About

Registered Number: 10636685
Date of Incorporation: 23/02/2017 (7 years and 2 months ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Surgical Specialties Corporation Ltd was registered on 23 February 2017 and has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this organisation. Surgical Specialties Corporation Ltd has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAZ, Victor Manuel 10 March 2017 - 1
WANG, Lawrence 10 March 2017 - 1
BURRIDGE, Rebecca 23 February 2017 10 March 2017 1
MARILLA, Brennan Parks 10 March 2017 29 September 2017 1
WHEELER, Chris 23 February 2017 10 March 2017 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 20 September 2019
RESOLUTIONS - N/A 05 June 2019
MA - Memorandum and Articles 05 June 2019
RP04CS01 - N/A 30 May 2019
MR01 - N/A 24 May 2019
MR01 - N/A 22 May 2019
MR01 - N/A 22 May 2019
MR01 - N/A 22 May 2019
MR01 - N/A 22 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
PSC02 - N/A 07 May 2019
PSC09 - N/A 07 May 2019
CS01 - N/A 07 May 2019
SH19 - Statement of capital 09 January 2019
RESOLUTIONS - N/A 19 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2018
CAP-SS - N/A 19 December 2018
ALLOTCORR - N/A 01 November 2018
RP04SH01 - N/A 01 November 2018
AA - Annual Accounts 06 October 2018
AA01 - Change of accounting reference date 30 July 2018
SH01 - Return of Allotment of shares 26 June 2018
SH01 - Return of Allotment of shares 20 June 2018
CH01 - Change of particulars for director 05 March 2018
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
CH01 - Change of particulars for director 01 March 2018
CH01 - Change of particulars for director 01 March 2018
CH01 - Change of particulars for director 01 March 2018
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 09 October 2017
AD01 - Change of registered office address 07 June 2017
SH01 - Return of Allotment of shares 24 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 30 March 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
MR01 - N/A 24 March 2017
MR01 - N/A 24 March 2017
RESOLUTIONS - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
SH01 - Return of Allotment of shares 09 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
NEWINC - New incorporation documents 23 February 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2019 Outstanding

N/A

A registered charge 07 May 2019 Outstanding

N/A

A registered charge 07 May 2019 Outstanding

N/A

A registered charge 07 May 2019 Outstanding

N/A

A registered charge 07 May 2019 Outstanding

N/A

A registered charge 10 March 2017 Fully Satisfied

N/A

A registered charge 10 March 2017 Fully Satisfied

N/A

A registered charge 10 March 2017 Fully Satisfied

N/A

A registered charge 10 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.