Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SURGACOLL HOLDINGS (UK) LTD

93 TABERNACLE STREET, LONDON, EC2A 4BA,
Company Registration Number
10795703
Private Limited Company
Liquidation

Company Overview

About Surgacoll Holdings (uk) Ltd
SURGACOLL HOLDINGS (UK) LTD was founded on 2017-05-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Surgacoll Holdings (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SURGACOLL HOLDINGS (UK) LTD
 
Legal Registered Office
93 TABERNACLE STREET
LONDON
EC2A 4BA
 
Filing Information
Company Number 10795703
Company ID Number 10795703
Date formed 2017-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 
Return next due 28/06/2018
Type of accounts SMALL
VAT Number /Sales tax ID GB290236020  
Last Datalog update: 2024-06-07 15:19:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SURGACOLL HOLDINGS (UK) LTD

Current Directors
Officer Role Date Appointed
FRANK COOMBES
Company Secretary 2017-05-31
WILLIAM DAVID ALLAN
Director 2017-05-31
PAT FORRISTAL
Director 2017-05-31
ZISHAN AHMAD HAROON
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GLEESON
Director 2017-05-31 2018-04-20
ERIC REED
Director 2017-05-31 2018-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID ALLAN MEDTECH ACCELERATOR LIMITED Director 2017-11-09 CURRENT 2016-06-24 Active
WILLIAM DAVID ALLAN ABLATUS THERAPEUTICS LIMITED Director 2016-05-23 CURRENT 2015-10-07 Active
WILLIAM DAVID ALLAN SKIN ANALYTICS LTD Director 2016-05-09 CURRENT 2012-01-23 Active
WILLIAM DAVID ALLAN LIGHTPOINT MEDICAL LTD Director 2015-04-18 CURRENT 2012-06-18 Active
WILLIAM DAVID ALLAN EASTERN ACADEMIC HEALTH SCIENCE NETWORK Director 2015-01-19 CURRENT 2013-05-15 Active
WILLIAM DAVID ALLAN ICONIX LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active
WILLIAM DAVID ALLAN VASCULAR FLOW TECHNOLOGIES LIMITED Director 2012-02-01 CURRENT 1998-10-08 Active
ZISHAN AHMAD HAROON CALCIVIS LIMITED Director 2017-09-27 CURRENT 2011-07-18 Active
ZISHAN AHMAD HAROON STENT TEK LIMITED Director 2017-09-01 CURRENT 2014-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-19REGISTERED OFFICE CHANGED ON 19/05/24 FROM 93 Tabernacle Street London EC2A 4BA
2024-05-18Voluntary liquidation Statement of receipts and payments to 2024-03-19
2023-05-01Voluntary liquidation Statement of receipts and payments to 2023-03-19
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-11-03600Appointment of a voluntary liquidator
2022-10-25LIQ10Removal of liquidator by court order
2022-04-27Voluntary liquidation Statement of receipts and payments to 2022-03-19
2022-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-19
2022-01-09REGISTERED OFFICE CHANGED ON 09/01/22 FROM Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP
2022-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/22 FROM Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP
2021-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-19
2020-04-25600Appointment of a voluntary liquidator
2020-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/20 FROM Room 20B7 Block 20 Surgacoll Holdings Limited the Biohub at Alderley Park Mereside Alderley Park Alderley Edge Cheshire SK10 4TG England
2020-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-20
2020-04-06LIQ01Voluntary liquidation declaration of solvency
2020-01-29RP04AP01Second filing of director appointment of Mr Peter Hamer
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-11CH01Director's details changed for Mr Peter Hamer on 2019-01-10
2019-09-02AP01DIRECTOR APPOINTED MR PETER HAMER
2019-08-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-17SH0111/04/19 STATEMENT OF CAPITAL GBP 80690.34
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID ALLAN
2019-02-12SH0130/01/19 STATEMENT OF CAPITAL GBP 78921.94000
2019-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-29SH0128/11/18 STATEMENT OF CAPITAL GBP 62154.30564
2019-01-29SH08Change of share class name or designation
2018-12-21AP01DIRECTOR APPOINTED MR MICHAEL CHARLES ALEXANDER WATSON
2018-12-17CH01Director's details changed for Dr William David Allan on 2018-12-11
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-26AP01DIRECTOR APPOINTED MR ANTHONY RUBEN ODELL
2018-11-06RES12Resolution of varying share rights or name
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ZISHAN AHMAD HAROON
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-06PSC07CESSATION OF PAT FORRISTAL AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLEESON
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC REED
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 56 HIGH STREET HEMINGFORD GREY HUNTINGDON CAMBRIDGESHIRE PE28 9BJ UNITED KINGDOM
2018-02-13AA01PREVSHO FROM 31/05/2018 TO 31/12/2017
2018-01-17AP01DIRECTOR APPOINTED DR. ZISHAN HAROON
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 72219.48
2018-01-17SH0121/12/17 STATEMENT OF CAPITAL GBP 72219.48
2018-01-17SH0121/12/17 STATEMENT OF CAPITAL GBP 60985.34
2018-01-17SH02SUB-DIVISION 21/12/17
2018-01-17RES13SHARE SUBDIIDED/PROPERTY TRANSACTION 20/12/2017
2018-01-17RES01ADOPT ARTICLES 20/12/2017
2018-01-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W B NOMINEES LIMITED
2017-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC REED / 10/07/2017
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-05-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SURGACOLL HOLDINGS (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-03-27
Notices to2020-03-27
Appointmen2020-03-27
Fines / Sanctions
No fines or sanctions have been issued against SURGACOLL HOLDINGS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURGACOLL HOLDINGS (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Intangible Assets
Patents
We have not found any records of SURGACOLL HOLDINGS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SURGACOLL HOLDINGS (UK) LTD
Trademarks
We have not found any records of SURGACOLL HOLDINGS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURGACOLL HOLDINGS (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as SURGACOLL HOLDINGS (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SURGACOLL HOLDINGS (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySURGACOLL HOLDINGS (UK) LTDEvent Date2020-03-27
 
Initiating party Event TypeNotices to
Defending partySURGACOLL HOLDINGS (UK) LTDEvent Date2020-03-27
 
Initiating party Event TypeAppointmen
Defending partySURGACOLL HOLDINGS (UK) LTDEvent Date2020-03-27
Name of Company: SURGACOLL HOLDINGS (UK) LTD Company Number: 10795703 Nature of Business: Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) not elsewhere clas…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURGACOLL HOLDINGS (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURGACOLL HOLDINGS (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.