Background WavePink WaveYellow Wave

THE BRITISH ASSOCIATION OF UROLOGICAL SURGEONS LIMITED (06054614)

THE BRITISH ASSOCIATION OF UROLOGICAL SURGEONS LIMITED (06054614) is an active UK company. incorporated on 16 January 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE BRITISH ASSOCIATION OF UROLOGICAL SURGEONS LIMITED has been registered for 19 years. Current directors include AHMAD, Muhammad Shabi, BELAL, Mohammed, CALVERT, Robert Charles and 5 others.

Company Number
06054614
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 January 2007
Age
19 years
Address
38-43 Lincoln's Inn Fields, London, WC2A 3PE
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
AHMAD, Muhammad Shabi, BELAL, Mohammed, CALVERT, Robert Charles, NITKUNAN, Tharani, PEARCE, Ian, PHILIP, Joe, SAHU, Mahua, VENUGOPAL, Suresh
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH ASSOCIATION OF UROLOGICAL SURGEONS LIMITED

THE BRITISH ASSOCIATION OF UROLOGICAL SURGEONS LIMITED is an active company incorporated on 16 January 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE BRITISH ASSOCIATION OF UROLOGICAL SURGEONS LIMITED was registered 19 years ago.(SIC: 94120)

Status

active

Active since 19 years ago

Company No

06054614

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 16 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

THE BRITISH ASSOCIATION OF UROLOGICAL SURGEONS
From: 16 January 2007To: 11 April 2007
Contact
Address

38-43 Lincoln's Inn Fields London, WC2A 3PE,

Previous Addresses

38-43 Lincoln's Inn Fields Lincoln's Inn Fields London WC2A 3PE England
From: 21 May 2021To: 24 May 2021
35-43 Lincolns Inn Fields London WC2A 3PE
From: 16 January 2007To: 21 May 2021
Timeline

75 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SUPHI, Mary Josephine

Active
Lincoln's Inn Fields, LondonWC2A 3PE
Secretary
Appointed 01 Jan 2025

AHMAD, Muhammad Shabi

Active
Lincoln's Inn Fields, LondonWC2A 3PE
Born September 1976
Director
Appointed 20 Jun 2023

BELAL, Mohammed

Active
Lincoln's Inn Fields, LondonWC2A 3PE
Born April 1974
Director
Appointed 20 Jun 2023

CALVERT, Robert Charles

Active
Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1972
Director
Appointed 16 Jun 2025

NITKUNAN, Tharani

Active
Lincoln's Inn Fields, LondonWC2A 3PE
Born June 1975
Director
Appointed 01 Jan 2025

PEARCE, Ian

Active
Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1969
Director
Appointed 16 Jun 2015

PHILIP, Joe

Active
Lincoln's Inn Fields, LondonWC2A 3PE
Born May 1972
Director
Appointed 23 Jun 2021

SAHU, Mahua

Active
Lincoln's Inn Fields, LondonWC2A 3PE
Born November 1978
Director
Appointed 01 Jan 2025

VENUGOPAL, Suresh

Active
Lincoln's Inn Fields, LondonWC2A 3PE
Born May 1972
Director
Appointed 16 May 2025

BISHOP, Elizabeth Anne

Resigned
Lincoln's Inn Fields, LondonWC2A 3PE
Secretary
Appointed 16 Jan 2007
Resigned 01 Jan 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jan 2007
Resigned 16 Jan 2007

AGRAWAL, Sachin

Resigned
35-43 Lincolns Inn FieldsWC2A 3PE
Born January 1977
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2020

ANDERSON, John Barry

Resigned
35-43 Lincolns Inn FieldsWC2A 3PE
Born April 1953
Director
Appointed 23 Jun 2010
Resigned 27 May 2013

ANDERSON, John Barry

Resigned
387 Fulwood Road, SheffieldS10 3GA
Born April 1953
Director
Appointed 16 Jan 2007
Resigned 25 Jun 2009

ANSON, Kenneth Mark

Resigned
35-43 Lincolns Inn FieldsWC2A 3PE
Born February 1961
Director
Appointed 18 Jun 2013
Resigned 26 Jun 2018

BRAMWELL, Stephen Paul

Resigned
35-43 Lincolns Inn FieldsWC2A 3PE
Born August 1953
Director
Appointed 18 Jun 2013
Resigned 24 Jun 2014

BROWN, Mary Margaret

Resigned
Lincoln's Inn Fields, LondonWC2A 3PE
Born November 1970
Director
Appointed 13 Sept 2019
Resigned 13 Jun 2022

CRESSWELL, Joanne

Resigned
Lincoln's Inn Fields, LondonWC2A 3PE
Born May 1970
Director
Appointed 26 Jun 2020
Resigned 26 Jun 2024

DASGUPTA, Prokar, Dr.

Resigned
St Thomas Street, LondonSE1 9RT
Born November 1966
Director
Appointed 22 Oct 2009
Resigned 22 Jun 2011

DODGSHON, Lisa

Resigned
Lincoln's Inn Fields, LondonWC2A 3PE
Born March 1967
Director
Appointed 28 Feb 2021
Resigned 31 Dec 2025

FAWCETT, Derek Peter

Resigned
Silchester Farm, ReadingRG7 2PS
Born July 1947
Director
Appointed 16 Jan 2007
Resigned 23 Jun 2010

GEORGE, Nicholas James Robert

Resigned
Nell Lane, ManchesterM20 2LR
Born January 1946
Director
Appointed 24 Jun 2008
Resigned 22 Jun 2011

HANBURY, Damian Capel

Resigned
35-43 Lincolns Inn FieldsWC2A 3PE
Born January 1957
Director
Appointed 27 Nov 2014
Resigned 15 Sept 2017

JONES, David John

Resigned
35-43 Lincolns Inn FieldsWC2A 3PE
Born January 1951
Director
Appointed 18 Jun 2013
Resigned 29 Jun 2016

JONES, Paul Anthony

Resigned
35-43 Lincolns Inn FieldsWC2A 3PE
Born January 1971
Director
Appointed 16 Jun 2015
Resigned 25 Jun 2019

JOYCE, Adrian Derrek

Resigned
Main Street, LeedsLS14 3DX
Born May 1954
Director
Appointed 24 Jun 2008
Resigned 24 Jun 2014

KEELEY, Francis Xavier

Resigned
35-43 Lincolns Inn FieldsWC2A 3PE
Born May 1964
Director
Appointed 22 Jun 2011
Resigned 16 Jun 2015

KIRBY, Roger Sinclair

Resigned
35-43 Lincolns Inn FieldsWC2A 3PE
Born November 1950
Director
Appointed 21 Oct 2010
Resigned 18 Jun 2013

LYNCH, Mark Francis

Resigned
Lincoln's Inn Fields, LondonWC2A 3PE
Born December 1972
Director
Appointed 13 Jun 2022
Resigned 26 Jun 2024

MINHAS, Sukhbinder Jeetsingh

Resigned
35-43 Lincolns Inn FieldsWC2A 3PE
Born May 1966
Director
Appointed 09 Dec 2011
Resigned 18 Jun 2013

MORRISON, Rachel Mary

Resigned
Lincoln's Inn Fields, LondonWC2A 3PE
Born April 1973
Director
Appointed 26 Jun 2024
Resigned 16 Jun 2025

MUNDY, Anthony Richard

Resigned
Sunnylands, PinhoeEX4 8NY
Born April 1948
Director
Appointed 16 Jan 2007
Resigned 24 Jun 2008

MUNEER, Asif

Resigned
Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1969
Director
Appointed 28 Jun 2017
Resigned 23 Jun 2021

O'BRIEN, Timothy

Resigned
Lincoln's Inn Fields, LondonWC2A 3PE
Born January 1963
Director
Appointed 26 Jun 2018
Resigned 13 Jun 2022

O'FLYNN, Kieran Jeremiah

Resigned
35-43 Lincolns Inn FieldsWC2A 3PE
Born January 1958
Director
Appointed 02 Sept 2009
Resigned 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Memorandum Articles
4 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
19 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 February 2014
RP04RP04
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Memorandum Articles
27 November 2008
MEM/ARTSMEM/ARTS
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Memorandum Articles
17 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Incorporation Company
16 January 2007
NEWINCIncorporation