erik Langakers as a director on 2016-07-15
dot icon26/07/2016
Appointment of Massimo Muzzi as a director on 2016-07-15
dot icon26/07/2016
Appointment of Dr Robert Giles Tansley as a director on 2016-07-15
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon25/01/2016
Satisfaction of charge 088636570001 in full
dot icon25/01/2016
Satisfaction of charge 088636570002 in full
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon22/10/2015
Appointment of Reynir Indahl as a director on 2015-10-22
dot icon22/10/2015
Registration of charge 088636570002, created on 2015-10-16
dot icon06/08/2015
Termination of appointment of Steven James Randle as a director on 2015-07-31
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon05/03/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon06/02/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon05/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon05/08/2014
Sub-division of shares on 2014-07-01
dot icon24/07/2014
Director's details changed for Per Christian Methi on 2014-07-24
dot icon24/07/2014
Director's details changed for Mr Martin John Frost on 2014-05-06
dot icon24/07/2014
Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England to Unit 2 Crome Lea Business Park Cambridge Cambridgeshire CB23 7PH on 2014-07-24
dot icon08/05/2014
Director's details changed for Mr Martin John Frost on 2014-05-06
dot icon08/05/2014
Registered office address changed from 207-207, the Old Bank High Street Cottenham Cambridge CB24 8RX England on 2014-05-08
dot icon01/05/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon01/05/2014
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2014-05-01
dot icon01/05/2014
Registration of charge 088636570001
dot icon09/04/2014
Appointment of Mr Steven James Randle as a director
dot icon02/04/2014
Appointment of Mr Mark Slack as a director
dot icon11/02/2014
Appointment of Per Christian Methi as a director
dot icon11/02/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon11/02/2014
Resolutions
dot icon27/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
12/07/2023 - Present
2431
Christou, Victor
Director
03/10/2018 - 23/04/2019
22
Randle, Steven James
Director
01/02/2014 - 31/07/2015
18
Tansley, Robert Giles, Dr
Director
23/04/2019 - 11/09/2019
15
Moukheibir, Catherine
Director
01/01/2021 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMR SURGICAL LIMITED

CMR SURGICAL LIMITED is an(a) Active company incorporated on 27/01/2014 with the registered office located at 1 Evolution Business Park, Milton Road, Cambridge CB24 9NG. There are currently 9 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 CMR SURGICAL LIMITED?

toggle

CMR SURGICAL LIMITED is currently Active. It was registered on 27/01/2014 .

Where is CMR SURGICAL LIMITED located?

toggle

CMR SURGICAL LIMITED is registered at 1 Evolution Business Park, Milton Road, Cambridge CB24 9NG.

What does CMR SURGICAL LIMITED do?

toggle

CMR SURGICAL LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CMR SURGICAL LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-03 with updates.