About

Registered Number: 08863657
Date of Incorporation: 27/01/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: 1 Evolution Business Park, Milton Road, Cambridge, CB24 9NG,

 

Cmr Surgical Ltd was registered on 27 January 2014 and has its registered office in Cambridge, it has a status of "Active". The current directors of this company are listed as Day, Simon Christopher, Farhat, Camille, Hursever, Sakip-umur, Kulkov, Egor, Londy, Kelly, Mccomb, William, Methi, Per Christian, Nerseth, Per Vegard, Oie, Ingeborg Dybdal, Vernon, Anthony, Indahl, Reynir, Langaker, Erik, Marshall, Keith, Muzzi, Massimo, Randle, Steven James, Slack, Mark at Companies House. We don't know the number of employees at Cmr Surgical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARHAT, Camille 26 April 2019 - 1
HURSEVER, Sakip-Umur 10 May 2018 - 1
KULKOV, Egor 15 July 2016 - 1
LONDY, Kelly 29 January 2019 - 1
MCCOMB, William 18 September 2020 - 1
METHI, Per Christian 28 January 2014 - 1
NERSETH, Per Vegard 01 January 2020 - 1
OIE, Ingeborg Dybdal 26 March 2019 - 1
VERNON, Anthony 01 September 2020 - 1
INDAHL, Reynir 22 October 2015 10 May 2018 1
LANGAKER, Erik 15 July 2016 31 December 2019 1
MARSHALL, Keith 01 January 2020 30 June 2020 1
MUZZI, Massimo 15 July 2016 23 April 2018 1
RANDLE, Steven James 01 February 2014 31 July 2015 1
SLACK, Mark 01 February 2014 23 April 2018 1
Secretary Name Appointed Resigned Total Appointments
DAY, Simon Christopher 07 February 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
SH01 - Return of Allotment of shares 30 September 2020
SH01 - Return of Allotment of shares 07 September 2020
AP01 - Appointment of director 01 September 2020
SH01 - Return of Allotment of shares 18 August 2020
SH01 - Return of Allotment of shares 27 July 2020
AD01 - Change of registered office address 03 July 2020
SH01 - Return of Allotment of shares 02 July 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
SH01 - Return of Allotment of shares 01 May 2020
SH01 - Return of Allotment of shares 29 April 2020
AA - Annual Accounts 09 April 2020
SH01 - Return of Allotment of shares 06 April 2020
SH01 - Return of Allotment of shares 18 February 2020
CS01 - N/A 21 January 2020
SH01 - Return of Allotment of shares 02 January 2020
AP01 - Appointment of director 01 January 2020
AP01 - Appointment of director 01 January 2020
TM01 - Termination of appointment of director 31 December 2019
CH01 - Change of particulars for director 11 December 2019
RESOLUTIONS - N/A 10 November 2019
SH01 - Return of Allotment of shares 08 November 2019
RESOLUTIONS - N/A 25 October 2019
SH01 - Return of Allotment of shares 24 October 2019
AA - Annual Accounts 01 October 2019
TM01 - Termination of appointment of director 26 September 2019
SH01 - Return of Allotment of shares 13 August 2019
SH01 - Return of Allotment of shares 12 June 2019
MR01 - N/A 30 May 2019
SH01 - Return of Allotment of shares 09 May 2019
AP01 - Appointment of director 26 April 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 29 January 2019
SH01 - Return of Allotment of shares 08 January 2019
CS01 - N/A 07 January 2019
AD01 - Change of registered office address 12 December 2018
AD01 - Change of registered office address 29 November 2018
SH01 - Return of Allotment of shares 09 October 2018
TM01 - Termination of appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
SH01 - Return of Allotment of shares 21 August 2018
SH01 - Return of Allotment of shares 13 June 2018
TM01 - Termination of appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
SH01 - Return of Allotment of shares 10 May 2018
RESOLUTIONS - N/A 03 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
TM01 - Termination of appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
AA - Annual Accounts 14 March 2018
RESOLUTIONS - N/A 26 February 2018
CONNOT - N/A 26 February 2018
CS01 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
PSC01 - N/A 03 January 2018
SH01 - Return of Allotment of shares 29 November 2017
SH01 - Return of Allotment of shares 09 October 2017
SH01 - Return of Allotment of shares 26 September 2017
RESOLUTIONS - N/A 05 September 2017
SH01 - Return of Allotment of shares 11 August 2017
RESOLUTIONS - N/A 02 August 2017
AA - Annual Accounts 17 March 2017
SH01 - Return of Allotment of shares 21 February 2017
SH01 - Return of Allotment of shares 21 February 2017
AP03 - Appointment of secretary 07 February 2017
CS01 - N/A 09 January 2017
SH01 - Return of Allotment of shares 04 January 2017
AA - Annual Accounts 16 August 2016
RESOLUTIONS - N/A 04 August 2016
CH01 - Change of particulars for director 01 August 2016
SH01 - Return of Allotment of shares 28 July 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
SH01 - Return of Allotment of shares 26 January 2016
MR04 - N/A 25 January 2016
MR04 - N/A 25 January 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 22 October 2015
MR01 - N/A 22 October 2015
TM01 - Termination of appointment of director 06 August 2015
SH01 - Return of Allotment of shares 11 May 2015
SH01 - Return of Allotment of shares 02 April 2015
SH01 - Return of Allotment of shares 05 March 2015
SH01 - Return of Allotment of shares 06 February 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 05 January 2015
SH01 - Return of Allotment of shares 07 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AD01 - Change of registered office address 24 July 2014
CH01 - Change of particulars for director 08 May 2014
AD01 - Change of registered office address 08 May 2014
AA01 - Change of accounting reference date 01 May 2014
AD01 - Change of registered office address 01 May 2014
MR01 - N/A 01 May 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 02 April 2014
RESOLUTIONS - N/A 11 February 2014
AP01 - Appointment of director 11 February 2014
SH01 - Return of Allotment of shares 11 February 2014
NEWINC - New incorporation documents 27 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

A registered charge 11 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.