London
WC2A 3PE
Director Name | Mr Iain David Anderson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Neil Thomas Welch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Donald Menzies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr John Macfie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Co Asgbi 35/43 Lincolns Inn Fields London WC2A 3PE |
Secretary Name | Robert John Moorehead |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Teal Park Portaferry Road Newtownards Co Down BT23 8GH Northern Ireland |
Director Name | Mr Hoshang Ghadially |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(1 day after company formation) |
Appointment Duration | 3 years (resigned 30 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Co Asgbi 35/43 Lincolns Inn Fields London WC2A 3PE |
Director Name | Dr Gerard Patrick Panting |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 2017) |
Role | Registered Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Co Asgbi 35/43 Lincolns Inn Fields London WC2A 3PE |
Director Name | Dr Sherry Petrea Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 August 2017) |
Role | Registered Medical Practitioner |
Country of Residence | England |
Correspondence Address | Co Asgbi 35/43 Lincolns Inn Fields London WC2A 3PE |
Secretary Name | Mr Ashkan Sepehr |
---|---|
Status | Resigned |
Appointed | 01 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Co Asgbi 35/43 Lincolns Inn Fields London WC2A 3PE |
Director Name | Prof Gordon Lawrence Carlson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2021) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
Website | surgicalindemnityscheme.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0943915 |
Telephone region | Unknown |
Registered Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | Association Of Surgeons Of Great Britain & Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,327 |
Cash | £4,370 |
Current Liabilities | £27,852 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
18 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 May 2022 | Termination of appointment of Gordon Lawrence Carlson as a director on 20 July 2021 (1 page) |
19 April 2022 | Registered office address changed from Co Asgbi 35/43 Lincolns Inn Fields London WC2A 3PE to 38-43 Lincoln's Inn Fields London WC2A 3PE on 19 April 2022 (1 page) |
19 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mr Donald Menzies as a director on 26 February 2019 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
18 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
27 September 2017 | Appointment of Mr Neil Thomas Welch as a director on 1 March 2017 (2 pages) |
27 September 2017 | Appointment of Mr Neil Thomas Welch as a director on 1 March 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Termination of appointment of Sherry Petrea Williams as a director on 24 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Sherry Petrea Williams as a director on 24 August 2017 (1 page) |
25 April 2017 | Appointment of Mr Iain David Anderson as a director on 1 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
25 April 2017 | Appointment of Professor Gordon Lawrence Carlson as a director on 1 March 2017 (2 pages) |
25 April 2017 | Termination of appointment of Ashkan Sepehr as a secretary on 30 September 2016 (1 page) |
25 April 2017 | Appointment of Professor Gordon Lawrence Carlson as a director on 1 March 2017 (2 pages) |
25 April 2017 | Termination of appointment of Gerard Patrick Panting as a director on 24 January 2017 (1 page) |
25 April 2017 | Appointment of Mr Iain David Anderson as a director on 1 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
25 April 2017 | Termination of appointment of Ashkan Sepehr as a secretary on 30 September 2016 (1 page) |
25 April 2017 | Termination of appointment of Gerard Patrick Panting as a director on 24 January 2017 (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
1 December 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
18 May 2016 | Termination of appointment of John Macfie as a director on 1 January 2015 (1 page) |
18 May 2016 | Termination of appointment of John Macfie as a director on 1 January 2015 (1 page) |
18 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Termination of appointment of John Macfie as a director on 1 January 2015 (1 page) |
18 May 2016 | Termination of appointment of John Macfie as a director on 1 January 2015 (1 page) |
18 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 February 2015 | Director's details changed for Professor John Macfie on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Professor John Macfie on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Professor John Macfie on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Professor John Macfie on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Professor John Macfie on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Professor John Macfie on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Professor John Macfie on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Professor John Macfie on 1 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Professor John Macfie on 1 January 2015 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 May 2014 | Termination of appointment of Hoshang Ghadially as a director (1 page) |
22 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Hoshang Ghadially as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
10 April 2013 | Termination of appointment of Robert Moorehead as a secretary (1 page) |
10 April 2013 | Termination of appointment of Robert Moorehead as a secretary (1 page) |
10 April 2013 | Appointment of Mr Ashkan Sepehr as a secretary (1 page) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Appointment of Mr Ashkan Sepehr as a secretary (1 page) |
10 April 2013 | Appointment of Mr Robert John Moorehead as a director (2 pages) |
10 April 2013 | Appointment of Mr Robert John Moorehead as a director (2 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Appointment of Sheridan Petrea Williams as a director (2 pages) |
16 November 2011 | Appointment of Mr Hoshang Ghadially as a director (2 pages) |
16 November 2011 | Appointment of Mr Hoshang Ghadially as a director (2 pages) |
16 November 2011 | Appointment of Sheridan Petrea Williams as a director (2 pages) |
16 November 2011 | Appointment of Gerard Patrick Panting as a director (2 pages) |
16 November 2011 | Appointment of Gerard Patrick Panting as a director (2 pages) |
10 October 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
10 October 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|