Background WavePink WaveYellow Wave

FINSBURY ORTHOPAEDICS INTERNATIONAL LIMITED (05231482)

FINSBURY ORTHOPAEDICS INTERNATIONAL LIMITED (05231482) is an active UK company. incorporated on 15 September 2004. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. FINSBURY ORTHOPAEDICS INTERNATIONAL LIMITED has been registered for 21 years. Current directors include SCHOLES, Alistair John.

Company Number
05231482
Status
active
Type
ltd
Incorporated
15 September 2004
Age
21 years
Address
Depuy St. Anthonys Road, Leeds, LS11 8DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SCHOLES, Alistair John
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINSBURY ORTHOPAEDICS INTERNATIONAL LIMITED

FINSBURY ORTHOPAEDICS INTERNATIONAL LIMITED is an active company incorporated on 15 September 2004 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. FINSBURY ORTHOPAEDICS INTERNATIONAL LIMITED was registered 21 years ago.(SIC: 46900)

Status

active

Active since 21 years ago

Company No

05231482

LTD Company

Age

21 Years

Incorporated 15 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Depuy St. Anthonys Road Beeston Leeds, LS11 8DT,

Previous Addresses

, 13 Mole Business Park, Randalls, Road, Leatherhead, Surrey, KT22 7BA
From: 15 September 2004To: 2 August 2011
Timeline

19 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 15
Director Left
Sept 18
Director Joined
Sept 18
Loan Cleared
Jul 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

SCHOLES, Alistair John

Active
St. Anthonys Road, LeedsLS11 8DT
Born May 1965
Director
Appointed 31 Aug 2018

SIMMONS, Roger Brian

Resigned
Clifford House 66 New Road, High WycombeHP10 8DL
Secretary
Appointed 15 Sept 2004
Resigned 11 Dec 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 2004
Resigned 15 Sept 2004

ARMSTRONG, Bruce Graham

Resigned
St. Anthonys Road, LeedsLS11 8DT
Born May 1971
Director
Appointed 28 Sept 2011
Resigned 31 Aug 2018

COOPER, Derek Redvers

Resigned
16 Strouds Meadow, NewburyRG18 9PQ
Born February 1955
Director
Appointed 14 Oct 2004
Resigned 11 Dec 2009

CROSSLEY, Andrew Graham

Resigned
Millshaw Park Lane, LeedsLS11 0BG
Born February 1968
Director
Appointed 11 Dec 2009
Resigned 29 Sept 2011

FABER, Abraham Andries

Resigned
St. Anthonys Road, LeedsLS11 8DT
Born October 1956
Director
Appointed 28 Sept 2011
Resigned 23 Mar 2015

FOLEY, Andrew John

Resigned
11 Beechy Lees Road, SevenoaksTN14 5QJ
Born August 1964
Director
Appointed 10 Apr 2007
Resigned 11 Dec 2009

PANDISCIO, Paul Michael

Resigned
St. Anthonys Road, LeedsLS11 8DT
Born September 1966
Director
Appointed 15 Feb 2011
Resigned 12 Aug 2011

SIMMONS, Roger Brian

Resigned
Clifford House 66 New Road, High WycombeHP10 8DL
Born December 1947
Director
Appointed 15 Sept 2004
Resigned 11 Dec 2009

SMITH, Colin David

Resigned
71 Portsmouth Road, HorndeanPO8 9LH
Born February 1971
Director
Appointed 16 Apr 2007
Resigned 11 Dec 2009

TUKE, Michael Antony

Resigned
Langton, GuildfordGU1 3TF
Born December 1947
Director
Appointed 15 Sept 2004
Resigned 11 Dec 2009

VALVEKENS, Peter

Resigned
14 Park Lane, SevenoaksTN13 3UP
Born March 1970
Director
Appointed 02 Jul 2007
Resigned 11 Dec 2009

VANGERVEN, Luc Fernand

Resigned
Millshaw Park, LeedsLS11 0BG
Born October 1958
Director
Appointed 11 Dec 2009
Resigned 15 Feb 2011

WRIGHT, Eric James

Resigned
Tanglewood Forest Drive, TadworthKT20 6LQ
Born November 1928
Director
Appointed 15 Sept 2004
Resigned 31 Mar 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Sept 2004
Resigned 15 Sept 2004

Persons with significant control

2

Ringaskiddy, Ringaskiddy

Nature of Control

Significant influence or control
Notified 06 Apr 2016
St. Anthonys Road, LeedsLS11 8DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Miscellaneous
23 February 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
22 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 December 2009
TM02Termination of Secretary
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Resolution
31 October 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 October 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Medium
1 August 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
88(2)R88(2)R
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Incorporation Company
15 September 2004
NEWINCIncorporation