Company NameThe British Journal Of Surgery Society Limited
DirectorsAnders Olaf Jonas Bergenfelz and Stephen John Wigmore
Company StatusActive
Company Number07889565
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 2011(12 years, 3 months ago)
Previous NameBJS Society Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf Anders Olaf Jonas Bergenfelz
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed05 November 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleSurgeon
Country of ResidenceSweden
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameProf Stephen John Wigmore
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleSurgeon
Country of ResidenceScotland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Richard Everard Monkcom
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChestwood House New Cut
Layer De La Haye
Colchester
Essex
CO2 0ED
Director NameProf Olivier James Garden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 November 2019)
RoleSurgeon
Country of ResidenceScotland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameProf Patrick Ronan O Connell
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2014(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 November 2019)
RoleSurgeon
Country of ResidenceIrish
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Contact

Websitewww.bjs.co.uk
Telephone0141 2284713
Telephone regionGlasgow

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 February 2020Cessation of A Person with Significant Control as a person with significant control on 24 December 2019 (1 page)
19 February 2020Notification of Stephen John Wigmore as a person with significant control on 12 February 2020 (2 pages)
19 February 2020Notification of Anders Olaf Jonas Bergenfelz as a person with significant control on 12 February 2020 (2 pages)
19 February 2020Director's details changed for Professor Stephen John Wigmore on 19 February 2020 (2 pages)
19 February 2020Change of details for Professor Stephen John Wigmore as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Cessation of Olivier James Garden as a person with significant control on 11 December 2019 (1 page)
19 February 2020Director's details changed for Professor Stephen John Wigmore on 19 February 2020 (2 pages)
18 February 2020Director's details changed for Professor Stephen John Wigmore on 18 February 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
5 December 2019Notification of a person with significant control statement (2 pages)
11 November 2019Appointment of Professor Anders Olaf Jonas Bergenfelz as a director on 5 November 2019 (2 pages)
11 November 2019Termination of appointment of Patrick Ronan O Connell as a director on 5 November 2019 (1 page)
11 November 2019Termination of appointment of Olivier James Garden as a director on 5 November 2019 (1 page)
11 November 2019Appointment of Professor Stephen John Wigmore as a director on 5 November 2019 (2 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
26 September 2018Resolutions
  • RES13 ‐ Documents 12/09/2018
(1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 December 2015Annual return made up to 17 December 2015 no member list (3 pages)
23 December 2015Annual return made up to 17 December 2015 no member list (3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 June 2015Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
19 June 2015Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
21 January 2015Annual return made up to 17 December 2014 no member list (3 pages)
21 January 2015Annual return made up to 17 December 2014 no member list (3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 July 2014Termination of appointment of Richard Monkcom as a director (1 page)
3 July 2014Termination of appointment of Richard Monkcom as a director (1 page)
9 May 2014Appointment of Professor Patrick Ronan O Connell as a director (3 pages)
9 May 2014Appointment of Professor Olivier James Garden as a director (3 pages)
9 May 2014Appointment of Professor Patrick Ronan O Connell as a director (3 pages)
9 May 2014Appointment of Professor Olivier James Garden as a director (3 pages)
18 December 2013Annual return made up to 17 December 2013 no member list (2 pages)
18 December 2013Annual return made up to 17 December 2013 no member list (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2013Statement of company's objects (2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2013Statement of company's objects (2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2013Change of name notice (2 pages)
12 July 2013Company name changed bjs society LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-06-22
(2 pages)
12 July 2013Company name changed bjs society LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-06-22
(2 pages)
12 July 2013Change of name notice (2 pages)
8 January 2013Annual return made up to 21 December 2012 no member list (2 pages)
8 January 2013Annual return made up to 21 December 2012 no member list (2 pages)
21 December 2011Incorporation (8 pages)
21 December 2011Incorporation (8 pages)