ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED - LONDON


Company Profile Company Filings

Overview

ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED was incorporated 15 years ago on 05/01/2009 and has the registered number: 06783090. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

38-43 LINCOLN'S INN FIELDS
LONDON
WC2A 3PE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/01/2024 19/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR GILES BOND-SMITH Oct 1973 British Director 2022-12-20 CURRENT
MR BEN GRIFFITHS Apr 1973 British Director 2021-12-13 CURRENT
DR RAVINDER SINGH VOHRA Sep 1976 British Director 2021-07-20 CURRENT
MS NUHA YASSIN Jun 1979 British Director 2020-10-19 CURRENT
MR DIMITRIS DAMASKOS Apr 1980 Greek Director 2022-12-20 CURRENT
MISS GILLIAN TIERNEY Aug 1968 British Director 2019-05-07 CURRENT
PROFESSOR SUSAN JOAN MOUG Nov 1973 British Director 2020-10-19 CURRENT
MR CHRISTIAN MACUTKIEWICZ Feb 1974 British Director 2018-11-06 CURRENT
MS SONIA LOUISE LOCKWOOD Dec 1979 British Director 2020-11-27 CURRENT
MR PAUL HAROLD ROWE Mar 1952 British Director 2009-01-05 UNTIL 2012-05-07 RESIGNED
MR CHRISTOPHER LEWIS Apr 1974 British Director 2018-09-26 UNTIL 2021-09-29 RESIGNED
MR DAVID ANTHONY REW Jan 1957 British Director 2012-09-17 UNTIL 2017-01-01 RESIGNED
PROFESSOR JONATHAN NEIL PRIMROSE Oct 1954 British Director 2009-01-05 UNTIL 2014-12-31 RESIGNED
MR EDWARD SMALLEY KIFF Feb 1951 British Director 2009-01-05 UNTIL 2011-05-13 RESIGNED
PROFESSOR ROWAN WESLEY PARKS Mar 1966 British Director 2009-01-05 UNTIL 2010-09-13 RESIGNED
PROFESSOR VASSILIOS PAPALOIS Jun 1965 British Director 2016-11-30 UNTIL 2022-05-05 RESIGNED
DR. KAREN PATRICIA NUGENT Sep 1963 British Director 2015-06-10 UNTIL 2018-05-10 RESIGNED
MR ALEX NAVARRO Jan 1978 British Director 2017-03-13 UNTIL 2018-12-31 RESIGNED
MR ROBERT JOHN MOOREHEAD Sep 1953 British Director 2010-09-13 UNTIL 2016-12-31 RESIGNED
MR NICHOLAS IAN MARKHAM May 1953 British Director 2010-09-19 UNTIL 2015-04-24 RESIGNED
PROFESSOR JOHN MACFIE Jul 1950 British Director 2010-02-01 UNTIL 2012-12-13 RESIGNED
MR SIONG SENG LIAU Aug 1976 British Director 2018-09-26 UNTIL 2022-12-20 RESIGNED
PROFESSOR ROWAN WESLEY PARKS Mar 1966 British Director 2017-01-01 UNTIL 2019-01-01 RESIGNED
MR JONATHAN KELLOW PYE Mar 1950 British Secretary 2009-01-05 UNTIL 2010-09-13 RESIGNED
MR ASHKAN SEPEHR Secretary 2013-01-01 UNTIL 2016-09-30 RESIGNED
PROFESSOR BRIAN JAMES ROWLANDS Mar 1945 British Director 2009-01-05 UNTIL 2010-09-13 RESIGNED
MR PETER MICHAEL SAGAR Sep 1958 British Director 2015-09-16 UNTIL 2019-05-07 RESIGNED
MR BALJIT SINGH Apr 1968 British Director 2016-03-22 UNTIL 2019-06-01 RESIGNED
MR NEIL THOMAS WELCH Jun 1960 British Director 2014-11-05 UNTIL 2023-01-01 RESIGNED
UK CORPORATE SECRETARIES LTD Corporate Secretary 2009-01-05 UNTIL 2009-01-05 RESIGNED
MR MICHAEL HORROCKS Apr 1947 British Director 2009-01-05 UNTIL 2010-09-13 RESIGNED
BARON KAKKAR OF LOXBEARE AJAY KUMAR KAKKAR Apr 1964 British Director 2010-01-12 UNTIL 2015-04-24 RESIGNED
MR WILLIAM HERPERT ALLUM Feb 1953 British Director 2010-09-13 UNTIL 2011-05-13 RESIGNED
MR IAIN DAVID ANDERSON Oct 1960 British Director 2016-09-19 UNTIL 2020-12-31 RESIGNED
MR IAIN DAVID ANDERSON Oct 1960 British Director 2010-09-13 UNTIL 2015-04-24 RESIGNED
MR TIMOTHY ALAN COOK Jun 1964 British Director 2016-05-23 UNTIL 2016-07-01 RESIGNED
MR GRAHAM JAMES FOSTER Jun 1970 British Director 2009-01-05 UNTIL 2009-01-05 RESIGNED
PROFESSOR NICHOLAS PEARSON GAIR May 1957 British Director 2009-01-05 UNTIL 2010-09-13 RESIGNED
MR HOSHANG GHADIALLY Jan 1944 British Director 2010-09-13 UNTIL 2014-03-13 RESIGNED
MR JOHN EDWARD HARTLEY Jun 1966 British Director 2014-11-15 UNTIL 2016-12-31 RESIGNED
MR MICHAEL GRAHAM WYATT Sep 1958 British Director 2009-01-05 UNTIL 2011-05-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Professor Gillian Tierney 2022-12-20 8/1968 London   Significant influence or control
Mr Neil Thomas Welch 2021-01-01 - 2022-12-20 6/1960 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Iain David Anderson 2019-01-01 - 2020-12-31 10/1960 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Rowan Wesley Parks 2017-01-01 - 2018-12-31 3/1966 Dalkeith   Midlothian Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURCH LADS' AND CHURCH GIRLS' BRIGADE(THE) ROTHERHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SURGICAL RESEARCH SOCIETY CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WANDSWORTH CITIZENS ADVICE BUREAUX LIMITED LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
RELATE RICHMOND, KINGSTON AND HOUNSLOW KINGSTON UPON THAMES Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
THE HULL & EAST YORKSHIRE MEDICAL RESEARCH CENTRE COTTINGHAM Active GROUP 86210 - General medical practice activities
VSGBI LTD CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
MYPEAKPOTENTIAL LIMITED LEEDS ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
SURGICAL EXPERT LIMITED LONDON Dissolved... DORMANT 85590 - Other education n.e.c.
BEVERLEY SURGICAL SERVICES LIMITED LEIGH ON SEA ENGLAND Active MICRO ENTITY 86210 - General medical practice activities
CONFIDENTIAL REPORTING SYSTEM IN SURGERY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ACCOMMADATA LTD BECKENHAM ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
EAST YORKSHIRE SURGICAL ASSOCIATES LTD BEVERLEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 86210 - General medical practice activities
SURGICAL EVENTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SURGICAL SERVICES TRADING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SURGICAL INDEMNITY SCHEME LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
ADVANTAGE CONTRACTS LTD ALTRINCHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ALETE LTD HERTFORD ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SURGICAL WEB SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SMR AKHTAR LTD LONDON Dissolved... 86210 - General medical practice activities

Free Reports Available

Report Date Filed Date of Report Assets
Association of Surgeons of Great Britain - Accounts to registrar (filleted) - small 23.2.5 2023-09-28 31-12-2022 £501,579 Cash £480,912 equity
Association of Surgeons of Great Britain - Accounts to registrar (filleted) - small 18.2 2022-09-30 31-12-2021 £538,026 Cash £379,170 equity
Association of Surgeons of Great Britain - Accounts to registrar (filleted) - small 18.2 2021-08-21 31-12-2020 £331,943 Cash £175,474 equity
Association of Surgeons of Great Britain - Accounts to registrar (filleted) - small 18.2 2020-10-13 31-12-2019 £30,332 Cash £153,733 equity
Association of Surgeons of Great Britain - Accounts to registrar (filleted) - small 18.2 2019-10-01 31-12-2018 £37,665 Cash £49,088 equity
Association of Surgeons of Great Britain - Accounts to registrar (filleted) - small 18.2 2018-09-28 31-12-2017 £13,952 Cash £33,203 equity
Association of Surgeons of Great Britain - Limited company accounts 16.3 2017-09-29 31-12-2016 £46,016 Cash £31,894 equity
Association of Surgeons of Great Britain - Accounts to registrar - small 16.1.1 2017-01-18 31-12-2015 £152,922 Cash £145,575 equity
Abbreviated Company Accounts - ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND LIMITED 2015-10-31 31-12-2014 £104,565 Cash £124,915 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E-INCORPORATIONS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CURE INTERNATIONAL (UK) LONDON Active TOTAL EXEMPTION FULL 86101 - Hospital activities
CONCORD CAPITAL PLC LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
LIGHTWORK GROUP LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CONFIDENTIAL REPORTING SYSTEM IN SURGERY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DOC PROFESSIONAL SERVICES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
COINC SHELF HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CRAZED PRODUCTIONS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
MILNOM 2000 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THECAKEISALIE LIMITED LONDON UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities