Company NameSurgical Indemnity Scheme Limited
Company StatusActive
Company Number07596523
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Robert John Moorehead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleConsultant Surgeon
Country of ResidenceNorthern Ireland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Iain David Anderson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Neil Thomas Welch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Donald Menzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr John Macfie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCo Asgbi 35/43 Lincolns Inn Fields
London
WC2A 3PE
Secretary NameRobert John Moorehead
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Teal Park
Portaferry Road
Newtownards
Co Down
BT23 8GH
Northern Ireland
Director NameMr Hoshang Ghadially
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(1 day after company formation)
Appointment Duration3 years (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCo Asgbi 35/43 Lincolns Inn Fields
London
WC2A 3PE
Director NameDr Gerard Patrick Panting
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2017)
RoleRegistered Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCo Asgbi 35/43 Lincolns Inn Fields
London
WC2A 3PE
Director NameDr Sherry Petrea Williams
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 24 August 2017)
RoleRegistered Medical Practitioner
Country of ResidenceEngland
Correspondence AddressCo Asgbi 35/43 Lincolns Inn Fields
London
WC2A 3PE
Secretary NameMr Ashkan Sepehr
StatusResigned
Appointed01 January 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressCo Asgbi 35/43 Lincolns Inn Fields
London
WC2A 3PE
Director NameProf Gordon Lawrence Carlson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2021)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE

Contact

Websitesurgicalindemnityscheme.co.uk
Email address[email protected]
Telephone0845 0943915
Telephone regionUnknown

Location

Registered Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Association Of Surgeons Of Great Britain & Ireland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,327
Cash£4,370
Current Liabilities£27,852

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 May 2022Termination of appointment of Gordon Lawrence Carlson as a director on 20 July 2021 (1 page)
19 April 2022Registered 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 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
2 April 2019Appointment of Mr Donald Menzies as a director on 26 February 2019 (2 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
27 September 2017Appointment of Mr Neil Thomas Welch as a director on 1 March 2017 (2 pages)
27 September 2017Appointment of Mr Neil Thomas Welch as a director on 1 March 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 September 2017Termination of appointment of Sherry Petrea Williams as a director on 24 August 2017 (1 page)
12 September 2017Termination of appointment of Sherry Petrea Williams as a director on 24 August 2017 (1 page)
25 April 2017Appointment of Mr Iain David Anderson as a director on 1 March 2017 (2 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 April 2017Appointment of Professor Gordon Lawrence Carlson as a director on 1 March 2017 (2 pages)
25 April 2017Termination of appointment of Ashkan Sepehr as a secretary on 30 September 2016 (1 page)
25 April 2017Appointment of Professor Gordon Lawrence Carlson as a director on 1 March 2017 (2 pages)
25 April 2017Termination of appointment of Gerard Patrick Panting as a director on 24 January 2017 (1 page)
25 April 2017Appointment of Mr Iain David Anderson as a director on 1 March 2017 (2 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 April 2017Termination of appointment of Ashkan Sepehr as a secretary on 30 September 2016 (1 page)
25 April 2017Termination of appointment of Gerard Patrick Panting as a director on 24 January 2017 (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Micro company accounts made up to 31 December 2015 (6 pages)
1 December 2016Micro company accounts made up to 31 December 2015 (6 pages)
18 May 2016Termination of appointment of John Macfie as a director on 1 January 2015 (1 page)
18 May 2016Termination of appointment of John Macfie as a director on 1 January 2015 (1 page)
18 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5
(4 pages)
18 May 2016Termination of appointment of John Macfie as a director on 1 January 2015 (1 page)
18 May 2016Termination of appointment of John Macfie as a director on 1 January 2015 (1 page)
18 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(5 pages)
8 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(5 pages)
8 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(5 pages)
13 February 2015Director's details changed for Professor John Macfie on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Professor John Macfie on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Professor John Macfie on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Professor John Macfie on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Professor John Macfie on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Professor John Macfie on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Professor John Macfie on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Professor John Macfie on 1 January 2015 (2 pages)
13 February 2015Director's details changed for Professor John Macfie on 1 January 2015 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 May 2014Termination of appointment of Hoshang Ghadially as a director (1 page)
22 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5
(6 pages)
22 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5
(6 pages)
22 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5
(6 pages)
22 May 2014Termination of appointment of Hoshang Ghadially as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
10 April 2013Termination of appointment of Robert Moorehead as a secretary (1 page)
10 April 2013Termination of appointment of Robert Moorehead as a secretary (1 page)
10 April 2013Appointment of Mr Ashkan Sepehr as a secretary (1 page)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
10 April 2013Appointment of Mr Ashkan Sepehr as a secretary (1 page)
10 April 2013Appointment of Mr Robert John Moorehead as a director (2 pages)
10 April 2013Appointment of Mr Robert John Moorehead as a director (2 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 November 2011Appointment of Sheridan Petrea Williams as a director (2 pages)
16 November 2011Appointment of Mr Hoshang Ghadially as a director (2 pages)
16 November 2011Appointment of Mr Hoshang Ghadially as a director (2 pages)
16 November 2011Appointment of Sheridan Petrea Williams as a director (2 pages)
16 November 2011Appointment of Gerard Patrick Panting as a director (2 pages)
16 November 2011Appointment of Gerard Patrick Panting as a director (2 pages)
10 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
10 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)